Maps

This page presents several maps:
--OTHER delegate observers to the institution of BERKELEY
--locations of parishes, buildings, meetings
--charter member addresses (home, work)
--BERKELEY delegate observers to the institution of OTHER


==================================================
Observers of the initiation


View kofc1499=19101106-Observers in a larger map
Newspapers list these councils as attending Berkeley Council 1499 initiation ...
____ Santa Clara
____ San Gabriel
____ Ventura [is this actually 750 Oxnard, third council formed in California?]
615 San Francisco Council
621 Los Angeles
784 Oakland Council
840 Fresno
874 Vallejo
877 Pomona
879 San Jose
880 California Council
905 San Bernardino
920 Santa Monica
953 Sacramento Council
958 Watsonville
971 Santa Cruz Council
977 Bakersfield
982 Napa [aka Alemany Council]
987 Long Beach
1067 Eureka
1137 Chico
1154 Anaheim
1174 Pasadena [newpaper says "South Pasadena"]
1271 San Luis Obispo
1292 San Rafael [relocated to San Anselmo, current hall at 167 Tunstead Ave]
1311 Stockton [aka St Gertrude]
1324 Santa Rosa
1349 San Diego
1375 Arroyo Grande


==================================================
Parishes, Buildings, Meetings


View as a LARGER map

Among the addresses pin-pointed are ...

2108 Shattuck Avenue
This is the "Francis Shattuck Building"
Contents: professional offices, Chase Hall, Native Sons Hall

Importance to Berkeley Council ...
year=1910 initiation
year=1928 _

2019 Addison Street
info
Importance to Berkeley Council ...
year=1915 _


2073 Addison Street
south-west corner of property now occupied by the Kress Building
http://berkeleyheritage.com/berkeley_landmarks/kress.html
Before 1923
this address (A.K.A. 2032–2038 Shattuck Avenue)
three-story building, window bays along its two facades
round corner turret conical witch's hat
companion to Francis K. Shattuck Building across Addison Street
Ground floor: three storefronts had various businesses
(picture-framing, paint stores, candy factory, ...)
Upstairs: offices and rooms
1919--1922
College National Bank organized and expanded
planned to construct building on northwest corner of
Shattuck Avenue and Addison Street
Jan 1923
Courier newspaper announced conical tower building wrecking completed
Dec 1923
new edifice opened
Dec 1931
Berkeley Daily Gazette reported that the
Berkeley Municipal Christmas Tree Committee
had opened temporary quarters in the vacant building
1932
Kress apparently acquired the College National Bank site
http://www.oac.cdlib.org/ark:/13030/kt3n39q78n/?brand=oac4
postcard 1890 or 1895 (left edge is Addison, front is 2038 Shattuck).
2038 Shattuck building replaced by Bank replaced by Kress Building.
Behind building is Golden Sheaf Building (still exists).

Importance to Berkeley Council ...
year=1916 _


1995 University Avenue (at Milvia Street)
info
Importance to Berkeley Council ...
year=1923 _


1918 Bonita Street
This building now occupied by Rubicon
Importance to Berkeley Council ...
year=1930s unverified (claimed in walking tour brochure)


1970 Chestnut Street
This is "Finnish Hall"
Importance to Berkeley Council ...
year=1960 NE recalls meetings here after joining


1934 Bonita Street
info
Importance to Berkeley Council ...
year=1967 newsletter says bought
year=2000 sold?
year=2001 sold?
year=2002 sold?


==================================================
Charter Member addresses
(Residence/Boarder/Work from Polk-Husted City Directory 1911)


View kofc1499=19101231-PolkHustedDirectory in a larger map

http://www.archive.org/details/polkhusteddirect1911polk
click "Read Online"
in box "Page:" enter 958
Red-pin=Residence address
Blue-pin=Boarder address
White-pin=Work address

(1910,b-970) (1913,b-1153) Bardet Leonard M clk b 1819 Delaware
[Bardet Marie A J stenogr b 1819 Delaware]
(1913pdf1158) Berg Chas F trav agt b 2517 Regent
(PDF-) Blake
(PDF-) Brennan
(PDF-) Caherly
(1910,b-993) Carey Philip M lawyer b 2033 Delaware
(1912,b-067) Chowen Walter A pres r 94 The Uplands
(1912,b-067) Christianson Alfred M r 2416 Grant
(PDF-) Curtin
(PDF-) Dowd
(PDF-) Eckhardt
(PDF-) Fitzgibbon () Fedk C Fitz Gibbon clk b 2306 Ashby av
(PDF-) Flinn
(1910b1026) Flinn Jos W supt of printing U of C r 1799 Univ av
(1910b1028) Freeman Patk J r 2412 Grove McManus & Freeman undertakers 2414 Grove
(PDF-) Frick
(PDF-) Gallagher
(PDF-) J J Gillick
(1910) Jas janitor r 2923 Florence
(1924) James J Gillick Co. printers 2053 Center Street Berk.1202
(PDF-) T F Gillick
(1910,b-1041) Halloran Ralph A chemist b 2318 Tel av
(PDF-) Hanrahan
(PDF-) Heafey
(PDF-) Heaffey
(PDF-) Heafy
(PDF-) Heagerty (b-1047) Jas E student b 1800 Blake
(1911b_Laburge)(1912b_Laberge)(1913b___Laberge) Edw J clk b 2210 Grant
(PDF-) Landers
(PDF-) (o-591) Maine A F physician and surgeon 74-75 Bacon Bldg r 6027 Telegraph av
(PDF-) (b-xxx) Maloney C D supt People's Water Co r 1622 Univ av
(PDF-) (b-1081) McCabe Eugene r 2424 Russell
(PDF-) McCarthy
(PDF-) McCulloch
(PDF-) McCulloch
(PDF-) McCulloch
(PDF-) McEvoy
(PDF-) McGill Marcus P mach Byron Jackson Iron Wks r 2030 Essex
(PDF-) (1910,b-1083) McGinty Edw V elec r 1738 Stuart
(PDF-) (1910,b-1083) McGowan T Frank agt r 1818 Hearst av
(PDF-) (19__,b-1083) McGuire Thos H trav agt r 3042 Fulton
(PDF-) (b-1084) McKinnon John J eng r 709 Channing Way
(PDF-) McLaughlin
(PDF-) J M Moriarity (19__,b-1099) Moriarity Jas lab r 1619 Parker
(PDF-) (19__,b-xxxx) Very Reverend F X Morrison 1640 Addison
(PDF-) (19__,b-1107) O'Connell John clk r 1534 Julia
(PDF-) O'Toole
(PDF-) (1912,b-0205) Prendergast John J Bkly Iron Wks r 1711 Derby
(PDF-) (1910,b-1122) Rahill John J sec The Cutter Laboratory r 1943 Cedar
(PDF-) Rengel (b-1125) Rengal Harry J shoes 2007 Univ av
(PDF-) Riordan
(PDF-) Rose ()
(PDF-) (19__,b-1131) Rowe John M stenogr b 2821 Shattuck av
(PDF-) (1910,b-1140) Sherry Arthur V merchant r 2830 Grove
(PDF-) Snyder
(PDF-) (19__,-1151) Stiegeler Otto C tailor S F r 1612 Virginia
(PDF-) A A Turner (1912,b-249) Turner Albert R steamftr r 2014 Rose
(PDF-) D J Zanone (1912,o-956) Zanone Angele J grocer 3801 Grove r SF
(PDF-) A J Zehringer (_)


==================================================
Other Addresses mentioned in newspaper articles


-map-goes-here-


==================================================
Newspapers say Berkeley Council attended creation of these Councils ...

1586 Petaluma Council (Sep 16, 1911)

[tbd 1615 Hayward (Apr 12, 1912)]
[tbd 1638 Riverside (Mar 12, 1912 ??)]
[tbd 1658 Alameda (Apr 21, 1912)]
[tbd 1684 Santa Barbara (May 4, 1913)]
[tbd 1740 San Pedro Angels Gate (May 10, 1914)]
[tbd 1792 Hollister San Benito (May 8, 1915)]
[tbd 1830 Needles/Barstow (Mar 5, 1916)]
[tbd 1869 Marysville (Apr 22, 1913 ??)]

2956 Pittsburgh (Feb 24, 1946 car caravan)


==================================================
Some Berkeley Council members transferred from ... or into ...


2730 Oakland renamed to Magellan
(charter May 10, 1930)
(St Joseph Portuguese National Church)
instituted by DD Robert Rooney

2741 Richmond renamed to Contra Costa
(charter Feb 9, 1931)(www.kofc-ca.org says suspended, gives no city)
(Conmy: "a direct growth from Berkeley"
Ernest Woodfeldt, Sebastian J Claeys, John Regello, Henry C Soito)
(AWL says included St Cornelius, ...)
1930-32 GK Ernest H Woodfeldt from 1499
1961-62 GK Louis Cola ??

3770 San Pablo renamed to Alvarado
(charter Jan 12, 1954)(suspended; reactivated Summer 2011)
(AWL says included St Paul, St David)

3865 Albany renamed to Hanna
(charter June 20, 1954)(disolved after 1972)
(AWL says included St John, St Jerome)
(Conmy: charter ... Lecturer Andy Lojo ...)
1955-56 GK Robert Hunter to 1499 unverified;
1956-57 GK Wayne Snider to 1499 unverified;
1957-58 GK Alfred R Viarengo to 1499 true;
1960-61 GK Burleigh Rideau to 1499 true;
1961-62 GK Frank Skowronski to 1499 true;
1969-70 GK Andy W Lojo to 1499 true;

4840 Cardinal Merry Del Val
(charter Jul 24, 1959)
(Conmy "far eastern part of the City of Oakland")(at Saint Margaret Mary)

10244 El Sobrante at Saint Callistus
(charter after 1971)
x