Finding Aid for the Frances Noel Papers, ca. 1900-1960

Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé
UCLA Library, Department of Special Collections
Manuscripts Division
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Email: spec-coll@library.ucla.edu
URL: http://www.library.ucla.edu/libraries/special/scweb/
© 1997
The Regents of the University of California. All rights reserved.

Note

Area, Interdisciplinary, and Ethnic Studies--Women's Studies Social Sciences--Political Science--Human Rights History--California History--Los Angeles Area History Geographical (By Place)--California--Los Angleles Area

Finding Aid for the Frances Noel Papers, ca. 1900-1960

Collection number: 814

UCLA Library, Department of Special Collections

Manuscripts Division



Los Angeles, CA

Contact Information

  • Manuscripts Division
  • UCLA Library, Department of Special Collections
  • Room A1713, Charles E. Young Research Library
  • Box 951575
  • Los Angeles, CA 90095-1575
  • Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time)
  • Email: spec-coll@library.ucla.edu
  • URL: http://www.library.ucla.edu/libraries/special/scweb/
Processed by:
Nancy Skipper in partial fulfillment of the requirement for the M.L.S. Degree, Graduate School of Library and Information Science, UCLA, May 1979
Encoded by:
Caroline Cubé
Text converted and initial container list EAD tagging by:
Apex Data Services
Online finding aid edited by:
Josh Fiala and Amy Shung-Gee Wong, February 2002
© 1997 The Regents of the University of California. All rights reserved.

Descriptive Summary

Title: Frances Noel Papers,
Date (inclusive): ca. 1900-1960
Collection number: 814
Creator: Noel, Frances
Extent: 11 boxes (5.5 linear ft.) 1 oversize box
Repository: University of California, Los Angeles. Library. Department of Special Collections.
Los Angeles, California 90095-1575
Abstract: Frances Noel was born in Saxony, near the Bohemian border in 1873. She left home to travel the world in 1893 but finally settled in Los Angeles after marrying Primrose D. Noel in 1904. She played a very active role in the labor and women's movements in Los Angeles, California. The collection consists of correspondence, organizational materials, papers, pamphlets, clippings, and printed material reflecting her participation in causes for organized labor, birth control, women's suffrage, and environmental conservation. Significant correspondents include Alice Stone Blackwell, Carrie Chapman Catt, Samuel Gompers, Charlotte Perkins Gilman, Katherine Philips Edson, John Francis Neylan, and Margaret Sanger.
Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library, Department of Special Collections Reference Desk for paging information.
Language: English.

Administrative Information

Restrictions on Use and Reproduction

Property rights to the physical object belong to the UCLA Library, Department of Special Collections. 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 UC Regents do not hold the copyright.

Restrictions on Access

COLLECTION STORED OFF-SITE AT SRLF: Advance notice required for access.

Additional Physical Form Available

A copy of the original version of this online finding aid is available at the UCLA Department of Special Collections for in-house consultation and may be obtained for a fee. Please contact:
  • Public Services Division
  • UCLA Library, Department of Special Collections
  • Room A1713, Charles E. Young Research Library
  • Box 951575
  • Los Angeles, CA 90095-1575
  • Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time)
  • Email: spec-coll@library.ucla.edu

Preferred Citation

[Identification of item], Frances Noel Papers (Collection 814). Department of Special Collections, Charles E. Young Research Library, University of California, Los Angeles.

UCLA Catalog Record ID

UCLA Catalog Record ID: 2470378 

Biography

Frances Noel was born in Saxony, near the Bohemian border, 1873; left home to travel the world, 1893; married Primrose D. Noel and settled in Los Angeles, 1904; vice president, Women's Union Label League, California, 1910, and president, 1914; president, Wage Earner's Suffrage League, 1911; struggled to establish recreational camp for working women, Camp Aliso, 1918; chaired the Conference of Union Women of Southern California, 1921; established Women's Annex, Los Angeles Labor Union Temple, 1922; president, Los Angeles Chapter of the American Birth Control League, 1926; appointed to Executive Board of the Central Labor Council in California, fighting for minimum wage laws and eight hour working days; fought to preserve the Arroyo Seco area in Pasadena, California, 1920s; fought for public transportation improvements; date and circumstances of death unknown.

Biographical Narrative

At an early age, Frances Noel expressed the independent nature and pioneering spirit which were to characterize her struggles and lead to her achievements for the causes of labor and women's rights. Born in Saxony, near the Bohemian border in 1873, she left home at age 20 to see the world. Working variously as a governess, kindergarten teacher and waitress, she travelled to New York, Chicago and Denver where the early fight for woman suffrage in Colorado left a strong impression upon her. Travels also took her to California where, deeply interested in the principles of socialism, she attended meetings of the Socialist Party in Los Angeles and San Francisco in the late 1890s. During several subsequent trips back to the eastern United States and Europe, she continued to make important contacts with other socialist groups and leaders.
In 1904 she returned to Los Angeles to marry Primrose (Primm) D. Noel who became a noted columnist for labor news publications and an active member of the American Civil Liberties Union until his death in 1943. At one point, Primrose D. Noel's career was associated with banking, and was abruptly interrupted due to his wife's socialist activities. He was fired and became an insurance broker, a business taken over by Frances after his death.
As a result of her own office workers union membership and a large and growing concern for the interests of working people, Frances Noel became vice president of the Women's Union Label League in California in 1910, and was in 1914, president of the Women's Trade Union League in Los Angeles. As a proponent of the rights of women workers, she joined the Woman Suffrage Movement and became president of the Wage Earner's Suffrage League in 1911. And as a proponent of their welfare in the fullest sense of the word, she struggled to establish a recreational camp for working women, Camp Aliso, in the San Dimas Canyon, California in 1918.
Eventually, counterproductive political conflicts, which were brewing in the Social Party over alliances with labor, led to Frances Noel's separation from the Socialist Movement. However, in spite of this, and other kinds of factional disputes within the Women's Movement, her career continued to reflect a commitment to the well-being of all working people. She was instrumental in promoting numerous meetings and organizations, effectively unifying people in common cause. Notably, she organized and chaired the Conference of Union Women of Southern California in 1921, and was largely responsible for establishing the Women's Annex to the Los Angeles Labor Union Temple in 1922.
By contributing to the Women's City Club of Los Angeles, she developed the alliance of many women's groups in addition to those which were labor-oriented, and her involvement with the Birth Control Movement was vital. In 1926, she was president of the Los Angeles Chapter of the American Birth Control League which also administered the health-oriented Mother's Clinic.
Frances Noel's impact as a social reformer was not limited by the concerns of women alone. Expressions of confidence in her were made on the part of many men as she was appointed to a number of forceful organizations, such as the Executive Board of the Central Labor Council in California. There, she was active in legislative concerns, and contributed to creation of the Humane Legislation League in 1911 which fought for minimum wage law and eight hour working days. In varying capacities, she participated in the Los Angeles Industrial Commission, and in 1916 became an active member of California's Social Insurance Commission, concerned with health, unemployment, maternal and retirement plans.
Mrs. Noel's dedication to principles of human welfare was localized within her community as well as expanded to the natural environment. She was a member of the City Council in Los Angeles in 1913 and a committee member associated with the City Planning Commission. Her work to preserve the Arroyo Seco area near her home in Pasadena, California, in the 1920s, was highly commended. She pursued issues pertaining to public ownership of utilities in the Municipal Light and Power Defense League, and became an ardent conservationist in her later years, belonging to such organizations as the Sierra Club and the Save the Redwoods League.
Frances Noel's dedication to public welfare continued to the last years of her life. It was well past her eighieth year when she was organizing her community in Highland Park, California to fight for safer access to public transportation. And, indeed, the Marmion Way bus stop was improved in 1957. The date and circumstances of her death are unknown at this time. It is fitting, though, that the last dated items of correspondence in the Frances Noel Collection pertain to the activities of organizations which are now taken for granted as foundations for the rights of working women.
[Compiled from papers of the Frances Noel Collection (814) and her recollections taped in an interview, 1952 (Collection 100 box 98)]

Scope and Content

Collection consists of correspondence, organizational materials, papers, pamphlets, clippings, and printed material relating to Frances Noel's interest in the labor and women's movements in Los Angeles, California. Materials reflect her participation in causes for organized labor, birth control, women's suffrage, and environmental conservation. Collection arranged by subject and organizations, with correspondence separated and arranged chronologically. Significant correspondents include Alice Stone Blackwell, Carrie Chapman Catt, Samuel Gompers, Charlotte Perkins Gilman, Katherine Philips Edson, John Francis Neylan, and Margaret Sanger.

Expanded Scope and Content

The papers and other printed material comprising the Frances Noel Collection, ca. 1910-1960, 11 boxes, pertain almost entirely to the many organizations in which she participated or with which she dealt in the multifaceted cause for organized labor in Los Angeles in the first half of the century. A vital interaction with the Women's Movement up to the 1930s is also represented by important materials pertaining to suffrage and birth control organizations. Mrs. Noel's interests also extended to human and environmental welfare, illustrated by the materials on social insurance in the 1920s and conservation activities later in her life. Many newspaper clippings depict the people and events of the times, particularly those of her husband's (Primrose D. Noel) labor press columns. And in addition, a particularly rich resource occurs in her correspondence which includes a few letters exchanged with other notable women such as Margaret Sanger, Katherine Phillips Edson and Mother Jones. Of particular interest is an interview taped with Mrs. Noel in 1952, also available in the Department of Special Collections, UCLA. (Collection 100, box 98)

Organization and Arrangement

Arranged in the following series:
  1. The women's movement (Boxes 1-2).
  2. Labor organizations, conferences, and concerns (Boxes 3-5).
  3. Labor, women, political concerns, Primrose D. Noel and the Labor Press (Boxes 6-8).
  4. Municipal, environmental, and miscellaneous concerns (Box 9).
  5. Correspondence and personal ephemera (Boxes 10-11).
  6. Southern California Labor Press (Box 12).
  7. Los Angeles Times disaster of 1910 (Box 12).

Arrangement

To accurately reflect the goals and development of her many activities, the Frances Noel Collection is arranged primarily according to organizational bodies at the series level. The sequence of organizations reflects a very general chronology, or progressively related issues where the time frame has been obscured by overlapping activites in her life. Groups of administratively related organizations are arranged first by general materials or the national level of organization, progressing to local concerns, followed by specific issues or people, then to miscellaneous materials on the topic.
Within a given folder, papers have been arranged chronologically wherever practicable, as in the case of minutes or proceedings. Clippings are usually placed in separate folders to promote conservation and, in some instances, they are subdivided by personal or organizational subject matter.
The incoming and outgoing correspondence has been separated and arranged chronologically. Dates have been ascertained for originally undated items and marked in pencil. When specific dates were not determined, items are placed at the beginning of the applicable year or month. Mrs. Noel's correspondence reflects her pervasive involvement with labor and women's groups, therefore it is necessary to consult her letters for material relevant to the organizations represented elsewhere in the collection. This is particularly true in the case of her outgoing correspondence which has not been analyzed in the index.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Noel, Frances--Archives.
League of Women Voters of California.
Civic improvement--California--Los Angeles.
Birth control--California.
Women--Suffrage--California.
Women in the labor movement--California.
Labor laws and legislation--California.

Index

A personal name and an organization name index have been created to provide further guidance to the collection. They are not comprehensive. Notably, the addressees of Frances Noel's Outgoing Correspondence have not been listed in either index. References given by date pertain to Incoming Correspondence unless otherwise indicated. References to folders are sometimes given even if one item pertains to that person or organization only. In most cases, regarding headings for organizations, the location is stated at the end of the name, rather than at the beginning. ( Women's Health Center Assn., Los Angeles, not Los Angeles Women's Health Center Assn.). Individual trade unions have been listed together under the heading Trade Unions in the organization index.

PERSONAL NAME INDEX

Allan, Robert M. April 11, 1922
Allen, S.W. November 29, 1921
Altchuler, Lydia April 15, 1930
Anderson, W.H. April 14, 1937
Andrews, Gertrude Nelson January 30, 1927
Arsdale, Henry van February 21, 1918
Baldwin, Anita M. March 4, 1916
Banta, Leona M. various dates: October-December 1910; January-April, June, September 1911
Barry, Harriet H. September 13, 1915
Barry, Helen September 25, 1918
Bell, George L. October 19, 1915; September 11, 1918
Bennett, C.M. Box 4 Folder 18
Bent, Charles E. April 28, 1922
Bixby, Fanny April 15, 1916
Blackwell, Alice Stone Box 1 Folders 1, 3
Blaney, Charles D. March 23, 1916
Booth, W. H. March 24, 1916
Boyd, Lelia Trundle and Homer April 9, 1956
Brainerd, H.G. July 15, 1926
Bremmer, Edna August 6, 1952; July 2, 1954; July 7, 1954; June 12, 1957; November 23, 1957
Bryant, Carrie Parsons May 2, 1929
Burns, George G. June 14, 1922
Bush, Alfred July 3, 1919
Buskirk, Guy van January 5, 1928
Butler, L.W. June 13, 1912
Butler, Sidney A. April 19, 1916
Campbell, Kemper B. October 28, 1914
Carr, Gloria W. 1917
Catt, Carrie Chapman Box 1 Folder 13
Champlin, Bertha September 22, 1921
Charlton, R.H. December 16, 1922
Clark, William L. July 15, 1918; July 30, 1918; Box 5 Folder 11
Coffin, Lillian Harris September 1909
Cooley, Norma April 1939
Cornell, Charles T. March 26, 1917
Corwin, Della owell January 6, 1932
Craig, Mrs. R.L. September 27, 1918
Crellar, Mrs. A.W. October 25, 1921
Davis, Ruth January 15, 1938
Deeds, Elsie April 17, 1911
Dennett, Mary Ware Box 2 Folder 7
(Dial), Hilda September 4, 1918
Doheny, Mrs. March 1, 1916
Dorris, Grace September 16, 1922; January 29, 1923; February 18, 1923; Box 6 Folder 13
Downey, Sheridan May 29, 1942
Downing, Agnes H. November 15, 1923; June 27, 1935; Box 6 Folder 11
Drake, Francis October 27, 1922
Drew, Walter 1913
Drexel, Violet November 12, 1962
Drury, Newton B. March 8, 1928
Edson, Katherine Philips 1915; September 26, 1917; November 6, 1922; Box 1 Folder 6; Box 5 Folder 12; Box 6 Folder 12
Eliot, Thomas D. Box 2 Folder 12
Ely, Frederick W. June 7, 1923
Engle, Mary C. July 14, 1912
Essick, Newman June 19, 1916; August 25, 1916; September 29, 1916
Felton, Katherine C. December 29, 1914; January 4, 1915; April 9, 1915; September 23, 1915; October 5, 1915; October 20, 1915; January 3, 1916
Feningston, Barbara May 21, 1928
Findlay, Bruce May 29, 1908
Fink, Grove J. February 25, 1915; March 3, 1916
Fitch, O.B. July 13, 1921
Flint, F.W. March 16, 1916
Franklin, S.M. December 3, 1914; May 22, 1915
Freiley, Maude E. August 30, 1921; September 24, 1921; November 21, 1921; November 22, 1921
French, Will J. February 9, 1915; September 25, 1922; October 4, 1922; March 12, 1918
Frey, John P. January 12, 1916; April 10, 1916
Frost, Freda E. June 3, 1929
Fuller, Zoe B. April 11, 1919
Gallert, Myra P. April 29, 1926; June 29, 1926
Gartz, Kate Crane Box 7 Folder 8
George, Carrie E. January 13, 1928
Gibson, John S. May 9, 1956
Gibson, Mary S. 1918
Gilman, Charlotte Perkins Box 1 Folder 15
Gompers, Samuel W. Box 3 Folder 4. August 7, 1915; September-October 1915; Box 4 Folder 3; Box 4 Folder 9; Box 6 Folder 6
Graves, Niram A. July 7, 1919
Griffith, Van M. August 5, 1943
Grimes, Barbara Nachtrieb 1916; March 15, 1916; August 1, 1917; September 17, 1918
Gross, Mrs. H.O. May 31, 1922; June 15, 1922
Gunnison, Charles October 1914
Hagan, Sarah S. September 28, 1922
Hail, Mrs. J.D. (?) September 23, 1922
Hanau, Stella December 24, 1928
Hared, Este e E. May 10, 1922; August 24, 1922
Hattie May 22, 1922
Haynes, Dora May 9, 1922
Haynes, Dr. John R. Box 9 Folder 3
Henry, Alice December 13, 1912; January 16, 1913; Box 6 Folder 13
Herriot, Paul January 10, 1916
Hicks, Tululoo October 24, 1916
Hodges, C.S. August 19, 1911
Hoffman, Beatrice March 1, 1916
Holland, John C. August 15, 1949; September 26, 1956
Holmes, E.A. August 30, 1922
Hornbeck, Charles February 19, 1914; July 10, 1914; August 19, 1914; December 23, 1914
Houck, Daisy July 15, 1916
Houser, Sara Wilde August 18, 1930
How, Herminia April 22, 1911
Hural, Fania 1926
Huse, P.B.P. March 2, 1927; April 4, 1927; April 29, 1927
Jackman, Mrs. J.P. January 24, 1923
Johnson, Hiram February 12, 1917; Box 5 Folder 1
Johnson, Jeanette September 28, 1921; October 24, 1921; October 29, 1921
Jones, Eleanor Dwight(Mrs. F. Robertson) May 27, 1929
Jones, Mother Mary Harris November 23, 1923; Box 6 Folder 12
Kelly, J.W. March 5, 1922
Kennedy, Helen T. March 6, 1918
Kirivin(?), Dora Louise May 19, 1922
Knight, Helen M. May 14, 1915; May 1, 1916
Kris (?), Mary Holland October 10, 1922
Kurt, Irma, Anita and Wolfgang December 15, 1958
LaRue, Louise July 16, 1911
Lachuria, Doris November 22, 1922
Lamb, Charles J. December 20, 1917; December 26, 1917; May 21, 1918
Lane, Fulton March 31, 1915; June 11, 1915; September 22, 1915
Langmuir, Charles H. May 17, 1916
Leach, R.H. September 1916
Leiserson, William M. May 2, 1918
Lee, Bing and George K. June 15, 1918
Lewis, L. Morrow May 10, 1913
Lim, Shirley Box 11 Folder 4
Lissner, Meyer February 15, 1916
Loomis, Grace February 5, 1939
Lovejoy, Dr. Esther Pohl September 30, 1915
MacDonald, F.C. September 21, 1922; March 16, 1923
McCoy, Mrs. R.W. January 1, 1927
McGaughey September 25, 1911
Maley, Anna A. Box 7 Folder 2
Malis, Mrs. Martin W. June 14, 1961
Manly, Basil M. November 4, 1914
Martin, Ann July 5, 1929; August 18, 1929; August 30, 1929
Matlock, Mrs. S. July 2, 1923
Melnikow, Henry P. October 12, 1922
Mohler, Charles K. April 14, 1920
Monroe, Charles April 18, 1916
Moore, Florence G. April 21, 1916
Morgan, Miss April 19, 1916
Mott-Smith, Pose Conrad June 11, 1929
Moody, George November 24, 1917
Murphy, Daniel C. Box 5 Folder 3
Myers, Louis W. April 25, 1916
Nachtrieb, Barbara See Grimes, Barbara N.
Neally, E.M. October 18, 1918
Nestor, Agnes February 4, 1916; February 23, 1916; Box 6 Folder 13
Newton, Elsie D. June 12, 1934
Neylan, John Francis January 2, 1915; January 9, 1915; February 25, 1915; October 25, 1915; November 1, 1915; December 4, 1915; December 8, 1915
Noel, Primrose (Primm) D. April 14, 1920; October 17, 1932; Box 7 Folder 8-12; Box 8 Folder 1-2
Nolan, Hannah A. 1913
Nolan, John I. February 14, 1913; Box 1 Folder 8
Obenaver, Marie L. July 31, 1916
Orr, Rezin November 10, 1916
Oxnam, Bromley G. February 15, 1922
Pankhurst, Sylvia Box 1 Folder 14,16
Park, Alice January 27, 1913
Peterson, Mrs. H.B. October 10, 1921
Peterson, Walter C. May 2, 1956; August 7, 1956
Pillsbury, A.J. October 2, 1915; October 5, 1915
Pinkerton, Clarence J. July 7, 1919
Polo, Kay April 5, 1956
Prenter, William B. January 25, 1915
Raitt, C.B. February 9, 1918; November 22, 1921
Rising, Mrs. L. January 11, 1921; September 21, 1921; October 14, 1921
Reusse (?), Mrs. E. January 17, 1923
Robins, Margaret Drier (Mrs. Raymond) July 19, 1915; May 25, 1916; July 24, 1916; October 9, 1916
Rolph, James Jr. September 23, 1918; October 21, 1918
Romau, F.W. Box 2 Folder 12
Roney, F. February 4, 1922
Rowell, Chester H. September 21, 1918; March 31, 1919; April 17, 1919; Box 5 Folder 1-3
Rubinow, I.M. January 29, 1917; September 17, 1918; Box 5 Folder 7,8
Rudd, Donald September 26, 1914
Rutan, Adelaide November 19, 1921
Ryland, E.P. October 17, 1932
Salz, Ansley November 22, 1918
Samuels, Edith October 9, 1922
Sanger, Margaret August 18, 1928; January 10, 1929; January 22, 1930; Box 2 Folders 1-6,8,9,11
Scattergood, E.F. August 12, 1921
Scharrenberg, Paul February 11, 1919; September 23, 1922; October 19, 1922; June 1, 1923
Schmidt, Mathew A. April 30, 1938; Box 6 Folder 5
Schreider, William April 8, 1937
Scott(?), W. February 15, 1940
Seckels, Alice November 23, 1928
Severance, Catherine M. July 26, 1911
Shaw, Anna H. August 6, 1915
Shaw, C.M. June 6, 1919
Sheele, Elizabeth B. May 3, 1917
Simons, Grace C. January 31, 1918; June 28, 1918
Smith, Mrs. L.H. July 2, 1923
Socha, Mabel U. November 17, 1924
Springer, Mrs. E. June 2, 1914
Steghagen, Emma February 14, 1916; September 18, 1918
Stephens, A.L. April 1, 1915; April 16, 1915
Stickney, Gabrella July 3, 1919
Storry, Ruth C. January 13, 1911
Stowell, Betty 1950
Sullivan, Olive October 9, 1916
Taft, Clinton J. April 14, 1927; September 5, 1940
Tappau (?), Emily A. 1916
Taylor, Mildred December 12, 1939
Thie, Francis (Mrs. Charles) October 5, 1922; October 6, 1922
Timberlake August 22, 1922
Vanderveen, Chris W. May 21, 1922
Vosburg, Kate S. December 6, 1916
Vose, C. Lisetta March 22, 1916
Walls, William J. September 17, 1922
Walsh, Frank P. December 4, 1914
Warne, Clara Taylor October 12, 1926
Wells, Nellie M. July 13, 1921
Whitaker, Alma April 25, 1927
Whitney, Charlotte Anita May 8, 1915
Wilde, Charles L. July 19, 1915; June 14, 1916
Williams, Ada M. 1921
Williams, T.W. December 4, 1914
Williams, W.R. September 19, 1929
Willis, Dorothy 1916
Workman, Mary J. September 22, 1918; October 9, 1918; June 19, 1934; May 7, 1941
Wright, F.C. March 23, 1916
Younger, Maud August 19, 1911; January 4, 1913; January 21, 1915; Box 1 Folder 2,8

ORGANIZATION INDEX

Alameda County Birth Control League July 5, 1929; August 18, 1929; August 30, 1929
American Birth Control League March 2, 1927; April 4, 1927; April 29, 1927; August 18, 1928; 1929; January 10, 1929; May 27, 1929; Box 2 Folder 8 See also The Birth Control Review.
American Civil Liberties Union April 14, 1927; September 5/40; Box 7 Folder 8
American Federation of Labor Box 4 Folder 3,9 See also Gompers, Samuel W.
American Medical Association Committee on Social Insurance January 29, 1917; See also Rubinow, I.M.
Arroyo Seco Preservation and Beautification Subcommittee See the City Planning Commission Subcommittee on..
Associated Charities, San Francisco December 29, 1914; January 4, 1915; April 9, 1915; September 23, 1915; October 5, 1915; October 20, 1915
Birth Control Clinical Research Bureau January 10, 1929
Birth Control Review December 24, 1928; April 15, 1930; Box 2 Folder 3-6
Board of Education, Los Angeles May 29, 1928; May 2, 1929
Board of Public Utilities, Los Angeles March 31, 1915; June 11, 1915; September 22, 1915; April 14, 1920; Box 9 Folder 7
Bureau of Applied Economics, Philadelphia July 31, 1916
Bureau of Education, Manila May 19, 1922
Bureau of Light and Power, Los Angeles August 12, 1921
California Congressional Union for Woman Suffrage See Congressional Union for Woman Suffrage
California Equal Suffrage Association See Equal Suffrage Association
California Federation of Women's Clubs May 14, 1915; May 1, 1916
California Savings and Commercial Bank June 19, 1916; August 25, 1916; September 29, 1916
California State Board of Control See State Board of Control
California State Building Trades Council See State Building Trades Council
California State Commission of Immigration and Housing See Commission of Immigration and Housing
California State Commission to Investigate Old Age Insurance and Pensions, and Mother's Pensions See Commission to Investigate Old Age Insurance and..
California State Federation of Labor September 23, 1922; October 19, 1922; June 1, 1923; Box 4 Folder 4-5 See also Box 1 Folder 8; Box 5 Folder 3
California State Industrial Welfare Commission See Industrial Welfare Commission
California State Legislature April 11, 1919; September 16, 1922; January 29, 1923; February 18, 1923
California State Parks Council March 8, 1928
California State Social Insurance Commission See Social Insurance Commission
California Women's Committee of Councils of National and State Defense September 26, 1917; January 31, 1918; June 28, 1918; Box 5 Folder 12
Camp Aliso for Working Women Various dates January-April, 1916; Box 3 Folder 14-15; Box 4 Folder 1-2
Camp Duquesne See Camp Aliso
Central Labor Council of Los Angeles June 13, 1912; Box 4 Folder 6-9; See also Box 1 Folder 7, 10
Central Labor Union of Southern California August 30, 1921; September 24, 1921
Church of All Nations February 15, 1922
City Council, Los Angeles July 19, 1915; March 23, 1916; June 24, 1916; August 15, 1949; May 2, 1956; May 9, 1956; August 7, 1956; September 26, 1956
City Council Public Welfare Committee, Los Angeles April 11, 1922
City Planning Commission, Los Angeles May 21, 1928; Box 9 Folder 1; See also Box 1 Folder 9
City Planning Commission Subcommittee on Preservation and Beautification of Arroyo Seco Box 9 Folder 5-6; See also City Council Public Welfare Committee and June 14, 1922
Commission of Immigration and Housing October 19, 1915; February 11, 1919
Commission on Industrial Relations See Industrial Relations Commission
Commission to Investigate Old Age Insurance and Pensions, and Mother's Pensions January 2, 1915; January 9, 1915; February 25, 1915; May 9, 1915; May 10, 1915; January 10, 1916; March 31, 1919; April 17, 1919; September 21, 1918; Box 5 Folder 9-10
Commonwealth Club of San Francisco Committee on Social Insurance Box 5 Folder 7-8
Conference of Trade Union Women of Southern California Box 4 Folder 13-17
Congressional Union for Woman Suffrage Box 1 Folder 3
Congressional Union for Woman Suffrage, California May 8, 1915
Convention of Women Voters Box 1 Folder 4
Equal Suffrage Association, California September 1909; Box 1 Folder 5
First National Bank, Gilroy, California February 19, 1914; July 10, 1914; August 19, 1914; December 23, 1914
Forest Service, Angeles National Forest September, 1916; November 29, 1921; December 6, 1922
Free Employment Bureau See Public Employment Bureau, Los Angeles
Household Employees Council December 12, 1939
Humane Legislation League Box 1 Folder 8
Immigration and Housing Commission October 19, 1915; February 11, 1919
Immigration Service, United States Department of Labor March 26, 1917
Industrial Accident Commission February 9, 1915; October 2, 1915; October 5, 1915; March 12, 1918; September 25, 1922; October 4, 1922
Industrial Commission Box 6 Folder 2
Industrial Relations Commission November 4, 1914; December 4, 1914; Box 6 Folder 2
Industrial Welfare Commission, California 1915; November 6, 1922
Illinois State Federation of Labor November 23, 1923
International Institute Service Agency for Foreign Communities June 12, 1934
International Molders Journal January 12, 1916; April 10, 1916
International Women's Union Label League See Women's International Union Label League
John Dewey Student Unit League for Independent Political Action May 28, 1934
Labor Bureau, San Francisco October 12, 1922
Labor Council, San Francisco February 14, 1913; See also Humane Legislation League
Labor Temple Association See Union Labor Temple Association
League of Women Voters Box 1 Folder 9
League of Women Voters, California Box 1 Folder 10
League of Women Voters, Los Angeles June 14, 1961; Box 1 Folder 11-12; See also Box 9 Folder 1 and Convention of Women Voters
Legal Department, Los Angeles April 1, 1915; April 16, 1915
Los Angeles Times April 25, 1927; April 30, 1938; Box 6 Folder 5
Los Angeles Public Library March 6, 1918
Loyal Americans of German Descent June 27, 1904; Box 7 Folder 7
Methodist Brotherhood October 1914
Mother's Clinic Association, Los Angeles July 15, 1926; October 12, 1926; March 12, 1929; June 3, 1929; Box 2 Folder 11
Mother's Health Clinic See Mother's Clinic Association
Mother's Pension Commission See Commission to Investigate Old Age Insurance and Pensions, and Mother's Pension
Municipal Industrial Commission, Los Angeles July 15, 1918; July 30, 1918; Box 5 Folder 11; Box 6 Folder 2
Municipal League, Los Angeles Box 9 Folder 2 See also Social Welfare Committee
Municipal Light and Power Defense League June 19, 1934; April 8, 1937; April 14, 1937; May 7, 1941; Box 9 Folder 3
National American Woman Suffrage Association January 27, 1913; August 6, 1915; Box 1 Folder 1
National Committee on Federal Legislation for Birth Control Box 2 Folder 1,2
National Council for the Protection of Foreign Born Workers Box 5 Folder 13
National Council of Women Voters See League of Women Voters
National Women's Party January 4, 1913; January 21, 1915; Box 1 Folder 2; See also Humane Legislation League
National Women's Trade Union League February 4, 1916; February 14, 1916; May 25, 1916; July 24, 1916; 1917; September 18, 1918; Box 3 Folder 3-6; See also Box 1 Folder 15
National Women's Trade Union League, Chicago December 13, 1912; January 16, 1913; December 3, 1901; May 25, 1915; July 19, 1915; Box 3 Folder 7-9
National Women's Trade Union League, Los Angeles July 15, 1916; Box 3 Folder 10-12; See also Camp Aliso for Working Women
New York Life Insurance Co. May 17, 1916
The News Advocate September 25, 1911
Organized Labor Publishing Co. June 7, 1923
Organized Women's Conference of Los Angeles County See Conference of Trade Union Women
Pearson for U.S. Senator Women's Committee October 10, 1922
Playground Department, Los Angeles December 20, 1917; December 26, 1917; February 9, 1918; May 21, 1918; November 22, 1921; See also Camp Aliso for Working Women
Police Commission, Los Angeles August 5, 1943
Political Equality League Box 1 Folder 6
Progressive County Central Committee of Los Angeles County October 28, 1914
Public Employment Bureau, Los Angeles July 15, 1918; July 30, 1918; Box 5 Folder 11
Public Health Department, San Francisco 1913
Public Utilities Board See Board of Public Utilities
Public Welfare Committee, Los Angeles See City Council Public Welfare Committee
Recreation League for Wage Earning Women, Los Angeles Box 3 Folder 13; See also Camp Aliso for Working Women
San Francisco Associated Charities See Associated Charities
San Francisco Labor Bureau See Labor Bureau
San Francisco Labor Council See Labor Council
Seckels Lecture Bureau November 23, 1928
Social Insurance Commission Various dates September-December, 1915; 1916; March 15, 1916; February 12, 1917; August 1, 1917; January 7, 1918; February 21, 1918; June 15, 1918; various dates September-November, 1918; March 31, 1919; April 17, 1919; See also American Medical Association Committee on Social Insurance; See also Commission to Investigate Old Age Insurance and Pensions; Box 5 Folder 1-2; See also Box 5 Folder 3-10
Social Welfare Committee, Municipal League, Los Angeles Box 5 Folder 13
Socialist Party Box 7 Folder 2
Socialist Party, California December 4, 1914
Socialist Party, Los Angeles July 3, 1919
State Board of Control, California January 2, 1915; January 9, 1915; February 25, 1915; September 18, 1915; October 25, 1915; November 1, 1915; December 4, 1915; December 8, 1915; March 3, 1916
State Building Trades Council September 21, 1922; March 16, 1923
State Council of Defense for California, Women's Committee Box 5 Folder 12 See also California Women's Committee of Councils of National and State Defense
State Health Insurance See Social Insurance
Taft Control Labor Union, Ladies Auxiliary January 22, 1922
Times Mirror Printing and Binding House January 28, 1929
Toledo University, Municipal Research and Reference Division May 2, 1929
Trade Unions See page 37 for references
Travelers Insurance Company April 28, 1922
Union Labor Temple Association November 24, 1917; October 27, 1922; Box 4 Folder 20; See also Women's Annex
Unions See Trade Unions
United States Commission on Industrial Relations See Industrial Relations Commissions
United States Commission on Industrial Relations See Industrial Relations Commission
United States Department of Agriculture See Forest Service
United States Department of Labor September 11, 1918; September 25, 1918; See also Immigration Service
United States Employment Service, Department of Labor July 30, 1918
Voluntary Parenthood League April 29, 1926; June 29, 1926; Box 2 Folder 7
Wage Earner's Suffrage League July 16, 1911; August 19, 1911; Box 1 Folder 7
Western Union Telegraph Company September 19, 1929
Wilson Hughes Campaign Box 7 Folder 1
Woman's Christian Temperance Union of Southern California July 3, 1919
Women's Annex of the Los Angeles Labor Temple Box 4 Folder 18-19
Women's Central Committee of Organized Labor, Los Angeles Box 4 Folder 10-11; January 1, 1927l; See also Box 6 Folder 8,9
Women's City Club of Long Beach January 22, 1917
Women's City Club of Los Angeles See Box 6 Folder 15
Women's Club of Santa Barbara October 1911; April 4, 1912
Women's Conference, Los Angeles County Box 4 Folder 12
Women's Health Center Association, Los Angeles Box 2 Folder 10
Women's International Union Label League, California Various dates October-December, 1910; Various dates January-April, June, September 1911; July 14, 1912; 1921; July 13, 1921; October 10, 1921; November 19, 1921; November 21, 1921; November 1921; August 30, 1922; September 23, 1922; August 6, 1952; July 2, 1954; July 27, 1954; June 21, 1957; November 23, 1957; November 12, 1962; See also Unions and Box 1 Folder 14; Box 3 Folder 1-2
Women's Trade Union League See National Women's Trade Union League
Women's Union Label League See Women's International Union Label League

Trade Unions

Carpenter's Local Union 80 Ladies Auxiliary January 17, 1923; January 24, 1923
Germent Workers Union 50 Ladies Auxiliary October 9, 1922
Lithographers, Amalgamated May 21, 1922
Lithographers, Amalgamated, Ladies Auxiliary May 31, 1922; June 15, 1922
Locomotive Engineers Brotherhood Pension Association January 25, 1915
Locomotive Firemen and Enginemen, Ladies Society September 22, 1921
Mechanists, International Association March 5, 1922
Machinists, International Association, Ladies Auxiliary May 10, 1922; August 24, 1922
Moving Picture and Projecting achine Operators Union September 26, 1914
Oil Field, Gas Well and Refinery Workers, Ladies Auxiliary July 2, 1923
Painters, Decorators and Paper Hangers August 22, 1922
Printing, Pressmen and Assistants 78 September 7, 1922
Railroad Trainmen, Ladies Auxiliary July 13, 1921
Retail Clerks, International Protective Association January 11, 1921; September 21, 1921; October 14, 1921
Stenographers, Typists, Bookkeepers Union January 15, 1938
Street and Electric Railway Employees November 10, 1916
Upholsterers and Trimmers International Union June 6, 1919

Additional Material

Noel, Frances. Recollections (Collection 100, box 98). Available at Department of Special Collections, UCLA.

Box  [Boxes 1-2]

The Women's Movement

Box  [Box 1]

A: Woman Suffrage, 1909-1961.

 

National American Woman Suffrage Association, 1911-n.d.

Box 1, Folder 1

The Headquarter's Newsletter, May-July 1915.

Box 1, Folder 1

The Woman's Journal, September 1911.

Box 1, Folder 1

Leaflets and pamphlets.

 

National Woman's Party, ca. 1920

Box 1, Folder 2

Miscellaneous printed material.

Scope and Content Note

Primarily circular letters and flyers.
 

Congressional Union for Woman Suffrage, n.d.-ca. 1915

Box 1, Folder 3

Copies of constitution and proposed legislation.

Box 1, Folder 3

Copy of an editorial by Alice Stone Blackwell, 1915 .

Box 1, Folder 3

Flyers.

 

The Convention of Women Voters. San Francisco, September 1915

Box 1, Folder 4

Memoranda.

Box 1, Folder 4

Copies of press releases.

Box 1, Folder 4

Programs.

Box 1, Folder 4

Reports.

Box 1, Folder 4

Memorabilia.

 

California Equal Suffrage Association, 1909-n.d.

Box 1, Folder 5

Programs. Miscellaneous circulars and flyers.

 

Political Equality League, Los Angeles, 1910-n.d.

Box 1, Folder 6

Primarily flyers, pamphlets and circulars.

 

Wage Earner's Suffrage League. Los Angeles, ca. 1912

Box 1, Folder 7

Newsletters and circular by Frances Noel.

Box 1, Folder 7

Drafts of an article/speech (?) by Frances Noel.

Box 1, Folder 7

Miscellaneous printed material.

 

Humane Legislation League, 1912-ca. 1920

Box 1, Folder 8

Copies and drafts of newsletters, resolutions and an article/speech (?) by Frances Noel challenging the National Woman's Party.

Box 1, Folder 8

Miscellaneous printed materials.

 

League of Women Voters, ca. 1930-1960

Box 1, Folder 9

Newsletters.

Box 1, Folder 9

Periodicals.

Box 1, Folder 9

Pamphlets.

 

League of Women Voters, California, 1925-1961

Box 1, Folder 10

Bulletins.

Box 1, Folder 10

Proposal.

Box 1, Folder 10

Program.

 

League of Women Voters. Los Angeles, 1919-1961

Box 1, Folder 11

City planning proposal, ca. 1932.

Box 1, Folder 11

Bulletins and proceedings, 1961 .

Box 1, Folder 11

Miscellaneous printed material.

Box 1, Folder 12

Clippings, ca. 1934-1954.

 

Carrie Chapman Catt, ca. 1924

Box 1, Folder 13

Article, pamphlet and press release by Carrie Chapman Catt.

Scope and Content Note

Primarily regarding suffrage.
 

Suffrage, ca. 1909-1958

Box 1, Folder 14

Copies of labor organization resolutions and legislation, 1909-1911.

Box 1, Folder 14

A pamphlet by Sylvia Pankhurst, 1911.

Box 1, Folder 14

Miscellaneous printed material.

Box 1, Folder 15

Periodicals, 1910-1916

Scope and Content Note

Including miscellaneous issues of The Woman's Bulletin, The Forerunner, The Vote, Union Labor Advocate, The Western Woman Voter, Harper's Weekly, all pertaining to women's suffrage.
Box 1, Folder 16

Clippings, 1911-1958.

Scope and Content Note

Including articles by and about Frances Noel, various suffrage organizations, important women in the movement.
Box  [Box 2]

B: Birth Control, 1914-1934.

 

National Committee on Federal Legislation for Birth Control, ca. 1929-1934

Box 2, Folder 1

Reports.

Box 2, Folder 1

Pamphlets.

Box 2, Folder 1

Miscellaneous printed material pertaining to law and legislation.

Note

For newsletters, see Box 2 folder 2.
 

Margaret Sanger, ca. 1916-1932

Box 2, Folder 2

National Committee on Federal Legislation for Birth Control Newsletter. 1929-1932, by Margaret Sanger.

Box 2, Folder 2

Miscellaneous publication notices, n.d..

Box 2, Folder 2

A receipt made out to Frances Noel, 1916.

 

The Birth Control Review, Edited by Margaret Sanger

Box 2, Folder 3

February 1917 (vol.1 no. 1).

Box 2, Folder 4

January 1917.

Box 2, Folder 4

September 1930.

Box 2, Folder 5

February, September and December 1931.

Box 2, Folder 6

January-April, 1932.

 

Voluntary Parenthood League, ca. 1924-1925

Box 2, Folder 7

Newsletters.

Box 2, Folder 7

Miscellaneous printed material pertaining to laws and legislation.

 

American Birth Control League, ca. 1925-1926

Box 2, Folder 8

Reports.

Box 2, Folder 8

Programs.

Box 2, Folder 8

Leaflets and pamphlets.

 

American Birth Control League. Los Angeles Chapter, ca. 1926-1928

Box 2, Folder 9

Newsletters.

Box 2, Folder 9

Miscellaneous financial and membership records.

 

Los Angeles Women's Health Center Association, ca. 1929-1932

Box 2, Folder 10

Copies of articles of incorporation and bylaws.

Box 2, Folder 10

Financial records.

Box 2, Folder 10

Legal documents.

Box 2, Folder 10

Membership records.

 

Mother's Clinic. Los Angeles, 1925-1927

Box 2, Folder 11

Annual reports.

Box 2, Folder 11

Copies of operational procedures.

Box 2, Folder 11

A report entitled Pioneers of Mother's Clinic. With discussion of Margaret Sanger, 1927.

Box 2, Folder 11

Miscellaneous pamphlets.

 

Birth Control, Eugenics and Marriage, ca. 1914-1934

Box 2, Folder 12

Miscellaneous speeches/articles (?), including handwritten draft by Frances Noel, n.d.

Box 2, Folder 13

Pamphlets.

Box 2, Folder 13

Periodicals including an article by Frances Noel, ca. 1923-1926.

Box 2, Folder 14

Clippings, ca. 1914-1934.

Box  [Boxes 3-5]

Labor Organizations, Conferences and Concerns

Box  [Boxes 3-4]

A: Labor Organizations and Conferences, 1909-1952.

 

Women's International Union Label League. California, 1909-1911

Box 3, Folder 1

Drafts and copies of speeches and articles.

Box 3, Folder 1

Resolutions.

Box 3, Folder 1

Petitions.

Box 3, Folder 1

Reports.

Box 3, Folder 2

Clipping, in reference to a 1909 convention.

 

National Women's Trade Union League, 1910-1939

Box 3, Folder 3

Proceedings, 1910-1914.

Box 3, Folder 4

Proceedings, 1915-1916.

Box 3, Folder 5

Issues of Life and Labor, 1914-1921.

Box 3, Folder 5

National Women's Trade Union League Bulletin, 1919.

Box 3, Folder 6

Clippings.

Box 3, Folder 6

Pamphlets and flyers.

 

National Women's Trade Union League. Chicago, 1913-1916

Box 3, Folder 7

Minutes.

Box 3, Folder 7

Reports.

Box 3, Folder 7

Resolutions.

Box 3, Folder 8

Miscellaneous printed materials.

Box 3, Folder 9

Clippings.

 

National Women's Trade Union League. Los Angeles, 1913-1917

Box 3, Folder 10

Resolutions.

Box 3, Folder 10

Copy of play burlesquing City Hall.

Box 3, Folder 10

Proposal for a women's division in the Labor Bureau.

Box 3, Folder 10

United States Department of Labor. Women's Bureau Bulletin, 1948.

Box 3, Folder 11

Financial records and statements.

Box 3, Folder 11

Correspondence.

Box 3, Folder 12

Clipping and flyers.

 

Camp Aliso for Working Women in the San Dimas Canyon, 1915-1922

Box 3, Folder 13

Correspondence and petitions of the Recreation League for Wage Earning Women (in reference to Camp Aliso). Los Angeles, 1916-1922.

Box 3, Folder 13

Brochures, permit and a map.

Scope and Content Note

( re the camp).
Box 3, Folder 14

Insurance papers, 1915-1917.

Box 3, Folder 15

Financial papers, including correspondence, bills of sale, reports, receipts, bank statements, 1915-1917.

Box 4, Folder 1

Financial records, including bills, receipts, cancelled checks.

Box 4, Folder 2

Financial notes, memoranda, expense lists.

 

American Federation of Labor, 1914-1915

Box 4, Folder 3

Miscellaneous printed material.

Scope and Content Note

Primarily reports and pamphlets.
 

California State Federation of Labor, 1923-1927, 1949-1952

Box 4, Folder 4

Reports.

Box 4, Folder 4

Miscellaneous printed materials, 1923-1927.

Box 4, Folder 5

Convention proceedings, 1949-1952.

Box 4, Folder 5

Newsletter, 1949-1950.

 

Central Labor Council of Los Angeles, 1910, 1915-1930

Box 4, Folder 6

Correspondence.

Box 4, Folder 6

Resolutions.

Box 4, Folder 6

Proceedings, 1915-1925.

Box 4, Folder 7

Union Label Bulletin, July 1910.

Box 4, Folder 8

Clippings, 1921-1930.

 

Statements in Reference to Frances Noel's Union Membership Eligibility, 1924

Box 4, Folder 9

Typed draft and copy of Frances Noel's response to accusations by member of the Central Labor Council.

Box 4, Folder 9

Copy of appeal to Samuel Gompers, American Federation of Labor from her union.

 

Los Angeles Women's Central Committee of Organized Labor, 1921-1924

Box 4, Folder 10

Constitution.

Box 4, Folder 10

Proceedings.

Box 4, Folder 10

Proposal.

Box 4, Folder 11

Correspondence.

Box 4, Folder 11

Arbitration.

Box 4, Folder 11

Miscellaneous financial documents.

 

Women's Conference, Los Angeles County, 1911

Box 4, Folder 12

Statement of objectives.

Box 4, Folder 12

Circular.

 

Conference of Trade Union Women of Southern California, 1921

Box 4, Folder 13

Plans.

Box 4, Folder 13

Programs.

Box 4, Folder 14

Minutes, proceedings.

Box 4, Folder 15

Organizational bylaws.

Box 4, Folder 15

Resolutions.

 

Conference of Trade Union Women of Southern California, 1923

Box 4, Folder 16

Copy of program.

Box 4, Folder 16

Handwritten proceedings.

Box 4, Folder 17

Clippings.

 

Women's Annex of the Los Angeles Labor Temple, 1922

Box 4, Folder 18

Reports.

Box 4, Folder 18

Correspondence.

Box 4, Folder 19

Clippings.

 

Union Labor Temple Association, 1922-1925

Box 4, Folder 20

Minutes.

Box 4, Folder 20

Resolutions.

Box 4, Folder 20

Financial records.

Box 4, Folder 20

Correspondence.

Box  [Box 5]

B: Social Insurance and Immigration Concerns, 1913-1949.

 

Social Insurance Commission, ca. 1915-1916

Box 5, Folder 1

Legal and financial documents.

Scope and Content Note

( re the founding of the commission).
Box 5, Folder 1

Clippings.

Box 5, Folder 2

Findings of the commission.

Box 5, Folder 2

Position papers. Typed and handwritten drafts by Frances Noel. n.d.

 

Social Insurance. Health, ca. 1916-1918

Box 5, Folder 3

Copies and drafts of correspondence and position papers by various organizations.

Scope and Content Note

Primarily labor, endorsing or explaining state health insurance.
Box 5, Folder 4

Position papers opposing social health insurance.

Box 5, Folder 4

Miscellaneous printed materials.

Box 5, Folder 5

Printed materials, mostly pamphlets, endorsing or explaining social health insurance and Senate Constitutional Amendment No. 26.

 

English Sickness Insurance Act. n.d.

Box 5, Folder 6

Copies.

 

Commonwealth Club of San Francisco. Committee on Social Insurance, 1916-1917

Box 5, Folder 7

Minutes.

Box 5, Folder 8

Report by I.M. Rubinow.

Box 5, Folder 8

Proposals.

Box 5, Folder 8

Correspondence.

 

Old Age and Unemployment Insurance and Mother's Pension, 1913-1949

Box 5, Folder 9

Miscellaneous printed materials on the general topics.

Box 5, Folder 10

Clippings.

 

Public Employment Bureau. Los Angeles, 1918

Box 5, Folder 11

Copy of annual report.

Box 5, Folder 11

Statement on working conditions of women ranch hands.

Box 5, Folder 11

Proposal.

Box 5, Folder 11

Copies of legislation.

 

State Council of Defense of California, Women's Committee, 1917-1918

Box 5, Folder 12

Resolutions.

Box 5, Folder 12

Programs.

 

Social Welfare Committee. Municipal League of Los Angeles, 1916-1920

Box 5, Folder 13

Proceedings.

Box 5, Folder 13

Drafts of articles and speeches.

Scope and Content Note

( re immigration and migrant labor), including a handwritten draft by Frances Noel.
Box 5, Folder 13

Miscellaneous printed material.

Box  [Boxes 6-8]

Labor, Women, Political Concerns, Primrose D. Noel and the Labor Press

Scope and Content Note

(Miscellaneous printed materials, primarily clippings on various topics)
Box  [Box 6]

A: National, State and Local Labor, 1910-1960.

 

Organized Labor, National, 1910-1937

Box 6, Folder 1

Primarily pamphlets and leaflets.

Scope and Content Note

( re labor legislation).
 

Industrial Commission, 1914

Box 6, Folder 2

Newsprint text of Frances Noel's testimony on labor relations and conditions.

 

Organized labor. California, 1910-1938

Box 6, Folder 3

Reports.

Box 6, Folder 3

Legislation.

Box 6, Folder 3

Miscellaneous printed materials.

 

Organized labor. Los Angeles, 1919-1923

Box 6, Folder 4

Miscellaneous printed materials.

Scope and Content Note

( re men's and women's union, strikes and mediation proceedings).
 

Los Angeles Times Diaster, 1910

Box 6, Folder 5

Photocopy of pamphlet by the accused, Matthew A. Schmidt (original in package listed at end of register).

Box 6, Folder 5

Copy of labor endorsement on behalf of accused.

Box 6, Folder 5

Newsprint text of investigations.

 

Labor. Men, ca. 1915-1960

Box 6, Folder 6

Miscellaneous clippings, including articles by Upton Sinclair and Samuel Gompers.

 

Labor, 1913-1953

Box 6, Folder 7

Miscellaneous clippings on various topics.

Box  [Box 6]

B: Women and Labor, and Women, 1908-1959.

 

Frances Noel, 1914-1941

Box 6, Folder 8

Articles and clippings about Frances Noel and her activities, ca. 1915-1941.

Box 6, Folder 9

Clippings of articles by Frances Noel, ca. 1914-1923.

Scope and Content Note

Primarily concerning labor.
Box 6, Folder 10

Typed manuscript and article pertaining to labor and the women's movement by Frances Noel, 1928.

 

Agnes Downing, ca. 1925-1930

Box 6, Folder 11

Clippings about Agnes Downing.

Box 6, Folder 11

Clippings of her news column on labor history.

 

Mother Jones, 1914-n.d.

Box 6, Folder 12

Clippings by and about Mother Jones and her activities.

 

Women and Labor, 1908-1951

Box 6, Folder 13

Clippings, including articles by and about active women such as Katherine P. Edson, 1914-1930.

Box 6, Folder 14

Miscellaneous clippings, 1908-1951.

 

Women's Organizations, 1918-1949

Box 6, Folder 15

Miscellaneous printed materials, 1923.

Scope and Content Note

Primarily pamphlets and programs on clubs and conferences, including the Women's City Club of Los Angeles.
 

Women, 1911-1959

Box 6, Folder 16

Miscellaneous clippings pertaining to notable women, 1912-1950.

Box 6, Folder 17

Miscellaneous printed material, 1911-1959.

Scope and Content Note

( re women in general).
Box  [Box 7]

C: Political Concerns, 1913-1951.

 

Wilson Hughes Campaign, 1916

Box 7, Folder 1

Primarily clippings in reference to campaign support by Los Angeles labor and women's movements.

 

Socialist Party, 1911-1924

Box 7, Folder 2

Miscellaneous printed materials.

Scope and Content Note

( re the party in California and Los Angeles).
Box 7, Folder 2

La Follette-Wheeler campaign.

Box 7, Folder 2

Women's movement views.

 

Socialism and Communism, 1913-1945

Box 7, Folder 3

Clippings.

 

National Political Parties, 1916-1951

Box 7, Folder 4

Miscellaneous printed materials.

Scope and Content Note

Primarily pamphlets containing campaign and position statements relating to labor.
 

International Politics and Government, 1917-1951

Box 7, Folder 5

Miscellaneous printed materials.

Scope and Content Note

Primarily pamphlets ( re war concerns, communism and fascism).
 

Peace Efforts, 1920-1948

Box 7, Folder 6

Miscellaneous printed material.

Scope and Content Note

Primarily pamphlets, including women's movement support of the League of Nations.
 

Loyal Americans of German Descent, n.d.-ca. 1941

Box 7, Folder 7

Flyers.

Box 7, Folder 7

Membership documents, newsletters containing statements of objectives.

Box  [Boxes 7-8]

D: Primrose D. Noel and the Labor Press, 1899-1960.

 

Primrose D. Noel, 1914-1943

Box 7, Folder 8

Copies of correspondence and news releases, 1914-n.d. .

Box 7, Folder 8

Obituaries, 1943.

Box 7, Folder 8

American Civil Liberties Union newsletters, 1960.

 

Primrose D. Noel's Labor Column, ca. 1918-1926

Box 7, Folders 9-12

Columns clipped from Los Angeles labor newpapers.

Scope and Content Note

Primarily News and Views by Primrose D. Noel (alias Leon Mirp).

Note

(NOTE: These newsclippings are very fragile and have not been arranged chronologically.)
Box 8, Folders 1-2

Columns clipped from Los Angeles labor newspapers.

Scope and Content Note

Primarily News and Views by Primrose D. Noel (alias Leon Mirp).

Note

(NOTE: These newsclippings are very fragile and have not been arranged chronologically.)
 

United Progressive News, 1937

Box 8, Folder 3

Various issues.

 

The Open Forum. Various Issues, 1916-1954

Box 8, Folder 4

1926-1931.

Box 8, Folder 5

1932-1954.

 

Various Labor News Publications, 1899-1916

Box 8, Folder 6

Miscellaneous issues.

Box  [Box 9]

Municipal, Environmental and Miscellaneous Concerns

Box  [Box 9]

A: City Planning and Public Ownership, 1905-1957.

 

City Planning Commission. Los Angeles, 1913-ca. 1930

Box 9, Folder 1

Pamphlets, flyers and copies of correspondence.

Scope and Content Note

( re various issues including zoning, relationships with the League of Women Voters and miscellaneous civic affairs).
 

Municipal League of Los Angeles, 1913-1930

Box 9, Folder 2

Various issues of The Municipal League Bulletin, 1915-1930.

Box 9, Folder 2

An article pertaining to activities, 1913.

 

Municipal Light and Power Defense League, 1921-1940

Box 9, Folder 3

Copies of bylaws, constitution and membership documents, 1931-1933.

Box 9, Folder 3

Miscellaneous printed material, 1921-1949.

Scope and Content Note

( re public ownership of utilities).
 

City Planning and Public Ownership, 1905-1937

Box 9, Folder 4

Miscellaneous clippings.

 

Subcommittee of the City Planning Commission on Preservation and Beautification of Arroyo Seco, 1911-1929

Box 9, Folder 5

Copies of correspondence, 1922-1923.

Box 9, Folder 5

Photographs.

Box 9, Folder 5

Resolutions.

Box 9, Folder 5

Petitions.

Box 9, Folder 5

Notes and miscellaneous printed materials, 1911-1929.

Scope and Content Note

( re the Arroyo Seco area near Pasadena).
 

Arroyo Seco, 1914-1923

Box 9, Folder 6

Clippings.

 

Marmion Way Bus Stop Concern, n.d.-ca. 1957

Box 9, Folder 7

Report before the Board of Public Utilities and Transportation.

Box 9, Folder 7

Copies and drafts of petitions.

Box 9, Folder 7

Maps.

Box 9, Folder 7

Miscellaneous memoranda.

Box 9, Folder 8

Clippings, ca. 1943-1956.

Box  [Box 9]

B: Conservation Concerns, 1943-1956.

 

Natural Resources, Primarily in California, ca. 1943-1956

Box 9, Folder 9

Miscellaneous printed materials, including various issues of The Conservationist.

Box 9, Folder 9

Pamphlets.

Box 9, Folder 9

Copies of a news release.

Box 9, Folder 9

Legal document.

Box 9, Folder 10

Clippings.

Box  [Box 9]

C: Miscellaneous Concerns, 1913-1951.

 

Education, 1939-1951

Box 9, Folder 11

Miscellaneous printed materials on various topics.

 

Miscellany, 1913-1951

Box 9, Folder 12

Clippings, including obituaries of various men and women and articles on California and Los Angeles.

Box  [Boxes 10-11]

Correspondence and Personal Ephemera

Box  [Boxes 10-11]

A: Incoming Correspondence, 1907-1962.

 

To Amelia Noel (Primrose D. Noel's Mother)

Box 10, Folder 1

From a South American cousin, 1907-1911.

Physical Description: 5 items.
 

To Frances Noel, in German

Box 10, Folder 2

From Germany primarily, n.d.-1960,.

Physical Description: 25 items.
Folder 3

1909-1910.

Physical Description: 12 items.
Box 10, Folder 4

1911.

Physical Description: 32 items.
Box 10, Folder 5

1912.

Physical Description: 4 items.
Box 10, Folder 6

1913.

Physical Description: 7 items.
Box 10, Folder 7

1914.

Physical Description: 14 items.
Box 10, Folder 8

January-June 1915.

Physical Description: 17 items.
Box 10, Folder 9

July-December 1915.

Physical Description: 16 items.
Box 10, Folder 10

January-March 1916.

Physical Description: 19 items.
Box 10, Folder 11

April-November 1916.

Physical Description: 24 items.
Box 10, Folder 12

1917.

Physical Description: 13 items.
Box 10, Folder 13

January-June 1918.

Physical Description: 12 items.
Box 10, Folder 14

July-November 1918.

Physical Description: 16 items.
Box 10, Folder 15

1919-1920.

Physical Description: 10 items.
Box 10, Folder 16

1921.

Physical Description: 22 items.
Box 10, Folder 17

February-August 1922.

Physical Description: 16 items.
Box 10, Folder 18

September-December 1922.

Physical Description: 19 items.
Box 10, Folder 19

1923.

Physical Description: 12 items.
Box 10, Folder 20

1924-1926.

Physical Description: 6 items.
Box 10, Folder 21

1927.

Physical Description: 7 items.
Box 10, Folder 22

1928.

Physical Description: 8 items.
Box 10, Folder 23

1929.

Physical Description: 11 items.
Box 10, Folder 24

1930-1934.

Physical Description: 10 items.
Box 11, Folder 1

1935-1939.

Physical Description: 8 items.
Box 11, Folder 2

1940-1949.

Physical Description: 8 items.
Box 11, Folder 3

1950-1962.

Physical Description: 16 items.
Box 11, Folder 4

Letter notebook, to Aunty (Frances Noel?) from Shirley Lim, 1955.

Physical Description: 1 item.
Box  [Box 11]

B: Outgoing Correspondence, 1909-1957.

Box 11, Folder 5

1909-1910.

Physical Description: 12 items.
Box 11, Folder 6

1911.

Physical Description: 22 items.
Box 11, Folder 7

1912-1914.

Physical Description: 10 items.
Box 11, Folder 8

1915.

Physical Description: 9 items.
Box 11, Folder 9

1916.

Physical Description: 17 items.
Box 11, Folder 10

1917.

Physical Description: 15 items.
Box 11, Folder 11

1918.

Physical Description: 10 items.
Box 11, Folder 12

1919.

Physical Description: 14 items.
Box 11, Folder 13

1921.

Physical Description: 6 items.
Box 11, Folder 14

1922.

Physical Description: 21 items.
Box 11, Folder 15

1923-1924.

Physical Description: 6 items.
Box 11, Folder 16

1927-1928.

Physical Description: 11 items.
Box 11, Folder 17

1929-1942.

Physical Description: 7 items.
Box 11, Folder 18

1948-1950.

Physical Description: 5 items.
Box 11, Folder 19

1956-1957.

Physical Description: 19 items.
Box  [Box 11]

C: Personal Ephemera, n.d.-1952.

Box 11, Folder 20

Commonplace Book, ca. 1900-191?).

Physical Description: 1 item.

Scope and Content Note

Contains clippings, quotes and personal writings in English and German by Frances Noel.
Box 11, Folder 21

Miscellaneous personal ephemera, n.d.-1952.

Physical Description: 13 items.
Box 11, Folder 21

Includes handwritten notes.

Box 11, Folder 21

Manuscript fragments.

Box 11, Folder 21

Copies of poems.

Box 11, Folder 22

Memorabilia, n.d..

Physical Description: 16 items.

Scope and Content Note

Pertains mostly to travel.
Box  [Box 11]

D: Duplicate Materials.

Box 11, Folder 23

Miscellaneous printed materials duplicating holdings in the collection.

Box  [Oversize Box 12]

Oversize Material

Oversize Box 12

Southern California Labor Press, vol.4, no.5, December 16, 1927.

Oversize Box 12

Pamphlet re Los Angeles Times Disaster of 1910 by David Caplan and May A. Schmidt, 1910.