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
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
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
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
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
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
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.
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