The Library of Congress >  Researchers >  Search Finding Aids  >  Maud Wood Park papers, 1844-1979

Maud Wood Park papers, 1844-1979

Contact UsHelpSearch All Finding Aids
ContainerContents
Correspondence, 1894-1953 (continued)
BOX 4 Irwin, Inez Haynes, 1933-1947
BOX 4 James, Harlean, 1941-1946
BOX 4 McCormick, Cyrus H., undated
BOX 4 Meredith, Ellis, 1941-1947, undated
BOX 4 Morgan, Mary, 1928-1940, undated
BOX 4 Paige, Mabeth H., 1940-1947, undated
BOX 5 Page, Mary H., 1901-1943
BOX 5 Peck, Mary Gray, 1933-1950
BOX 5 Priest, Alice L., 1938-1940
BOX 5 Robbins, Mary C., 1940-1944
BOX 5 Russak, J. Ben, 1939-1946
BOX 5 Shaw, Pauline A., 1908-1914
BOX 5 Sherwin, Belle, 1941-1946
BOX 5 Smith, Rena B., 1925, 1944-1945
BOX 5 Webster, Ann, 1925-1947
BOX 5 Willard, Mabel Caldwell, 1918-1940
BOX 5 General
BOX 5 A-J, 1905-1946, undated
BOX 5 K-Z, 1894-1953
BOX 5-13 Subject File, 1845-1976
Correspondence, memoranda, newspaper clippings, notes, printed materials, and reports.
Arranged alphabetically by subject.
BOX 5 Air raid warden, 1942
BOX 5 Barron, Jennie Loitman
BOX 5 Correspondence with Edna Lamprey Stantial, 1953-1959
BOX 6 Correspondence concerning, 1957-1960
BOX 6 Clippings, 1958-1959
BOX 6 Miscellaneous printed matter
BOX 6 Birth control referendum campaign, 1943
BOX 6 Biscoe, Helen Maria
BOX 6 Blackwell, Alice Stone
BOX 6 Alice Stone Blackwell Fund
BOX 6 Correspondence
BOX 6 Blackwell family, 1907-1942
BOX 6 Davis, Malcolm B., 1942-1946
BOX 6 Stantial, Edna Lamprey, 1931-1943, undated
BOX 6 Miscellaneous, 1898-1945
BOX 6 Correspondence concerning estate of, 1950-1951, 1957
BOX 6 Memorabilia
BOX 6 Notes to Edna Lamprey Stantial
BOX 6 Notes, miscellaneous, and printed matter
BOX 7 Blackwell, Antoinette Brown
BOX 7 Biographical notes
BOX 7 Miscellaneous correspondence and clippings, 1909-1975
BOX 7 Blackwell, Elizabeth
BOX 7 Family correspondence, 1845-1893
BOX 7 Miscellaneous correspondence and printed matter, 1847-1877, 1914, 1949, undated
BOX 7 Miscellaneous correspondence concerning books and papers of, 1959-1966
BOX 7 Blackwell, Lucy Stone
BOX 7 Correspondence
BOX 7 Miscellaneous, 1847, 1885
BOX 7 Miscellany
BOX 7 Boston Equal Suffrage Association for Good Government, Boston, Mass., miscellaneous correspondence and reports, 1901-1909
BOX 7 Boston League of Women Voters, Boston, Mass.
BOX 7 Lecture series
BOX 7 Abstracts of, circa 1920-1921
BOX 7 Clippings, 1919-1920, undated
BOX 7 Contracts, 1919-1921
BOX 7 Correspondence, 1919-1921
BOX 7 Cable Act, 1922
BOX 7 Catt, Carrie Chapman
BOX 7 Correspondence with the New York Public Library, New York, N.Y., 1921-1925
BOX 8 Condolences on death of, 1947
BOX 8 Correspondence concerning books and papers of, 1947-1950
BOX 8 Miscellany
BOX 8 Christian Science Monitor, 1947-1948
BOX 8 Committee to Defend America by Aiding the Allies Congress of the International Woman Suffrage Alliance, Rome, 1923
BOX 8 Council of American Soviet Friendship, 1944-1948
BOX 8 Cumberland County League of Women Voters, Cumberland County, Maine, miscellaneous correspondence and clippings, 1944-1946
BOX 8 Encyclopedia Britannica
BOX 8 European tour, notes, 1929-1930
BOX 8 Gardener, Helen H.
BOX 8 Get-Out-the-Vote Campaign, 1944
BOX 8 Harper and Brothers, 1925-1927
BOX 8 Hoover, Herbert
BOX 8 Women’s National Committee for Hoover
BOX 8 Correspondence, 1928-1932
BOX 8 Speeches by Park
BOX 8 Miscellany
BOX 8 Massachusetts Woman Suffrage Association
BOX 8 Correspondence, 1915-1919
BOX 8 Narramore case
BOX 8 National American Woman Suffrage Association
BOX 8 Correspondence, 1917-1919
BOX 9 Congressional activities, 1918-1919
BOX 9 Congressional Committee reports, 1917-1919
BOX 9 Financial records, headquarters, 1916-1919
BOX 9 Miscellaneous clippings and printed matter
BOX 9 National College Equal Suffrage League, 1908, 1912
BOX 9 National Committee for Medical Rights in Massachusetts
BOX 9 National Committee to Abolish the Poll Tax, 1944-1947
BOX 9 National Committee for Medical Rights in Massachusetts
BOX 9 National Committee to Defeat the Unequal Rights Amendment
BOX 9 Correspondence, 1939-1946
BOX 9 Printed matter, 1943-1946, undated
BOX 9 National Council of Women, 1932-1940
BOX 9 National League of Women Voters
BOX 9 Correspondence, 1920-1944
BOX 9 Legislative activities, 1922-1925, 1943, undated
BOX 10 Pamphlets and printed matter
(2 folders)
BOX 10 Proceedings, 5th Annual Convention, 1924
BOX 10 Programs, convention, 1921, 1924, and 1938
BOX 10 Publicity releases, 1920-1924, undated
BOX 10 Speaking schedules, Maud Wood Park, 1920
BOX 10 Miscellany
BOX 10 National Woman’s Party
BOX 10 New England Woman Suffrage Association, minutes, May 28, 1900
BOX 10 Non-Partisan Campaign to Defeat Senator John W. Weeks, 1917-1918
BOX 10 Pan-American Conference of Women, 1922
BOX 11 Phi Beta Kappa
BOX 11 Radcliffe College, Cambridge, Mass.
BOX 11 Schlesinger Library, annual reports, 1951-1960, 1964-1978
BOX 11 Woman’s Rights Collection
BOX 11 Clippings, 1943
BOX 11 Correspondence
BOX 11 Comstock, Ada L., 1943
BOX 11 Park, Maud Wood, 1942-1946
BOX 11 Stantial, Edna Lamprey, 1942-1978
BOX 11 Guide, 1943
BOX 11 Indices to Maud Wood Park Papers, circa 1943
BOX 11 Invitations and miscellaneous printed matter
BOX 12 Lists of sponsors, 1943
BOX 12 Organizational plans
BOX 12 Women listed in, 1943
Next Page »

Contents List