Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Twentieth Century Club of Berkeley Records, 1904-1990
BANC MSS 90/55 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

Carton 1, folders 1-2; Oversize folder 6

SERIES 1: ASSOCIATION RECORDS, 1907-1964.

Scope and Content Note

Organizational papers, including constitution, by-laws, and certificate of incorporation.
Ctn. 1, folder 1

Constitution and by-laws (typescript) Aug. 1919

folder 2

Constitution and by-laws, with proposed changes (typescript) 1932-64

oversize Oversize, folder 6 C

Certificate of incorporation, State of California April 23, 1907

Carton 1, folders 3-20; Carton 2, folders 1-50

SERIES 2: MINUTES OF MEETINGS, 1904-1989.

Scope and Content Note

Arrangement

Arranged chronologically.
Consists of minutes of meetings of the Executive Board or Board of Directors, and of the Regular/Business meeting of the members. Meetings were held twice a month; there are no minutes for 1945. Until the early 1960s, the minutes regularly contained or summarized reports to the Board and to the membership, including budgets, reports of the financial secretary and treasurer, rental chairman, and program chairman, as well as the annual reports of the sections and committees.
Ctn. 1, folder 3

Executive Board, Dec. 13, 1904 - Jan. 5, 1905 Regular/Business, Nov. 19, 1904 - May 11, 1909 1904-09

folder 4

Regular/Business, May 25, 1909 - Oct. 15, 1912 1909-12

folder 5

Regular/Business, Nov. 5, 1912 - May 4, 1915 1912-15

folder 6

Board of Directors, Feb. 19, 1913 - Sept. 3, 1915 1913-15

folder 7

Executive Board, Board of Directors, and Regular/Business, May 13, 1915 - May 9, 1916 1915-16

folder 8

Executive Board, Board of Directors, and Regular/Business, May 15, 1916 - May 29, 1917 1916-17

folder 9

Board of Directors and Regular/Business, June 1, 1917 - May 7, 1918 1917-18

folder 10

Board of Directors and Regular/Business, May 9, 1918 - May 27, 1919 1918-19

folder 11

Board of Directors and Regular/Business, August 18, 1919 - May 4, 1920 1919-20

folder 12

Board of Directors and Regular/Business, August 9, 1920 - May 17, 1921 1920-21

folder 13

Board of Directors and Regular/Business, June 20, 1921 - May 14, 1923 1921-23

folder 14

Board of Directors and Regular/Business, June 11, 1923 - May 12, 1924 1923-24

folder 15

Board of Directors and Regular/Business July 13, 1924 - May 18, 1924 1924

folder 16

Board of Directors and Regular/Business, May 26, 1924 - May 16, 1925 1924-25

folder 17

Board of Directors and Regular/Business, August 10, 1927 - May 13, 1929 1927-29

folder 18

Board of Directors and Regular/Business, June 1929 - May 1931 1929-31

folder 19

Board of Directors and Regular/Business, Sept. 1931 - May 1934 1931-34

folder 20

Board of Directors and Business, August 27, 1934 - May 1, 1936 1934-36

Ctn. 2, folder 1

Board of Directors and Business, August 6, 1936 - May 13, 1938 1936-38

folder 2

Board of Directors and Business, Sept. 2, 1938 - May 27, 1940 1938-40

folder 3

Board of Directors and Business, May 27, 1940 - May 19, 1942 (with financial statements) 1940-42

folder 4

Executive Board and Business, May 19, 1942 - May 2, 1944 1942-44

folder 5

Executive Board and Business, March 5, 1946 - May 4, 1948 1946-48

folder 6

Executive Board and Business, Sept. 7, 1948 - May 3, 1949 1948-49

folder 7

Executive Board and Business, Sept. 13, 1949 - May 2, 1950 1949-50

folder 8

Executive Board and Business, July 20, 1950 - May 1, 1951 1950-51

folder 9

Executive Board and Business, June 8, 1951 - June 1, 1952 1951-52

folder 10

Executive Board and Business, June 2, 1952 - May 5, 1953 1952-53

folder 11

Executive Board and Business, May 22, 1953 - May 21, 1954 1953-54

folder 12

Executive Board and Business, Sept. 7, 1954 - May 1955 1954-55

folder 13

Executive Board and Business, August 1, 1955 - May 8, 1956 1955-56

folder 14

Executive Board and Business, June, 1914 - Dec. 3, 1960 1960

folder 15

Executive Board and Business, January 10, 1961 - June 11, 1963 1961-63

folder 16

Executive Board, Sept. 1961, June 1962, Jan. 1963 Business, Nov. 1962, Feb. 1963 1961-63

folder 17

Executive Board, July 11, 1963 - May 4, 1965 1963-65

folder 18

Business, Sept. 10, 1963 - May 5, 1965 1963-65

folder 19

Executive Board, May 27, 1965 - May 3, 1966 1965-66

folder 20

Business, Sept. 14, 1965 - May 3, 1966 1965

folder 21

Executive Board, June 7, 1966 - May 2, 1967 1966-67

folder 22

Business, Sept. 13, 1966 - May 2, 1967 1966-67

folder 23

Executive Board, July 21, 1967 - May 7, 1968 1967-68

folder 24

Business, Sept. 12, 1967 - May 7, 1968 1967-68

folder 25

Executive Board and Business, May 29, 1968 - May 9, 1969 1968-69

folder 26

Executive Board and Business, May 29, 1969 - June 4, 1970 1969-70

folder 27

Executive Board and Business, July 7, 1970 - May 4, 1971 1970-71

folder 28

Executive Board and Business, June 4, 1971 - May 2, 1972 1971-72

folder 29

Executive Board, May 30, 1972 - May 29, 1973 1972-73

folder 30

Business, Sept. 12, 1972 - May 1, 1973 1972-73

folder 31

Executive Board, May 29, 1973 - May 7, 1974 1973-74

folder 32

Business, Sept. 11, 1973 - May 7, 1974 1973-74

folder 33

Executive Board, May 31, 1974 - May 6, 1975 1974-75

folder 34

Business, Sept. 10, 1974 - May 6, 1975 1974-75

folder 35

Executive Board, May 29, 1975 - May 4, 1976 1975-76

folder 36

Business, Sept. 9, 1975 - May 4, 1976 1975-76

folder 37

Executive Board, June 1, 1976 - May 3, 1977 1976-77

folder 38

Business, Sept. 7, 1976 - May 3, 1977 1976-77

folder 39

Executive Board, June 3, 1977 - May 2, 1978 1977-78

folder 40

Business, Sept. 6, 1977 - May 2, 1978 1977-78

folder 41

Executive Board, June 1, 1978 - May 1, 1979 1978-79

folder 42

Business, Sept. 5, 1978 - May 1, 1979 1978-79

folder 43

Executive Board, May 29, 1979 - May 6, 1980 1979-80

folder 44

Business, Sept. 4, 1979 - May 6, 1980 1979-80

folder 45

Executive Board and Business, June 3, 1980 - May 5, 1981 1980-81

folder 46

Executive Board and Business, June 9, 1981 - May 4, 1982 1981-82

folder 47

Executive Board and Business, June 4, 1982 - May 3, 1983 1982-83

folder 48

Executive Board and Business, Sept. 6, 1983 - May 1, 1984 1983-84

folder 49

Executive Board and Business, June 19, 1984 - Jan. 15, 1985 1984-85

folder 50

Executive Board, Oct. 6, 1987 Business, Dec. 8, 1989 1987; 1989

Carton 2, folders 51-70; Carton 3, folders 1-20

SERIES 3: RECORDS OF THE PRESIDENT, 1924-1984.

Scope and Content Note

Arrangement

Divided into 3 sub-series: General Files, Agendas for Meetings, and Business Files.
Contains the personal files created by various (though not all) club presidents. Includes lists of duties and business records which were kept and passed along by each President, as well as annotated copies of meeting agendas prepared by the President, notes, and some correspondence.
 

GENERAL FILES, 1956-1972

Ctn. 2, folder 51

Duties of Board Members and Officers [1963?]-72

folder 52

"President's Information" 1956-69, n.d.

 

AGENDAS FOR MEETINGS, 1951-1984

Ctn. 2, folder 53-54

[Executive] Board and Business 1951-58

folder 55-70

Executive Board and Business 1962-70

Ctn. 3, folder 1-13

Executive Board and Business 1970-84

 

BUSINESS FILES, 1924-1982

Ctn. 3, folder 14

Property Insurance 1924-69

folder 15

Leggett Insurance Company 1955-71

folder 16

Liability Insurance 1973-82

folder 17

Tax exempt status 1955-68

folder 18-19

Tax exempt status 1971-81

folder 20

County tax assessment 1967-74

Carton 3, folders 21-40

SERIES 4: RECORDS OF CLUB OFFICERS, 1938-1989.

Scope and Content Note

Divided into 3 sub-series: Corresponding Secretary and Recording Secretary's Files, Financial Secretary's Files, and Treasurer's Files. Together with the President, the secretaries and treasurer were responsible for managing the business and finances of the club. Variations in record keeping practices over the years is most obvious here.
 

CORRESPONDING SECRETARY AND RECORDING SECRETARY'S FILES, 1968-1988

Ctn. 3, folder 21

Reports 1968-73; 1983

folder 22

Incoming correspondence 1971/72-1972/73

folder 23

Incoming correspondence 1984-88, n.d.

folder 24

Notebook [of Corresponding Secretary] 1971-76

 

FINANCIAL [SECRETARY'S] FILES, 1938-1984

Ctn. 3, folder 25

Reports June 1938-April 1940

folder 26-27

Reports June 1949-64

folder 28

Membership reports 1960-84, n.d.

folder 29

Yearly budgets/proposed budgets 1942/43-1983/84

folder 30

Yearly audit reports Feb. 1921; 1954-83

 

TREASURER'S FILES, 1940-1989

Ctn. 3, folder 31

Annual reports 1940-43

folder 32-40

Monthly reports 1951-89

Carton 3, folders 41-55; Carton 4, folders 1-12; Oversize folder 5 A

SERIES 5: RECORDS OF PROGRAMS, COMMITTEES, AND SECTIONS, 1909-1984.

Scope and Content Note

The social and charitable activities of the club are reflected in these minutes and reports, prepared by the chairs.
Ctn. 3, folder 41

Reports of Chairmen for Programs and Special Programs (including 1st Vice President as Acting Program Chair) 1953; 1960-84

folder 42

Instructions for Monthly Chairmen 1951-83, n.d.

folder 43

Reports of Chairmen of the Month 1952-74, n.d.

folder 44

Reports of Tea Program 1957-84

folder 45

Reports of Chairmen for Hospitality Committee and Courtesy Committee 1962-63; 1966-84

folder 46

Finance Committee for Investing 1978-79

folder 47

Standing Rules of Membership Committee 1915

folder 48

Minutes of Membership Committee 1909-16

folder 49

Minutes of Membership Committee 1920-29

folder 50

Reports of Membership Committee 1919; 1963-84

folder 51

Reports of Memorial Gift Committee 1969-71

folder 52

Reports of Nominating Committee 1920; 1957-84

folder 53

Press Committee releases 1967-73

folder 54

Press book [of releases] Sept. 1970-June 1971

folder 55

Press book Sept. 1973-May 1975

Ctn. 4, folder 1

Reports of Social Service Committee 1951-52; 1972-75

oversize Oversize, folder 5 A

"Berkeley's War Work", published report compiled by the Mobilized Women's Organizations of Berkeley 1917

folder 2

Reports of Christmas Tree Fund, Needlework Guild, and Red Cross Carnival 1919-21; 1952

folder 3

Reports of Red Cross Sewing Group 1963-83

folder 4

Reports of Second Vice President as General Chairman of Sections and Section Reports 1962-84

folder 5

Current Events Section announcement 1920

folder 6-10

Home, Arts & Travel Section program planning 1970-80

folder 11

Interpretation of Modern Dance Section, petition for organization of section Jan. 1921

folder 12

Parliamentary Section minutes 1913

Carton 4, folders 13-30; Oversize folders 1 B, 2 B, 3 A, and 4 C

SERIES 6: RECORDS OF HOUSE CHAIRMAN, 1913-1989.

Scope and Content Note

Arrangement

Divided into 3 sub-series: Records of House Chairman, General Files, and Rental Chairman's Files.
Contains lists of duties, instructions, and information for the chairs concerned with club property, including rentals. Contains appraisals and inventories of clubhouse furnishings, as well as blueprints and other records relating to construction and remodeling. For related property records, see also Series 9: Legal and Financial Records.
 

GENERAL FILES, 1913-1989

Ctn. 4, folder 13

Duties 1963-67, n.d.

folder 14

Information, including services, supplies, and rules for rentals 1966-68, n.d.

folder 15

Reports 1960-77

folder 16

Inventory of furnishings [Nov. 1923]

folder 17-18

Appraisal and inventory of furnishings 1964-89, n.d.

folder 19

Custodian's job description and information 1953-66

folder 20

Custodians' employment agreement 1958-67

folder 21

Roof 1953-64

folder 22

Building repairs 1954-64

folder 23

Kitchen remodel 1963

oversize Oversize, folder 1 B

Revised Blueprints for Twenthieth Century 1913

oversize Oversize, folder 2 B

Club Clubhouse

oversize Oversize, folder 3 A

Drawing for Main Hall, first floor n.d.

oversize Oversize, folder 4 C

Detail Drawings for dishwashing stations, cases, etc. Aug. 1963

 

RENTAL CHAIRMAN'S FILES, 1955-1974

Ctn. 4, folder 24

Duties, instructions, rate schedules, and forms 1955-[73]

folder 25-26

Monthly reports 1955-74

 

Rental Contracts:

folder 27

The California New England Association 1961-66

folder 28

The Home Club 1961-73

folder 29

The Northbrae Woman's Club 1961-73

folder 30

The University of California Mother's Club 1961-69

Carton 4, folders 31-48

SERIES 7: MEMBERSHIP RECORDS, 1916-1989.

Scope and Content Note

Contains rosters of new, as well as resigned or decesed members; from 1955 through 1988, these include records of dues payments. Also includes records of votes taken on the proposed sale of the property in 1971 and 1973, and the 1982 survey regarding dissolution.
Ctn. 4, folder 31-32

Membership directory 1918; [1920-21]

folder 33

Roster of resigned and deceased members; roster of newly-elected members June 1, 1967; 1916-60

folder 34

Changes in membership 1929-31

folder 35-36

Membership roster and dues payments, A-Z 1955-60

folder 37-38

Membership roster and dues payments, A-Z 1960-65

folder 39-40

Membership roster and dues payments, A-Z 1965-88

folder 41

Membership roster (revised) Apr. 22, 1989-Sept. 2, 1989

folder 42-43

Members resigned/deceased since 1967 1983

folder 44-45

Members resigned/deceased since 1983 [1988]

folder 46

Vote taken on sale of 2716 Derby St., Berkeley 1971

folder 47

Membership poll and report relating to sale of property March 1973

folder 48

Membership survey 1982

Box 1; v. 1-7

SERIES 8: PRINTED MATERIAL AND EPHEMERA, 1904-1984.

Scope and Content Note

Arrangement

Divided into 4 sub-series: Newsletter, Scrapbooks, Club Histories, and Miscellaneous.
Contains an incomplete set of monthly newsletters, annual scrapbooks, several club histories, and miscellaneous ephemera, including menus, programs, song sheets, a script for a pagaent, installation ceremonies, and miscellaneous clippings relating to the club.
The scrapbooks or "Log Books" are the most complete record reflecting club activities, and contain bulletins, programs, newspaper clippings, and other printed material, including copies of the constitution and by-laws, menus, membership invitations, guest cards, calling cards, membership cards, announcements, and other memorabilia, along with some section and committee reports and mounted photographs.
 

NEWSLETTERS, 1912-1984

Box 1, folder 1-3

Bulletins 1912-21

folder 4-5

Bulletins 1932, 1937-38

folder 6

Bulletins 1941

folder 7-9

Bulletins 1946-52

folder 10-32

Bulletins 1962-84

 

SCRAPBOOKS, 1904-1975

volume v. 1

Log Book 1904-13

volume v. 2

Log Book 1913-22

volume v. 3

Log Book 1922-37

volume v. 4

Log Book 1937-53

volume v. 5

Log Book 1953-60

volume v. 6

Log Book 1961-67

volume v. 7

Log Book 1967-75

 

CLUB HISTORIES, 1910-1959

Box 1, folder 33

"History of Twentieth Century Club" by Mrs. H. H. Dobbins, Berkeley Daily Gazette, Women's edition Dec. 1, 1910

folder 34

Club history [in verse] written for the 30th anniversary of the founding of the Twentieth Century Club, by Orpha L. Strite Dec. 11, 1934

folder 35

"Club History" by Mrs. L. M. Lloyd (Rosemary Dobbins); "The beginnings of The Twentieth Century Club and its Past Presidents" Dec. 12, 1934; 1944

folder 36

Club history by Mrs. George N. Nash 1959

folder 37

History of The Twentieth Century Home Association [ca. 1940's]

 

MISCELLANEOUS, 1905-1974

Box 1, folder 38

California Federation of Women's Clubs, Alameda District: correspondence, reports, certificate 1958-71

folder 39

Menus, Annual breakfast 1905-09

folder 40

Programs, tickets, and song sheets, etc. 1911-21

folder 41

"Home" a pageant...for the Twentieth Century Club by Julia Russell Reed [1920]

folder 42

Installation ceremony for officers and directors 1974

folder 43

Miscellaneous newspaper clippings (loose items from minute books, etc.) 1919-21

folder 44-45

Miscellaneous newspaper clippings 1963, n.d.

Box 2; Carton 5; Carton 6, folders 1-7

SERIES 9: LEGAL AND FINANCIAL RECORDS, 1907-1990.

Scope and Content Note

Arrangement

Divided into 3 sub-series: Legal Files, Financial Records, and Miscellaneous.
Legal Files consist chiefly of records that were gathered together in the early 1970s to facilitate the sale of the clubhouse, and thus contains property records, including appraisals, purchase offers, and other documents relating to the condition of the property. Also includes information relating to the club's tax exempt status and dissolution. Financial records include journal ledgers and cash receipt books, which have many gaps over the years, as well as a record book of gifts and memorials. Other miscellaneous records include cancelled stock certificates and tax records. Additional records relating to insurance and the tax-exempt status of the club may be found in Series 3: Records of the President; other financial information may be found in Series 4: Records of Club Officers.
 

LEGAL FILES, 1907-1990

Box 2, folder 1

Brief history of the club, articles of incorporation, by-laws, and miscellaneous (gathered for use in tax exempt request) ca. 1957

folder 2

Tax-exempt status 1956-68

folder 3

Appraisal of the Twenthieth Century Club Building by G. M. Yovino-Young and Associates Nov. 26, 1972

folder 4

Legal opinions regarding proposed sale of the Twenthieth Century Club Oct. 27, 1971

folder 5

Agents listing and correspondence regarding proposed sale of the Twenthieth Century Club Oct. 197l

folder 6

Purchase offer and related correspondence Town and Gown Club of Berkeley Oct. 1971-Jan. 1972

folder 7

Purchase offer and related correspondence J. Byron McGraw and Sylvia McGraw for lease to the Shawl-Anderson Modern Dance Center Nov. 1971-Apr. 1973

folder 8

Purchase offer and related correspondence The Sikh Center of San Francisco Bay Area Jan. 1972-Sept. 1973

folder 9

Application for variance and written comments; minutes of meetings, public hearing, appeals and decisions March-July 1972

folder 10-12

Sale of The Twenthieth Century Club of Berkeley to Students International Meditation Society 1973-79

folder 13

Papers relating to sale of personal property Feb.-May 1974

folder 14

Notes regarding contents of safety deposit box 1968-89

folder 15

Deeds and reconveyances 1907-67

folder 16

Cancelled notes and receipts 1913-67

folder 17

Insurance ca. 1983-89

folder 18

Statement of General Condition for Construction Bids April 1913

folder 19

Specifications for Heating and Ventilation System 1925

folder 20

Dissolution of Club 1985-90

 

FINANCIAL RECORDS, 1913-1990

Ctn. 5, folder 1

Cash receipts Apr. 1913-May 1937

folder 2

Cash Book: Rental receipts, Sept. 1962-May 1970 Petty cash disbursements, Sept. 1970-May 1974 1962-74

folder 3

Record book of gifts and memorials 1957-73

folder 4

Journals 1931-43

folder 5-16

Journals 1955-Feb. 1990

folder 17-18

Journal ledger June 1922-[Nov. 1935]

Ctn. 6, folder 1

Journal ledger June 1962-Dec. 1963

folder 2-5

Journal ledger June 1963-May 1988

 

MISCELLANEOUS, ca. 1970-1989

Ctn. 6, folder 6

Miscellaneous, including cancelled certificates, press books, etc. ca. 1970-89

folder 7

Taxes (State & Federal) 1982; 1984-89

Carton 6, folders 8-22; Oversize folder 6 C

SERIES 10: TWENTIETH CENTURY HOME ASSOCIATION, 1912-1921.

Scope and Content Note

Consists of records relating to the organization and operation of this association created to fund construction of the Twentieth Century clubhouse. Includes certificates of incorporation and permission to sell securities, by-laws, minutes of stockholders' and Board of Directors' meetings, stock certificates, register of stock issued, and financial records.
oversize Oversize, folder 6 C

Certificate of incorporation, State of California Sept. 25, 1912

Ctn. 6, folder 8

By-laws, with amendments Oct. 1912; Aug. 1, 1919

folder 9

Proxy declaration Oct. 13, 1914

folder 10

Certificate of permission to sell securities Aug. 19, 1916

folder 11

Subscriptions for stock n.d.

folder 12

Annual stockholders and Board of Directors meeting minutes 1919-20

folder 13

Minutes of Meetings 1919-20

folder 14

Minutes of Twenthieth Century Club regarding Twentieth Century Home Association and attached resolution and indenture Dec. 7, 1920

folder 15

Notices of Stockholders meetings 1919-20

folder 16

Register of Stock Certificates Issued 1912-21

folder 17

Cancelled Stock Certificates: 1-98 [100] issued 1 Oct. 1912 - 16 May 1913 1912-13

folder 18

Cancelled Stock Certificates: 101-347 [350] issued 16 May 1913 - 17 Nov. 1919 1913-19

folder 19

Cancelled Stock Certificates: 351-463 issued 25 Nov. 1919 - 29 Jan 1921; unused certificates 464-600 1919-21

folder 20

General Ledger Oct. 1912-Jan. 1921

folder 21

Receipt and disbursements Oct. 1912-Feb. 1921

folder 22

Cash Journal Nov. 1912-Feb. 1921