Anne Henrietta Martin Papers BANC MSS P-G 282

Processed by The Bancroft Library staff
The Bancroft Library
The Bancroft Library
University of California
Berkeley, CA 94720-6000
(510) 642-6481
bancref@library.berkeley.edu


Language of Material: English
Contributing Institution: The Bancroft Library
Title: Anne Henrietta Martin Papers
creator: Martin, Anne, 1875-1951
Identifier/Call Number: BANC MSS P-G 282
Physical Description: Linear feet: 25 Boxes: 19; Cartons: 10; Volumes: 12
Date (inclusive): 1834-1951
Date (bulk): 1900-1951
Abstract: Papers pertaining to Martin's activities for woman suffrage, feminism, social hygiene, and pacificism. Also included are materials relating to her U.S. Senate campaigns in Nevada in 1918 and 1920. Correspondents include: Dean Acheson, Jane Addams, Gertrude Atherton, Mary Austin, Mary Ritter Beard, Carrie Chapman Catt, Katherine Fisher, Henry Ford, Charlotte Perkins Gilman, Herbert Hoover, Cordell Hull, Belle La Follette, Henry Cabot Lodge, Margaret Long, H.L. Mencken, Francis G. Newlands, Alice Paul, Key Pittman, Jenette Rankin, Theodore Roosevelt, Upton Sinclair, Margaret Chase Smith, Lincoln Steffens, Dorothy Thompson, Mabel Vernon, Charles Erskine, Scott Wood, Margaret Wood, and Maud Younger. The correspondence is supplemented by a large bulk of manuscripts and notes, pamphlets, magazine and newspaper clippings, campaign miscellany, suffrage material, personalia, and scrapbooks.
Language of Material: English
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.

Publication Rights

Materials in this collection may be protected by the U.S. Copyright Law (Title 17, U.S.C.). In addition, the reproduction of some materials may be restricted by terms of University of California gift or purchase agreements, donor restrictions, privacy and publicity rights, licensing and trademarks. Transmission or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owner. Responsibility for any use rests exclusively with the user. All requests to reproduce, publish, quote from, or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley 94720-6000. See:http://bancroft.berkeley.edu/reference/permissions.html.

Preferred Citation

[Identification of item], Anne Henrietta Martin papers, BANC MSS P-G 282, The Bancroft Library, University of California, Berkeley.

Alternate Forms Available

Correspondence with Lincoln Steffens : also available on a partial reel of microfilm (negative [Rich. 119:5] and positive [X-X 1 FILM]).
Correspondence with Upton Sinclair : also available on a partial reel of microfilm (negative [Rich. 401:4] and positive [X-X 5 FILM]).

Related Collections

Mabel Vernon Papers, 1914-1920 (BANC MSS P-G 283)
Nevada Woman Suffrage Miscellany, 1914-1918 (BANC MSS P-G 284)

Material Cataloged Separately

Photographs transferred to The Bancroft Pictorial Collections (BANC PIC 1951.006--PIC).
Printed materials have been transferred to the book collection of The Bancroft Library.
17 volumes were initially deposited with the collection. Volumes 12-16 contained materials comprising three published titles. These were transferred to the book collection:
  • Suffragist; official weekly organ of the National Woman's Party (fJK1880.S8)
  • The Suffragette; official organ of the Woman's Social and Political Union (ffJN976.S8)
  • Votes for women (ffJN976.V7)
Additional selected printed materials transferred to the book collection:
  • List of registered voters of Austin township... (fF848.A8A18)
  • Churchill county telephone and telegraph company. (F847.C5A18)
  • Elko county telephone and telegraph company.(F847.E5A18)
  • Elks, Benevolent and protective order of Reno lodge no. 157. (F848.R3E6)
  • Tax roll of Esmeralda County for the year... (F847.E8E7)
  • Goldconda telephone and power company.(F847.H9A18)
  • ...List of registered voters... (F848.G6A18)
  • The winning of Nevada for woman suffrage, including oration of Hon. Curtis J. Hillyer, delivered before a joint session of the Nevada Legislature in 1869. An unanswerable argument for the suffrage cause...(F846.H5)
  • ...Mormonism, the Islam of America, by Bruce Kinney..(F835.K7)
  • Program...22nd year. Leisure hour club, Carson City, Nev. (F848.C2L4)
  • ...An act to provide for the organization and government of irrigation districts...(F845.25.N4 1919)
  • Nevada. Laws, statutes, etc. (F846.4.N4 1918)
  • Journals... Nevada. Legislature (F846.1.N4 1864/5)
  • ...Official returns of the election... Nov. 1918.(F846.4.N5)
  • Nevada. University...Alumni bulletin...[no.1] (F844.E3N5)
  • Nevada consolidated telephone and telegraph company. Telephone directory [of Carson City]... (F848.C2A18)
  • Nevada federation of women's clubs. Year book, 1913/14.(F837.N35)
  • Nevada state equal suffrage association. Proceedings of the...annual convention. (F837.N5x)
  • Telephone directory...Tonopah, Goldfield, Manhattan, Hornsilver, Rhyolite, Beatty, Pioneer, Springdale... (F848.T6A18)
  • List of registered voters... Nov. 7, 1917.(fF848.R3A18)
  • How we won the vote in California, a true story of the campaign of 1911... (F863.S8)
  • List of registered voters... Nov. 7, 1916. (fF848.S6A18)
  • Nevada land grants. Hearings before the Committee on the public lands, House of representatives...(F845.1.U5)
  • ...List of registered voters... Nov. 7, 1916.(fF848.V4A18)

Acquisition Information

The Anne Henrietta Martin Papers were deposited in The Bancroft Library by Anne Martin in October 1939. Additions were made on April 18, 1940. On January 21, 1941 the collection became the property of The Bancroft Library as a permanent gift courtesy of Anne Martin through the cooperation of her neice, Edna Martin Parratt. One last set of additions was a gift of Edna Martin Parratt after Anne Martin's death in 1951.

Biography

Anne Henrietta Martin was born in Empire City, Nevada, Sept. 30, 1875, the daughter of William O'Hara Martin and Louise Stadtmuller Martin. She received her A.B. from the University of Nevada in 1894 and also an A.B. and M.A. in history from Stanford University in 1896 and 1897. From 1899-1901, she studied at Columbia University and the Universities of Leipzig and London. She headed the History Department of the University of Nevada from 1897-1899, and again resumed this post in 1901, at which time she also lectured in art history. From 1906 until 1910, she was active in the British suffrage campaign and while in London, Anne Martin met the Herbert Hoovers through her friend, Mary Austin. Also, while in London, Anne Martin was imprisoned for suffrage demonstrations. From 1911 to 1914, she was president of the Nevada Equal Franchise Society and organized the women of Nevada. In 1914, due to her efforts, suffrage was won for Nevada women. She was appointed to the Nevada Educational Survey Commission in 1915 while from 1915 to 1918, she was active in the National Women's Party, where she served as National Chairman, and the National American Women's Suffrage Association.
In 1918, she campaigned for the Senate as an Independent to fill the post vacated by the death of Senator Newlands -the first woman to run for a senatorial office in the United States. Out of 20,000 votes cast, Anne Martin polled 5,000. She again ran for this office in 1920 as an Independent and again was defeated.
In 1926, Anne Martin became Western regional director for the Women's International League for Peace and Freedom. She was a delegate to the World's Congress in Dublin in 1926 and again in Prague in 1929. Jane Addams was also very active in this group. In 1936, Anne Martin resigned from the organization due to a personal disagreement with the executive secretary. She then became involved with the People's Mandate to Governments to End War.
From 1940 until her death in 1951, Anne Martin wrote various magazine articles, including a biographical sketch of Josephine Butler that appeared in the 1944 edition of the Encyclopaedia Britannica, and later, an article on White Slavery that appeared in the 1948 edition of the Britannica. She made her home in Reno, Nevada, and Carmel, California, and died in Carmel, April 1951.

Scope and Content

Papers pertaining to Martin's activities for woman suffrage, feminism, social hygiene, and pacificism. Also included are materials relating to her U.S. Senate campaigns in Nevada in 1918 and 1920. Correspondents include: Dean Acheson, Jane Addams, Gertrude Atherton, Mary Austin, Mary Ritter Beard, Carrie Chapman Catt, Katherine Fisher, Henry Ford, Charlotte Perkins Gilman, Herbert Hoover, Cordell Hull, Belle La Follette, Henry Cabot Lodge, Margaret Long, H.L. Mencken, Francis G. Newlands, Alice Paul, Key Pittman, Jenette Rankin, Theodore Roosevelt, Upton Sinclair, Margaret Chase Smith, Lincoln Steffens, Dorothy Thompson, Mabel Vernon, Charles Erskine Scott Wood, Margaret Wood, and Maud Younger. The correspondence is supplemented by a large bulk of manuscripts and notes, pamphlets, magazine and newspaper clippings, campaign miscellany, suffrage material, personalia, and scrapbooks.
The collection has been divided into three series:
  1. Correspondence
  2. General Papers
  3. Personalia

Subjects and Indexing Terms

History -- 20th century -- United States. Congress. Senate.
Feminism -- History -- 20th century
Women -- Suffrage -- History.
Women Political activity
Martin, Anne, 1875-1951

 

Correspondence 1892-1951

Physical Description: box 1-19
 

General Correspondence Sub-Series 1 1892-1951

Physical Description: Boxes 1-12
box 1, folder 1

Unidentified letters

box 1, folder 2

Anonymous letters

box 1, folder 3

A

box 1, folder 4

Addams, Jane 1914-1935

Physical Description: Letters: 97
box 1, folder 5

American Civil Liberties Union 1938-1948

Scope and Content

2 letters, one signed by Roger Baldwin, director.
box 1, folder 6

American Social Hygiene Association 1948-1949

Physical Description: 7 letters
box 1, folder 7

Anedon, Beulah November 7-8, 1916

Physical Description: 2 letters
box 1, folder 8

Arkell, Reta S. 1916-1918

Physical Description: 3 letters
box 1, folder 9

Austin, Mary (Hunter) 1918, undated

Physical Description: 8 letters
box 1, folder 10

B

box 1, folder 11

Baker, Abby Scott July-September 1916

Physical Description: 10 letters
box 1, folder 12

Balch, Emily Greene 1929-1931

Physical Description: 11 letters
box 1, folder 13

Balzar, Idelle S. April-September 1918

Physical Description: 4 letters
box 1, folder 14

Barrett, Laura A. June-July 1920

Physical Description: 2 letters
box 1, folder 15

Baumann, Sophia E. 1913-1948

Physical Description: 11 letters
box 1, folder 16

Beard, Mary Ritter 1942-1951

Physical Description: 25 letters
box 1, folder 17

Beck, Anne A. 1914-1916

Physical Description: 3 letters
box 1, folder 18

Belford, Helen I. April 26, 1915, undated

Physical Description: 2 letters
box 1, folder 19

Belford, Samuel 1914-1915

Physical Description: 6 letters
box 1, folder 20

Blackwell, Sallie H. 1898-1915

Physical Description: 10 letters
box 1, folder 21

Blake, Katherine Devereux 1914-1928

Physical Description: 19 letters
box 1, folder 22

Blatch, Harriot, Stanton 1914-1916

Physical Description: 4 letters
box 1, folder 23

Boeckel, Florence Brewer 1918-1919

Scope and Contents

3 letters. Includes copy of letter to Mary Austin (May 4, 1918)
box 1, folder 24

Bonnifield, Helen 1914-1916

Physical Description: 31 letters
box 1, folder 25

Boston Equal Suffrage Association for Good Government February-October 1915

Physical Description: 2 letters
box 1, folder 26

Boswell, Bessie

Physical Description: 2 letters
box 1, folder 27

Bowen, Louise de Koven 1935-1949

Physical Description: 18 letters
box 2, folder 1

Boyle, Emmet D. 1915-1922

Physical Description: 11 letters
box 2, folder 2

Bradley, May September 22- October 6, 1914

Physical Description: 3 letters
box 2, folder 3

Brady, Margaret September 30-October 22, 1916

Physical Description: 2 letters
box 2, folder 4

Bragg, Jeanette E. May-August 1912

Physical Description: 2 letters
box 2, folder 5

Brannan, V.D. March 4-12, 1918

Physical Description: 3 letters
box 2, folder 6

Bray, Bear

Physical Description: 2 cards
box 2, folder 7

Bray, John Edwards 1913-1915

Physical Description: 4 letters
box 2, folder 8

Bray, Mary B. March 11-23, 1914

Physical Description: 4 letters
box 2, folder 9

Bray, Minnie L. 1911-1915

Scope and Contents

44 letters; written as President of Carson City Nevada, Equal Franchise Society
box 2, folder 10

Bray, Nita 1913-1914

Physical Description: 7 letters
box 2, folder 11

British Social Hygiene Council March-May 1949

Scope and Contents

2 letters; signed by Eleanor French, Council Secretary
box 2, folder 12

Brown, Marjorie 1913-1916

Physical Description: 13 letters
box 2, folder 13

Bulkley, Mary September-October 1914

Physical Description: 3 letters
box 2, folder 14

Burlingame, Emma

Physical Description: 3 letters
box 2, folder 15

Burton, C.F. November 13-16-1916

Physical Description: 2 letters
box 2, folder 16

Bushnell, Katharine C. 1943-1944

Physical Description: 15 letters
box 2, folder 18

Caine, Mae 1912-1914

Physical Description: 13 letters
box 2, folder 19

California, University of 1939-1944

Scope and Contents

20 letters. Some from Herbert I. Priestly, as Director of Bancroft Library and Robert Underhill, Secretary of the Regents
box 3, folder 1

Columbia University Press April-May 1949

Physical Description: 3 letters
box 3, folder 2

Comins, H.A. October-November 1916

Physical Description: 2 letters
box 3, folder 3

Condon, Mallie 1912-1929

Physical Description: 5 letters
box 3, folder 4

Congressional Union for Woman Suffrage 1915-1916

Physical Description: 21 letters
box 3, folder 5

Connely, Mrs. C.L. 1915-1918

Physical Description: 7 letters
box 3, folder 6

Consolidated Press Clipping Company 1916-1918

Physical Description: 3 letters
box 3, folder 7

Cotterill, Grace Benefiel

Physical Description: 3 letters
box 3, folder 8

Crane-Gartz, Kate 1942-1945

Physical Description: 2 letters
box 3, folder 9

Crans, Lillian August-October 1916

Physical Description: 5 letters
box 3, folder 10

Crisler, Clara M. October 1916

Physical Description: 2 letters
box 3, folder 11

Cumberson, Katherine D. 1927-1928

Physical Description: 12 letters
box 3, folder 12

Current History Magazine July, November 1926

Scope and Contents

2 letters. One signed by Spencer Brodney, the other by George W. Ochs Oakes
box 3, folder 13

Cushing, Elizabeth 1912-1916

Physical Description: 7 letters
box 3, folder 14

D

box 3, folder 15

Daugherty, Harry L. November 1920

Physical Description: 3 letters
box 3, folder 16

Davis, Mabel September-November 1916

Physical Description: 5 letters
box 3, folder 17

Democratic National Committee 1916

Scope and Contents

2 letters. Signed by Katherine Bass.
box 3, folder 18

Denver, University of 1935-1936

Scope and Contents

2 letters. One signed by Ben M. Cherrington.
box 3, folder 19

Deummond, Mrs. F. October 1916

Physical Description: 2 letters
box 2, folder 17

C

box 3, folder 20

Driesch, Magarete 1926-1929

Physical Description: 3 letters
box 3, folder 21

Drury, Wells March 1919

Physical Description: 2 letters
box 3, folder 22

E

box 2, folder 20

Campbell, Agnes October 1916

Physical Description: 9 letters
box 3, folder 23

Eather, Effie 1913-1914

Physical Description: 4 letters
box 2, folder 21

Cannon, Laura Gregg 1913-1915

Physical Description: 59 letters
box 3, folder 24

Eichelberger, Bessie 1914-1942

Physical Description: 38 letters
box 2, folder 22

Card, Anne 1912-1913

Physical Description: 14 letters
box 3, folder 25

Encyclopedia Britannica 1914-1950

Physical Description: 27 letters. Some signed by Walter Yust concerning articles written by Martin.
box 2, folder 23

Carmel Development Company 1916-1920

Physical Description: 2 letters
box 3, folder 26

Equal Franchise Society of Philadelphia May-September 1914

Physical Description: 2 letters
box 2, folder 24

Case, Frances 1915-1916

Physical Description: 2 letters
box 3, folder 27

Esmeralda County 1913-1914

Physical Description: 2 letters
box 2, folder 25

Catlin, Mrs. W. Prince 1912-1913

Physical Description: 4 letters
box 3, folder 28

Espeset, Marie February-March 1915

Physical Description: 2 letters
box 2, folder 26

Catt, Carrie Chapman 1914-1940

Physical Description: 5 letters
box 3, folder 29

F

box 2, folder 27

Chapin, N.H. April-September 1913

Physical Description: 2 letters
box 3, folder 30

Federation Abolitioniste & Internationale April-May 1949

Physical Description: 3 letters
box 2, folder 28

Chicago, University of 1943-1948

Physical Description: 3 letters
box 3, folder 31

Feickert, Lillian F. April 1915

Physical Description: 2 letters
box 2, folder 29

Chicago Tribune September-October 1916

Physical Description: 4 letters
box 3, folder 32

Field, Sara Bard 1914-1919

Physical Description: 14 letters
box 2, folder 30

Church, Florence

Physical Description: 3 letters
box 3, folder 33

Fisher, Katharine 1916-1919

Physical Description: 4 letters
box 2, folder 31

Clark, Jessie Leonard 1911-1916

Physical Description: 31 letters
box 3, folder 34

Fitzgerald, Mae B. 1912-1913

Physical Description: 2 letters
box 2, folder 32

Close, Daisy S. September 1914

Physical Description: 2 letters
box 3, folder 35

Flannigan, Minnie 1914-1918

Physical Description: 21 letters
box 2, folder 33

Cohn, Felicia 1912-1913

Physical Description: 9 letters
box 3, folder 36

Foley, Margaret 1914-1915

Physical Description: 11 letters
box 2, folder 34

Coleman, Ben W. 1913-1918

Physical Description: 3 letters
box 3, folder 37

Fountain, Sue 1916

Physical Description: 6 letters
box 2, folder 35

Collins, Mrs. W.E. October 1914

Physical Description: 2 letters
box 3, folder 38

Fowler, Eleanor August 1936

Physical Description: 2 letters
box 3, folder 39

Freudenberger 1912-1913

Physical Description: 3 letters
box 3, folder 40

Frey, Mrs. Walter 1914-1915

Physical Description: 4 letters
box 3, folder 41

Fulton, Christye 1912-1914

Physical Description: 9 letters
box 3, folder 42

Funk, Antoinette 1914-1915

Physical Description: 10 letters
box 4, folder 1

G

box 4, folder 2

Gann, Birdie 1914-1915

Physical Description: 2 letters
box 4, folder 3

Garfinkle, Julius and Company 1918-1920

Physical Description: 4 letters
box 4, folder 4

George, Julia 1915-1916

Physical Description: 5 letters
box 4, folder 5

Gill, E.M. January-February 1914

Physical Description: 2 letters
box 4, folder 6

Gilman, Charlotte Perkins 1915-1919

Physical Description: 8 letters
box 4, folder 7

Givens, Esther K. 1912-1913

Physical Description: 8 letters
box 4, folder 8

Good Housekeeping 1918-1922

Scope and Contents

11 letters. Signed by Clara Savage and M.F. Bigelow, as editors. Concerning articles by Anne Martin.
box 4, folder 9

Grant, Sara October-November 1916

Physical Description: 3 letters
box 4, folder 10

Granville-Smith, Jessica

Physical Description: 2 letters
box 4, folder 11

Gregory, Gertrude 1916-1949

Physical Description: 3 letters
box 4, folder 12

Gulling, Amy J. September-October 1913

Physical Description: 2 letters
box 4, folder 13

Gurney, Jane February-March 1913

Physical Description: 4 letters
box 4, folder 14

H

box 4, folder 15

Hamerstrom, Helen H.D.

Physical Description: 3 letters
box 4, folder 16

Hamilton, Alice 1934-1935

Physical Description: 2 letters
box 4, folder 17

Hamilton, S.H. September 1920

Physical Description: 2 letters
box 4, folder 18

Harder, Emily

Physical Description: 3 letters
box 4, folder 19

Harding, Ida October 1-4, 1914

Physical Description: 2 letters
box 4, folder 20

Harper, Ida Husted 1919-1929

Physical Description: 4 letters
box 4, folder 21

Hascall, Nellie B. May-October 1913

Physical Description: 10 letters
box 4, folder 22

Hatch, S.F. October 18-28, 1916

Physical Description: 2 letters
box 4, folder 23

Havemeyer, William Frederick 1918-1919

Physical Description: 3 letters
box 4, folder 24

Hawaii- Department of Health June-August 1949

Physical Description: 3 letters
box 4, folder 25

Hearst's International July-August 1922

Scope and Contents

2 letters. Signed by Norman Hapgood as editor.
box 4, folder 26

Heffernan, Helen October-November 1916

Physical Description: 4 letters
box 4, folder 27

Helm, Annie September-October 1914

Physical Description: 5 letters
box 4, folder 28

Henkle, Alice 1916-1919

Physical Description: 5 letters
box 4, folder 29

Henry, M.A. July-August 1916

Physical Description: 2 letters
box 4, folder 30

Heskett, John March-April 1918

Physical Description: 2 letters
box 4, folder 31

Hill, Elsie September-November 1916

Physical Description: 3 letters
box 4, folder 32

Hilles, Florence Bayard October 24-31, 1919

Physical Description: 2 letters
box 4, folder 33

Hoegh, Laura 1912-1913

Physical Description: 4 letters
box 4, folder 34

Hoover, Herbert 1916-1941

Scope and Contents

4 letters. One signed by Lawrence Richey.
box 4, folder 35

Hoover, Lou Henry 1914-1918

Physical Description: 3 letters
box 4, folder 36

Hopkins, Alison H. October-November 1916

Physical Description: 2 letters
box 4, folder 37

Hopkins, J.A.H. February-April 1919

Physical Description: 4 letters
box 4, folder 38

Hopper, Joseph C. June-July 1915

Physical Description: 2 letters
box 4, folder 39

Horton, J.B. October 4-15, 1914

Physical Description: 2 letters
box 4, folder 40

Houghton, Lewis November 4-17, 1916

Physical Description: 2 letters
box 4, folder 41

Howard, Elbert 1916-1918

Physical Description: 2 letters
box 4, folder 42

Hull, Hannah Clothier 1926-1935

Physical Description: 5 letters
box 4, folder 43

Hull House 1914-1938

Physical Description: 9 letters
box 4, folder 44

Hummel, Nora Quinlan April-June 1915

Physical Description: 3 letters
box 4, folder 45

Hunt, Mae G. February-March 1915

Physical Description: 2 letters
box 4, folder 46

Hurlbut, Julia September-November 1916

Physical Description: 5 letters
box 4, folder 47

I

box 4, folder 48

Illinois Equal Suffrage Association 1914-1915

Physical Description: 2 letters
box 4, folder 49

Independent Corporation 1920

Physical Description: 2 letters
box 4, folder 50

International Free Trade League May-November 1918

Physical Description: 5 letters
box 4, folder 51

Iowa Equal Suffrage Association 1914-1915

Physical Description: 3 letters
box 4, folder 52

J

box 4, folder 53

Jackson, Austin June-October 1914

Physical Description: 2 letters
box 4, folder 54

Jenkins, Edith 1912-1913

Physical Description: 3 letters
box 4, folder 55

Jenkins, Mabel 1913-1916

Physical Description: 10 letters
box 4, folder 56

Jensen, George October 6-10, 1914

Physical Description: 4 letters
box 4, folder 57

Johnson, Lucy B. 1914-1915

Physical Description: 2 letters
box 4, folder 58

Just Government League of Maryland 1914-1919

Physical Description: 2 letters
box 4, folder 59

K

box 4, folder 60

Kaeding, Mrs. George Ladd 1915-1916

Physical Description: 6 letters
box 4, folder 61

Kampmann, Niels 1926-1927

Physical Description: 2 letters
box 4, folder 62

Kaneko, J. September-October 1914

Physical Description: 4 letters
box 4, folder 63

Keeler, Mrs. P.E. 1912-1913

Physical Description: 4 letters
box 4, folder 64

Kemble, Mrs. Tiny G. 1914-1915

Physical Description: 4 letters
box 5, folder 1

Kennaday, Paul 1922-1925

Physical Description: 2 letters
box 5, folder 2

Kenny, Annie October 18-23, 1914

Physical Description: 2 letters
box 5, folder 3

Kent, Elizabeth 1914-1919

Physical Description: 17 letters
box 5, folder 4

Kent, William 1914-1919

Physical Description: 4 letters
box 5, folder 5

Kerlin, Tenney G. November 15-23, 1915

Physical Description: 2 letters
box 5, folder 6

L

box 5, folder 7

Landsberg, Clara September-October 1929

Physical Description: 2 letters
box 5, folder 8

Lawson, Mrs. W.J. May-July 1912

Physical Description: 3 letters
box 5, folder 9

League of Nations Association 1929-1939

Physical Description: 5 letters
box 5, folder 10

Leech, Gertrude 1943

Physical Description: 3 letters
box 5, folder 11

Levrs, Anita 1922

Physical Description: 2 letters
box 5, folder 12

Lewis, Austin January 18, 1939

Physical Description: 2 letters
box 5, folder 13

Library of Congress 1948-1949

Physical Description: 3 letters
box 5, folder 14

Lipman, Mrs. J.A. November 2-5, 1916

Physical Description: 2 letters
box 5, folder 15

Lodge, Henry Cabot January-February 1919

Physical Description: 3 letters
box 5, folder 16

Long, Margaret 1916-1948

Physical Description: 14 letters
box 5, folder 17

Lovelock Publishing Company October 12-27, 1914

Physical Description: 2 letters
box 5, folder 18

Luce, Inez September 24-27, 1914

Physical Description: 2 letters
box 5, folder 19

Lyceum Club 1920-1929

Physical Description: 2 letters
box 5, folder 20

Lyman, Robert W. October 10-22, 1914

Physical Description: 2 letters
box 5, folder 21

M

box 5, folder 22

McCarran, Patrick A. 1916-1946

Physical Description: 5 letters
box 5, folder 23

McCormick, Medill October 16-24, 1914

Physical Description: 2 letters
box 5, folder 24

McCreery, Maud Leonard 1914-1918

Physical Description: 4 letters
box 5, folder 25

McCulloch, Catherine W. February 4-15, 1915

Physical Description: 2 letters
box 5, folder 26

McDonald, Minnie M. 1914-1915

Physical Description: 3 letters
box 5, folder 27

Mackrelle, Ida October 30-November 4, 1916

Physical Description: 6 letters
box 5, folder 28

McMann, Hortense September 28-29, 1916

Physical Description: 2 letters
box 5, folder 29

Mahon, Grace

Physical Description: 6 letters
box 5, folder 30

Marston, Helen D. 1928-1930

Physical Description: 7 letters
box 5, folder 31

Martin, John September-October 1918

Physical Description: 2 letters
box 5, folder 32

Martin, Louise W. 1910-1914

Physical Description: 6 letters
box 5, folder 33

Mason Valley News 1914-1915

Physical Description: 3 letters
box 5, folder 34

Massachusetts Woman Suffrage Association 1914-1916

Physical Description: 4 letters
box 5, folder 35

Milholland, Vida 1929-1951

Physical Description: 2 letters
box 5, folder 36

Miller, A. Grant April 20-22-1915

Physical Description: 2 letters
box 5, folder 37

Miller, Mrs. Anna L. 1912-1913

Physical Description: 4 letters
box 5, folder 38

Miller, Clarence B. February-May 1919

Physical Description: 14 letters
box 5, folder 39

Miller, J.A. April-August 1912

Physical Description: 2 letters
box 5, folder 40

Mills, Ethelwyn 1928-1930

Physical Description: 18 letters
box 5, folder 41

Minnesota Woman's Suffrage Association 1914-1916

Physical Description: 4 letters
box 5, folder 42

Mississippi Valley Suffrage Association February-March 1916

Physical Description: 5 letters
box 5, folder 43

Missouri Equal Suffrage Association September-October 1914

Physical Description: 3 letters
box 5, folder 44

Moore, Sybil Jane 1929-1930

Physical Description: 3 letters
box 5, folder 45

Morley, Ada 1914

Physical Description: 4 letters
box 5, folder 46

Mouffe, Bessie 1914-1915

Physical Description: 3 letters
box 5, folder 47

Mullen, Katharine March-April 1918

Physical Description: 2 letters
box 5, folder 48

Munds, Frances W. 1914-1915

Physical Description: 2 letters
box 5, folder 49

Mundy, Julia 1914-1915

Physical Description: 2 letters
box 5, folder 50

Murray, Mabel G. March-October 1913

Physical Description: 7 letters
box 5, folder 51

Murrish, Harry J. October-November 1916

Physical Description: 2 letters
box 6, folder 1

N

box 6, folder 2

The Nation 1921-1940

Physical Description: 2 letters
box 6, folder 3

National American Woman's Suffrage Association 1915-1916

Physical Description: 26 letters
box 6, folder 4

National Arts Club 1929-1938

Physical Description: 2 letters
box 6, folder 5

National Consumers' League 1915-1920

Physical Description: 2 letters
box 6, folder 6

National Council of Women Voters 1914-1915

Physical Description: 8 letters
box 6, folder 7

National Party March-May 1918

Physical Description: 3 letters
box 6, folder 8

National Progressive Committee

box 6, folder 9

National Woman's Party 1916-1942

Physical Characteristics and Technical Requirements

74 letters
box 6, folder 10

National Woman Suffrage Publishing Company, Inc. 1915-1916

Physical Description: 2 letters
box 6, folder 11

Neilsen, Mrs. P.T. 1914-1916

Physical Description: 6 letters
box 6, folder 12

Nevada. Department of Education 1912-1914

Physical Description: 2 letters
box 6, folder 13

Nevada. Department of State 1912-1919

Physical Description: 5 letters
box 6, folder 14

Nevada. Educational Survey Commission September 14-29, 1918

Physical Description: 3 letters
box 6, folder 15

Nevada. Industrial Commission September 15-22, 1914

Physical Description: 2 letters
box 6, folder 16

Nevada State Historical Society 1940-1946

Physical Description: 2 letters
box 6, folder 17

Nevada. Nye County 1914-1916

Physical Description: 7 letters
box 6, folder 18

Nevada, University of 1914-1950

Scope and Contents

28 letters, Some signed by A.W. Hendrick, Walter Clark, John O. Moseley, as Presidents and Frederick Tiraner, Dean College of Education
box 6, folder 19

Nevada Equal Franchise Society 1912-1918

Physical Description: 28 letters
box 6, folder 20

Nevada Woman Suffrage Association January-May 1915

Physical Description: 4 letters
box 6, folder 21

New York Evening Post February-March 1915

Physical Description: 2 letters
box 6, folder 22

New York Herald Tribune 1915-1936

Physical Description: 2 letters
box 6, folder 23

Newlands, Frances Griffith 1915-1916

Physical Description: 2 letters
box 6, folder 24

Nixon, Kate 1912-1916

Physical Description: 5 letters
box 6, folder 25

Norcross, Adeline 1916

Physical Description: 8 letters
box 6, folder 26

Norcross, F.H. 1912-1916

Physical Description: 9 letters
box 6, folder 27

Norton, Mrs. F.L. 1915

Physical Description: 4 letters
box 6, folder 29

Nutt, H.C. March 17-20, 1920

Physical Description: 2 letters
box 7, folder 1

O

box 7, folder 2

O'Brien, Joseph D. October 6-12, 1914

Physical Description: 2 letters
box 7, folder 3

O'Toole, Mary October 3-9, 1915

Physical Description: 2 letters
box 7, folder 4

The Open Door April-July 1929

Physical Description: 2 letters
box 7, folder 5

Orr, Mrs. Alex 1912-1918

Physical Description: 12 letters
box 7, folder 6

Our World August 1-2, 1922

Scope and Contents

2 letters. Signed by Malcom W. Davis, editor
box 7, folder 7

P

box 7, folder 8

Pache, A.W. October-November 1916

Physical Description: 2 letters
box 7, folder 9

Park, Alice 1913-1949

Physical Description: 20 letters
box 7, folder 10

Park, Maud Wood 1914-1916

Physical Description: 7 letters
box 7, folder 11

Parks, James H. 1913-1914

Physical Description: 2 letters
box 7, folder 12

Patrick, E.J. 1919-1920

Physical Description: 6 letters
box 7, folder 13

Paul, Alice 1914-1950

Physical Description: 77 letters
box 7, folder 14

Pennsylvania Railroad Co. May 16-29, 1918

Physical Description: 2 letters
box 7, folder 15

People's Mandate to Governments to End Wars 1936-1941

Scope and Contents

33 letters. Signed by Gaeta Wold Boyer, Alice Dodge
box 7, folder 16

Pierce, Vivian February-March 1915

Physical Description: 3 letters
box 7, folder 17

Pittman, Key 1914-1916

Physical Description: 16 letters
box 7, folder 18

Pincus, Jane September-November 1916

Physical Description: 4 letters
box 7, folder 19

Pittman, Vail 1914-1947

Scope and Contents

5 letters. Some signed as Governor of Nevada.
box 7, folder 20

Poindexter, Miles 1919-1920

Physical Description: 2 letters
box 7, folder 21

Pollitzer, Anita 1946-1947

Physical Description: 10 letters
box 7, folder 22

Pye, Edith M. 1928-1929

Physical Description: 6 letters
box 7, folder 23

Quam, Thelma

Physical Description: 2 letters
box 7, folder 24

R

box 7, folder 25

Rankin, Jeannette 1913-1914

Physical Description: 3 letters
box 7, folder 26

Reconstruction Magazine

box 7, folder 27

Reid, John T. January 13-24, 1919

Physical Description: 2 letters
box 7, folder 28

Reilly, Caroline I. 1911-1916

Physical Description: 3 letters
box 7, folder 29

City of Reno, City Clerk

box 7, folder 30

City of Reno, Office of the Mayor

box 7, folder 31

Reno Commercial Club

box 7, folder 32

Reno Evening Gazette 1914-1918

Physical Description: 3 letters
box 7, folder 33

Republican National Committee 1916-1919

Scope and Contents

13 letters. Signed by Alvin T. Hert, western manager, Harriet Vittum, William R. Wilcox, Will H. Hays and others.
box 7, folder 34

Review of Reviews July 22-24, 1922

Physical Description: 2 letters
box 7, folder 35

Rice, Marguerite May-August 1916

Physical Description: 3 letters
box 7, folder 36

Richard, Mrs. George W. 1915-1916

Physical Description: 2 letters
box 8, folder 1

Richardson, Mrs. L.M. 1912-1913

Physical Description: 2 letters
box 8, folder 2

Rickey, Vivian 1915-1916

Physical Description: 2 letters
box 8, folder 3

Riegel, Ella 1916-1920

Physical Description: 12 letters
box 8, folder 4

Riggs National Bank 1916-1918

Physical Description: 3 letters
box 8, folder 5

Ringrose, Mary E. September-October 1914

Physical Description: 10 letters
box 8, folder 6

Riverside Mill Company September-October 1916

Physical Description: 3 letters
box 8, folder 7

Roberts, G.M. 1912-1913

Physical Description: 6 letters
box 8, folder 8

Rodman, Lillian A. 1916-1919

Physical Description: 2 letters
box 8, folder 9

Roosevelt, Franklin Delano August 26-28, 1936

Scope and Contents

4 letters.
box 8, folder 10

Rowe, Clara Louise September-November 1916

Physical Description: 2 letters
box 8, folder 11

Rowlands, T.T. 1914

Physical Description: 3 letters
box 8, folder 12

S

box 8, folder 13

San Francisco Examiner 1914-1919

Physical Description: 2 letters
box 8, folder 14

San Francisco Public Library May-June 1943

Physical Description: 2 letters
box 8, folder 15

Sanders, Mrs. P.V. October 14-21, 1916

Physical Description: 2 letters
box 8, folder 16

Sanford, George L. 1914-1916

Physical Description: 2 letters
box 8, folder 17

Schindler, Pauline G.

Physical Description: 2 letters
box 8, folder 18

Schwimmer, Rosika 1936-1947

Physical Description: 2 letters
box 8, folder 19

Szars, Blanche October 8-18, 1916

Physical Description: 2 letters
box 8, folder 20

Seeds, William P. October 14-23, 1914

Physical Description: 2 letters
box 8, folder 21

Shaw, Anna Howard 1913-1915

Physical Description: 25 letters
box 8, folder 22

Shaw, Pauline A. 1915-1916

Physical Description: 4 letters
box 8, folder 23

Shields, M.U. October 24-30, 1916

Physical Description: 2 letters
box 8, folder 24

The Silver State 1914-1918

Physical Description: 4 letters
box 8, folder 25

Sippy, Mabel November 4-9, 1916

Physical Description: 2 letters
box 8, folder 26

Smith, Marguerite February-December 1929

Physical Description: 3 letters
box 8, folder 27

Smith, Mary Rozet 1931-1932

Physical Description: 25 letters
box 6, folder 28

Norton, Mrs. H.L. 1914-1917

Physical Description: 4 letters
box 8, folder 28

Squires, Deliphine

Physical Description: 3 letters
box 8, folder 29

Stack, Zilpha A. August-October 1929

Physical Description: 3 letters
box 8, folder 30

Stanford University. Hoover Library September-December 1943

Scope and Contents

4 letters. Signed by Nina Almond.
box 8, folder 31

Stanford University 1920-1945

Scope and Contents

12 letters. Some signed by Ray Lyman Wilbur, as president.
box 8, folder 32

Stevens, Doris 1916-1947

Scope and Contents

28 letters. Some signed by Ray Lyman Wilbur, as president.
box 8, folder 33

Stickney, Mrs. F.O. 1912-1913

Physical Description: 6 letters
box 8, folder 34

Stoker, Lillian October-November 1916

Physical Description: 2 letters
box 8, folder 35

The Suffragist 1914-1920

Physical Description: 6 letters
box 8, folder 36

Summerfield, Mrs. Sardis July-October 1916

Physical Description: 6 letters
box 8, folder 37

Swartz, Ida M. 1914-1915

Physical Description: 4 letters
box 8, folder 38

Swasey, Mrs. F.B. April-May 1915

Physical Description: 3 letters
box 9, folder 1

T

box 9, folder 2

Taylor, Mrs. H.C. 1912-1919

Physical Description: 7 letters; 2 telegrams
box 9, folder 3

Thompson, Dorothy February-March 1921

Physical Description: 2 letters
box 9, folder 4

Thompson, Louise 1912-1913

Physical Description: 13 letters
box 9, folder 5

Tolhurst, Joseph A. 1915-1916

Physical Description: 3 letters
box 9, folder 6

Transcontinental Scrip Bureau October-November 1914

Physical Description: 2 letters
box 9, folder 7

Tremawan, Mrs. C.S. April-October 1914

Physical Description: 2 letters
box 9, folder 8

The Trend January-February 1914

Physical Description: 2 letters
box 9, folder 9

Troendle, Lina E. August-October 1929

Physical Description: 3 letters
box 9, folder 10

Tummulty, Joseph Patrick 1916-1918

Scope and Contents

2 letters. One written as Secretary to President Woodrow Wilson
box 9, folder 11

Turner, Catherine July 9-11, 1936

Physical Description: 2 letters
box 9, folder 12

U

box 9, folder 13

United Nations 1949-1950

Physical Description: 15 letters
box 9, folder 14

United States Department of Labor, Children's Bureau 1918-1944

Scope and Contents

11 letters. Some signed by Katherine Lenroot
box 9, folder 15

Upton, Harriet Taylor 1914-1915

Physical Description: 2 letters
box 9, folder 16

V

box 9, folder 17

Van der Seith, Emma 1913-1915

Physical Description: 4 letters
box 9, folder 18

Vernon, Mabel 1914-1950

Scope and Contents

101 letters. General letters to Anne Martin.
box 9, folder 19

Villard, Oswald Garrison 1929-1941

Scope and Contents

5 letters. One written as editor of The Nation
box 9, folder 20

Virginia Evening Chronicle October 14-27, 1914

Physical Description: 2 letters
box 9, folder 21

Vose, Julia T. 1914-1919

Physical Description: 2 letters
box 9, folder 22

W

box 9, folder 23

Walker, R.G. March-April 1919

Physical Description: 2 letters
box 9, folder 24

Walser, Margaret 1914-1915

Physical Description: 3 letters
box 9, folder 25

Washoe County, Nevada February-March 1914

Physical Description: 2 letters
box 9, folder 26

Washoe County Bank 1918-1920

Physical Description: 2 letters
box 9, folder 27

Washoe County Library 1945-1948

Physical Description: 2 letters
box 10, folder 1

Webb, Jonathan E. 1918-1919

Physical Description: 6 letters
box 10, folder 2

Webster, Gertrude 1913-1916

Physical Description: 13 letters
box 10, folder 3

Weed, Helena Hill 1916-1917

Physical Description: 2 letters
box 10, folder 4

Wells Fargo and Company August-September 1914

Physical Description: 2 letters
box 10, folder 5

West, Edith B. 1912-1914

Physical Description: 7 letters
box 10, folder 6

West Virginia Equal Suffrage Association 1915-1916

Physical Description: 2 letters
box 10, folder 7

Western Nevada Miner March-October 1914

Physical Description: 2 letters
box 10, folder 8

Western Union Telegraph Company February-May 1914

Physical Description: 2 letters
box 10, folder 9

White, Gracie H. 1916-1919

Physical Description: 2 letters
box 10, folder 10

White, Mary Ogden February-May 1915

Physical Description: 3 letters
box 10, folder 11

The White Company September 9-24, 1914

Physical Description: 3 letters
box 10, folder 12

Whiting, E. H. and Company March-December 1918

Physical Description: 9 letters
box 10, folder 13

Whitney, Charlotte Anita February-March 1915

Physical Description: 6 letters
box 10, folder 14

Whittemore, Margaret Fay 1916-1919

Physical Description: 21 letters
box 10, folder 15

Whittemore, Marjory 1916-1930

Physical Description: 3 telegrams
box 10, folder 16

Williams, Mrs. George B. 1916, undated

Physical Description: 2 letters
box 10, folder 17

Williams, Mary Wilhelmine 1936-1941

Physical Description: 6 letters
box 10, folder 18

Wilson, Bird M. 1912-1918

Physical Description: 70 letters
box 10, folder 19

Wilson, Carrie E. 1912-1916

Physical Description: 4 letters
box 10, folder 20

WIlson, J. Stitt August-October 1914

Physical Description: 5 letters
box 10, folder 21

Winter, Alice R. 1917-1918

Physical Description: 2 letters
box 10, folder 22

The Woman Citizen July-September 1922

Scope and Contents

2 letters. One letter addressed to Ernest Gruening referring to an article Anne Martin Wrote for the Nation
box 10, folder 23

Woman's International League for Peace and Freedom 1920-1936

Scope and Contents

59 letters. Some signed by Lucy Biddle Lewis and Dorothy Detzer
box 10, folder 24

Woman's Journal 1911-1916

Scope and Contents

51 letters. Some letters signed by Alice Stone Blackwell and Agnes Ryan
box 10, folder 25

Woman's Peace Party March-May 1915

Physical Description: 4 letters
box 10, folder 26

Women's Social and Political Union 1910-1911

Physical Description: 31 letters
box 10, folder 27

Wood, Mrs. H.C.

Physical Description: 2 letters
box 10, folder 28

Wyse, Cornelia October-November 1916

Physical Description: 8 letters
box 10, folder 29

Y

box 10, folder 30

Yeager, Marie

Physical Description: 2 letters
box 10, folder 31

Yerington, Ella L.

Physical Description: 2 letters
box 10, folder 32

Young, Mabel November 2-8, 1916

Physical Description: 3 telegrams
box 10, folder 33

Young, S.R. October 24-29, 1916

Physical Description: 3 telegrams
box 10, folder 34

Younger, Maud 1912-1919

Physical Description: 17 letters
box 10, folder 35

Zadow, Sophia 1914-1916

Physical Description: 6 letters
box 10, folder 36

Zimmerman, C.V.

box 11, folder 1-12

Outgoing Correspondence 1892-September 1916

box 12, folder 1-30

Outgoing Correspondence October 1916-1950

 

Campaign Correspondence Sub-Series 2 1918-1919

Physical Description: Boxes 13-16
box 13, folder 1

A

box 13, folder 2

Ackermann, Frances B. March-December 1918

Physical Description: 2 letters
box 13, folder 3

Adamson, Ethel McClintock March-April 1918

Physical Description: 3 letters
box 13, folder 4

Addams, Jane March-September 1918

Scope and Content

8 letters. Four letters signed by Eleanor Daggett Karsten.
box 13, folder 5

Allender, Nina E. March-June 1918

Physical Description: 2 letters
box 13, folder 6

Arnold, Virginia September-October 1918

Physical Description: 2 letters
box 13, folder 7

Aston, Ann Penn September-December 1918

Physical Description: 6 letters
box 13, folder 8

B

box 13, folder 9

Bakewell, Mary E. March 5-21, 1918

Physical Description: 2 letters
box 13, folder 10

Baumann, Sophia E. March-November 1918

Physical Description: 5 letters
box 13, folder 11

Belches, Olive Mills March-April 1918

Physical Description: 2 letters
box 13, folder 12

Blatch, Harriet Stanton March 1918-January 1919

Physical Description: 9 letters
box 13, folder 13

Boeckel, Florence Brewer April-October 1918

Physical Description: 4 letters
box 13, folder 14

Bott, Rosina June-November 1918

Physical Description: 2 letters
box 13, folder 15

Boyle, Emmet October 1-7, 1918

Physical Description: 2 letters
box 13, folder 16

Brady, Ramona September-November 1918

Physical Description: 2 letters
box 13, folder 17

Breeze, Rita October 7-13, 1918

Physical Description: 2 letters
box 13, folder 18

Bright, Emily H. May 20-26, 1918

Physical Description: 2 letters
box 13, folder 19

Brown, Olympia March-April 1918

Physical Description: 2 letters
box 13, folder 20

Byers, G.A. October 24-30, 1918

Physical Description: 3 telegrams
box 13, folder 21

C

box 13, folder 22

Cannon, Laura Greff April-May 1918

Physical Description: 2 letters
box 13, folder 23

Cathcart, Mrs. James H. August-November 1918

Physical Description: 2 letters
box 13, folder 24

Chandler, J.H. April-November 1918

Physical Description: 4 letters
box 13, folder 25

Condon, Mollie May-November 1918

Scope and Content

36 letters. Some addressed to Emma Nolan, Katherine Lincoln and Mabel Vernon.
box 13, folder 26

Cooley, Winnifred Harper July-October 1918

Physical Description: 6 letters
box 13, folder 27

Cuthbert, Gertrude March-September 1918

Physical Description: 2 letters
box 13, folder 28

D

box 13, folder 29

Dick, C.J. June-July 1918

Physical Description: 2 letters and 1 typed copy
box 13, folder 30

E

box 13, folder 31

Edwards, Elizabeth D. Morrill April-December 1918

Physical Description: 5 letters
box 13, folder 32

Elko Free Press Publishing Company March-July 1918

Physical Description: 2 letters
box 13, folder 33

Ewing, Lucy April-August 1918

Physical Description: 6 letters
box 13, folder 34

F

box 13, folder 35

Fels, Mary March-June 1918

Physical Description: 3 letters
box 13, folder 36

Field, Sara Bard March-October 1918

Physical Description: 7 letters
box 13, folder 37

Fisher, Katherine May-December 1918

Physical Description: 9 letters
box 13, folder 38

Flannigan, Minnie March-November 1918

Physical Description: 11 letters
box 13, folder 39

Fligelma, Belle 1918

Physical Description: 2 letters
box 13, folder 40

G

box 13, folder 41

Gann, Birdie March-November 1918

Physical Description: 4 letters
box 13, folder 42

Gilman, Charlotte Perkins March-November 1918

Scope and Content

10 letters. One letter signed by George Gilman.
box 13, folder 43

Gram, Betty July-September 1918

Physical Description: 2 letters
box 13, folder 44

Granville-Smith, Jessica March-November 1918

Physical Description: 39 letters
box 13, folder 45

Greenough, Jessie Lisle October-November 1918

Physical Description: 2 letters
box 14, folder 1

H

box 14, folder 2

Hays, J. W. October 20-22, 1918

Physical Description: 3 letters
box 14, folder 3

Henkle, Alice March-November 1918

Physical Description: 9 letters
box 14, folder 4

Hilles, Florence Bayard April-October 1918

Physical Description: 6 letters
box 14, folder 5

Hoge, Florence March-April 1918

Physical Description: 2 letters
box 14, folder 6

Hovey, Minnie March-May 1918

Physical Description: 9 letters
box 14, folder 7

I

box 14, folder 8

Ivins, Mrs. Delle R. October-November 1918

Physical Description: 2 letters
box 14, folder 9

J

box 14, folder 10

Jordan, Jennie 1918

Physical Description: 2 letters
box 14, folder 11

K

box 14, folder 12

Katzenstein, Caroline March-December 1918

Physical Description: 12 letters
box 14, folder 13

Kelz, Pearl April-November 1918

Physical Description: 4 letters
box 14, folder 14

Kemble, Mrs. Tiny G. March-May 1918

Physical Description: 2 letters
box 14, folder 15

Kennedy, Mrs. Miles May 1, 1918

Physical Description: 4 telegrams
box 14, folder 16

Kent, Elizabeth March-November 1918

Physical Description: 27 letters
box 14, folder 17

Kent, William May-August 1918

Physical Description: 3 letters
box 14, folder 18

Kerr, Lillian H. April-August 1918

Physical Description: 2 letters
box 14, folder 19

L

box 14, folder 20

Lambrose, Sarah Grant March-November 1918

Physical Description: 4 letters
box 14, folder 21

Lapeen, Millie August-November 1918

Physical Description: 2 letters
box 14, folder 22

Laurendean, Lulu B. October 3-24, 1918

Physical Description: 2 letters
box 14, folder 23

LeDuc, Edith April-June 1918

Physical Description: 4 letters
box 14, folder 24

Lefferts, Sara T. March-April 1918

Physical Description: 3 letters
box 14, folder 25

Leilich, Martha E. November 4-5, 1918

Physical Description: 2 telegrams
box 14, folder 26

Lincoln, Katherine May-November 1918

Physical Description: 25 letters
box 14, folder 27

Long, Margaret March-December 1918

Physical Description: 51 letters
box 14, folder 28

Lowe, O.E. October-November 1918

Physical Description: 2 letters
box 14, folder 29

Luce's Press Clipping Bureau March-July 1918

Physical Description: 4 letters
box 14, folder 30

Lunsford, W.S. July-October 1918

Physical Description: 2 letters
box 14, folder 31

M

box 14, folder 32

Mallon, Winnifred March-November 1918

Physical Description: 5 letters
box 14, folder 33

Malone, Dudley Field August-October 1918

Physical Description: 3 letters
box 14, folder 34

Martin, Harry May-November 1918

Physical Description: 2 letters
box 14, folder 35

Mead, Elwood March-May 1918

Physical Description: 2 letters
box 14, folder 36

Milholland, Vida September-October 1918

Physical Description: 4 letters
box 14, folder 37

Mullen, Katherine 1918

Physical Description: 11 letters
box 14, folder 38

N

box 14, folder 39

National Popular Government League June-September 1918

Physical Description: 4 letters
box 14, folder 40

National Voters' League

box 14, folder 41

Needham, Grace April-May 1918

Physical Description: 2 letters
box 14, folder 42

Nevada, Secretary of State March-November 1918

Scope and Content

7 letters. Signed by George Bordigan.
box 14, folder 43

Nevada Women's Civic League September 24-29, 1918

Physical Description: 3 letters
box 14, folder 44

Nolen, Emma May-July 1918

Physical Description: 21 letters
box 14, folder 45

Norcross, Frank Herbert April-October 1918

Physical Description: 2 letters
box 14, folder 46

Norton, Margaret October-November 1918

Physical Description: 3 letters
box 14, folder 47

O

box 14, folder 48

Olmstead, Sue March-April 1918

Physical Description: 3 letters
box 14, folder 49

Olzendam, Therese May 4-13, 1918

Physical Description: 2 letters
box 14, folder 50

Ostrum, Ida August 18-24, 1918

Physical Description: 4 telegrams
box 15, folder 1

P

box 15, folder 2

Page, Mary Hutchison March-April 1918

Physical Description: 2 letters
box 15, folder 3

Patrick, Edward T. May-July 1918

Physical Description: 4 letters
box 15, folder 4

Paul, Alice April-October 1918

Physical Description: 7 letters
box 15, folder 5

Pincus, Jane March-September 1918

Physical Description: 2 letters
box 15, folder 6

Pioche Record Publishing Company March-June 1918

Physical Description: 2 letters
box 15, folder 7

Pitzer, Annie A.

Physical Description: 2 letters
box 15, folder 8

Prohibition National Committee March-October 1918

Scope and Content

17 letters. Many signed by Virgil Hinshaw, chairman.
box 15, folder 9

Public Ledger Company March 4-8, 1918

Physical Description: 2 letters
box 15, folder 10

Q

box 15, folder 11

R

box 15, folder 12

Rasch, Frank W. October 22-25, 1918

Physical Description: 2 letters
box 15, folder 13

Richardson, Mrs. S.M. April-May 1918

Physical Description: 2 letters
box 15, folder 14

Riegel, Ella April-November 1918

Physical Description: 34 letters
box 15, folder 15

Roach, Anna October-November 1918

Physical Description: 3 letters
box 15, folder 16

Rodman, Lillian E. August-September 1918

Physical Description: 3 letters
box 15, folder 17

Romeike, Henry March-April 1918

Physical Description: 4 letters
box 15, folder 18

Ross, Mrs. M. March-November 1918

Physical Description: 2 letters
box 15, folder 19

Ross, Margery March-October 1918

Physical Description: 4 letters
box 15, folder 20

Rowe, Clara Louise March-May 1918

Physical Description: 3 letters
box 15, folder 21

S

box 15, folder 22

Sain, C.M. March-June 1918

Physical Description: 11 letters
box 15, folder 23

Schneiderman, Rose April 15-29, 1918

Physical Description: 2 letters
box 15, folder 24

Smith, Oscar J. March-September 1918

Physical Description: 3 letters
box 15, folder 25

Spencer, Caroline E. March-July 1918

Physical Description: 4 letters
box 15, folder 26

Stevens, Doris April-June 1918

Physical Description: 3 letters
box 15, folder 27

Strengthen America Campaign May 14-29, 1918

Physical Description: 2 letters
box 15, folder 28

Summerfield, Mrs. Sardis March 6, 1918

Physical Description: 2 telegrams
box 15, folder 29

Sykes, John March-May 1918

Physical Description: 3 letters
box 15, folder 30

T

box 15, folder 31

Taylor, Mildred April-July 1918

Physical Description: 7 letters
box 15, folder 32

Taylor, O. H. October-November 1918

Physical Description: 2 letters
box 15, folder 33

Thatcher, George B. April-May 1918

Physical Description: 3 letters
box 15, folder 34

Tonopah Daily Times June-October 1918

Physical Description: 2 letters
box 15, folder 35

Toohey, Katharine August-November 1918

Physical Description: 2 letters
box 15, folder 36

V

box 15, folder 37

Valentine, Alice November 6, 1918

Physical Description: 2 letters
box 15, folder 38

Vernon, Mabel May-December 1918

Physical Description: 44 letters
box 15, folder 39

W

box 15, folder 40

Walsh, Frank Patrick March-July 1918

Physical Description: 3 letters
box 15, folder 41

Weeks, Mrs. S.G. Sr. June-November 1918

Physical Description: 2 letters
box 15, folder 42

West, George P. April-August 1918

Physical Description: 2 letters
box 15, folder 43

Western Railway Journal October 7, 1918

Physical Description: 2 letters
box 15, folder 44

White, Grace May-November 1918

Physical Description: 2 letters
box 15, folder 45

Whittemore, Margaret March-October 1918

Physical Description: 8 letters
box 15, folder 46

Whittemore, Mrs. Wright Nelson 1918

Physical Description: 4 letters
box 15, folder 47

Willits, Mrs. S. May-June 1918

Physical Description: 2 letters
box 15, folder 48

Wilson, Bird M. April-November 1918

Physical Description: 7 letters
box 15, folder 49

Wishon, Margaret October-November 1918

Physical Description: 6 letters
box 15, folder 50

Wood, Charles Erskine Scott September-October 1918

Physical Description: 4 letters
box 15, folder 51

Y

box 15, folder 52

Youmans, Florence G. September-October 1918

Physical Description: 2 telegrams
box 15, folder 53

Young, Mabel K. April-September 1918

Physical Description: 2 letters
box 15, folder 54

Zadow, Mrs. Rudolf March 1918

Physical Description: 2 letters
box 16, folder 1-13

Outgoing correspondence March 1918-February 1919

box 15, folder 55

unidentified

 

Campaign Correspondence Sub-Series 3 1920

Physical Description: Boxes 17-19
box 17, folder 1

A

box 17, folder 3

Addams, Jane June-September 1920

Physical Description: 3 letters
box 17, folder 4

Advocate of Peace April-May 1920

Scope and Contents

2 letters. Signed by George Perry Morris, assistant editor
box 17, folder 5

Allen, Margaret October 13-14, 1920

Physical Description: 3 letters
box 17, folder 2

Ackermann, Frances B. September-November 1920

Physical Description: 2 letters
box 17, folder 6

American Civil Liberties Union June-July 1920

Scope and Contents

7 letters. Some signed by Roger Baldwin.
box 17, folder 7

Aston, Ann Penn June-September 1920

Physical Description: 2 letters
box 17, folder 8

B

box 17, folder 9

Betty, G. August-September 1920

Physical Description: 4 letters
box 17, folder 10

Blatch, Harriott (Stanton) May-July 1920

Physical Description: 3 letters
box 17, folder 11

Bright, Emily September-October 1920

Physical Description: 3 letters
box 17, folder 12

Brown, J.B. October 11-20, 1920

Physical Description: 2 telegrams
box 17, folder 13

Budd, G.L. October-November 1920

Physical Description: 4 letters
box 17, folder 14

Butler, Lizzie July-October 1920

Physical Description: 2 letters
box 17, folder 15

C

box 17, folder 16

Caldwell, Robert J. May-October 1920

Physical Description: 5 letters
box 17, folder 17

Campbell, C.G. July-October 1920

Physical Description: 2 letters
box 17, folder 18

Carlson, Theresa March-November 1920

Physical Description: 8 letters
box 17, folder 19

Catt, Carrie Chapman March-April 1920

Physical Description: 2 letters
box 17, folder 20

Christensen, Parley Parker September-October 1920

Physical Description: 9 letters
box 17, folder 21

Clark, W.C. August-November 1920

Physical Description: 3 letters
box 17, folder 22

Collier's Magazine April-June 1920

Scope and Contents

2 letters. Signed by Loren Palmer, concerning an article on her campaign.
box 17, folder 23

Collins, Steve September-November 1920

Physical Description: 4 letters
box 17, folder 24

Coonley, Queen Ferry April-October 1920

Physical Description: 2 letters
box 17, folder 25

D

box 17, folder 26

Davis, Emily April-July 1920

Physical Description: 3 letters
box 17, folder 27

Day, Katharine B. September-October 1920

Physical Description: 2 letters
box 17, folder 28

Dunston, Wearn September-November 1920

Physical Description: 6 letters
box 17, folder 29

E

box 17, folder 30

Evans, Elizabeth G. May 9-18, 1920

Physical Description: 2 letters
box 17, folder 31

F

box 17, folder 32

Finnegan, Lilian M.

Physical Description: 3 letters
box 17, folder 33

Flannigan, Minnie July 14-30, 1920

Physical Description: 4 letters
box 17, folder 34

Foote, Mrs. Cora June-July 1920

Physical Description: 2 letters
box 17, folder 35

Francis, Philip February-April 1920

Physical Description: 3 letters
box 17, folder 36

G

box 17, folder 37

Gibbons, O.J. October-November 1920

Physical Description: 3 letters
box 17, folder 38

Goldwater, France July-August 1920

Physical Description: 3 letters
box 17, folder 39

Granville-Smith, Jessica July 9, 1920

Physical Description: 2 letters
box 17, folder 40

Greeley, Helen Hay May-November 1920

Physical Description: 17 letters
box 17, folder 41

Grock, Nellie H. May-June 1920

Physical Description: 3 letters
box 17, folder 42

H

box 17, folder 43

Hamar, Thomas August-October 1920

Physical Description: 2 letters
box 17, folder 44

Hamilton, S.H. September-November 1920

Physical Description: 4 letters
box 17, folder 45

Hatch, Jane September-October 1920

Physical Description: 2 letters
box 17, folder 46

Hayes, Thomas H. October-November 1920

Physical Description: 3 letters
box 17, folder 47

Hazard, Mrs. F.R. May-September 1920

Physical Description: 2 letters
box 17, folder 48

Hendel, Helen 1920

Physical Description: 2 letters
box 17, folder 49

Hendrickson, Mrs. A.H. October 1-18, 1920

Physical Description: 2 letters
box 17, folder 50

Hill, William September-October 1920

Physical Description: 2 letters
box 17, folder 51

Hopkins, J.A.H. April-June 1920

Scope and Content

8 letters. Mostly as Chairman of the "Committee of 48."
box 17, folder 52

Howard, Edith July 9-13, 1920

Physical Description: 2 letters
box 17, folder 53

Howard, Elbert April-November 1920

Physical Description: 7 letters
box 17, folder 54

I

box 17, folder 55

International Union of Mine, Mill and Smelter Workers May-June 1920

Scope and Content

2 letters. Endorsing Anne Martin as senatorial candidate.
box 17, folder 56

J

box 17, folder 57

Jameison, Alex April-September 1920

Physical Description: 8 letters
box 17, folder 58

Jewett, J.S. October-November 1920

Physical Description: 2 letters
box 18, folder 1

K

box 18, folder 2

Karavs, Pearl June-October 1920

Physical Description: 2 letters
box 18, folder 4

Kent, Elizabeth March-December 1920

Physical Description: 12 letters
box 18, folder 5

Kenyon, Sophie T. October-November 1920

Physical Description: 3 letters
box 18, folder 6

Kerr, Lillian H. May-June 1920

Physical Description: 3 letters
box 18, folder 7

Kuchenmeister, Mrs. K. June-October 1920

Physical Description: 2 letters
box 18, folder 8

L

box 18, folder 9

Lapeen, Mrs. J. October-November 1920

Physical Description: 2 letters
box 18, folder 10

Leilich, Elizabeth November 2-3, 1920

Physical Description: 2 letters
box 18, folder 11

Lincoln, Kathryn May-July 1920

Physical Description: 2 letters
box 18, folder 12

Lloyd, Charles E. September-November 1920

Physical Description: 3 letters
box 17, folder 59

Joseph, Dr. T.B. October-November 1920

Physical Description: 2 letters
box 18, folder 13

Long, Margaret May-October 1920

Physical Description: 24 letters
box 18, folder 14

M

box 18, folder 15

McClure, William June 15-29, 1920

Physical Description: 2 letters
box 18, folder 16

McCutcheon, Lila April-November 1920

Physical Description: 2 letters
box 18, folder 17

MacFarlane, Helen I July-November 1920

Physical Description: 10 letters
box 18, folder 18

MacHenry November 3, 1920

Physical Description: 2 telegrams
box 18, folder 19

Marsh, Mabel June-July 1920

Physical Description: 2 letters
box 18, folder 20

Martin, Mrs. W.O. 1920

Physical Description: 2 letters
box 18, folder 21

May, Marion April-June 1920

Physical Description: 3 letters
box 18, folder 22

Morehouse, H.V. May 1920

Physical Description: 3 letters
box 18, folder 23

Mullen, Katharine June-October 1920

Physical Description: 7 letters
box 18, folder 24

N

box 18, folder 3

Katzenstein, Caroline June-August 1920

Physical Description: 3 letters
box 18, folder 25

The Nation April-November 1920

Scope and Contents

3 letters. One signed by Oswald Garrison Villard
box 18, folder 26

Neilson, Francis June 1-16, 1920

Physical Description: 2 letters
box 18, folder 27

Nevada Secretary of State August-November 1920

Scope and Contents

3 letters. Signed by George Bradigan
box 18, folder 28

O

box 18, folder 29

Oastler, H.C. October 7-29, 1920

Physical Description: 3 letters
box 18, folder 30

Olsen, Charles W. September-November 1920

Physical Description: 2 letters
box 18, folder 31

Ostrum, Ida May April-July 1920

Physical Description: 3 letters
box 18, folder 32

P

box 18, folder 33

Parratt, Edna Martin 1920

Physical Description: 2 letters
box 18, folder 34

Pope, Robert Anderson May 14-20, 1920

Physical Description: 4 letters
box 18, folder 35

R

box 18, folder 36

Ross, Margery July 6-7, 1920

Physical Description: 2 letters
box 18, folder 37

Ross, Mrs. William July-November 1920

Physical Description: 5 letters
box 18, folder 38

S

box 18, folder 39

Sain, C.M. May-August 1920

Physical Description: 4 letters
box 18, folder 40

Sanford, Frank H. August-November 1920

Physical Description: 6 letters
box 18, folder 41

Savage, R.E. October 22-29, 1920

Physical Description: 2 letters
box 18, folder 42

Schold, Martha September-October 1920

Physical Description: 2 letters
box 18, folder 43

Scholfield, Sara Jane July 23-28, 1920

Physical Description: 2 letters
box 18, folder 44

Simpson, Ingeborg June-November 1920

Physical Description: 3 letters
box 18, folder 45

Staab, Henry G. October 22-November 14, 1920

Physical Description: 2 letters
box 18, folder 46

Steere, Cora E. June 18-28, 1920

Physical Description: 2 letters
box 18, folder 47

T

box 18, folder 48

U

box 18, folder 49

V

box 18, folder 50

Vernon, Mabel July-October 1920

Physical Description: 3 telegrams
box 18, folder 51

Vernon, Tom October-November 1920

Physical Description: 2 letters
box 18, folder 52

Vose, Julia J. June-July 1920

Physical Description: 2 letters
box 18, folder 53

W

box 18, folder 54

Whittemore, Margaret September-October 1920

Physical Description: 3 letters
box 18, folder 55

Whorton, George L. June-November 1920

Physical Description: 2 letters
box 18, folder 56

Wilkinson, Bertha October 21-26, 1920

Physical Description: 3 letters
box 18, folder 57

Winnemucca Volunteer Fire Department August 2-24, 1920

Physical Description: 2 letters
box 18, folder 58

Winter, Helen Clegg May-October 1920

Physical Description: 2 letters
box 18, folder 59

Withers, T.L. July-August 1920

Physical Description: 2 letters
box 18, folder 60

Wold, Emma September-November 1920

Physical Description: 2 letters
box 18, folder 61

Wood, John H. July-October 1920

Physical Description: 3 letters
box 18, folder 62

The World April-October 1920

Physical Description: 2 letters
box 18, folder 63

Y

box 18, folder 64

Z

box 18, folder 65

unsigned letters

box 19, folder 1-9

Outgoing correspondence April -November 1920

 

General Papers 1867-1951

Physical Description: Carton 1-8; Carton 9, folders 1-42

Arrangement

Arranged alphabetically.

Scope and Contents

Includes writings by Martin and others, campaign materials, files on various organizations (which include minutes, newsletters and correspondence), drafts of correspondence and subject files. Large groups of like materials have been further organized into the following sub-groups: Articles by others; Campaign materials; Legislative; Newspaper clippings; Organizations; Serials; and Writings
 

Articles by various authors 1867-1951

carton 1, folder 1

Romanzo Adams 1867-1948

carton 1, folder 2

Jane Addams 1916

carton 1, folder 3

John B. Andrews 1916-1917

carton 1, folder 4

[?] Atkinson 1914

carton 1, folder 5

Mary Austin 1922

carton 1, folder 6

Mary Beard and Florence Kelley 1914-1916

carton 1, folder 7

Alice Stone Blackwell

carton 1, folder 8

Elizabeth Baker Bohan

carton 1, folder 9

William E. Borah 1917

carton 1, folder 10

Sara Sibree Bornemann

carton 1, folder 11

Borden Parker Bowne 1910

carton 1, folder 12

Josephine E. Butler

carton 1, folder 13

Ida Clyde Clarke 1922

carton 1, folder 14

Laura Clay

carton 1, folder 15

Winnifred Harper Cooley 1918

carton 1, folder 16

Caroline Bartlett Crane

carton 1, folder 17

Sarah H. Dorris

carton 1, folder 18

Margaret Folly

carton 1, folder 19

Jeanne E. Francoeur 1915

carton 1, folder 20

Margaret Ladd Franklin 1913

carton 1, folder 21

John Palmer Gavit 1937

carton 1, folder 22

Henry George

carton 1, folder 23

W.E. Goschen 1914

carton 1, folder 24

Lynn Haines with Henry Raymond Mussey 1920

carton 1, folder 25

Ida Husted Harper 1906-1911

carton 1, folder 26

J. Thomas Heflin 1914

carton 1, folder 27

Clayton Herrington 1914

carton 1, folder 28

George N. Hodgdon

carton 1, folder 29

Frederic C. Howe

carton 1, folder 30

Julia Ward Howe 1909

carton 1, folder 31

Austin E. Hutcheson 1948

carton 1, folder 32

Ernst Jackh 1927

carton 1, folder 33

Otto H. Kahn 1918

carton 1, folder 34

Frederick M. Kerby

carton 1, folder 35

Frederick J. Libby 1934

carton 1, folder 36

Lola Maverick Lloyd 1918

carton 1, folder 37

E.N. Martin 1946

carton 1, folder 38

Pat McCarran 1950

carton 1, folder 39

H.S. McCluskey

carton 1, folder 40

Catherine Waugh McCulloch 1909-1912

carton 1, folder 41

Elmwood Mead 1918

carton 1, folder 42

John Stuart Mill 1867

carton 1, folder 43

A. Grant Miller 1920

carton 1, folder 44

Raymond B. Morgan 1915

carton 1, folder 45

Clelia Duel Mosher 1921

carton 1, folder 46

Harold Owen 1912

carton 1, folder 47

Adella M. Parker

carton 1, folder 48

Raymond V. Phelan

carton 1, folder 49

Miles Poindexter 1920

carton 1, folder 50

Frances Squire Potter

carton 1, folder 51

Rachel A. Rees 1920

carton 1, folder 52

Edith Robert-Tornow 1911

carton 1, folder 53

Margaret Hayden Rorke 1914

carton 1, folder 54

Nathaniel Schmidt 1909

carton 1, folder 55

John F. Shafroth 1910

carton 1, folder 56

Mrs. Phillip Snowden 1909

carton 1, folder 57

W.I. Thomas

carton 1, folder 58

Charles A. Towne 1916

carton 1, folder 59

Edwin B. Van Aken 1918

carton 1, folder 60

Bulkeley Wells, Jr.

carton 1, folder 61

Francis Ralston Welsh

carton 1, folder 62

Harry H. Willock

carton 1, folder 63

B.M. Wilson

carton 1, folder 64

Mary Young (Mrs. John Craig)

carton 1, folder 65

Anonymous 1886-1941

carton 1, folder 66-68

Bibliographic Research Notes

carton 1, folder 69

Biographical sketches

carton 1, folder 70

Business cards

carton 1, folder 71

Calling cards

 

Campaign Files 1912-1924

carton 1, folder 72-73

Agenda circa 1920

carton 1, folder 74

Anne Martin Club Members 1918

carton 1, folder 75

sample ballot

carton 1, folder 76

Committee rosters 1917-1920

carton 1, folder 77-79

Contacts

carton 1, folder 80

Contributions 1917-1920

carton 1, folder 81

Cox-Roosevelt Campaign 1919-1920

carton 1, folder 82

Endorsements circa 1920

carton 1, folder 83

Event Announcements 1918-1920

carton 1, folder 84-85

Expenditures 1918-1920

carton 1, folder 86

Form Letters 1918-1920

carton 1, folder 87

Handbills

carton 1, folder 88

Charles B. Henderson 1918

carton 2, folder 1

Hughes Campaign Service 1916

carton 2, folder 2

Instructions for Organizers circa 1920

carton 2, folder 3

Itinerary

carton 2, folder 4

Job Advertisements 1920

carton 2, folder 5

La Follette-Wheeler Progressive 1924

carton 2, folder 6

W.T. McNeil 1920

carton 2, folder 7

Newspaper Advertising Rates 1918

carton 2, folder 8

Official Returns 1914-1924

carton 2, folder 9

Opponents

carton 2, folder 10-15

Petitions for Nomination 1918-1920

carton 2, folder 16

Key Pittman

carton 2, folder 17

Platforms 1918

carton 2, folder 18

Press List

carton 2, folder 19-21

Press Releases 1918-1920

carton 2, folder 22

Profiteering and the Railroads 1916

carton 2, folder 23-30

Registered Voters 1912-1918

carton 2, folder 31

Speeches

carton 2, folder 32

Tax Lists 1913-1918

carton 2, folder 33

Voting Polls 1918

carton 2, folder 34-35

Contacts 1914-1921

carton 2, folder 36

Correspondence- drafts 1913-1951

carton 3, folder 1

Correspondence- drafts 1913-1951

carton 3, folder 2

Event Programs 1913-1950

carton 3, folder 3

Finance and Business Notes circa 1916

carton 3, folder 34

List of Leaflets

carton 3, folder 35

Meeting Notes

carton 3, folder 36

Memos

carton 7, folder 56

Petitions 1939-1942

 

Legislative 1867-1950

carton 3, folder 4

California Irrigation Laws

carton 3, folder 5

Committee on the Judiciary Statement of Mrs. Carrie Chapman Catt 1904

carton 3, folder 6

Committee on the Public Lands Opinion of the Supreme Court 1914-1916

carton 3, folder 7

Constitution of Nevada 1912

carton 3, folder 8

Department of Agriculture 1918

carton 3, folder 9

Department of Civil Service Reform

carton 3, folder 10

Department of the Interior, Land Office 1916-1917

carton 3, folder 11

Department of Social Welfare 1937

carton 3, folder 12

Digest of Laws Regarding Representation of a New Party

carton 3, folder 13

Draft Acts 1913-1949

carton 3, folder 14

Extracts from Governor's Message to Legislature 1913-1917

carton 3, folder 15

Herbert Hoover's Statement 1941

carton 3, folder 16

House of Representatives 1913-1917

carton 3, folder 17

Gerrit J. Johnson on single tax 1918

carton 3, folder 18

Hearing...regarding the use of Lake Tahoe 1919

carton 3, folder 19

Laws of Nevada 27th Session 1915

carton 3, folder 20

New York State Constitutional Convention, 1867

carton 3, folder 21

Official List of Members of the House of Representatives 1917

carton 3, folder 22

Opinion of the Supreme Court re: Presidential Pardons

carton 3, folder 23

Peace Bill 1940-1941

carton 3, folder 24

Penal System 1920

carton 3, folder 25

Personnel of the Nevada State Legislature 1919

carton 3, folder 26-27

Presidential Addresses 1914-1917

carton 3, folder 28

Primary Elections Law 1909

carton 3, folder 29

Proposed Retail Liquor Ordinance 1915

carton 3, folder 30

Senate Bills 1916-1945

carton 3, folder 31

Venereal Disease Prevention Law 1948

carton 3, folder 32

War Congress 1918

carton 3, folder 33

Woman Suffrage 1915

carton 7, folder 57

Photographs and Drawings 1891-1918

carton 7, folder 58

Protest circa 1918

carton 7, folder 59

Publication Announcements

carton 8, folder 8

Songs 1911-1912

carton 8, folder 9

Subscriptions 1914-1920

carton 8, folder 10

Telegrams [drafts] 1916-1935

 

Newspaper Clippings 1914-1950

carton 3, folder 37

Mary Austin 1914-1920

carton 3, folder 38-41

Anne Martin 1911-1950

carton 3, folder 42-45

Peace and Conflict 1928-1948

carton 4, folder 1-4

Politics 1916-1949

carton 4, folder 5

Riots and Protests 1910-1921

carton 4, folder 6-10

Social Welfare Politics 1914-1950

carton 4, folder 11-16

Woman's Suffrage 1914-1947

carton 4, folder 17-18

Miscellany 1911-1950

 

Organizations 1904-1949

carton 4, folder 19

Agricultural Experiment Station 1918

carton 4, folder 20

All American Farm Labor Cooperation Commission

carton 4, folder 21

American Association for Agricultural Legislation 1918

carton 4, folder 22

American Association for Labor Legislation 1916-1918

carton 4, folder 23

American Association of University Women 1946

carton 5, folder 1

American Civil Liberties Union 1920

carton 5, folder 2

American Committee for Fairplay in China 1928

carton 5, folder 3

American Defense Society 1918

carton 5, folder 4

American Labor Party of Greater New York 1920

carton 5, folder 5

American Legion Auxiliary 1948

carton 5, folder 6

American Proportional Representation League 1916-1918

carton 5, folder 7

American Social Hygiene Association 1949

carton 5, folder 8

American Women's Club 1920

carton 5, folder 9

Anti-Saloon League of Nevada 1918

carton 5, folder 10

Arizona Colorado River Development Association 1927

carton 5, folder 11

Business Men's Association of Washoe

carton 5, folder 12

California Civic League 1912

carton 5, folder 13

California Equal Suffrage Association circa 1911

carton 5, folder 14

California Federation of Labor 1918

carton 5, folder 15

California League of Women Voters 1942

carton 5, folder 16

Campaign for World Government

carton 5, folder 17

Carmel Art Association

carton 5, folder 18

Central Labor Council of Portland

carton 5, folder 19

Citizen's Amnesty Committee 1920

carton 5, folder 20

College Equal Suffrage League 1911

carton 5, folder 21

College Equal Suffrage League of Northern California

carton 5, folder 22

Commission to Study the Organization of Peace 1941

carton 5, folder 23

Committee of '48 1919-1920

carton 5, folder 24

Committee of One-Hundred on Ireland 1920

carton 5, folder 25

Committee on Coal Mine Managers 1914

carton 5, folder 26

Committee on Women's Suffrage 1913

carton 5, folder 27

Committee on World Friendship Among Children

carton 5, folder 28

Committee to Defend America by Waging Peace

carton 5, folder 29

Congressional Union for Woman Suffrage 1913-1916

carton 5, folder 30

Connecticut Woman Suffrage Association circa 1914

carton 5, folder 31

Constitutional Society for Women's Suffrage

carton 5, folder 32

County Equal Suffrage Association

carton 5, folder 33

Delaware Campaign Committee for Woman Suffrage 1915

carton 5, folder 34

Democratic National Committee

carton 5, folder 35

Department of Labor Children's Bureau 1918

carton 5, folder 36

Educational Directory 1912

carton 5, folder 37

Equal Rights in Industry, Business, the Professions and Politics 1920

carton 5, folder 38

Equal Suffrage Association for Good Government

carton 5, folder 39

Equal Suffrage Association of Minnesota

carton 5, folder 40

Equal Suffrage Club of Berkeley, California 1911

carton 5, folder 41

Equal Suffrage League of Morgan County West Virginia 1916

carton 5, folder 42

Dr. Equi Defense Committee

carton 5, folder 43

Fabian Women's Group 1909

carton 5, folder 44

Farm Labor Party 1920

carton 5, folder 45

Federal Suffrage Association 1914

carton 5, folder 46

Fellowship of Reconciliation

carton 5, folder 47

Headquarters Against Dry Initiative

carton 5, folder 48

Hindustan Gadar Party

carton 5, folder 49

Hull House 1925-1937

carton 5, folder 50

Henry E. Huntington Library 1948

carton 5, folder 51

Illinois Equal Suffrage Association 1914

carton 5, folder 52

Indiana Equal Suffrage Association 1915

carton 5, folder 53

Indiana Republican State Committee

carton 5, folder 54

Institute of International Relations 1939

carton 5, folder 55

International Free Trade League 1918

carton 5, folder 56-57

International Woman's Suffrage Alliance 1906-1913

carton 5, folder 58

Irish Women Worker's Union

carton 5, folder 59

Keep America Out of War Congress 1941

carton 5, folder 60

K-H Newsletter, London, England 1939

carton 5, folder 61

League of Nations 1930-1935

carton 5, folder 62

League of Self Supporting Women

carton 5, folder 63

League to Enforce Peace 1918

carton 5, folder 64

Liberty Labor League 1918

carton 5, folder 65

Massachusetts Men's Association Opposed to the Further Extension of Suffrage to Women 1913

carton 5, folder 66

Massachusetts Civic Alliance 1920

carton 5, folder 67

Massachusetts Woman's Suffrage Association

carton 5, folder 68

Men's Equal Franchise Society of the University of Nevada 1914

carton 5, folder 69

Men's League for Woman Suffrage 1911-1914

carton 5, folder 70

Montana Equal Suffrage State Central Committee

carton 5, folder 71

Montana Good Government Organization

carton 5, folder 72-75

National American Woman's Suffrage Association 1904-1916

carton 5, folder 76

National Arts Club 1920

carton 5, folder 77

National Association Opposed to Woman Suffrage 1912-1916

carton 5, folder 78

National Brewer's Association 1913

carton 5, folder 79

National Committee for Prevention of War 1927-1941

carton 5, folder 80

National Consumer's League circa 1914

carton 5, folder 81

National Council for Prevention of War 1927-1944

carton 5, folder 82

National Council of Women Voters 1911-1915

carton 5, folder 83

National Dry Federation

carton 5, folder 84

National Enfranchisement of Women

carton 5, folder 85

National Federation of Business and Professional Women's Clubs 1920

carton 5, folder 86

National Labor Relations Board 1920-1941

carton 5, folder 87

National League for Opposing Woman Suffrage

carton 5, folder 88

National League of Women Voters 1939

carton 5, folder 89

National Popular Government League 1920

carton 5, folder 90

National Security League 1918

carton 5, folder 91

National Society of the Daughters of the American Revolution 1945

carton 5, folder 92

National Women's Christian Temperance Union

carton 6, folder 1-7

National Woman's Party circa 1945

carton 6, folder 8

National Woman Suffrage Headquarters 1906

carton 6, folder 9

National Woman Suffrage Publishing Co. Inc. 1915

carton 6, folder 10

Nevada Association of Women Opposed to Equal Suffrage 1914

carton 6, folder 11

Nevada Business Women 1948

carton 6, folder 12-30

Nevada Equal Franchise Society 1910-1920

carton 6, folder 31

Nevada Women's Civic League circa 1916

carton 6, folder 32

New Jersey Women's Suffrage Association 1915

carton 6, folder 33

New York State Association Opposed to Woman Suffrage

carton 6, folder 34

New York State Woman's Suffrage Association 1909

carton 6, folder 35

Non-Partisan League Headquarters

carton 6, folder 36

Oklahoma Woman Suffrage Association 1909

carton 6, folder 37

Open Door Council

carton 6, folder 38

Pacific Co-operative League

carton 6, folder 39

Pacifist Action Committee 1930

carton 6, folder 40

Pan Pacific Union 1928

carton 6, folder 41

Pan Pacific Women's Conference 1928

carton 6, folder 42

Partito Per Il Suffragio alla Donna

carton 6, folder 43

People's Mandate to Government to End War circa 1945

carton 7, folder 1

Political Equality League

carton 7, folder 2

Political Equality League of Wisconsin- Press Bulletin 1912

carton 7, folder 3

Portland Woman's Club

carton 7, folder 4

Post War World Council 1943

carton 7, folder 5

Prohibition National Committee

carton 7, folder 6

Republican National Committee circa 1916

carton 7, folder 7

Seattle Peace Society 1929

carton 7, folder 8

Stanford University 1914-1941

carton 7, folder 9

Satte Historical Society of Colorado 1937

carton 7, folder 10

Strengthen America

carton 7, folder 11

Suffragist 1914-1918

carton 7, folder 12

Tax Reform Association

carton 7, folder 13

Teach Ultain, Ireland

carton 7, folder 14

Truckee River General Electric Co. 1915

carton 7, folder 15

United Farms of Santa Clara County

carton 7, folder 16

United States Food Administration 1918

carton 7, folder 17

University of California, Berkeley 1940

carton 7, folder 18

Victoria League

carton 7, folder 19

Washington Woman Suffrage Council 1914

carton 7, folder 20

Washoe County Henderson Club 1918

carton 7, folder 21

Wisconsin Suffrage Association

carton 7, folder 22

Woman's Civic League

carton 7, folder 23

Woman's Independent Campaign Committee

carton 7, folder 24

Woman's Journal

carton 7, folder 25

Woman's National Republican Campaign Committee

carton 7, folder 26

Woman's Peace Party 1915

carton 7, folder 27

Woman's Peace Union 1927-1940

carton 7, folder 28

Woman's Press

carton 7, folder 29

Woman's Section of the Navy League 1915

carton 7, folder 30

Woman's Suffrage League of Wadsworth 1914

carton 7, folder 31

Woman's Suffrage Party

carton 7, folder 32

Women's Citizen Club 1915

carton 7, folder 33

Women's Equal Opportunity League

carton 7, folder 34

Women's Freedom League 1929-1930

carton 7, folder 35-49

Women's International League for Peace and Freedom 1921-1945

carton 7, folder 50

Women's Political Union

carton 7, folder 51

Women's Social and Political Union circa 1914

carton 7, folder 52

World Alliance for International Friendship through the Churches 1936

carton 7, folder 53

World Health Organization 1949

carton 7, folder 54

World Peace Through a People's Parliament 1944

carton 7, folder 55

World War Veteran's Inc. and Auxilary 1920

 

Serials 1885-1950

carton 7, folder 60

The Carmelite 1928-1931

carton 7, folder 61

Carmel Pine Cone 1930

carton 7, folder 62

The Christian, 'Extra' edition

carton 7, folder 63

Congressional Record 1916-1950

carton 7, folder 64

Foreign Affairs- A Journal of International Understanding 1922-1926

carton 7, folder 65

The Friend- A Religious and Literary Journal 1929

carton 7, folder 66

The Independent 1920

carton 7, folder 67

Labor's News 1930

carton 7, folder 68

The Labour Woman 1921

carton 7, folder 69

The Louisville Herald Literary Magazine 1909

carton 7, folder 70

The Nation 1922-1943

carton 7, folder 71

Nevada State Annual Labor Review 1912

carton 7, folder 72

The New Republic 1918-1922

carton 7, folder 73

The Pall Mall Gazette 1885

carton 7, folder 74

Pathfinder- A News Review of World Affairs 1939

carton 8, folder 1

The Phoenix 1918

carton 8, folder 2

The Public- A Journal of Democracy 1919

carton 8, folder 3

Reconstruction- A Herald of the New Time 1918

carton 8, folder 4

The Searchlight in Congress 1914-1918

carton 8, folder 5

The Woman Citizen 1922

carton 8, folder 6

The Woman's Journal 1911-1914

carton 8, folder 7

The Worker 1917

 

Writings 1893-1949

carton 8, folder 11-12

Draft fragments

carton 8, folder 13

Aspects of British and American Feminism

carton 8, folder 14

Autobiographical Sketch

carton 8, folder 15

Autobiography

carton 8, folder 16

About Mary Austin

carton 8, folder 17

Article re: Mary Austin/ Letter to the Editor of the Nation 1934

carton 8, folder 18

Battle of the 'Futurist' Woman

carton 8, folder 19

Brief Explanation of Proposed Legislation Concerning the Use of Public Social Houses as Civic and Social Centers

carton 8, folder 20

A Brief Proposed Amendment to the Constitution Equal Rights Brief Submitted by the National Woman's Party

carton 8, folder 21

Josephine Butler Article for Encyclopaedia Brittanica 1943

carton 8, folder 22

A Contemporary View of the London Times 1901

carton 8, folder 23

Do 'Equality Laws' Equalize?

carton 8, folder 24

Article IV Economic Barriers to Equality

carton 8, folder 25

The Economic Consequences of Reformations 1922

carton 8, folder 26

Discussion on Educational Institutions 1894

carton 8, folder 27

England's German Policy

carton 8, folder 28

England versus American Women in Politics

carton 8, folder 29

English Women Point the Way 1922

carton 8, folder 30

Espionage Act and Censorship; Let the People Know

carton 8, folder 31

Equality Laws versus Women in Government

carton 8, folder 32

Equal Suffrage News

carton 8, folder 33

Essays on Woman Suffrage

carton 8, folder 34

An Everlasting Benefit 1920

carton 8, folder 35

Family Income and Infant Mortality 1920

carton 8, folder 36

Forensics 1893-1894

carton 8, folder 37

Governor Oddie Refuses Nevada Women Proclamation

carton 8, folder 38

The Harriet Letters and the English Law of Libel

carton 8, folder 39

Human Emancipation in Nevada

carton 8, folder 40

If I Were a Senator 1920

carton 8, folder 41

Report of the Kent and Summerfield Irrigation District Bills

carton 8, folder 42

Jane Addam's Work for Peace 1923

carton 8, folder 43

Labor is Watching It's Leaders

carton 8, folder 44

Land Monopoly and Its Evils 1919

carton 8, folder 45

Liquor License Ordinance 1915

carton 8, folder 46

Lord Haldane Speaks

carton 8, folder 47

Memoirs of Anne Martin 1948

carton 8, folder 48

Necessity of Winning the Western Campaigns

carton 8, folder 49

Nevada Beautiful Desert of Buried Hope 1923

carton 8, folder 50

New Democracy for Old Autocracy

carton 8, folder 51

The Next Step for Women 1922

carton 8, folder 52

Notes on Summer Field Irrigation District

carton 8, folder 53

Draft Statement to the Court on the Occasion of Charges of Obstruction

carton 8, folder 54

Our Solider Settlement Policy 1919

carton 8, folder 55

The Pacifists Position in War Time circa 1914

carton 8, folder 56

Parties, Principles and the Woman Voter

carton 8, folder 57

The Passing of Mrs. Catt 1947

carton 8, folder 58

Personalities and Power 1923

carton 8, folder 59

Plan of Articles on Women Today and Women Tomorrow

carton 8, folder 60

Political Methods of American and British Feminists 1924

carton 8, folder 61

Position of Englishwomen in Public Life

carton 8, folder 62

Rapport de la Commission sur le travail Futur

carton 8, folder 63

Reno, Nevada by a Resident

carton 8, folder 64

Report and Review concerning State Mental Hospital 1948

carton 8, folder 65

Report of Anne Martin Western Regional Director, WILPF

carton 8, folder 66

Report to Mary Beard re: Encyclopaedia Britannica treatment of women

carton 8, folder 67

The Situation in Vienna 1929

carton 8, folder 68

State Mental Hospital article 1946

carton 8, folder 69-72

Statements by Anne Martin 1922-1950

carton 8, folder 73

The Status of Women

carton 8, folder 74

The Story of Jim and Phil

carton 8, folder 75

The Story of Nevada Equal Suffrage Campaign

carton 8, folder 76

Suffrage and Government

carton 8, folder 77

The Suffragette Problem in England 1909

carton 8, folder 78

Suffragists Agree, Protect the Schools 1914

carton 8, folder 79

Synopsis of Article: Evolution and the Women's Movement

carton 8, folder 80

Synopsis of Article: Women's Mind versus Men's

carton 8, folder 81

Understanding Herbert Hoover 1922

carton 8, folder 82

A Vital Women's Issue 1920

carton 8, folder 83

We Couldn't Afford a Doctor 1920

carton 8, folder 84

What I Would Do if I Were a United States Senator 1918

carton 8, folder 85

What Use Will Women Make of Political Power in 1920 1920

carton 8, folder 86

What Women Should Vote For 1919

carton 8, folder 87

International Agreement for the Suppression of White Slave Traffic

carton 8, folder 88

White Slave Traffic 1943-1944

carton 8, folder 89

Women's Vote and Woman's Chains 1922

carton 8, folder 90

Why Women are Needed in Government 1913

carton 8, folder 91

Wisconsin Laws Relating to Civic and Social Development

carton 8, folder 92

Woman's Inferiority Complex 1921

carton 8, folder 93

The Woman's Peace Congress at Dublin 1926

carton 8, folder 94

The Woman's Suffrage Movement in Nevada

carton 8, folder 95

Women's Wage Controversy in California 1923

carton 8, folder 96

Women and Their Magazines

carton 8, folder 97

Women in Two Elections 1923

carton 8, folder 98

Women Give Your Differences

carton 8, folder 99

Women's Suffrage Movement in England 1909

carton 8, folder 100

The World Over: The Election in the United States 1922

carton 8, folder 101

The World Over: Male Feminism in an American Magazine

carton 8, folder 102

The Young Man of the Day and the Suffragette

carton 8, folder 103-111

Poetry 1935-1942

carton 9, folder 1-38

Poetry 1903-1943

carton 9, folder 39-42

Speeches 1913-1949

 

Personalia 1834-1951

Physical Description: Carton 9, folders 43-56; Carton 10; Volumes 1-12
carton 9, folder 43

Bank Books circa 1918

carton 9, folder 44-53

Diaries 1888-1951

carton 9, folder 54

Diplomas 1896-1945

carton 9, folder 55

Expense Book 1834

carton 9, folder 56

Notebook

carton 10, folder 1

Order Book

carton 10, folder 2

Passports 1926-1929

carton 10, folder 3

Ribbon as Conference Participant 1910

carton 10, folder 4

Sketchbook 1900

carton 10, folder 5

Certificates 1913-1940

carton 10, folder 6

Miscellaneous papers circa 1941

carton 10

Address and Membership cards

Physical Description: Housed within carton in two cardfile boxes
carton 10

Scrapbook- Senatorial Race 1918

carton 10

Scrapbooks- Suffrage Clippings 1910, 1913

volume 1-2

Scrapbook- Suffrage Clippings 1914

volume 3

Scrapbook- Suffrage Clippings 1916

volume 4

Scrapbook- Nevada Equal Suffrage Society Clippings 1914

volume 10

Scrapbook- General Politics 1920

volume 5-9

Scrapbook- Senatorial Election Race 1918-1920

volume 11

Scrapbook- Woman's Journal 1912-1913

volume 12

Scrapbook- Congressional Record 1919