Unidentified letters
Anonymous letters
A
Addams, Jane 1914-1935
American Social Hygiene Association 1948-1949
Anedon, Beulah November 7-8, 1916
Arkell, Reta S. 1916-1918
B
Balzar, Idelle S. April-September 1918
Barrett, Laura A. June-July 1920
Baumann, Sophia E. 1913-1948
Belford, Helen I. April 26, 1915, undated
Belford, Samuel 1914-1915
Blake, Katherine Devereux 1914-1928
Blatch, Harriot, Stanton 1914-1916
Boyle, Emmet D. 1915-1922
Bradley, May September 22- October 6, 1914
Brady, Margaret September 30-October 22, 1916
Brannan, V.D. March 4-12, 1918
Bray, Bear
Bray, Mary B. March 11-23, 1914
Brown, Marjorie 1913-1916
Bulkley, Mary September-October 1914
Bushnell, Katharine C. 1943-1944
Caine, Mae 1912-1914
Columbia University Press April-May 1949
Comins, H.A. October-November 1916
Condon, Mallie 1912-1929
Consolidated Press Clipping Company 1916-1918
Cotterill, Grace Benefiel
Crisler, Clara M. October 1916
D
Daugherty, Harry L. November 1920
Deummond, Mrs. F. October 1916
C
Driesch, Magarete 1926-1929
E
Eather, Effie 1913-1914
Eichelberger, Bessie 1914-1942
Carmel Development Company 1916-1920
Equal Franchise Society of Philadelphia May-September 1914
Case, Frances 1915-1916
Catlin, Mrs. W. Prince 1912-1913
Espeset, Marie February-March 1915
F
Chicago, University of 1943-1948
Chicago Tribune September-October 1916
Field, Sara Bard 1914-1919
Fisher, Katharine 1916-1919
Close, Daisy S. September 1914
Flannigan, Minnie 1914-1918
Foley, Margaret 1914-1915
Coleman, Ben W. 1913-1918
Collins, Mrs. W.E. October 1914
Frey, Mrs. Walter 1914-1915
Fulton, Christye 1912-1914
Funk, Antoinette 1914-1915
G
George, Julia 1915-1916
Gilman, Charlotte Perkins 1915-1919
Grant, Sara October-November 1916
Granville-Smith, Jessica
Gregory, Gertrude 1916-1949
Gulling, Amy J. September-October 1913
Gurney, Jane February-March 1913
H
Hamerstrom, Helen H.D.
Hamilton, S.H. September 1920
Harder, Emily
Harding, Ida October 1-4, 1914
Harper, Ida Husted 1919-1929
Hascall, Nellie B. May-October 1913
Havemeyer, William Frederick 1918-1919
Helm, Annie September-October 1914
Henry, M.A. July-August 1916
Heskett, John March-April 1918
Hoegh, Laura 1912-1913
Hoover, Lou Henry 1914-1918
Hopkins, Alison H. October-November 1916
Hopkins, J.A.H. February-April 1919
Hopper, Joseph C. June-July 1915
Horton, J.B. October 4-15, 1914
Howard, Elbert 1916-1918
Hull, Hannah Clothier 1926-1935
Hull House 1914-1938
Hummel, Nora Quinlan April-June 1915
Hunt, Mae G. February-March 1915
Hurlbut, Julia September-November 1916
I
Illinois Equal Suffrage Association 1914-1915
Iowa Equal Suffrage Association 1914-1915
J
Jenkins, Edith 1912-1913
Jenkins, Mabel 1913-1916
Just Government League of Maryland 1914-1919
K
Kampmann, Niels 1926-1927
Kaneko, J. September-October 1914
Keeler, Mrs. P.E. 1912-1913
Kemble, Mrs. Tiny G. 1914-1915
Kent, Elizabeth 1914-1919
Kent, William 1914-1919
Kerlin, Tenney G. November 15-23, 1915
L
Landsberg, Clara September-October 1929
League of Nations Association 1929-1939
Leech, Gertrude 1943
Levrs, Anita 1922
Lewis, Austin January 18, 1939
Library of Congress 1948-1949
Lipman, Mrs. J.A. November 2-5, 1916
Lodge, Henry Cabot January-February 1919
Luce, Inez September 24-27, 1914
Lyceum Club 1920-1929
M
McCreery, Maud Leonard 1914-1918
McCulloch, Catherine W. February 4-15, 1915
McDonald, Minnie M. 1914-1915
Mackrelle, Ida October 30-November 4, 1916
McMann, Hortense September 28-29, 1916
Marston, Helen D. 1928-1930
Martin, John September-October 1918
Martin, Louise W. 1910-1914
Massachusetts Woman Suffrage Association 1914-1916
Miller, Clarence B. February-May 1919
Miller, J.A. April-August 1912
Mississippi Valley Suffrage Association February-March 1916
Moore, Sybil Jane 1929-1930
Mouffe, Bessie 1914-1915
Munds, Frances W. 1914-1915
Mundy, Julia 1914-1915
Murray, Mabel G. March-October 1913
Murrish, Harry J. October-November 1916
N
The Nation 1921-1940
National American Woman's Suffrage Association 1915-1916
National Arts Club 1929-1938
National Consumers' League 1915-1920
National Council of Women Voters 1914-1915
National Party March-May 1918
National Progressive Committee
National Woman Suffrage Publishing Company, Inc. 1915-1916
Neilsen, Mrs. P.T. 1914-1916
Nevada. Department of Education 1912-1914
Nevada. Department of State 1912-1919
Nevada. Industrial Commission September 15-22, 1914
Nevada State Historical Society 1940-1946
Nevada Equal Franchise Society 1912-1918
Nevada Woman Suffrage Association January-May 1915
Norcross, Adeline 1916
Nutt, H.C. March 17-20, 1920
O
O'Toole, Mary October 3-9, 1915
The Open Door April-July 1929
Orr, Mrs. Alex 1912-1918
P
Pache, A.W. October-November 1916
Park, Alice 1913-1949
Park, Maud Wood 1914-1916
Parks, James H. 1913-1914
Patrick, E.J. 1919-1920
Paul, Alice 1914-1950
Pennsylvania Railroad Co. May 16-29, 1918
Pollitzer, Anita 1946-1947
Pye, Edith M. 1928-1929
Quam, Thelma
R
Rankin, Jeannette 1913-1914
Reconstruction Magazine
Reilly, Caroline I. 1911-1916
City of Reno, City Clerk
City of Reno, Office of the Mayor
Reno Commercial Club
Reno Evening Gazette 1914-1918
Review of Reviews July 22-24, 1922
Richard, Mrs. George W. 1915-1916
Richardson, Mrs. L.M. 1912-1913
Rickey, Vivian 1915-1916
Riggs National Bank 1916-1918
Riverside Mill Company September-October 1916
Rodman, Lillian A. 1916-1919
Rowe, Clara Louise September-November 1916
S
San Francisco Examiner 1914-1919
Sanders, Mrs. P.V. October 14-21, 1916
Sanford, George L. 1914-1916
Schindler, Pauline G.
Szars, Blanche October 8-18, 1916
Shaw, Pauline A. 1915-1916
Shields, M.U. October 24-30, 1916
Squires, Deliphine
Stickney, Mrs. F.O. 1912-1913
Stoker, Lillian October-November 1916
The Suffragist 1914-1920
Swartz, Ida M. 1914-1915
T
Thompson, Dorothy February-March 1921
Tolhurst, Joseph A. 1915-1916
Tremawan, Mrs. C.S. April-October 1914
Troendle, Lina E. August-October 1929
Turner, Catherine July 9-11, 1936
U
Upton, Harriet Taylor 1914-1915
V
Virginia Evening Chronicle October 14-27, 1914
Vose, Julia T. 1914-1919
W
Walker, R.G. March-April 1919
Walser, Margaret 1914-1915
Washoe County, Nevada February-March 1914
Washoe County Bank 1918-1920
Washoe County Library 1945-1948
Webb, Jonathan E. 1918-1919
Weed, Helena Hill 1916-1917
Wells Fargo and Company August-September 1914
West, Edith B. 1912-1914
West Virginia Equal Suffrage Association 1915-1916
White, Gracie H. 1916-1919
White, Mary Ogden February-May 1915
Whitney, Charlotte Anita February-March 1915
Whittemore, Margaret Fay 1916-1919
Whittemore, Marjory 1916-1930
Williams, Mrs. George B. 1916, undated
Wilson, Bird M. 1912-1918
WIlson, J. Stitt August-October 1914
Woman's Peace Party March-May 1915
Wood, Mrs. H.C.
Y
Yeager, Marie
Young, Mabel November 2-8, 1916
Younger, Maud 1912-1919
Zadow, Sophia 1914-1916
Zimmerman, C.V.
Outgoing Correspondence 1892-September 1916
Outgoing Correspondence October 1916-1950
Campaign Correspondence Sub-Series 2 1918-1919
A
Adamson, Ethel McClintock March-April 1918
Allender, Nina E. March-June 1918
Arnold, Virginia September-October 1918
Aston, Ann Penn September-December 1918
B
Baumann, Sophia E. March-November 1918
Blatch, Harriet Stanton March 1918-January 1919
Boeckel, Florence Brewer April-October 1918
Bott, Rosina June-November 1918
Boyle, Emmet October 1-7, 1918
Brady, Ramona September-November 1918
Breeze, Rita October 7-13, 1918
Bright, Emily H. May 20-26, 1918
Brown, Olympia March-April 1918
Byers, G.A. October 24-30, 1918
C
Cannon, Laura Greff April-May 1918
Cathcart, Mrs. James H. August-November 1918
Cooley, Winnifred Harper July-October 1918
D
Dick, C.J. June-July 1918
E
Elko Free Press Publishing Company March-July 1918
Ewing, Lucy April-August 1918
F
Field, Sara Bard March-October 1918
Fisher, Katherine May-December 1918
Flannigan, Minnie March-November 1918
Fligelma, Belle 1918
G
Gann, Birdie March-November 1918
Gram, Betty July-September 1918
Greenough, Jessie Lisle October-November 1918
H
Henkle, Alice March-November 1918
Hoge, Florence March-April 1918
Hovey, Minnie March-May 1918
I
Ivins, Mrs. Delle R. October-November 1918
J
K
Katzenstein, Caroline March-December 1918
Kelz, Pearl April-November 1918
Kennedy, Mrs. Miles May 1, 1918
Kent, Elizabeth March-November 1918
Kent, William May-August 1918
Kerr, Lillian H. April-August 1918
L
Lambrose, Sarah Grant March-November 1918
Lapeen, Millie August-November 1918
Laurendean, Lulu B. October 3-24, 1918
LeDuc, Edith April-June 1918
Lefferts, Sara T. March-April 1918
Long, Margaret March-December 1918
Lowe, O.E. October-November 1918
M
Mallon, Winnifred March-November 1918
Martin, Harry May-November 1918
Milholland, Vida September-October 1918
Mullen, Katherine 1918
N
National Popular Government League June-September 1918
National Voters' League
Nevada Women's Civic League September 24-29, 1918
Norcross, Frank Herbert April-October 1918
O
Olmstead, Sue March-April 1918
Ostrum, Ida August 18-24, 1918
P
Page, Mary Hutchison March-April 1918
Paul, Alice April-October 1918
Pincus, Jane March-September 1918
Pioche Record Publishing Company March-June 1918
Q
R
Rasch, Frank W. October 22-25, 1918
Richardson, Mrs. S.M. April-May 1918
Roach, Anna October-November 1918
Rodman, Lillian E. August-September 1918
Ross, Margery March-October 1918
Rowe, Clara Louise March-May 1918
S
Stevens, Doris April-June 1918
Strengthen America Campaign May 14-29, 1918
Summerfield, Mrs. Sardis March 6, 1918
T
Taylor, Mildred April-July 1918
Thatcher, George B. April-May 1918
Toohey, Katharine August-November 1918
V
Vernon, Mabel May-December 1918
W
Walsh, Frank Patrick March-July 1918
Weeks, Mrs. S.G. Sr. June-November 1918
West, George P. April-August 1918
White, Grace May-November 1918
Whittemore, Margaret March-October 1918
Wilson, Bird M. April-November 1918
Wood, Charles Erskine Scott September-October 1918
Y
Young, Mabel K. April-September 1918
Outgoing correspondence March 1918-February 1919
unidentified
A
Addams, Jane June-September 1920
Ackermann, Frances B. September-November 1920
Aston, Ann Penn June-September 1920
B
Betty, G. August-September 1920
Blatch, Harriott (Stanton) May-July 1920
Brown, J.B. October 11-20, 1920
Butler, Lizzie July-October 1920
C
Caldwell, Robert J. May-October 1920
Campbell, C.G. July-October 1920
Collins, Steve September-November 1920
Coonley, Queen Ferry April-October 1920
D
Davis, Emily April-July 1920
Day, Katharine B. September-October 1920
E
Evans, Elizabeth G. May 9-18, 1920
F
Finnegan, Lilian M.
Francis, Philip February-April 1920
G
Goldwater, France July-August 1920
Greeley, Helen Hay May-November 1920
H
Hamar, Thomas August-October 1920
Hamilton, S.H. September-November 1920
Hayes, Thomas H. October-November 1920
Hendel, Helen 1920
Hill, William September-October 1920
Howard, Elbert April-November 1920
I
J
Jameison, Alex April-September 1920
Jewett, J.S. October-November 1920
K
Karavs, Pearl June-October 1920
Kent, Elizabeth March-December 1920
L
Lapeen, Mrs. J. October-November 1920
Leilich, Elizabeth November 2-3, 1920
M
McClure, William June 15-29, 1920
McCutcheon, Lila April-November 1920
MacHenry November 3, 1920
Martin, Mrs. W.O. 1920
May, Marion April-June 1920
Morehouse, H.V. May 1920
Mullen, Katharine June-October 1920
N
Katzenstein, Caroline June-August 1920
Neilson, Francis June 1-16, 1920
O
Oastler, H.C. October 7-29, 1920
Olsen, Charles W. September-November 1920
Ostrum, Ida May April-July 1920
P
Pope, Robert Anderson May 14-20, 1920
R
Ross, Margery July 6-7, 1920
Ross, Mrs. William July-November 1920
S
Sanford, Frank H. August-November 1920
Schold, Martha September-October 1920
Scholfield, Sara Jane July 23-28, 1920
T
U
V
Vernon, Mabel July-October 1920
Vernon, Tom October-November 1920
Vose, Julia J. June-July 1920
W
Whittemore, Margaret September-October 1920
Winnemucca Volunteer Fire Department August 2-24, 1920
Y
Z
unsigned letters
Outgoing correspondence April -November 1920
General Papers 1867-1951
Articles by various authors 1867-1951
Romanzo Adams 1867-1948
Jane Addams 1916
John B. Andrews 1916-1917
[?] Atkinson 1914
Mary Austin 1922
Mary Beard and Florence Kelley 1914-1916
Alice Stone Blackwell
Elizabeth Baker Bohan
William E. Borah 1917
Sara Sibree Bornemann
Borden Parker Bowne 1910
Josephine E. Butler
Ida Clyde Clarke 1922
Laura Clay
Winnifred Harper Cooley 1918
Caroline Bartlett Crane
Sarah H. Dorris
Margaret Folly
Jeanne E. Francoeur 1915
Margaret Ladd Franklin 1913
John Palmer Gavit 1937
Henry George
W.E. Goschen 1914
Lynn Haines with Henry Raymond Mussey 1920
Ida Husted Harper 1906-1911
J. Thomas Heflin 1914
Clayton Herrington 1914
George N. Hodgdon
Frederic C. Howe
Julia Ward Howe 1909
Austin E. Hutcheson 1948
Ernst Jackh 1927
Otto H. Kahn 1918
Frederick M. Kerby
Frederick J. Libby 1934
Lola Maverick Lloyd 1918
E.N. Martin 1946
Pat McCarran 1950
H.S. McCluskey
Catherine Waugh McCulloch 1909-1912
Elmwood Mead 1918
John Stuart Mill 1867
A. Grant Miller 1920
Raymond B. Morgan 1915
Clelia Duel Mosher 1921
Harold Owen 1912
Adella M. Parker
Raymond V. Phelan
Miles Poindexter 1920
Frances Squire Potter
Rachel A. Rees 1920
Edith Robert-Tornow 1911
Margaret Hayden Rorke 1914
Nathaniel Schmidt 1909
John F. Shafroth 1910
Mrs. Phillip Snowden 1909
W.I. Thomas
Charles A. Towne 1916
Edwin B. Van Aken 1918
Bulkeley Wells, Jr.
Francis Ralston Welsh
Harry H. Willock
B.M. Wilson
Mary Young (Mrs. John Craig)
Anonymous 1886-1941
Bibliographic Research Notes
Biographical sketches
Business cards
Calling cards
Campaign Files 1912-1924
Agenda circa 1920
Anne Martin Club Members 1918
sample ballot
Committee rosters 1917-1920
Contacts
Contributions 1917-1920
Cox-Roosevelt Campaign 1919-1920
Endorsements circa 1920
Event Announcements 1918-1920
Expenditures 1918-1920
Form Letters 1918-1920
Handbills
Charles B. Henderson 1918
Hughes Campaign Service 1916
Instructions for Organizers circa 1920
Itinerary
Job Advertisements 1920
La Follette-Wheeler Progressive 1924
W.T. McNeil 1920
Newspaper Advertising Rates 1918
Official Returns 1914-1924
Opponents
Petitions for Nomination 1918-1920
Key Pittman
Platforms 1918
Press List
Press Releases 1918-1920
Profiteering and the Railroads 1916
Registered Voters 1912-1918
Speeches
Tax Lists 1913-1918
Voting Polls 1918
Contacts 1914-1921
Correspondence- drafts 1913-1951
Correspondence- drafts 1913-1951
Event Programs 1913-1950
Finance and Business Notes circa 1916
List of Leaflets
Meeting Notes
Memos
Petitions 1939-1942
Legislative 1867-1950
California Irrigation Laws
Committee on the Judiciary Statement of Mrs. Carrie Chapman Catt 1904
Committee on the Public Lands Opinion of the Supreme Court 1914-1916
Constitution of Nevada 1912
Department of Agriculture 1918
Department of Civil Service Reform
Department of the Interior, Land Office 1916-1917
Department of Social Welfare 1937
Digest of Laws Regarding Representation of a New Party
Draft Acts 1913-1949
Extracts from Governor's Message to Legislature 1913-1917
Herbert Hoover's Statement 1941
House of Representatives 1913-1917
Gerrit J. Johnson on single tax 1918
Hearing...regarding the use of Lake Tahoe 1919
Laws of Nevada 27th Session 1915
New York State Constitutional Convention, 1867
Official List of Members of the House of Representatives 1917
Opinion of the Supreme Court re: Presidential Pardons
Peace Bill 1940-1941
Penal System 1920
Personnel of the Nevada State Legislature 1919
Presidential Addresses 1914-1917
Primary Elections Law 1909
Proposed Retail Liquor Ordinance 1915
Senate Bills 1916-1945
Venereal Disease Prevention Law 1948
War Congress 1918
Woman Suffrage 1915
Photographs and Drawings 1891-1918
Protest circa 1918
Publication Announcements
Songs 1911-1912
Subscriptions 1914-1920
Telegrams [drafts] 1916-1935
Newspaper Clippings 1914-1950
Mary Austin 1914-1920
Anne Martin 1911-1950
Peace and Conflict 1928-1948
Politics 1916-1949
Riots and Protests 1910-1921
Social Welfare Politics 1914-1950
Woman's Suffrage 1914-1947
Miscellany 1911-1950
Organizations 1904-1949
Agricultural Experiment Station 1918
All American Farm Labor Cooperation Commission
American Association for Agricultural Legislation 1918
American Association for Labor Legislation 1916-1918
American Association of University Women 1946
American Civil Liberties Union 1920
American Committee for Fairplay in China 1928
American Defense Society 1918
American Labor Party of Greater New York 1920
American Legion Auxiliary 1948
American Proportional Representation League 1916-1918
American Social Hygiene Association 1949
American Women's Club 1920
Anti-Saloon League of Nevada 1918
Arizona Colorado River Development Association 1927
Business Men's Association of Washoe
California Civic League 1912
California Equal Suffrage Association circa 1911
California Federation of Labor 1918
California League of Women Voters 1942
Campaign for World Government
Carmel Art Association
Central Labor Council of Portland
Citizen's Amnesty Committee 1920
College Equal Suffrage League 1911
College Equal Suffrage League of Northern California
Commission to Study the Organization of Peace 1941
Committee of '48 1919-1920
Committee of One-Hundred on Ireland 1920
Committee on Coal Mine Managers 1914
Committee on Women's Suffrage 1913
Committee on World Friendship Among Children
Committee to Defend America by Waging Peace
Congressional Union for Woman Suffrage 1913-1916
Connecticut Woman Suffrage Association circa 1914
Constitutional Society for Women's Suffrage
County Equal Suffrage Association
Delaware Campaign Committee for Woman Suffrage 1915
Democratic National Committee
Department of Labor Children's Bureau 1918
Educational Directory 1912
Equal Rights in Industry, Business, the Professions and Politics 1920
Equal Suffrage Association for Good Government
Equal Suffrage Association of Minnesota
Equal Suffrage Club of Berkeley, California 1911
Equal Suffrage League of Morgan County West Virginia 1916
Dr. Equi Defense Committee
Fabian Women's Group 1909
Farm Labor Party 1920
Federal Suffrage Association 1914
Fellowship of Reconciliation
Headquarters Against Dry Initiative
Hindustan Gadar Party
Hull House 1925-1937
Henry E. Huntington Library 1948
Illinois Equal Suffrage Association 1914
Indiana Equal Suffrage Association 1915
Indiana Republican State Committee
Institute of International Relations 1939
International Free Trade League 1918
International Woman's Suffrage Alliance 1906-1913
Irish Women Worker's Union
Keep America Out of War Congress 1941
K-H Newsletter, London, England 1939
League of Nations 1930-1935
League of Self Supporting Women
League to Enforce Peace 1918
Liberty Labor League 1918
Massachusetts Men's Association Opposed to the Further Extension of Suffrage to Women 1913
Massachusetts Civic Alliance 1920
Massachusetts Woman's Suffrage Association
Men's Equal Franchise Society of the University of Nevada 1914
Men's League for Woman Suffrage 1911-1914
Montana Equal Suffrage State Central Committee
Montana Good Government Organization
National American Woman's Suffrage Association 1904-1916
National Arts Club 1920
National Association Opposed to Woman Suffrage 1912-1916
National Brewer's Association 1913
National Committee for Prevention of War 1927-1941
National Consumer's League circa 1914
National Council for Prevention of War 1927-1944
National Council of Women Voters 1911-1915
National Dry Federation
National Enfranchisement of Women
National Federation of Business and Professional Women's Clubs 1920
National Labor Relations Board 1920-1941
National League for Opposing Woman Suffrage
National League of Women Voters 1939
National Popular Government League 1920
National Security League 1918
National Society of the Daughters of the American Revolution 1945
National Women's Christian Temperance Union
National Woman's Party circa 1945
National Woman Suffrage Headquarters 1906
National Woman Suffrage Publishing Co. Inc. 1915
Nevada Association of Women Opposed to Equal Suffrage 1914
Nevada Business Women 1948
Nevada Equal Franchise Society 1910-1920
Nevada Women's Civic League circa 1916
New Jersey Women's Suffrage Association 1915
New York State Association Opposed to Woman Suffrage
New York State Woman's Suffrage Association 1909
Non-Partisan League Headquarters
Oklahoma Woman Suffrage Association 1909
Open Door Council
Pacific Co-operative League
Pacifist Action Committee 1930
Pan Pacific Union 1928
Pan Pacific Women's Conference 1928
Partito Per Il Suffragio alla Donna
People's Mandate to Government to End War circa 1945
Political Equality League
Political Equality League of Wisconsin- Press Bulletin 1912
Portland Woman's Club
Post War World Council 1943
Prohibition National Committee
Republican National Committee circa 1916
Seattle Peace Society 1929
Stanford University 1914-1941
Satte Historical Society of Colorado 1937
Strengthen America
Suffragist 1914-1918
Tax Reform Association
Teach Ultain, Ireland
Truckee River General Electric Co. 1915
United Farms of Santa Clara County
United States Food Administration 1918
University of California, Berkeley 1940
Victoria League
Washington Woman Suffrage Council 1914
Washoe County Henderson Club 1918
Wisconsin Suffrage Association
Woman's Civic League
Woman's Independent Campaign Committee
Woman's Journal
Woman's National Republican Campaign Committee
Woman's Peace Party 1915
Woman's Peace Union 1927-1940
Woman's Press
Woman's Section of the Navy League 1915
Woman's Suffrage League of Wadsworth 1914
Woman's Suffrage Party
Women's Citizen Club 1915
Women's Equal Opportunity League
Women's Freedom League 1929-1930
Women's International League for Peace and Freedom 1921-1945
Women's Political Union
Women's Social and Political Union circa 1914
World Alliance for International Friendship through the Churches 1936
World Health Organization 1949
World Peace Through a People's Parliament 1944
World War Veteran's Inc. and Auxilary 1920
Serials 1885-1950
The Carmelite 1928-1931
Carmel Pine Cone 1930
The Christian, 'Extra' edition
Congressional Record 1916-1950
Foreign Affairs- A Journal of International Understanding 1922-1926
The Friend- A Religious and Literary Journal 1929
The Independent 1920
Labor's News 1930
The Labour Woman 1921
The Louisville Herald Literary Magazine 1909
The Nation 1922-1943
Nevada State Annual Labor Review 1912
The New Republic 1918-1922
The Pall Mall Gazette 1885
Pathfinder- A News Review of World Affairs 1939
The Phoenix 1918
The Public- A Journal of Democracy 1919
Reconstruction- A Herald of the New Time 1918
The Searchlight in Congress 1914-1918
The Woman Citizen 1922
The Woman's Journal 1911-1914
The Worker 1917
Writings 1893-1949
Draft fragments
Aspects of British and American Feminism
Autobiographical Sketch
Autobiography
About Mary Austin
Article re: Mary Austin/ Letter to the Editor of the Nation 1934
Battle of the 'Futurist' Woman
Brief Explanation of Proposed Legislation Concerning the Use of Public Social Houses as Civic and Social Centers
A Brief Proposed Amendment to the Constitution Equal Rights Brief Submitted by the National Woman's Party
Josephine Butler Article for Encyclopaedia Brittanica 1943
A Contemporary View of the London Times 1901
Do 'Equality Laws' Equalize?
Article IV Economic Barriers to Equality
The Economic Consequences of Reformations 1922
Discussion on Educational Institutions 1894
England's German Policy
England versus American Women in Politics
English Women Point the Way 1922
Espionage Act and Censorship; Let the People Know
Equality Laws versus Women in Government
Equal Suffrage News
Essays on Woman Suffrage
An Everlasting Benefit 1920
Family Income and Infant Mortality 1920
Forensics 1893-1894
Governor Oddie Refuses Nevada Women Proclamation
The Harriet Letters and the English Law of Libel
Human Emancipation in Nevada
If I Were a Senator 1920
Report of the Kent and Summerfield Irrigation District Bills
Jane Addam's Work for Peace 1923
Labor is Watching It's Leaders
Land Monopoly and Its Evils 1919
Liquor License Ordinance 1915
Lord Haldane Speaks
Memoirs of Anne Martin 1948
Necessity of Winning the Western Campaigns
Nevada Beautiful Desert of Buried Hope 1923
New Democracy for Old Autocracy
The Next Step for Women 1922
Notes on Summer Field Irrigation District
Draft Statement to the Court on the Occasion of Charges of Obstruction
Our Solider Settlement Policy 1919
The Pacifists Position in War Time circa 1914
Parties, Principles and the Woman Voter
The Passing of Mrs. Catt 1947
Personalities and Power 1923
Plan of Articles on Women Today and Women Tomorrow
Political Methods of American and British Feminists 1924
Position of Englishwomen in Public Life
Rapport de la Commission sur le travail Futur
Reno, Nevada by a Resident
Report and Review concerning State Mental Hospital 1948
Report of Anne Martin Western Regional Director, WILPF
Report to Mary Beard re: Encyclopaedia Britannica treatment of women
The Situation in Vienna 1929
State Mental Hospital article 1946
Statements by Anne Martin 1922-1950
The Status of Women
The Story of Jim and Phil
The Story of Nevada Equal Suffrage Campaign
Suffrage and Government
The Suffragette Problem in England 1909
Suffragists Agree, Protect the Schools 1914
Synopsis of Article: Evolution and the Women's Movement
Synopsis of Article: Women's Mind versus Men's
Understanding Herbert Hoover 1922
A Vital Women's Issue 1920
We Couldn't Afford a Doctor 1920
What I Would Do if I Were a United States Senator 1918
What Use Will Women Make of Political Power in 1920 1920
What Women Should Vote For 1919
International Agreement for the Suppression of White Slave Traffic
White Slave Traffic 1943-1944
Women's Vote and Woman's Chains 1922
Why Women are Needed in Government 1913
Wisconsin Laws Relating to Civic and Social Development
Woman's Inferiority Complex 1921
The Woman's Peace Congress at Dublin 1926
The Woman's Suffrage Movement in Nevada
Women's Wage Controversy in California 1923
Women and Their Magazines
Women in Two Elections 1923
Women Give Your Differences
Women's Suffrage Movement in England 1909
The World Over: The Election in the United States 1922
The World Over: Male Feminism in an American Magazine
The Young Man of the Day and the Suffragette
Poetry 1935-1942
Poetry 1903-1943
Speeches 1913-1949
Bank Books circa 1918
Diaries 1888-1951
Diplomas 1896-1945
Expense Book 1834
Notebook
Order Book
Passports 1926-1929
Ribbon as Conference Participant 1910
Sketchbook 1900
Certificates 1913-1940
Miscellaneous papers circa 1941
Scrapbook- Senatorial Race 1918
Scrapbooks- Suffrage Clippings 1910, 1913
Scrapbook- Suffrage Clippings 1914
Scrapbook- Suffrage Clippings 1916
Scrapbook- Nevada Equal Suffrage Society Clippings 1914
Scrapbook- General Politics 1920
Scrapbook- Senatorial Election Race 1918-1920
Scrapbook- Woman's Journal 1912-1913
Scrapbook- Congressional Record 1919