Alice Park Papers mssPark

Finding aid prepared by Jeffrey Wilensky.
The Huntington Library
2001
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org

Note

Finding aid last updated on July 30, 2024, by Mari Khasmanyan.


Contributing Institution: The Huntington Library
Title: Alice Park papers
Creator: Park, Alice, 1861-1961
Identifier/Call Number: mssPark
Physical Description: 8.58 Linear Feet (8 boxes)
Date (inclusive): 1798-1953, bulk 1902-1920
Abstract: The collection chiefly contains correspondence and papers related to the reform interests of California feminist and pacifistic Alice Park (1861-1961), particularly women's rights, as well as some materials concerning Park family matters.
Language of Material: Materials are in English.

Conditions Governing Access

Open for use by qualified researchers and by appointment. Please contact Reader Services at the Huntington Library for more information.

Conditions Governing Use

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Alice Park papers, The Huntington Library, San Marino, California.

Immediate Source of Acquisition

Gifts of Susan B. Anthony Memorial Committee of California, 1945-1956.

Biographical / Historical

Alice Locke Park (1861-1961), feminist, reformer, and pacifist, was born in Boston, Massachusetts, in 1861, but lived most of her life in California. She was active in both national and international organizations for the improvement of prison conditions, labor laws, human education, wild life conservation, and the preservation of natural resources. Her primary interest, however, was in women's rights, and she was assistant director of the Susan B. Anthony Memorial Committee of California. She wrote and promoted the California law, adopted in 1913, granting women equal rights of guardianship over their children. Park died in 1961.

Scope and Contents

The collection contains primarily correspondence about Alice Park's reforming interests, centering on the cause of women's rights and including papers related to the passage of the constitutional amendment granting suffrage to women. The collection also includes her autobiography [PK 7] and a biographical sketch of Katherine Marie ("Kitty") Marion [PK 128].
Significant items found in the collection include: Letters to and from horticulturalist Luther Burbank (1849-1926), establishing March 7, Burbank's birthday, as Bird and Arbor Day; a 1925 letter from the office of architect Myron Hunt (1868-1952); correspondence from author Mary Austin (1868-1934), explaining her background and offering the use of her name towards women suffrage activities; letters from American novelist and socialist Upton Sinclair (1878-1968); and a 1925 letter from Park to birth-control advocate Margaret Sanger (1879-1966). The collection also contains various pieces of printed material (1798-1807).

General

Individual call numbers included in the collection: mssPK 1-338.

Processing Information

Finding aid prepared by Jeffrey Wilensky in 2001. In July 2024, Mari Khasmanyan rehoused box 8, updated the container information, and linear feet.

Arrangement

Boxes 1-7 contain correspondence arranged chronologically. Box 8 contains oversize items.

Subjects and Indexing Terms

Feminists -- United States -- Archives
Suffragists -- United States -- Archives
Women -- Suffrage -- United States -- History -- 19th century -- Sources
Women -- Suffrage -- United States -- History -- 20th century -- Sources
Women's rights -- United States -- History -- Sources
Letters (correspondence)--United States
Park, Alice, 1861-1961
Austin, Mary, 1868-1934
Baker, Frederick, active 1928-1937
Blackwell, Alice Stone, 1857-1950
Blackwell, Henry Browne, 1825-1909
Burbank, Luther, 1849-1926
Catt, Carrie Chapman, 1859-1947
Foltz, Clara
Harper, Ida Husted, 1851-1931
Keith, Mary McHenry, 1855-1947
Loebinger, Sofia M
Marion, Kitty
Munds, Frances
Pankhurst, E. Sylvia (Estelle Sylvia), 1882-1960
Ryan, Agnes E., 1878-1954
Salt, Henry S., 1851-1939
Sargent, Ellen Clark
Severance, Caroline M. Seymour (Caroline Maria Seymour), 1820-1914
Sinclair, Upton, 1878-1968
Watson, Elizabeth Lowe

Box 1

Correspondence 1798-1912

 

Maitland, Sir Thomas. Passport to John Park PK 1 1798, May 3

Scope and Contents

Location: Port-au-Prince, Haiti. Note: Printed form
 

Soot, William. Certificate that Dr. John Park acted as assistant surgeon at British Military Hospital of Port-au-Prince, 1796-1797 PK 2 1798, May 29

Scope and Contents

Location: Mole St. Nicholas. Note: Printed form
 

Strong, Caleb. Appointment of John Park as Major in Militia of the Commonweatlth of Massachusetts PK 3 1803, July 2

Scope and Contents

Location: Mass.
 

Massachusettes Humane Society Trustees. Park, John [Certificate of membership] PK 6 1807, Sep. 7

Scope and Contents

Location: Boston, Mass. Note: Printed form
 

Channing, William F[rancis] to James Eddy PK 161 1877, Feb. 28

Scope and Contents

Location: Providence, R. I. Note: Typewritten letter. Laid in: Letter dated Dec. 22, 1952, from Alice Park to Una Winter. Typewritten letter
 

Park, Alice, 1861-1961 to "My dear friends" [an account of a] journey from Corralitos, Mexico, to El Paso, Texas PK 239 1893, July 30

Scope and Contents

Location: Denver, Colo. Note: Typewritten letter
 

Blackwell, Henry Browne, 1825-1909 (Editor of Woman's Journal) to Alice Park, 1861-1961 PK 138 (1-6) 1896-1909

Scope and Contents

Location: Boston, Mass. Note: Tyepwritten letter
 

Avery, Susan Look to Alice Park, 1861 PK 16 1900, Oct. 27

Scope and Contents

Location: Wyoming, N.Y. Note: Typewritten letter
 

Catt, Carrie Chapman, 1859-1947. to [Clara] M. Schlingheyde PK 158 1902, Nov. 22

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Commander, Lydia Kingmill to Alice Park, 1861-1961 PK 166 (1-5) 1902- 909

Scope and Contents

Location: New York, N.Y. Note: 5 typewritten letters
 

Park, Alice, 1861-1961 to the California Club: Report of the Audubon Committee PK 240 1904

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Hauser, Elizabeth J. to Sarah J. Eddy PK 39 1905, Aug. 2

Scope and Contents

Location: Earren, Ohio. Note: Typewritten letter. Includes clipping with photograph of Elizabeth J. Hauser from The United League News, Feb. 1925
 

California Equal Suffrage Association PK 155 1905, Sep. 8

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter. Minutes of the Executive Board, signed by Alice Park acting secretary
 

Park, Alice, 1861-1961 to "the Governor" PK 82 1905, Nov. 24

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter. Also includes 20 newspaper clippings on a uniform divorce law (1905-1911)
 

Brooks, Bryant B. (Bryant Butler), 1861-1944 to Alice Park, 1861-1961 PK 85 1905, Nov. 27

Scope and Contents

Location: Cheyenne, Wyo. Note: Typewritten letter
 

[Cutler, John Christopher] to Alice Park, 1861-1961 PK 87 1905, Nov. 28

Scope and Contents

Location: Salt Lake City, Utah. Note: Typewritten letter signed by N. P. Nelson, secretary
 

McDonald, Jesse F[uller] to Alice Park, 1861-1961 PK 93 1905, Nov. 28

Scope and Contents

Location: Denver, Colo. Note: Typewritten letter
 

Pardee, George C[ooper] to Nellie [i.e., Nelly] L. Scoville PK 97 1905, Dec. 5

Scope and Contents

Location: Sacramento, Calif. Note: Typewritten letter
 

Gooding, F[rank] R. to Nellie [i.e., Nelly] L. Scoville PK 89 1905, Dec. 7

Scope and Contents

Location: Boise, Idaho. Note: Typewritten letter countersigned by C. A. Elmer, private secretary
 

Mead, Albert E[dward] to Nellie [i.e., Nelly] L. Scoville PK 94 1905, Dec. 7

Scope and Contents

Location: Olympia, Wash. Note: Typewritten letter
 

Mickey, John H[opwood] to Nellie [i.e., Nelly] L. Scoville PK 95 1905, Dec. 7

Scope and Contents

Location: Lincoln, Neb. Note: Typewritten letter
 

Toole, J. K. (Jospeh Kemp), 1851-1929 to Nellie [i.e., Nelly] L. Scoville PK 99 1905, Dec. 7

Scope and Contents

Location: Helena, Mont. Note: Typewritten letter
 

Beckham, John Cripps Wickliffe, 1869-1940 to Nellie [i.e., Nelly] L. Scoville PK 83 1905, Dec. 8

Scope and Contents

Location: Frankfort, Ky. Note: Typewritten letter signed by Edward O. Sergh, secretary
 

Blanchard, Newton C. (Newton Crane), 1849-1922 to Nellie [i.e., Nelly] L. Scoville PK 84 1905, Dec. 8

Scope and Contents

Location: Baton Rouge, La. Note: Typewritten letter
 

[Roberts, Henry] to Nellie [i.e., Nelly] L. Scoville PK 98 1905, Dec. 8

Scope and Contents

Location: Hartford, Conn. Note: Typewritten letter signed by Edward M. Day, secretary
 

Johnson, John A. to Nellie [i.e., Nelly] L. Scoville PK 91 1905, Dec. 9

Scope and Contents

Location: St. Paul, Minn. Note: Typewritten letter
 

Higgins, Frank W[aylord] to Nellie [i.e., Nelly] L. Scoville PK 90 1905, Dec. 11

Scope and Contents

Location: Albany, N.Y. Note: Typewritten letter
 

Cobb, William T[itcomb] to Nellie [i.e., Nelly] L. Scoville PK 86 1905, Dec. 14

Scope and Contents

Location: Augusta, Me. Note: Typewritten letter signed by a secretary
 

Warner, Fred M. (Fred Maltby), 1865-1923 to Nellie [i.e., Nelly] L. Scoville PK 100 1905, Dec. 20

Scope and Contents

Location: Lansing, Mich. Note: Typewritten letter
 

Deneen, C[harles] S[amuel] to Nellie [i.e., Nelly] L. Scoville PK 88 1905, Dec. 29

Scope and Contents

Location: Springfield, Ill. Note: Typewritten letter
 

Blackwell, Alice Stone, 1857-1950 to Sarah J. Eddy PK 151 (1 and 2) 1905-1906

Scope and Contents

Location: Portland, Ore.
 

Catt, Carrie Chapman, 1859-1947 to Alice Park, 1861-1961 PK 159 (1 and 2) 1905-1911

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Kibbey, Joseph H. (Joseph Henry), 1853-1924 to Nellie [i.e., Nelly] L. Scoville PK 92 1906, Feb. 13

Scope and Contents

Location: Phoenix, Ariz. Note: Typewritten letter
 

Staake, William H[eaton] to Alice Park, 1861-1961 PK 101 1906, Oct. 2

Scope and Contents

Location: Philadelphia, Pa. Note: Typewritten letter. Includes 2 lists of delegates
 

Walton, Eleta N. to Alice Park, 1861-1961 PK 324 (1 and 2) 1906

Scope and Contents

Location: West Newton, Mass. Note: 2 typewritten letters
 

Gougar, Helen Mar Jackson, 1843-1907 to Alice Park, 1861-1961 PK 36 (1 and 2) 1906-1907

Scope and Contents

Location: La Fayette, Ind. Note: 2 typewritten letters. Includes 1 page flyer advertising a book written by Gougar and 1 page book review
 

Wasson, William D. to Alice Park, 1861-1961 PK 325 (1 and 2) 1906-1931

Scope and Contents

Location: San Francisco, Calif. Note: 2 typewritten letters
 

Sargent, Ellen Clark to Alice Park, 1861-1961 PK 302 (1-44) 1906-1911

Scope and Contents

Note: 44 typewritten letters
 

Park, Alice, 1861-1961. Poems gathered by Mrs. Park for campaign purposes. PK 241 (1-7) 1906-1950

Scope and Contents

Note: 7 typewritten letters. Also: a short handwritten note by Una Richardson Winter explaining distribution and use of poems
 

California Club, Department of Educatio PK 154 1907-1908

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter. Also a report of Humane Education Committee
 

Severance, Caroline M. Seymour (Caroline Maria Seymour), 1820-1914 to Alice Park, 1861-1961 PK 304 (1-10) 1907-1911

Scope and Contents

Location: Los Angeles, Calif. Note: 10 typewritten letters
 

Scott, C. P. G. (Charles Payson Gurley), 1853-1936 to Alice Park, 1861-1961 PK 111 1908, Jan. 17

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Longfellow, Alice M. (Alice Mary), 1850-1926 to Alice Park, 1861-1961 PK 222 1908, Jan. 20

Scope and Contents

Location: Boston, Mass. Note: Handwritten copy
 

Burbank, Luther, 1849-1926 to Alice Park, 1861-1961 PK 4 (1-8) 1908, Sep. 19

Scope and Contents

Location: Santa Rosa, Calif. Note: 8 typewritten letters. Includes letters and printed matter establishing March 7 as Bird and Arbor Day
 

Park, Alice, 1861-1961 to Nellie [i.e., Nelly] L. Scoville PK 242 [19]08, Oct. 6

Scope and Contents

Note: Typewritten letter
 

Dickson, Hester A. to Alice Park, 1861-1961 PK 103 1908, Dec. 3

Scope and Contents

Location: Alameda, Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Mrs. McBean PK 243 (1-5) 1908-1910

Scope and Contents

Location: Palo Alto, Calif. Note: 5 typewritten letters
 

Pethick-Lawrence, Frederick William Pethcik, Baron, 1871-1961 to Alice Park, 1861-1961 PK 291 (1-4) 1908-1911

Scope and Contents

Location: London, England. Note: 4 typewritten letters
 

McCulloch, Catherine Waugh to Alice Park, 1861-1961 PK 227 (1-6) 1908-1912

Scope and Contents

Location: Evanston and Chicago, Ill. Note: 6 typewritten letters and 2 postcards
Box 2

Correspondence 1909-1931

 

Shipley, Maynard, 1872-1934 to Alice Park, 1861-1961 PK 307 (1 and 2) 1909, Jan. 20 and 28

Scope and Contents

Location: Oakland, Calif.
 

Colby, Clara (Beswick) to Alice Park, 1861-1961 PK 165 1909, May 13

Scope and Contents

Location: Portland, Or.
 

Potter, Frances Squire, 1867-1914 to Alice Park, 1861-1961 PK 295 1909, Nov. 3

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Veblen, Ellen R. to Alice Park, 1861-1961 PK 319 [1909]

Scope and Contents

Location: Typewritten letter
 

Loebinger, Sofia M. to Alice Park, 1861-1961 PK 221 (1-4) 1909-1911

Scope and Contents

Location: New York, N.Y. Note: 3 typewritten letters
 

Watson, Elizabeth Lowe, b. 1843 to Alice Park, 1861-1961 PK 236 (1-16) 1909 and 1911

Scope and Contents

Location: Saratoga, Calif. Note: 15 typewritten letters
 

Keith, Mary McHenry, 1855-1947 to Alice Park, 1861-1961 PK 208 (1-13) 1909-1912

Scope and Contents

Location: Berkeley, Calif. Note: 4 typewritten letters
 

Peck, Mary Gray, 1867?-1957 to Alice Park, 1861-1961 PK 51 (1-8) 1909-1912

Scope and Contents

Location: New York, N.Y. Note: 7 typewritten letters and 1 postcard
 

Shaw, Anna Howard, 1847-1919. to Alice Park, 1861-1961 PK 306 (1-3) 1909 and 1912

Scope and Contents

Location: Moylan, Pa. and New York, N.Y. Note: 3 typewritten letters
 

Kelley, Florence, 1857-1932 to Alice Park, 1861-1961 PK 209 (1-4) 1909-1923

Scope and Contents

Note: Typewritten letter
 

Kramers, Martina G. to Alice Park, 1861-1961 PK 60 (1-4) 1909-1928

Scope and Contents

Location: Rotterdam, Holland. Note: 2 postcards
 

Elliot, Albert H. to Alice Park, 1861-1961 PK 179 1910, Jan. 10

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 to John Z[enas] White PK 120 [19]10, Feb. 9

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

White, John Z[enas] to Viola Kaufman PK 118 [19]10, Feb. 19

Scope and Contents

Location: Los Angeles, Calif.
 

White, John Z[enas] to Alice Park, 1861-1961 PK 119 [19]10, Feb. 19

Scope and Contents

Location: Los Angeles, Calif. Note: Typewritten letter
 

Steadman, Josephine E. O. to Alice Park, 1861-1961 PK 78 1910, June 10

 

Park, Alice, 1861-1961 to "the Editor Edmonds - Tribune Review" PK 48 [19]10, June 20

Scope and Contents

Note: Typewritten letter
 

Hartell, Florence J. to Alice Park, 1861-1961 PK 200 [1910, June]

Scope and Contents

Location: San Francisco, Calif.
 

Schwimmer, Rosika, 1877-1948 to Alice Park, 1861-1961 PK 66 1910, July 26

Scope and Contents

Location: Budapest, Hungary. Note: Typewritten letter
 

Parry, Martha L. to Alice Park, 1861-1961 PK 288 1910, Aug. 11

Scope and Contents

Location: Los Angeles, Calif.
 

Borland, Sarah C. to Alice Park, 1861-1961 PK 142 1910, Aug. 15

Scope and Contents

Location: Oakland, Calif.
 

Mills, Frances Park to Alice Park, 1861-1961 PK 44 [19]10, Aug. 18

Scope and Contents

Location: Syracuse, N.Y. Note: Typewritten letter
 

Baldwinson, Baldwin L. (Baldwin Laras), 1856-1936 to Alice Park, 1861-1961 PK 57 1910, Sep. 2

Scope and Contents

Location: Winnipeg, Manitoba, Canada
 

Reed, Frederick W. to Alice Park, 1861-1961 PK 298 1910, Sep. 3

Scope and Contents

Location: Oakland, Calif.
 

Swing, Rosa Frances to Alice Park, 1861-1961 PK 75 [19]10, Sep. 22

Scope and Contents

Location: Cheltenham, England
 

Garwood, Omar E. to Alice Park, 1861-1961 PK 35 1910, Oct. 10

Scope and Contents

Location: Denver, Colo. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Cora Smith Eaton PK 46 1910, Dec. 21

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Edson, Charles Farwell to Alice Park, 1861-1961 PK 106 (1 and 2) 1910

Scope and Contents

Location: Los Angeles, Calif. Note: Typewritten letter
 

Goodman, Minerva to Alice Park, 1861-1961 PK 191 [1910?]

Scope and Contents

Location: Stockton, Calif.
 

Knight, G. K. to Alice Park, 1861-1961 PK 213 (1 and 2) 1910

Scope and Contents

Location: London, England
 

Babcock, Caroline L. (Caroline Lexow), b. 1882 to Alice Park, 1861-1961 PK 220 (1 and 2) 1910 and 1911

Scope and Contents

Location: Nyack, N.Y.
 

California Equal Suffrage Association to Alice Park, 1861-1961 PK 156 1910-1912

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Votes for Women Club of Palo Alto, Calif. PK 323 (1-5) 1910-1912

Scope and Contents

Location: Palo Alto, Calif. Note: 5 typewritten letters
 

Whitaker, Kate to Alice Park, 1861-1961 PK 9 (1-5) 1910-1921

Scope and Contents

Note: Includes 1 postcard and printed matter
 

Dennett, Mary Ware, 1872-1947 to Alice Park, 1861-1961 PK 29 (1-10) 1910-1930

Scope and Contents

Location: New York, N.Y. Note: 10 typewritten letters
 

DeVoe, Emma Smith, 1858-1927 to Alice Park, 1861-1961 PK 173 (1-4) 1911

Scope and Contents

Location: Tacoma, Wash. Note: Typewritten letter
 

Salt, H. S. (Henry Stephens), 1851-1939 to Alice Park, 1861-1961 PK 8 (1-31) 1912-1931

Scope and Contents

Note: 2 typewritten letters
Box 3

Correspondence 1911-1945

 

Baldwin, Hugh J. to Alice Park, 1861-1961 PK 127 1911, Jan. 12

Scope and Contents

Location: San Diego, Calif. Note: Typewritten letter
 

Watson, Elizabeth Lowe to Clara Foltz PK 335 1911, Feb. 12

Scope and Contents

Location: Saratoga, [Calif.] Note: Typewritten letter
 

Conger-Kaneko, Josephine to Alice Park, 1861-1961 PK 25 1911, Feb. 17

Scope and Contents

Location: Girard, Kan. Note: Includes 6 undated typewritten letters. Also includes 2 newspaper clippings and printed matter
 

Jewett, Cornelia Templeton to Alice Park, 1861-1961 PK 205 1911, Feb. 21

Scope and Contents

Location: Tacoma, Wash.
 

Behymer, Lyndon Ellsworth to Alice Park, 1861-1961 PK 134 (1 and 2) 1911, Mar. 4 and 6

Scope and Contents

Location: Los Angeles, Calif. Note: 2 typewritten letters
 

Park, Alice, 1861-1961 to Downing, [Agnes H.] PK 244 1911, Mar. 8

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten (carbon copy) letter
 

Park, Alice, 1861-1961 to Omar E. Garwood PK 49 [19]11, Mar. 31

Scope and Contents

Location: [Palo Alto], Calif. Note: Typewritten (carbon copy) letter
 

Baruch, Bertha Hirsch to Alice Park, 1861-1961 PK 131 (1-3) 1911, Mar.

Scope and Contents

Location: San Francisco, Calif. Note: 3 typewritten letters
 

Kaufman, Viola to Alice Park, 1861-1961 PK 207 1911, Apr. 9

Scope and Contents

Location: Los Angeles, Calif. Note: Annexed: Letter from Viola Kaufman to Carter Glass
 

Taylor, Samuel to Alice Park, 1861-1961 PK 314 1911, Apr. 20

Scope and Contents

Location: Berkeley, Calif.
 

Hatcher, Cornelia Templeton to Alice Park, 1861-1961 PK 201 1911, Apr. 21

Scope and Contents

Location: Tacoma, Wash. Note: Typewritten letter
 

Ayres, Sara E. to Alice Park, 1861-1961 PK 27 1911, May 6

Scope and Contents

Location: San Jose, Calif.
 

Kerr, Dora F. to Alice Park, 1861-1961 PK 211 1911, May 13

Scope and Contents

Location: British Columbia, Canada
 

Munn, Elizabeth to Alice Park, 1861-1961 PK 235 1911, May 16

Scope and Contents

Location: Los Angeles, Calif. Note: Typewritten letter
 

Knobe, Bertha Damaris to Alice Park, 1861-1961 PK 214 1911, June 27

Scope and Contents

Location: New York, N.Y.
 

Campbell, Jane. "Why I want the ballot" PK 177 1911, July 22

Scope and Contents

Location: Philadelphia, Pa.
 

Hanna, [Mrs.] M. T. B. to Alice Park, 1861-1961 PK 196 1911, Aug. 19

Scope and Contents

Location: Seattle, Wash. Note: Typewritten letter
 

Pond, J. B. Lyceum Bureau to Alice Park, 1861-1961 PK 294 1911, Aug. 23

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Bearby, M. J. to Alice Park, 1861-1961 PK 133 1911, Aug. 28

Scope and Contents

Location: San Jose, Calif.
 

Mitchell, Cora to Alice Park, 1861-1961 PK 232 1911, Sep. 14

Scope and Contents

Location: Bristol Ferry, R.I.
 

Dennett, Mary Ware, 1872-1947 to California Campaign Committee PK 28 1911, Sep. 20

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

California Anti- Vivisection Society PK 152 1911, Sep. 27

Scope and Contents

Location: Los Angeles, Calif. Note: Typed certificate that Alice Park has been elected as a delegate
 

Martin, L.S. to Clarence Wood PK 230 1911, Oct. 2

Scope and Contents

Location: New York, N.Y. Note: Includes envelope
 

Hunficker, Sylvia A. to Alice Park, 1861-1961 PK 203 [1911], Oct. 12

Scope and Contents

Location: Seattle, Wash. Note: Telegram
 

Park, Alice, 1861-1961 to [Editor] Woman's Journal, [Boston] PK 245 1911, Oct. 13

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

[Cramer, Harriet (Park)] to "Dear Mother" [Park, Alice, 1861-1961] PK 170 1911, Oct. 17

Scope and Contents

Location: New York, N.Y. Note: Incomplete letter
 

Bary, Helen Valeska, 1887-1973 to Idella Parker PK 132 1911, Nov. 23

Scope and Contents

Location: Los Angeles, Calif. Note: 1 typewritten letter dated Nov. 23. includes 4 letters from 1911
 

Brunt, Walter, N. to Alice Park, 1861-1961 PK 149 1911, Dec. 2

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Blackwell, Alice Stone, 1857-1950. to "Dear Friend" PK 23 [circa 1911]

Scope and Contents

Location: Boston, Mass. Note: Typewritten letter
 

Coffin, Lillian Harris to Mary McHenry Keith, 1855-1947 PK 164 [circa 1911]

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter and a memorandum
 

Deering, Mabel Craft to Alice Park, 1861-1961 PK 171 (1 and 2) [1911]

Scope and Contents

Location: [San Francisco], Calif. Note: 2 typewritten letters
 

Labor Clarion - Editor to Alice Park, 1861-1961 PK 215 (1 and 2) 1911

Scope and Contents

Location: San Francisco, Calif.
 

McCann, Martha Nelson to Alice Park, 1861-1961 PPK 226 (1 and 2) 1911

Scope and Contents

Location: Los Angeles, Calif. Note: 2 typewritten letters
 

Taylor, Lucretia Watson, d. 1913 to Alice Park, 1861-1961 PK 313 (1 and 2) 1911

Scope and Contents

Location: San Francisco, Calif. and Saratoga, Calif. Note: 2 typewritten letters
 

Venable, Mrs. E. W. to Alice Park, 1861-1961 PK 320 [circa 1911?]

Scope and Contents

Location: Huntington, W. Va.
 

Austin, Mary Hunter, 1868-1934 to Alice Park, 1861-1961 PK 12 (1 and 2) 1911 and 1912

Scope and Contents

Location: New York, N.Y. and Carmel, Calif. Note: 2 typewritten letters
 

Simons, Grace C. to Alice Park, 1861-1961 PK 112 (1 and 2) 1911 and 1925

Scope and Contents

Location: Los Angeles, Calif. and Laguna Beach, Calif.
 

French, Rose Morgan to Alice Park, 1861-1961 PK 187 (1-11) 1911-1922

Scope and Contents

Note: Typewritten letter
 

Hard, William, 1878-1962 to Alice Park, 1861-1961 PK 197 (1-9) 1911-1926

Scope and Contents

Location: New York, N.Y. Note: 10 typewritten letters. Also: Copy of a letter from a non-supporter of feminism who was converted by an article by Mr. Hard
 

Spencer, Anna Garlin, 1851-1931 to Alice Park, 1861-1961 PK 114 (1-4) 1911-1927

Scope and Contents

Note: 2 typewritten letters
 

Foltz, Clara to Alice Park, 1861-1961 PK 33 (1-6) [1911]-1931

Scope and Contents

Note: 5 typewritten letters. Also: 1 letter from Alice Park to Clara Foltz, Jan. 1923
 

Whitney, Charlotte Anita, 1867-1955 to Alice Park, 1861-1961 PK 121 (1-5) 1911-[1945]

Scope and Contents

Location: San Francisco, Calif. and Oregon. Note: Typewritten letter
 

Eddy, Sarah J. to Alice Park, 1861-1961 PK 176 (1 and 2) 1911 and 1933

 

Kenny, Mary A. to Alice Park, 1861-1961 PK 210 (1-5) 1911 and 1912

Scope and Contents

Location: Los Angeles, Calif.
 

Ryan, Agnes E., 1878-1954 to Alice Park, 1861-1961 PK 301 (1-7) 1911-1916

Scope and Contents

Location: Boston, Mass. Note: 16 typewritten letters and 1 telegram
 

Blackwell, Alice Stone, 1857-1950 to Alice Park, 1861-1961 PK 102 (1-4) 1911-1940

Scope and Contents

Location: Boston, Mass. Note: 2 typewritten letters. Also: 3 letters from Alice Park to Alice Blackwell Stone
Box 4

Correspondence 1912-1931

 

Lovejoy, Owen R. (Owen Reed), 1866-1961 to Alice Park, 1861-1961 PK 223 1912, Feb. 5

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Chase, Anna E. to Alice Park, 1861-1961 PK 162 1912, Feb. 15

Scope and Contents

Location: San Francisco, Calif.
 

Dickinson, Mrs. Charles to Alice Park, 1861-1961 PK 104 1912, Feb. 16

Scope and Contents

Location: San Gabriel, Calif.
 

Park, Alice, 1861-1961 to Rose Morgan French PK 246 1912, Mar. 22

Scope and Contents

Note: Typewritten letter
 

Martin, Anne H. to Alice Park, 1861-1961 PK 43 1912, Mar. 26

Scope and Contents

Location: Reno, Nev.
 

Luscomb, Florence H. to Alice Park, 1861-1961 PK 225 1912, Mar. 31

Scope and Contents

Location: Allston, Mass.
 

Babcock, Caroline L. (Caroline Lexow), b. 1882 to Alice Park, 1861-1961 PK 22 1912, Apr. 18

Scope and Contents

Location: New York, N.Y.
 

Park, Alice, 1861-1961 to [Mary] H. King PK 247 (1-3) 1912, May 5-31

Scope and Contents

Location: Palo Alto, Calif. Note: 3 typewritten letters
 

Park, Alice, 1861-1961 PK 13 1912, May 31

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten page of resolutions by the Socialist Open Forum of Palo Alto related to Memorial Day
 

Hincks, Maud M. to Alice Park, 1861-1961 PK 40 1912, June 5

Scope and Contents

Location: Bridgeport, Conn.
 

Arthur, Clara Blanche to Alice Park, 1861-1961 PK 21 1912, June 6

Scope and Contents

Location: Detroit, Mich. Note: Telegram
 

Elliott, Sarah Barnwell, 1848-1928 to Alice Park, 1861-1961 PK 180 1912, June 6

Scope and Contents

Location: Sewanee, Tenn. Note: Typewritten letter
 

Swan, Marion, E. C. to Alice Park, 1861-1961 PK 312 1912, June 27

Scope and Contents

Location: Upland, Calif.
 

King, Mary H. to Alice Park, 1861-1961 PK 212 1912, July 7

Scope and Contents

Location: Columbus, Ohio. Note: Postcard
 

Park, Alice, 1861-1961 to Harriet [Taylor Lipton] PK 248 1912, July 25

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter. Also includes 2 clippings
 

Vignos, Blanche to Alice Park, 1861-1961 PK 322 1912, Aug. 9

Scope and Contents

Location: Canton, Ohio. Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of the Ashtabula Standard PK 251 [19]12, Aug. 12

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter. Also includes 2 clippings
 

Park, Alice, 1861-1961 to the Editor of the Journal of Commerce PK 252 1912, Aug. 12

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of the [Marietta, Ohio] Leader PK 253 1912,Aug. 12

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter. Also includes 1 newspaper clipping
 

Park, Alice, 1861-1961 to the Editor, [Canton, Ohio] News Democrat PK 250 (1 and 2) 1912, Aug. 12

Scope and Contents

Location: Palo Alto, Calif. Note: 2 typewritten letters. Also includes 3 clippings
 

Park, Alice, 1861-1961 to the Editor of the Lima [Ohio] Republican Gazette PK 249 1912, Aug. 12

Scope and Contents

Location: [Palo Alto, Calif.] Note: Typewritten letter
 

Vail, Walter E. to Alice Park, 1861-1961 PK 318 1912, Sep. 26

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Haynes, Dora to Alice Park, 1861-1961 PK 202 1912, Oct. 9

Scope and Contents

Location: Los Angeles, Calif.
 

Cooke, Louise Stevens to Alice Park, 1861-1961 PK 167 1912, Oct. 15

Scope and Contents

Location: Hayden, Ariz. Note: Typewritten letter
 

Loy, Mary D. to Alice Park, 1861-1961 PK 224 1912, Oct. 18

Scope and Contents

Location: Prescott, Ariz. Note: Typewritten letter
 

Hammer, Angela H. to Alice Park, 1861-1961 PK 195 1912, Oct. 20

Scope and Contents

Location: Wickenberg, Ariz.
 

Williams, Anna Phillips to Alice Park, 1861-1961 PK 329 1912, Oct. 23

Scope and Contents

Location: Boston, Mass.
 

Corbett, Edna W. to Alice Park, 1861-1961 PK 168 1912, Nov. 4

Scope and Contents

Location: Phoenix, Ariz. Note: Typewritten letter
 

Bradford, Edith E. to Alice Park, 1861-1961 PK 146 1912, Nov. 7

Scope and Contents

Location: Phoenix, Ariz.
 

Caulkin, Grace B. to Alice Park, 1861-1961 PK 1460 1912, Dec. 3

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Barry, James H. to Alice Park, 1861-1961 PK 130 (1-3) 1912

Scope and Contents

Location: San Francisco, Calif.
 

Hall, Louise to Alice Park, 1861-1961 PK 193 (1-5) 1912

Scope and Contents

Note: Typewritten letter. Also: reply from Alice Park dated July 31, 1912
 

Levien, Sara A. to Alice Park, 1861-1961 PK 219 (1 and 2) 1912

Scope and Contents

Location: Boston, Mass. 2 typewritten letters
 

Severance, Sarah M. to Alice Park, 1861-1961 PK 305 (1-4) [1912?]

Scope and Contents

Location: San Jose, Calif.
 

Biddings, Ruth to Alice Park, 1861-1961 PK 136 (1 and 2) 1912 and 1913

Scope and Contents

Location: Phoenix, Ariz. Note: Typewritten letter
 

Munds, Frances to Alice Park, 1861-1961 PK 234 (1-10) 1912 and 1913

Scope and Contents

Location: Ariz. Note: 8 typewritten letters
 

[Seabury], Florence [(Guy)] Woolston to Alice Park, 1861-1961 PK 53 (1-4) 1912 and 1913

Scope and Contents

Location: New York, N.Y. Note: 2 typewritten letters
 

Wilson, Bird M. to Alice Park, 1861-1961 PK 122 (1 and 2) 1912 and 1913

Scope and Contents

Location: Goldfield, Nev. Note: 2 typewritten letters. Also includes an obituary from The Business Women's Herald, 1946
 

Pankhurst, Emmeline, 1858-1928 to "Dear Friend" PK 74 (1-3) 1912 and 1914

Scope and Contents

Note: 3 typewritten letters plus printed matter
 

Smith, Eugenie M[arie] (Raye) to Alice Park, 1861-1961 PK 54 1912-1914

Scope and Contents

Location: Richmond Hill, N.Y. Note: Typewritten letter
 

Upton, Harriet Taylor, 1853-1945 to Alice Park, 1861-1961 PK 55 (1-3) 1912-1921

Scope and Contents

Location: Warren, Ohio and Washington, D. C. Note: 3 typewritten letters
 

Gillis, Mabel R. to Alice Park, 1861-1961 PK 157 (1-3) 1912-1931

Scope and Contents

Location: Sacramento, Calif. Note: 3 typewritten letters. Signed by Mabel R. Gillis, Librarian for the California State Library, Sacramento
Box 5

Correspondence 1913-1938

 

Park, Alice, 1861-1961 to Lavinia Dock PK 254 1913, Jan. 7

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Bridges, Grace E. to Alice Park, 1861-1961 PK 24 1913, Jan. 14

Scope and Contents

Location: Reno, Nev.
 

Post, Louise F[reeland] to Alice Park, 1861-1961 PK 110 1913, Feb. 19

Scope and Contents

Location: Chicago, Ill. Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor, Palo Alto (Calif.) Citizen PK 255 1913, Mar. 1

Scope and Contents

Location: [Palo Alto, Calif.] Note: Typewritten letter
 

Bissell, J. N. to Alice Park, 1861-1961 PK 137 1913, Mar. 5

Scope and Contents

Location: St. Louis, Mo. Note: Typewritten letter
 

Wisconsin University, Extension Division to Alice Park, 1861-1961 PK 331 1913, Mar. 29

Scope and Contents

Location: Madison, Wis. Note: Typewritten letter
 

Johnson, Hiram Warren, 1866-1945 to Alice Park, 1861-1961 PK 206 1913, Apr. 14

Scope and Contents

Location: Sacramento, Calif. Note: Printed certificate: Appointment of Alice Park as a delegate to the International Woman Suffrage Congress, held in Budapest, Hungary
 

Bowman, Nelle E. to Alice Park, 1861-1961 PK 143 1913, May 12

Scope and Contents

Location: Chicago, Ill.
 

Schwimmer, Rosika, 1877-1948 PK 67 1913, pre-June

Scope and Contents

Location: [Budapest], Hungary. Note: Typewritten copy of circular to the International Press Correspondents re: the International Woman Suffrage Congress. Also includes printed matter
 

Dennison, Mrs. A. H. to Alice Park, 1861-1961 PK 172 [1913], July 17

Scope and Contents

Location: Ventura, Calif.
 

West, Annie to Alice Park, 1861-1961 PK 80 1913, Aug. 20

Scope and Contents

Location: Uxbridge, Middlesex, England. Note: Typewritten letter
 

Levy, Georges Benoit, 1880-1971 to Alice Park, 1861-1961 PK 58 1913, Sep. 29

Scope and Contents

Location: Paris, France. Note: Typewritten letter
 

Sauter, Lilian to Alice Park, 1861-1961 PK 76 1913, Sep. 29

Scope and Contents

Location: London, England. Note: Typewritten letter
 

Carson, Janet to Alice Park, 1861-1961 PK 71 [19]13, Nov. 9

Scope and Contents

Location: [London, England]
 

Lees, S[arah] A[nne (Buckley)] to Alice Park, 1861-1961 PK 217 1913, Dec. 14

Scope and Contents

Location: Oldham, England. Note: Typewritten letter
 

Ford, M. E. to Alice Park, 1861-1961 PK 72 [19]13, Dec. 26

Scope and Contents

Location: London, England
 

Park, Alice, 1861-1961 to Sarah J. Eddy PK 47 (1-12) 1913-1926

Scope and Contents

Note: 6 typewritten letters
 

Park, Alice, 1861-1961 to Mary McHenry Keith, 1855-1947 PK 256 (1-33) 1913-1941

Scope and Contents

Note: 30 typewritten letters
 

Smith, Annie A. to Rose M. French PK 77 1914, Jan. 19

Scope and Contents

Location: London, England
 

Moore, Eva Rice to Alice Park, 1861-1961 PK 233 1914, Apr. 17

Scope and Contents

Location: South Wales, N.Y. Note: Typewritten letter
 

Park, Alice, 1861-1961 to [William Olin] Stillman PK 257 1914, May 7

Scope and Contents

Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of the Mercury PK 69 [1914], June 10

Scope and Contents

Location: [Palo Alto], Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of the Phoenix (Ariz.) Democrat PK 258 1914, Nov. 24

Scope and Contents

Note: Typewritten letter
 

Park, Alice, 1861-1961 to Frances Munds PK 259 1914, Nov. 22

Scope and Contents

Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of Journal Miner PK 260 1914, Nov. 22

Scope and Contents

Location: Note: Typewritten letter
 

Park, Alice, 1861-1961 to W.P. Hunt PK 261 1914, Nov. 22

Scope and Contents

Note: Typewritten letter
 

Brown, Olympia, 1835-1926 to Alice Park, 1861-1961 PK 148 (1-4) 1914 and 1916

Scope and Contents

Location: New York, N.Y. and Racine, Wis.
 

Younger, Maud to Alice Park, 1861-1961 PK 334 (1 and 2) 1914 and 1931

Scope and Contents

Location: Typewritten letter
 

Porritt, Annie G. (Annie Gertrude), 1861-1932 to Alice Park, 1861-1961 PK 52 1915, Jan. 31

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Greene, Marie Goucher to Alice Park, 1861-1961 PK 192 [1915?], May 7

Scope and Contents

Location: Waterloo, Iowa. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Eufina C. Tomkins PK 262 1915, Mar. 8

Scope and Contents

Location: Honolulu, Hawaii. Note: Typewritten letter
 

Young, Rose to Alice Park, 1861-1961 PK 333 1915, May 15

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of the New York Post PK 263 1915, Sep. 23

Scope and Contents

Location: Typewritten letter
 

O'Neill, Paul to William Kent PK 336 1915, Oct. 18

Scope and Contents

Location: Elizabeth, N. J. Note: Typewritten letter
 

Williams, Mary W[ilhelmine] to Alice Park, 1861-1961 PK 56 1915, Dec. 4

Scope and Contents

Location: Baltimore, Md. Note: Typewritten letter
 

Boyd, Mary Sumner to Alice Park, 1861-1961 PK 144 1915, Dec. 23

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Adamson, Ethel McClintock to Alice Park, 1861-1961 PK 20 (1 and 2) 1915

Scope and Contents

Location: New York, N.Y. Note: 2 typewritten letters
 

Burns, Lucy to Alice Park, 1861-1961 PK 150 (1-6) 1915-1930

Scope and Contents

Location: Washington, D. C. Note: 5 typewritten letters and 1 postcard
 

Harmon, Florence M. to Alice Park, 1861-1961 PK 38 1916, Mar. 20

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Whitehouse, Vira Boarman to Alice Park, 1861-1961 PK 328 1916, Mar. 24

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Pettendrigh, Laura to Alice Park, 1861-1961 PK 292 1916, Apr. 4

Scope and Contents

Location: Tacoma, Wash. Note: Typewritten letter
 

Curtis, Alice B. to Alice Park, 1861-1961 PK 26 (1 and 2) 1916, May 6 and 24

Scope and Contents

Location: Des Moines, Iowa. Note: 2 typewritten letters
 

Lawther, Anna B. to Alice Park, 1861-1961 PK 41 1916, May 18

Scope and Contents

Location: Dubuque, Iowa
 

Dunlap, Flora to Alice Park, 1861-1961 PK 30 1916, May 22

Scope and Contents

Location: Des Moines, Iowa. Note: Typewritten letter
 

Geyer, Rose L[awless] to Alice Park, 1861-1961 PK 34 1916, May 23

Scope and Contents

Location: Des Moines, Iowa. Note: Typewritten letter
 

Schlingheyde, Clara M. to Alice Park, 1861-1961 PK 303 [1916]

Scope and Contents

Note: Typewritten letter
 

Holt, Lilian to Alice Park, 1861-1961 PK 14 (1 and 2) 1916 and 1919

 

Macmillan, Chrystal to Alice Park, 1861-1961 PK 73 (1 and 2) 1916 and 1923

Scope and Contents

Location: London, England. Note: Typewritten letter
 

Clarke, Pauline to Alice Park, 1861-1961 PK 163 1917, Feb. 28

Scope and Contents

Location: Washington, D.C. Note: Typewritten letter
 

Patterson, Mary to Alice Park, 1861-1961 PK 50 (1-3) 1917

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Foltz, Clara to Alice Park, 1861-1961 PK 32 1918, Mar. 2

Scope and Contents

Location: Los Angeles, Calif. Note: Typewritten letter with autograph postscript
 

Porter, Elbert E. to Alice Park, 1861-1961 PK 15 1918, Oct. 8

Scope and Contents

Location: New York, N.Y. Note: Laid in: Reply dated October 30, 1918, from Alice Park
 

Robinson, Helen (Ring) to Mary McHenry Keith, 1855-1947 PK 300 1918, Oct. 25

Scope and Contents

Location: [Denver, Colo.] Note: Typewritten letter
 

Phelan, James Duval to Alice Park, 1861-1961 PK 293 (1 and 2) 1918 and 1919

Scope and Contents

Location: Washington, D. C. Note: 2 typewritten letters
 

Park, Alice, 1861-19611961 to [Alexander Mitchell] Palmer PK 264 1919, Sep. 3

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Bonvales and Syndigues (Firm) to Alice Park, 1861-1961 PK 141 1919, Dec. 24

Scope and Contents

Location: Paris, France
 

Strong, Arma L[ouise] to Alice Park, 1861-1961 PK 115 1[9]19, Dec. 24

Scope and Contents

Location: Seattle, Wash. Note: Typewritten letter
 

White, Sue S. to Alice Park, 1861-1961 PK 327 (1 and 2) 1919

Scope and Contents

Location: Washington, D. C. Note: 2 typewritten letters
 

Paul, Alice to Alice Park, 1861-1961 PK 289 (1 and 2) 1919 and 1938

Scope and Contents

Location: Washington D. C. Note: 2 typewritten letters
 

Paul, Alice to Mary O'Malley PK 65 1935, Mar. 9

Scope and Contents

Location: Geneva, Switzerland. Note: Typewritten letter
 

Paul, Alice to Thyru Von Beetzen Outman PK 63 1935, Mar. 14

Scope and Contents

Location: Geneva, Switzerland. Note: Typewritten letter
 

Paul, Alice to Tilma Hainari PK 64 1935, Mar. 14

Scope and Contents

Location: Geneva, Switzerland. Note: Typewritten letter
Box 6

Correspondence 1920-1944

 

Boas, Franz, 1858-1942 to Alice Park, 1861-1961 PK 139 1920, Jan. 6

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Guy, Eliza M. to Alice Park, 1861-1961 PK 37 [circa 1920], Mar. 23

 

Park, Alice, 1861-1961 to [Paul] Scharrenberg PK 17 [circa 1920?], Oct. 14

Scope and Contents

Note: Typewritten letter
 

Livermore, Henrietta [Jackson] (W[elles]) to Alice Park, 1861-1961 PK 42 [circa 1920?], Oct. 29

Scope and Contents

Location: New York, N.Y.
 

Abbott, Elizabeth to Alice Park, 1861-1961 PK 70 1920, Oct. 21

Scope and Contents

Location: London, England. Note: Typewritten letter
 

Wentworth, Franklin Harcourt, b. 1866 to Alice Park, 1861-1961 PK 117 1920, Dec. 23

Scope and Contents

Location: Brookline, Mass. Note: Typewritten letter
 

Villard, Fanny Garrison, 1844-1928 to Alice Park, 1861-1961 PK 116 (1-4) 1920-1944

Scope and Contents

Location: New York, N.Y. Note: Includes clippings and other printed matter
 

Park, Alice, 1861-1961 to Miss Balch PK 265 1921, Apr. 8

Scope and Contents

Note: Typewritten letter
 

Park, Alice, 1861-1961 to The members of the Woman's Peace Union of the Western Hemisphere PK 266 [19]21, Nov. 10

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Gates, Mary J. to Alice Park, 1861-1961 PK 188 1922, Mar. 6

Scope and Contents

Location: Mountain View, Calif.
 

Laughlin, Gail to [Mary Holland] Kinkaid PK 216 1922, Mar. 20

Scope and Contents

Location: San Francisco, Calif.
 

Park, Alice, 1861-1961 to the Editor, Palo Alto (Calif.) Times PK 267 1922, May 23

Scope and Contents

Note: Typewritten letter
 

Emory, Julia to Alice Park, 1861-1961 PK 181 1922, July 13

Scope and Contents

Location: Washington, D. C.
 

[Glucklich], Vilme to Rose Morgan French PK 189 1922, Oct. 19

Scope and Contents

Location: Geneva, Switzerland. Note: Postcard
 

Hunt, George W. P. (George Wylie Paul), 1859-1934 to Alice Park, 1861-1961 PK 107 1922, Dec. 19

Scope and Contents

Location: Phoenix, Ariz. Note: Typewritten letter
 

Pankhurst, E. Sylvia (Estelle Sylvia), 1882-1960 to Alice Park, 1861-1961 PK 238 (1-23)

Scope and Contents

Location: Essex, England. Note: 19 typewritten letters. Also includes 2 postcards and 1 telegram
 

Addams, Jane, 1860-1935 to Alice Park, 1861-1961 PK 10 (1 and 2) 1922 and 1924

Scope and Contents

Location: Chicago, Ill. Note: Typewritten letter
 

Sinclair, Upton, 1878-1968 to Alice Park, 1861-1961 PK 113 (1-4) 1922 and 1925

Scope and Contents

Location: Pasadena, Calif. Note: 5 typewritten letters. Also includes 2 letters from Alice Park to Upton Sinclair
 

Park, Alice, 1861-1961 to R.F. Cullen PK 268 1923, Mar. 21

Scope and Contents

Location: Pasadena, Calif. Note: Typewritten letter
 

Braly, J. H. to Alice Park, 1861-1961 PK 147 1923, Aug. 25

Scope and Contents

Location: Los Angeles, Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Frederick Joseph Libby, b. 1874 PK 269 1923, Sep. 27

Scope and Contents

Note: Typewritten letter
 

Park, Alice, 1861-1961 to [Mary] (Ware) Dennett PK 45 [19]23, Oct. 9

Scope and Contents

Note: Typewritten letter
 

Felton, Rebecca Latimer, 1835-1930 to Alice Park, 1861-1961 PK 185 1923, Oct. 15

Scope and Contents

Location: Cartersville, Ga. Note: Postcard
 

Editor, Golden Age to Alice Park, 1861-1961 PK 190 1924, Mar. 3

Scope and Contents

Location: Brooklyn, N.Y. Note: Typewritten letter
 

Park, Alice, 1861-1961 to War Editor of Life PK 270 1924, Mar. 22

Scope and Contents

Note: Typewritten letter
 

Stritt, Marie to Alice Park, 1861-1961 PK 68 [1924], Apr. 28

Scope and Contents

Location: Dresden, Germany
 

Quezon, Manuel Luis, 1878-1944 to Alice Park, 1861-1961 PK 129 1924, May 8

Scope and Contents

Location: Washington, D. C. Note: 2 typewritten letters. Laid in: carbon copy of remarks made by Alice Park before the House Committee on Insular Affairs
 

Hunt, Myron, 1868-1952 to Alice Park, 1861-1961 PK 204 1925, Apr. 15

Scope and Contents

Location: Los Angeles, Calif. Note: Typewritten letter signed by an associate architect
 

California Department of Industrial Relations, Division of Labor Statistics and Research to Alice Park, 1861-1961 PK 153 1925, July 31

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Thygeson, Sylvie Thompson to Alice Park, 1861-1961 PK 315 1925, Oct. 27

Scope and Contents

Location: Palo Alto, Calif.
 

Park, Alice, 1861-1961 to Hanna Sheehy PK 271 1925, Nov. 11

Scope and Contents

Location: Japan. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Margaret Sanger, 1879-1966 PK 272 1925, Nov. 18

Scope and Contents

Location: Tokyo, Japan. Note: Typewritten letter. Laid in: mounted copy of the sixth newsletter from the National Committee on Federal Legislation for Birth Control
 

Park, Alice, 1861-1961 to Harriet (Park) Cramer PK 273 (1 and 2) 1925 and 1926

Scope and Contents

Note: 2 typewritten letters
 

de Veyna, Sofia R. to Alice Park, 1861-1961 PK 321 (1 and 2) 1925 and 1926

Scope and Contents

Note: Typewritten letter
 

Women's Freedom League to Alice Park, 1861-1961 PK 81 (1 and 2) 1925 and 1926

Scope and Contents

Location: London, England. Note: 2 typewritten letters
 

Marian, Anselma to Alice Park, 1861-1961 PK 229 1926, Jan. 11

Scope and Contents

Location: Manila, Philippines
 

Park, Alice, 1861-1961 to J.H. Steffee PK 274 1926, Jan. 27

Scope and Contents

Location: Singapore
 

Park, Alice, 1861-1961 to Miss Kendall PK 275 1926, Feb. 14

Scope and Contents

Location: Agra, India. Note: Typewritten letter
 

Bompas, Katherine to Alice Park, 1861-1961 PK 59 (1 and 2) 1926, Mar. 8 and Apr. 12

Scope and Contents

Location: [London, England] Note: 2 typewritten letters
 

Park, Alice, 1861-1961 to Fanny Bixby Spencer PK 276 1926, Apr. 13

Scope and Contents

Location: Algiers, Algeria. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Katherine Devereaux Bolake PK 277 (1 and 2) 1926

Scope and Contents

Location: Manila, Philippines and Marseilles, France. Note: 2 typewritten letters
 

Park, Alice, 1861-1961 to [Louie] Bennett PK 61 [19]26, July 18

Scope and Contents

Location: Cobh, [Cork, Ireland]. Note: Typewritten letter
 

Baker, Jacob to Alice Park, 1861-1961 PK 79 1926, Nov. 10

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter
 

Harrison, Agnes M. to Alice Park, 1861-1961 PK 199 1926, Nov. 13

Scope and Contents

Location: Newberg, Or.
 

Park, Alice, 1861-1961 PK 62 [1926]

Scope and Contents

Note: Short typewritten note by Alice Park explaining the organization, International Women's Suffrage Alliance and Equal Rights of Citizenship and Peace
 

Harper, Ida Husted, 1851-1931 to Alice Park, 1861-1961 PK 198 (1-6) 1926-1930

Scope and Contents

Note: Includes 2 typewritten letters and 1 postcard
 

Park, Alice, 1861-1961 to "My Dear Children in duplicate" PK 278 1927, Sep. 3

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 to Charlotte Baker PK 279 1927, Sep. 21-27

Scope and Contents

Location: "On board Berengaria". Note: Typewritten letter
 

Misar, Olga to Alice Park, 1861-1961 PK 231 1927, Oct. 29

Scope and Contents

Location: Vienna, Austria. Note: Typewritten letter
 

Stetson, Grace Ellery [Channing], 1862-1937 to Alice Park, 1861-1961 PK 309 1927, Dec. 11

Scope and Contents

Location: Providence, R.I.
Box 7

Correspondence 1928-1952

 

U. S. Customs Service to Alice Park, 1861-1961 PK 317 1928, Mar. 28

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter. Signed by R. H. Willcox
 

Lewis, L[ena] (M[orrow]) to Alice Park, 1861-1961 PK 19 1928, Mar. 29

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter. Includes poster of Lewis
 

Park, Alice, 1861-1961 to Jourdan Cook PK 18 [19]28, Oct. 18

Scope and Contents

Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of the [San Francisco] Chronicle PK 280 1928, Dec. 7

Scope and Contents

Location: [Palo Alto, Calif.] Note: Typewritten letter
 

Underwood, Florence to Alice Park, 1861-1961 PK 316 (1 and 2)

Scope and Contents

Location: London, England. Note: 2 typewritten letters
 

Berger, Meta Schlichting, 1873-1944 to Alice Park, 1861-1961 PK 135 (1-4) 1928-1936

Scope and Contents

Location: Milwaukee, Wis. Note: Typewritten letter. Includes 1 clipping
 

Baker, Frederick, fl.1928-1937 to Alice Park, 1861-1961 PK 11 (1-14) 1928-1937

Scope and Contents

Location: Point Loma, Calif. Note: 14 typewritten letters
 

Mitchell, Doris Stevens, 1897-1963 to Alice Park, 1861-1961 PK 310 (1 and 2) 1928 and 1938

Scope and Contents

Location: New York, N.Y. and Los Angeles, Calif. Note: 2 typewritten letters
 

Bolm, William E. to Alice Park, 1861-1961 PK 140 1929, Nov. 12

Scope and Contents

Location: New York, N.Y.
 

Baker, Charlotte J. to Alice Park, 1861-1961 PK 31 (1 and 2) 1929

Scope and Contents

Location: Point Loma, Calif.
 

Evans, Dorothy to Alice Park, 1861-1961 PK 183 (1-3) 1929

Scope and Contents

Location: London, England. Note: Typewritten letter
 

Park, Alice, 1861-1961 PK 281 1929

Scope and Contents

Location: [Palo Alto, Calif.] Note: Typewritten article for local newspaper on war
 

Pethick-Lawrence, Frederick William Pethcik, Baron, 1871-1961 PK 124 1930, Mar. 6

Scope and Contents

Note: Typewritten letter of remarks at the unveiling of a statue of Mrs. Pankhurst
 

Dutch Reformed Church in the Free State PK 175 1930, Mar. 21

Scope and Contents

Location: Cape Town, South Africa. Note: Typewritten letter
 

Patrick-Lawrence, F[rederick] W[illiam]. Nine Months at the Treasury: [a description of the duties of the Financial Secretary of the British Treasury] PK 123 1930, Mar. 31

Scope and Contents

Location: London, England. Note: Typewritten letter
 

Stanford University, Hoover War Library to Alice Park, 1861-1961 PK 308 1930, June 6

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

O'Connor, Harvey to Alice Park, 1861-1961 PK 237 1930, July 3

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter. Includes 1 clipping
 

Park, Alice, 1861-1961. [Humorous Suffrage Stories, printed in San Francisco News - 10th Anniversary, 1920-1930.] PK 282 1930, Aug.

Scope and Contents

Note: Typewritten letter
 

Edson, Katherine Philips to Alice Park, 1861-1961 PK 178 1930, Dec. 30

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Downing. Agnes H. to Alice Park, 1861-1961 PK 105 (1-3) 1930-1938

Scope and Contents

Location: Manhattan Beach, Calif. Note: 3 typewritten letters
 

Corio, S[ilvio] E. to Alice Park, 1861-1961 PK 169 1931, May

Scope and Contents

Location: Essex, England. Note: Postcard
 

Escoda, Josefa Llanes to Alice Park, 1861-1961 PK 182 (1-3) 1931-1937

Scope and Contents

Location: Manila, Philippines. Note: 2 typewritten letters
 

Women's Indian Association to Alice Park, 1861-1961 PK 332 1932, Jan. 7

Scope and Contents

Location: Egmore, Madras, India. Note: Typewritten letter
 

Ringrose, Mira Belinge to Alice Park, 1861-1961 PK 299 1932, May 20

Scope and Contents

Location: San Francisco, Calif.
 

Nathan, Maud, b. 1862 to Alice Park, 1861-1961 PK 236 1934, Jan. 6

Scope and Contents

Location: New York, N.Y. Note: Typewritten letter. Laid in: Jan. 1, 1934 handwritten letter to Maud Nathan (including obituary clipping for Mrs. Frederick Nathan)
 

Ralston, Jackson H. (Jackson Hardy), 1857-1945 to Alice Park, 1861-1961 PK 297 1934, Jan. 20

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Hamilton, Alice to Alice Park, 1861-1961 PK 194 1935, June 18

Scope and Contents

Location: Chicago, Ill. Note: Typewritten letter
 

Boynton, Alice to Alice Park, 1861-1961 PK 145 1935, Nov. 12

Scope and Contents

Location: Chicago, Ill. Note: Typewritten letter
 

Mahabharati, A. to Alice Park, 1861-1961 PK 228 1936, Jan. 2

Scope and Contents

Location: Calcutta, India. Note: Typewritten letter
 

Park, Alice, 1861-1961 to the Editor of Politikens Ugeblad PK 283 [19]36, Mar. 2

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Park, Alice, 1861-1961 PK 284 [1936], Nov. 1

Scope and Contents

Note: Typewritten review of article by E. Sylvia Pankhurst
 

Park, Alice, 1861-1961 PK 285 [1936, Nov. 1]

Scope and Contents

Note: Typewritten memorandum on the Pankhurst's daughters, Adela, Christobal, and Sylvia
 

Ford, Henry, 1863-1947 to Alice Park, 1861-1961 PK 186 1937, Jan. 11

Scope and Contents

Location: Dearborn, Mich. Note: Typewritten letter
 

Duchene, Gabrielle to Alice Park, 1861-1961 PK 174 (1 and 2) 1937 and 1938

Scope and Contents

Location: Paris, France. Note: 2 typewritten letters
 

Ragaz, Clara to Alice Park, 1861-1961 PK 296 1938, Sep. 16

Scope and Contents

Location: Zurich, Switzerland. Note: Postcard and printed matter
 

Pethick-Lawrence, Frederick William Pethcik, Baron, 1871-1961 to Alice Park, 1861-1961 PK 290 1938, Sep. 29

Scope and Contents

Location: London, England. Note: Typewritten letter
 

Park, Alice, 1861-1961 to [Agnes Ryan] PK 109 1939, Dec. 26

Scope and Contents

Location: Palo Alto, Calif. Note: Tyepwritten letter
 

Winsor, Mary, 1869-1956 to Alice Park, 1861-1961 PK 330 [1941], Mar. 3

Scope and Contents

Location: New York, N.Y.
 

Stoecker, Helene to Alice Park, 1861-1961 PK 311 1941, Sep. 16

Scope and Contents

Location: St. Paul, Minn. Note: Postcard
 

Lehman, Herbert H. (Herbert Henry), 1878-1963 PK 218 1942, July 16

Scope and Contents

Location: Note: Albany, N.Y. Proclamation [by the Governor of New York, declaring July 19th as Women's Independence Day]
 

Park, Alice, 1861-1961 to Women's Christian Temperance Union, Palo Alto Branch PK 286 1942, Mar. 30

Scope and Contents

Location: Palo Alto, Calif. Note: Typewritten letter
 

Fairbrother, Mary to Alice Park, 1861-1961 PK 184 1942, Sep. 7

Scope and Contents

Location: San Francisco, Calif. Note: Typewritten letter
 

Park, Alice, 1861 PK 108 [19]46, Mar. 22

Scope and Contents

Location: [Palo Alto, Calif.] Note: Memorandum about Crystal Eastman and printed matter
 

Park, Alice, 1861-1961 to [Una Richardson Winter] PK 287 1949, Oct. 29

Scope and Contents

Location: [Palo Alto, Calif.] Note: Typewritten letter
 

Park, Alice, 1861-1961 PK 337 1949

Scope and Contents

Note: 2 page typewritten list of names of authors and addressees represented in the collection
 

Park, Alice, 1861-1961 to Una R[ichardson] Winter PK 338 [1953]

Scope and Contents

Note: Typewritten letter
 

Biography, autobiography, correspondence, and miscellaneous materials 1913-1942

Box 8, Folder 1

Biography of Alice Park PK 7

Scope and Contents

Note: In 2 parts
Box 8, Folder 2

Scrapbook PK 5

Scope and Contents

Note: Suffrage work in foreign countries
Box 8, Folder 3-4

Marion, Kitty PK 128 1932-1933

Scope and Contents

Note: Autobiography: 400 page typewritten manuscript
Box 8, Folder 5

Park, Alice, 1861-1961, travel letters PK 5 1913-1928

Scope and Contents

Note: Typed copies of travel letters
Box 8, Folder 6

Marion, Kitty to Alice Park, 1861-1961 PK 126 (1-23) 1927-1942

Scope and Contents

Note: Includes 3 postcards
Box 8, Folder 7

Ephemera

Scope and Contents

Note: Signatures and letterheads gathered by Alice Park
Box 8, Folder 8

Pethick-Lawrence, Emmeline, travel letters PK 125 1930, Feb. 28-Apr. 26

Scope and Contents

Note: 37 typewritten letters. Travel letters written from South Africa, during a lecture tour on behalf of the Woman's Crusade and the Peace Movement