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:
- Correspondence
- General Papers
- 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 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 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 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 3, folder 20
Driesch, Magarete
1926-1929
Physical Description: 3 letters
box 3, folder 21
Drury, Wells
March 1919
Physical Description: 2 letters
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 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 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 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 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 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 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 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 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 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 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 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 25
Rankin, Jeannette
1913-1914
Physical Description: 3 letters
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 30
City of Reno, Office of the Mayor
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 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 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 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 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 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 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 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 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 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 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 29
Dick, C.J.
June-July 1918
Physical Description: 2 letters and 1 typed copy
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 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 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 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 8
Ivins, Mrs. Delle R.
October-November 1918
Physical Description: 2 letters
box 14, folder 10
Jordan, Jennie
1918
Physical Description: 2 letters
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 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 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 39
National Popular Government League
June-September 1918
Physical Description: 4 letters
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 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 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 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 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 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 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 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 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
Campaign Correspondence Sub-Series 3
1920
Physical Description: Boxes 17-19
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 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 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 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 30
Evans, Elizabeth G.
May 9-18, 1920
Physical Description: 2 letters
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 3
John B. Andrews
1916-1917
carton 1, folder 6
Mary Beard and Florence Kelley
1914-1916
carton 1, folder 15
Winnifred Harper Cooley
1918
carton 1, folder 20
Margaret Ladd Franklin
1913
carton 1, folder 24
Lynn Haines with Henry Raymond Mussey
1920
carton 1, folder 25
Ida Husted Harper
1906-1911
carton 1, folder 40
Catherine Waugh McCulloch
1909-1912
carton 1, folder 53
Margaret Hayden Rorke
1914
carton 1, folder 56
Mrs. Phillip Snowden
1909
carton 1, folder 64
Mary Young (Mrs. John Craig)
carton 1, folder 66-68
Bibliographic Research Notes
carton 1, folder 74
Anne Martin Club Members
1918
carton 1, folder 76
Committee rosters
1917-1920
carton 1, folder 81
Cox-Roosevelt Campaign
1919-1920
carton 1, folder 83
Event Announcements
1918-1920
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 5
La Follette-Wheeler Progressive
1924
carton 2, folder 7
Newspaper Advertising Rates
1918
carton 2, folder 8
Official Returns
1914-1924
carton 2, folder 10-15
Petitions for Nomination
1918-1920
carton 2, folder 22
Profiteering and the Railroads
1916
carton 2, folder 23-30
Registered Voters
1912-1918
carton 2, folder 36
Correspondence- drafts
1913-1951
carton 3, folder 1
Correspondence- drafts
1913-1951
carton 3, folder 3
Finance and Business Notes
circa 1916
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 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 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 31
Venereal Disease Prevention Law
1948
carton 7, folder 57
Photographs and Drawings
1891-1918
carton 7, folder 59
Publication Announcements
carton 8, folder 10
Telegrams [drafts]
1916-1935
Newspaper Clippings
1914-1950
carton 3, folder 42-45
Peace and Conflict
1928-1948
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 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 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 45
Federal Suffrage Association
1914
carton 5, folder 46
Fellowship of Reconciliation
carton 5, folder 47
Headquarters Against Dry Initiative
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 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 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 38
Pacific Co-operative League
carton 6, folder 39
Pacifist Action Committee
1930
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 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 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 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 23
Woman's Independent Campaign Committee
carton 7, folder 25
Woman's National Republican Campaign Committee
carton 7, folder 27
Woman's Peace Union
1927-1940
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 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 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
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 69
The Louisville Herald Literary Magazine
1909
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 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 6
The Woman's Journal
1911-1914
carton 8, folder 13
Aspects of British and American Feminism
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 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 34
An Everlasting Benefit
1920
carton 8, folder 35
Family Income and Infant Mortality
1920
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 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 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 74
The Story of Jim and Phil
carton 8, folder 75
The Story of Nevada Equal Suffrage Campaign
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
Personalia
1834-1951
Physical Description: Carton 9, folders 43-56; Carton 10; Volumes 1-12
carton 10, folder 3
Ribbon as Conference Participant
1910
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