Henry Bailey Stevens and Agnes Ryan Papers, 1891-1974

Collection number: MC 143
Size: 21 boxes (6.80 cu.ft.)

About Henry Bailey Stevens (1891-1976) and Agnes Ryan

Henry Bailey Stevens (1891-1976), author and playwright was born in Hooksett, New Hampshire, the son of Frederick E. and Lillie Gray Stevens and the younger brother of Gray and Anna Stevens. He graduated from Manchester Central High School and Dartmouth College, where he was a member of the Kappa Sigma fraternity. After graduation in 1912, he went to work in Boston for the Woman’s Journal, the suffragist newspaper, whose managing editor was Agnes Ryan (1878-1954).

Agnes Edna Ryan (1878-1954) was born in Stuart, Iowa, daughter of Edward D. and Mary A. Ryan and sister to John and Katherine Ryan. She graduated from Boston University in 1903. Before becoming editor of the Woman’s Journal in 1910, she worked for the Riverside Press in Cambridge and on the staff of the Congregationalist and National magazines and for the Boston American. Stevens and Ryan married in 1915.

In 1917, the couple resigned from the Woman’s Journal and Suffragette News in part because of their opposition to the war, a conviction not generally shared by the suffrage movement. The following year, Stevens obtained a position with the University of New Hampshire Agricultural Experiment Station and Cooperative Extension Service, where he stayed until his retirement in 1956 with the rank of director emeritus. Agnes Ryan organized the New Hampshire Peace Union, wrote poetry, and was active in the MacDowell Colony of Peterborough, N.H. The couple adopted two children, Peter and Patricia, between 1925 and 1927. Agnes Ryan died in 1954, Henry Bailey Stevens in 1976.

See Also:

  • Blackwell, Alice Stone. “Militant Methods.” New York: National American Woman Suffrage Association, 1912.
  • Nunn, Henry L. The Whole Man Goes To Work: The Life Story of A Businessman. New York: Harper & Brothers, 1953. (Henry Bailey Stevens acted as advisor on this work.)
  • Rollison, Marcia. Priestess of Reform: The Life of Agnes Ryan, 1878-1954. University of New Hampshire, Durham: M.A. Thesis, 1985.
  • Rollison, Marcia. “Agnes Ryan and the New Hampshire Peace Movement”, Historical New Hampshire, Vol. 50, no. 3-4, Fall/Winter 1995, pp.185-212.

About the Henry Bailey Stevens and Agnes Ryan Papers

The collection contains correspondence (many of the letters are faint and friable carbon copies), manuscripts, and other material relating to the life and work of Henry Bailey Stevens and Agnes Ryan, including papers concerning their suffrage and pacifist interests, the MacDowell Colony, vegetarianism, and agriculturalism.

For more Agnes Ryan material, see the holdings of the Schlesinger Library at Harvard, which contain her diary from 1904 to 1908, many of her writings, including unpublished novels, her unpublished autobiography, and a significant amount of correspondence.

Administrative Information

Access Restrictions

This collection is open.

Copyright Notice

Contents of this collection are governed by U.S. copyright law. For questions about publication or reproduction rights, contact Special Collections staff.

Preferred Citation

[Identification of item], [Folder number], [Box number], Henry Bailey Stevens and Agnes Ryan Papers, 1891-1974, MC 143, Milne Special Collections and Archives, University of New Hampshire Library, Durham, NH, USA.

Acquisitions Information

Multiple acquisitions

  • Donations: Patricia Cotter, April 8, 1994 and Randy Nute, January 5, 1995 (Accession numbers: 94.014, 95.002)
  • Purchase: Carmen Valentino, January 4, 1995 (Accession number: 95.001)

Published works by Henry Bailey Stevens in the UNH Library catalog.

Published works by Agnes Ryan in the UNH Library catalogue.

Collection Arrangement

Arrangement is alphabetical by surname within subseries.

Collection Contents

Series 1: Correspondence, 1898-1974

(17 Boxes)

Subseries A: From Henry Bailey Stevens

Box 1
Box 1, Folder 1Letters, Surnames beginning with A

Mrs. Max Abell, 1930 (1); George Ackerman, U.S. Dept. of Agriculture, 1929 (1); Prof. Bristow Adams, New York State College of Agriculture, 1928-1930 (4); American Book Company, 1929 and one undated (3); American Dramatists (R.B. Tonge), 1929-1930 (3); American Express, 1934-1935 (2); American Friends Service Committee, 1970 (1); American Journal of Sociology, 1918 (1); American Play Co., Inc., 1922 (1); Prof. Wallace L. Anderson, 1967 (1); Dorothy Annabel, Public Library Commission, N.H., 1930 (1); E. Anton, 1923 (1); D. Appleton & Co. (John L.B. Williams), 1926-1930 (5); Ethel Armes, 1918-1923 (4); Association Men, 1926 (1); Atlantic Monthly Press, 1929 (1); The Automobile Association, 1934 (2); Philip W. Ayres, Forester, The Society for the Protection of New Hampshire Forests, 1931 (2); B.A. (?), Dec. 31, 1926 (1)

Box 1, Folder 2Letters, Surnames beginning with B

Donald C. Babcock, University of New Hampshire, 1974 (1); Cartland Bailey, 1969 (1); Richard St. Barbe Baker, 1969 (1); Walter Baker & Co. (Theodore Johnson, Carl Johnson), 1922-1935 (68); Baker’s Plays (Miss Edna Cahill), 1968 (1)

Box 1, Folder 3Letters, Surnames beginning with B

Louis Barcello, undated (n.y) (1); Janet Barkas, 1973 (1); Fannie Barnes, 1926 (3); Barnes Brothers Nursery., 1926 (2); Barrett Insurance Co., 1931 (2); Mott L. Bartlett, Commissioner of Fish and Game, N.H., 1928 (3); Mrs. Robert Perkins Bass (The Granite Monthly), 1923-1926 (5); Tom Bassett, 1966 (1); Joseph D. Batcheller, 1968 (1); The Battle Creek Sanitarium (George E. Judd, Dr. C. W. Heald, 1926 (2); John Baty, 1921 (1); Senator Birch Bayh (re: the Equal Rights Amendment), 1970 (1)

Box 1, Folder 4Letters, Surnames beginning with B

Beacon Press, 1970 (1); Charles Beals, 1921 (1); Louis H. Bean, Bureau of Agricultural Economics, US Dept. of Agriculture, 1968 (1); Dr. Firman E. Bear, Rutgers University, 1968 (1); Mrs. Beebe, 1929 (1); Myrtis E. Beecher, 1927 (1); J.W. Bekker, 1969 (1); Bell Newspaper Syndicate, 1928 (1); Ernestine Bellamy, 1970 (1); The Bellman (William C. Edgar, editor), 1918 (1); Benn Bros., Ltd., 1926 (1); Mr. and Mrs. Bernaby, 1930 (1); Better Business Bureau, 1931 (1); Edmund Bickerman, 1928 (1); Laura Y. Bickford, 1932 (1); Mr. Blackwell, 1916 (1); Alice Stone Blackwell, 1915-1928 (4); Edward Y. Blewett, UNH Executive Secretary, 1930 (1); Charles L. Blockson, 1970 (1); Boni and Liveright, 1918 (2); W.T. Booth, 1924 (1); Mrs. J.W. Bopre, 1920 (1); Ralph Borsodi, 1970 (1); Boston Post, 1929 (1); Boston, Revere Beach & Lynn Railroad, 1931 (1); Boston Transcript (F.B.M., G.J.P., A.K.K., H.T. Parker), 1917-1922 (4); Louis Bourgoin, Police Chief, University of New Hampshire, 1935 (1); Miss Bowen, n.d. (1); Edmond W. Bowler, 1922 (1)

Box 1, Folder 5Letters, Surnames beginning with B

Dr. Georg Brandes, Copenhagen, 1920-1921 (3); Brandon National Bank, Vermont, 1932 (1); Virginia Branner, n.d. (1); Bread Loaf Writers Conference (Wilfred Davison), 1929 (1); Helen M. Brecht, Columbia University, 1926 (1); Mrs. Harry Brierley, 1934 (1); Arthur and Addie Brown, 1925-1931 (2); Rollo Walter Brown, 1930 (2); Mr. Brown, 1912 (1); Gordon M. Browne, Jr., Clerk, New England Yearly Meeting, 1971 (2); P.D. Buckminster, 1920 (1); Bureau of Public Health Service, 1933 (1); Grace Burnham, 1974 (1); W. Atlee Burpee Co., 1920 (1); Rev. F.S. Bushmeyer, 1929-1930 (3); Mr.s Bushmeyer, 1930 (1); Richard Buxton, 1970 (1); George T. Bye, Inc., 1930 (1); Witter Bynner, 1911 (1)

Box 1, Folder 6Letters, Surnames beginning with C

Major Archibald Campbell, 1934 (1); Chester I. Campbell, 1930 (1); Campbell Biological Analytical Laboratory, 1925 (1); Robert Canney, 1972 (1); C. Hesler and J.F. Capron, 1970 (2); Grace Carlisle, 1926 (1); Mrs. Carroll, 1934 (1); Center for the Study of Democratic Institutions (Peter Taggart, director), 1971 (1); The Century (Douglas Doty, editor), 1917 (2); The Century Co., Publishers, 1926 (1); Mrs. Chaffee, 1933 (1); The Chaliff Russian Normal School of Dancing, 1930 (1); R.P. Chapman, 1921 (1); Heman Chase, 1970-1971 (2); Miss Chellis, 1931 (1); Charles Chesley, 1922 (2); Walter H. Childs, 1923 (1); Christian Science Monitor (Aimee Burdett Dawes, editor, children’s department), 1929 (1); Francis Grover Cleveland (The Barnstormers, Tamworth NH), 1935 (1)

Box 1, Folder 7Letters, Surnames beginning with C

William Sloane Coffin, Jr., 1971 (1); Trevor H. Colbourn, Dean of the UNH Graduate School, 1969 (2); Coleg Harlech (Harlech College, H.H. Thomas, Warden), 1934 (1); Mrs. Collingwood, 1928 (1); Collins Publishing Co., 1971 (1); Colonial Theatre, Boston, 1932-1933 (2); Concord (NH) Country Club, 1935 (1); Concord Production Credit Association, 1937-1939 (2); Grace M. Connick, 1923 (1); The Country Gentleman (John E. Pickett, Philip Rose, editors), 1921-1930, and one undated (6); Pascal Covici, publisher, 1926-1928 (2); Prof. L.B. Crandall, Connecticut Agricultural College, 1925 (2); Elizabeth R. Crosby, 1971 (4); Mrs. Robert S. Crosby, 1935 (1)

Box 1, Folder 8Letters, Surnames begining with C

Thomas Y. Crowell, 1928-1939 (31); J. Henry Curran, Inc., 1921 (1); Prof. Raymond P. Currier, 1929 (3); Curtis Woodwork, Inc., 1929 (1)

Box 1, Folder 9Letters, Surnames beginning with D

Judith Davenport, 1968 (1); Davies, Aug. 14, n.y. (1); Miss Davis, 1917 (1); Harold S. Davis, 1935 (1); John H. Derby, jeweler, 1925-1926 (7); Frank Devine, n.d. (1); John Dewey, 1918 (2); The Dial (Robert Herrick, editor), 1918-1928 (2); Dodd, Mead & Co., 1926 (1); Nathan Haskell Dole, 1923 (2); W.T. Donahoe, 1922 (2); Mina Donnelly, 1930 (1); Lady Muriel Dowding, 1968 (1); Keith Drake, Kappa Sigma House, 1923 (1); The Drama (Albert E. Thompson), 1931 (4); Thomas Dreier, 1919 (1); H.M. Dunbar, 1931-1932 (3); Mr. Duncan, Feb. 15, 1926 (1); Durham Town Board of Selectmen, 1923 (1); Duro Pump Co. (Fred W. Goldthwait), 1922 (3)

Box 1, Folder 10Letters, Surnames beginning with E

E.E.Eastman, 1930 (1); Early American Furniture & Decorative Crafts, 1926 (1); Prof. R.H. Eaton, North Dakota School of Forestry, 1931 (1); Richard Eberhart, 1973 (2); Dr. M.S. Eisenhower, 1930-1968 (2); Mrs. Elkins, 1935 (1); Martha Flagg Emerson, 1919 (1); Prof. Fred T. Emery, 1919 (2); Dr. Esser, 1972 (1); Everybody’s Magazine (Howard Wheeler, editor), 1917 (3)

Box 1, Folder 11Letters, Surnames beginning with G

Fabian Club (Rev. George Grover Mills, Miss Carter), 1918 (2); Farm and Fireside (Russell Lord, editor), 1925-1932 (16); Farm Bureau Auto Insurance, 1931 (1); Farm Bureau News, [1934] (1); Farm Journal (M. Glen Kirkpatrick, editor), 1925-1931 (6); Walter B. Farmer, 1919. (1); The Farmer’s Wife (Leonarda Goss, editor), 1918-1926 (3); The Federal Land Bank, 1934 (1); H.W. Feinemann, Farm Bureau Office, Jan. 27, 1923 (1); Parker Fillmore, 1929-1930 (2); First National Stores (Mr. McGoldrick) (and also Atlantic Commission Co.), 1937 (1); Pegeen Fitzgerald (Executive Director, The Millennium Guild), 1968-1973 (15)

Box 1, Folder 12Letters, Surnames beginning with G

Mr. Floyd, 1931 (1); Henry Ford, 1924-1928 (2); Ford Hall Players, 1930-1933 (4); The Forum, 1928 (1); Four Seas Co. (Edmund R. Brown; Edith Smith), 1918-1922 (12); Miles Freeman, 1968-1974 (2); The Freeman, 1920 (1); Mrs. French, Durham Folk Club, 1926 (1)

Box 1, Folder 13Letters, Surnames beginning with G

Curt and Emarel Freshel, Marmite Incorporated of America (and The Millennium Guild), 1920-1968 (41); Robert Frost, 1930 (1); Fruit Growers’ Supply Co., 1923 (1); Frye and Phillips Co., 1923 (1)

Box 1, Folder 14Letters, Surnames beginning with G

Gamma Epsilon Chapter, 1921 (1); Garland Publishing, Inc., 1971 (1); Kathleen M. Gerety, 1971 (1); Prof. Franklin H. Giddings, 1918 (1); Dr. Gilroy, 1929 (1); Clinton S. Golden, 1953 (1); Jeremy Goring, 1972 (1); Mr. Gould, 1930 (1); The Granite Monthly (Harlan C. Pearson, George W. Conway), 1921-1925 (2); Jane Grant, 1969 (1); Green Shadows, 1939 (1); Richard Gregg, 1968 (1); James J.H. Gregory & Sons, 1920-1922 (4); Prof. F.L. Griffin, 1933 (1); Vaughn and Grace Griffin, 1929 (1); Mr. Grimes, Nov. 17, 1917 (1); Brian Gunn-King, n.d. (1)

Box 1, Folder 15Letters, Surnames beginning with H

Dwight Hall, 1930 (2); L.W. Hall Company Nurseries, 1920-1926 (7); Stacy Hanson, 1920-1921 (6); Harcourt, Brace & Co., 1922-1929 (2); Warren Harding, President of the United States, 1922 (1); George F. Hardy, 1920-1925 (3); Harper & Row (formerly Harper & Brothers), 1949-1972 (4); Harper’s Magazine, 1932 (1); Bill Harris, 1969-1970 (2); Walter Hartwig (New York Drama League/National Little Theatre Tournament), 1923-1935 (6); H.B. Haskell, 1922 (1); Alan Hay, The Amateurs, 1930 (1); Frank L. Hayes, March 3, 1923 (1); Marcia Hayden, Smith College, 1970 (1); Robert Heckert, 1968 (1); Henry Regnery Co. (Dominick Abel), 1972 (3); The Henry Players, Henry Street Settlement, NYC, 1933 (2); Mr. Hepler (beekeeping supplies), 1922 (1); Hercules Hygienic Supply House, 1922 (1); Mrs. and President Ralph D. Hetzel, 1930 (2)

Box 1, Folder 16Letters, Surnames beginning with H

Mr. Higgins, 1928 (1); Lura Grace Hirsch, 1970 (2); Albion Hodgdon, 1968 (2); Rita Hogan, 1968 (1); Samuel W. Hoitt, 1970 (1); Rev. John Haynes Holmes (editor, Unity), 1920-1933 (15); Henry Holt & Co., 1926 (1); Hooker-Howe Costume Co., 1923-1930 (6); Prof. Andrew W. Hopkins, 1934 (1); Ernest Martin Hopkins, President, Dartmouth College, 1930-1935 (3); John Horne, 1918 (6); Hotel Westminster, 1923 (1); Houghton & Dutton’s, 1922 (1); Houghton Mifflin Co. (Ferris Greenslet), 1918-1923 (5)

Box 1, Folder 17Letters, Surnames beginning with H

The Household Magazine (Nelson Antrim Crawford, editor) 1926-1935 (21); Hub Wire Cloth & Wire Co., 1925 (1); B. W. Huebsch, 1917 (1); Horace E. Hurlbutt, 1925 (1); Elizabeth Hurwitz, 1968-1972 (3); The Independent (Hamilton Holt, editor), 1917 (2); The Institute of American Genealogy, 1933 (1); The Institute of International Education (Dr. Stephen P. Duggan, director), 1935 (1); Prof. Erich Isaac, 1967 (1)

Box 1, Folder 18Letters, Surnames beginning with J

Lotte Jacobi, 1972-1973 (3); Eva H. Jaffee, 1932 (1); Mrs. Charles James, 1929 (1); Mrs. George Jewell, 1928 (1); Marcelle Jewell, 1969 (1); Frances Ann Johnson, 1933 (1); Prof. Lewis J. Johnson, 1918 (1); Marion Mack Johnson, 1972 (1); Richard Johnson, 1923 (1); Russell Johnson, 1969 (1); Miss Johnston, 1921 (1); Arthur Jones, 1933 (1); Charles L. Jones, 1923 (1); Mrs. Jenkins Lloyd Jones, 1928 (1); Jordan Marsh Co., 1933 (1); Mr. Joshi, 1971 (1); F.W. Jouett, 1921-1922 (7); John W. Joyce, University of Saskatchewan, 1971 (1)

Box 1, Folder 19Letters, Surnames beginning with K

Otto H. Kahn, 1928 (1); Albert Kaplan, 1970 (2); Archie Kaplan, 1953 (1); Kappa Sigma, 1917 (1); Dr. John Harvey Kellogg, editor, Good Health, 1926-1929 (2); Kelly Bros. Nurseries, 1931 (1); George Kendall, 1971 (1); John C. Kendall, 1919-1941 (5); Marjorie (Mrs. John) Kendall, 1931-1935 (2); Senator Robert Kennedy, 1968 (1); Eben Kent, 1919 (2); Miss Keyes, 1927-1928 (3); Mrs. S.O. Kimball, 1932 (1); W. A. Kimball, 1923 (1); Elizabeth King, 1920 (2); J.M. Kirby, 1925 (1); Wilmer J. Kitchen, 1932 (1); Jack Stuart Knapp, 1931-1933 (4); Anne Knauer (sister), 1931-1933 (5); Prof. Frederick H. Koch, 1932 (1); Gertrude Koch, 1932 (1); Kurn Hettin School (Mr. Frasier, Superintendent), 1919 (1)

Box 1, Folder 20Letters, Surnames beginning with L

Lafayette College (E.D. Warfield, President), 1912 (2); Senator Robert M. LaFollette, 1926 (1); Robert Laing, 1933 (2); Lang Brothers, 1932 (1); Allen Latham, 1918-1920 (10); Marie Ware Laughton, 1923-1931 (8)

Box 1, Folder 21Letters, Surnames beginning with L

League for Democratic Control (Robert E. Dunn), 1917 (1); William M. Leaver, 1922 (1); Mrs. Leith, 1920 (1); Margery Leonard, 1970-1971 (3); J.W. Lesure, 1932 (1); A.W. Levensaler, 1928-1935 (7); Edward M. Lewis, President, University of New Hampshire, 1928-1933 (19); Faith C. Lewis, 1934 (1); G.B. Lewis Co. (K. Hawkins), 1920-1923 (3)

Box 1, Folder 22Letters, Surnames beginning with L

Library of Congress, 1922 (1); Frederick J. Libby, National Council for the Prevention of War, 1932 (1); Dr. Albert Harp Lichlider, 1930 (1); Linen Underwear Co., 1925 (1); R.W. Linscott, 1919 (1); Literary Bureau, 1919 (2); Little Theatre, Dallas, Texas, 1933 (1); D. Lloyd, 1918 (1); Mrs. S.D. Loper, 1931 (1); Russ Lord, 1932 (1); Llewellyn Lothrop, 1921 (1); Lothrops-Farnham Co., 1920 (1); Mary Lovell, 1935 (1); Moses Lovell, 1922-1925 (2); H.W. Loveren, 1932 (1); Florence Hope Luscomb, 1934-1935 (4); Louis Lyons, Channel 2 TV, 1970 (1)

Box 1, Folder 23Letters, Surnames beginning with M

Dr. John A. MacDonald, 1919-1935 (9); Mrs. Edward (Marion) MacDowell, 1922-1928 (4); MacDowell Colony, 1972 (2); Bentley B. Mackay, 1929 (1)

Box 1, Folder 24Letters, Surnames beginning with M

Elsie MacKenzie, 1913-1914 (7)

Box 1, Folder 25Letters, Surnames beginning with M

MacMillan Co., 1918 (1); R.C. Magrath, Business Manager, New Hampshire College, 1926-1932 (2); Mallory Line, 1917 (1); Manchester High School, 1933 (1); Roger Manny, 1970 (1); Alice Mansur, 1922 (2); Mrs. Evadna Marks, 1931 (1); J.W. Marriott, 1934-1935 (3); Thomas O. Marshall, 1970 (1); Mary Marston, 1968-1972 (7); Massachusetts Farm Bureau Federation, 1935 (1); Aylmer Maude, 1928-1934 (2); Mr. May, 1918 (2)

Box 1, Folder 26Letters, Surnames beginning with M

Eugene McCarthy, 1971 (1); J.E. McClintock, 1932 (1); John W. McConnell, president, University of New Hampshire, 1970 (1); McCutcheon’s Cloth Shop, 1935 (1); Mrs. Charles McDuffee, 1929 (1); Catherine McGinley, 1918-1928 (3); Senator George McGovern, 1972 (1); McGraw-Hill Publishers, 1931 (1); Senator Thomas McIntyre, 1974 (1); C. McKeown, 1934 (3); J.A. McKnight, 1901 (1); Mr. McSpadden, 1930 (1); Mme. Eugenie Miskolazy Meller, 1928 (1); Merchants’ National Bank, 1922-1930 (2); Merrimack County Farm Bureau (George A. Hill, President), 1918 (1); Dr. C.O. Middleton, 1928 (2); Miles Laboratories, Inc. (Dr. Walter A. Compton, president), 1971 (1); Millar’s Hand Weaving Shop, 1934 (1); E.M. Mills, 1928 (1); Mississippi Valley Lumberman, 1918 (1); Arthur E. Mitchell, 1922 (1); Fred N. Mitchell, 1919 (1)

Box 1, Folder 27Letters, Surnames beginning with M

John F. Monahan, 1953 (1); Julia Monahan (Agnes Ryan’s aunt), 1923 (1); Will Monahan, 1917-1918 (3); The Monitor Stove Company, 1920 (1); George L. Moore, 1968-1970 (5); Annie J. Morgan, 1922 (1); Morningside Players, 1933 (1); Arthur Morrill, 1933 (1); Carlyle Morris, 1917-1932 (7); Prof. K.S. Morrow, 1934 (2); Stearns Morse, 1934-1935 (5); Mabel W. Moulton, 1934 (1); Mount Auburn Cemetery, Cambridge, Massachusetts, 1931 (1); Mr. Moyer, 1923 (1); Dhan Gopal Mukerji, 1928 (1); Marselle Quelet Murray, 1970-1971 (2); Thomas Murray, 1935 (1)

Box 2
Box 2, Folder 1Letters, Surnames beginning with N

The Nation, 1928 (1); The National Apple Institute, 1931 (1); National Casket Company, Inc., 1932 (1); National Council for the Prevention of War (Frederick J. Libby), 1928 (2); National Theater Supply Co., 1930 (1); Natural Foods Company, 1921 (1); Neal & Randall, Electricians, 1922 (4); Scott and Helen Nearing, 1972 (1); Mr. Nedeau, Future Farmers’ Fruit Club, New Boston, NH, 1935 (1); Isabel Neilson, 1919 (2); Marilyn Neuhauser, 1971 (1); Dr. Henry Neumann, Brooklyn Society for Ethical Culture, 1928 (2); New England Tel. & Tel. Co. (W.J. Webb. Mgr.), 1919 (1); New Hampshire Agricultural Extension Station (Prof. G.F. Potter), 1921 (1); New Hampshire College (Business Office; President R.D. Hetzel) 1919-1921 (2); New Hampshire Council (Arthur E. Porter, chairman), 1971 (1); New Hampshire Fish and Game Commission (Rae Hunt), 1933 (1); New Hampshire Gas & Electric, Oct. 29, 193- (1); New Hampshire State Library, 1932 (1); New Hampshire State Library Commission (Marion L. Boothman), 1930 (1); New York & New England Apple Institute, Inc. (Thomas H. O’Neill, Mgr.), 1939 (1); New York World (Lawrence Stallings, Litererary Editor), 1917-1925 (2); Ray Newton, 1936 (1); Mrs. Nichols, 1934 (1); Hector Nicholls, 1934 (1); Albin G. Nicolaysen, 1928 (1); North Dakota School of Forestry (Francis E. Cobb, president; R.H. Eaton), 1931 (4); Northern Nut-Growers Association (Willard G. Bixby, secretary), 1920 (3)

Box 2, Folder 2Letters from Nunn

Henry L. Nunn, 1949-1951 (39)

Box 2, Folder 3Letters from Nunn

Henry L. Nunn, 1952 (42)

Box 2, Folder 4Letters from Nunn

Henry L. Nunn, 1953 (32)

Box 2, Folder 5Letters from Nunn

Henry L. Nunn, 1954-1972 (41)

Box 2, Folder 6Letters, Surnames beginning with N

John Nute, 1931 (1); Harold Ober, 1932 (1); D.A. O’Brien, 1930 (1); Edward J. O’Brien, 1918 (1); Dr. Basil O’Connor, 1919 (1); Old Colony Trust Company, 1919 (2); Old Corner Book Store, 1923 (2); C.J. O’Malley, 1918 (1); Open Court Publishing Co., 1928 (1); Orange Judd Publishing Company (Charles W. Burkett), 1922 (1); Mr. Orcutt, 1929 (1)

Box 2, Folder 7Letters, Surnames beginning with P

Curtis Hidden Page, 1923 (1); Elwin L. Page, 1923-1932 (2); Paine Furniture Co., 1920-1922 (2); Louisiane Palmer, 1917 (4); Bertha S. Papazian, 1926 (1); Alice Park, 1921 (1); Pathé Exchange (Miss Carrington North), 1930 (3); Alice Paul, 1968 (2); Kathryn E. Paulsen, 1972 (1); Peabody Playhouse, 1930 (1); Drew Pearson, 1967 (1); Pearson’s Magazine, 1921 (1); Pettingell-Andrews Co., 1922 (1); Penrod Walnut & Veneer Co., n.d. (1); Dr. Herbert H. Pentz, 1925 (1); People’s Home Journal (Mary Botsford Charlton, editor), 1917 (2); Munro Pevear, 1930 (1); Mary E. Q. Philbrick, 1932 (1)

Box 2, Folder 8Letters, Surnames beginning with P

Pickrel Walnut Company, 1918 (2); Pictorial Review, 1917 (1); S.S. Pierce Co., 1920-1922 (4); Mrs. C.V. Pimick, 1918 (1); James B. Pinker & Son, 1929 (2); Henry Pinkham, 1920-1933 (5); George F. Pleadwell, 1921 (1); D.E. Pluggé, 1933 (1); Richard Plumer, 1932 (1); Portland Cement Association of America, 1932 (1); Portsmouth Power Co., 1924 (1); Mr. Potter, 1930 (1); Mrs. Pound, 1931 (1); A.K. Proell, 1923 (1); The Progressive (Morris H. Rubin, editor), 1954 (1); Provincetown Players (George Cram Cook), 1917-1923 (6); Frank Purcell, 1918 (1); J.E. Purdy & Co., 1931 (1)

Box 2, Folder 9Letters, Surnames beginning with R

W.G. Raffé, 1929 (1); Frank Randall, New Hampshire Gas & Electric Co., 1935 (1); Governor Ronald Reagan, 1968 (1); Red River Lumber Cp., 1930 (1); C.A. Reed, Nut Culturalist, U.S. Dept. of Agriculture, 1920 (1); Edwin T. Reed, 1929 (1); R.L. Reeder, 1974 (1); Charles I. Reid, 1928 (1); Review of Reviews, 1926 (1); Dr. A.E. Richards, 1921-1930 (2); Joseph L. Richards, 1919-1932 (7); Edythe T. Richardson, 1930 (1); Riedel’s Health Food Shops, 1936 (1); Ellen Riggs, 1973 (1); Mrs. Belle McDiarmid Ritchey, 1925 (1); Frank Roberts, 1919-1921 (2); Earl P. Robinson, n.d (1); Edward Arlington Robinson, 1930 (2); Rev. Elmo A. Robinson, 1925 (1); Rockingham Co. Farmers’ Mutual Fire Insurance Co. (Judge Henry A. Shute), 1921-1922 (4); Rockingham County Light and Power Co., 1919 (2); Prof. Charles E. Rogers, 1931 (1); M. Romain Rolland, 1920 (1); Romeike’s Press Clipping Bureau, 1919-1920 (1); Elmer Rowalt, 1931-1933 (2); Mrs. John M. Rowe, 1935 (2); Mrs. Janet Rubinstein, 1971 (2); Geoffrey L. Rudd, 1968 (1); Harold Goddard Rugg, 1930 (1); S. Runlett & Co., 1922 (1)

Box 2, Folder 10Letters, Surnames beginning with R

The Rural New-Yorker H.W. Collingwood, editor), 1917-1931 (44); Howard Russell, 1971 (1)

Box 2, Folder 11Agnes Ryan, 1912 - May 1917 (12)
Box 2, Folder 12Agnes Ryan, June - Oct. 1917 (18)
Box 2, Folder 13Agnes Ryan, 1918 (16)
Box 2, Folder 14Agnes Ryan, 1919-1935 (32)
Box 2, Folder 15Agnes Ryan, undated (19)
Box 2, Folder 16Agnes Ryan, undated, includes some fragments (19)
Box 2, Folder 17Katherine Ryan (Agnes’s sister) (1); Mary A. Ryan (Agnes’s mother) (1); Will Ryan (3)
Box 2, Folder 18Letters, Surnames beginning with S

Richard St. Barbe, 1968-1971 (3); St. Christopher’s School, Letchworth, Herts., England (Headmaster), 1934 (1); St. Dominic’s Academy (Sister Superior), 1919; Morse salisbury, Chief of Radio Service, U.S. Dept. of Agriculture, 1930 (1); Mr. Sanborn, 1919-1923 (5); A.P. Sanford, The Panhellenic, New York City, 1932 (4); Saturday Evening Post, 1922-1930 (2); Scammell Grange, Durham, 1936 (1); Rev. Fr. Scanlan, Catholic Charitable Bureau, 1919; Werner Schulz, 1934 (1); Prof. Arnold T. Schwab, 1972-1973 (3); Vida Scudder, 1925 (1); Seaboard Express, Inc., 1925-1926 (4); J. Herbert Seavey, 1920 (1); Servire, 1928 (1); The Seven Arts (Waldo Frank), 1917 (2); [George] Bernard Shaw, 1920-1934 (2); Frank Shay, 1923 (1); Prof. Wilmon H. Sheldon, Dartmouth College, 1918 (3); A. Sherlock, 1935 (1); Sherwin-Williams, 1917 (1); Judge Henry A. Shute, 1920-1921 (2); Richard E. Shute, 1935 (1); Mr. and Mrs. Charles L. Simmers, 1923 (2); Harry Simpson, 1918 (1)

Box 2, Folder 19Letters, Surnames beginning with S

Smart Set, 1923 (1); Mildred C. Smith, 1954 (1); Ziba Smith, 1923 (1); Smith-Currier, Inc., 1925 (1); Nehemiah Snell, 1922 (2).; Connie Snow, 1917-1928 (6); Source Book Press (Miss Ann Calderwood), 1970 (1); Mrs. E.E. Souther, 1922 (1); Mrs. Willard Spalding, 1930 (1); Dorothy Spence, 1932 (1); Fanny Bixby Spencer, 1921-1929 (3); Conrad S. Spohnholz, 1973 (2); State Board of Health, NH, 1919 (1); State Forester, NH, 1923 (1); State Street Trust Company, 1917 (1); R.H. Stearns Company, 1919-1925 (11); Steele & Hubbard Lumber Company, 1919 (1); Harriet Steinberg, 1936-1953 (2)

Box 2, Folder 20Letters, Surnames beginning with S

Anna Stevens (cousin), 1917-1935 (12); Eddie Stevens, 1925 (1)

Box 2, Folder 21Frederick E. and Lily Stevens (parents), Jan - July 1908 (11)
Box 2, Folder 22Frederick E. and Lily Stevens, Sept - Dec 1908 (11)
Box 2, Folder 23Frederick E. and Lily Stevens, Jan - May 1909 (13)
Box 2, Folder 24Frederick E. and Lily Stevens, June - Dec 1909 (12)
Box 2, Folder 25Frederick E. and Lily Stevens, Jan - June 1910 (10)
Box 2, Folder 26Frederick E. and Lily Stevens, Sept - Dec 1910 (12)
Box 3
Box 3, Folder 1Frederick E. and Lily Stevens, Jan - Feb 1911 (9)
Box 3, Folder 2Frederick E. and Lily Stevens, March - June 1911 (11)
Box 3, Folder 3Frederick E. and Lily Stevens, July - Dec 1911 (12)
Box 3, Folder 4Frederick E. and Lily Stevens, Jan - March 1912 (15)
Box 3, Folder 5Frederick E. and Lily Stevens, April - Dec 1912 (16)
Box 3, Folder 6Frederick E. and Lily Stevens, Jan - April 1913 (15)
Box 3, Folder 7Frederick E. and Lily Stevens, May - Aug 1913 (12)
Box 3, Folder 8Frederick E. and Lily Stevens, Sept - Dec 1913 (11)
Box 3, Folder 9Frederick E. and Lily Stevens, 1914 (19)
Box 3, Folder 10Frederick E. and Lily Stevens, 1915-1933 and loose, undated pages (41)
Box 3, Folder 11Letters, Surnames beginning with S

Gray Stevens (brother) and sometimes Lillian, his wife, 1909-1931 (17); Henry Stevens (uncle), n.d. (1); Lena Stevens (1); Patricia Stevens (1); Peter Stevens (1)

Box 3, Folder 12Letters, Surnames beginning with S

Stewart Kidd Co., 1923 (5); Edith Owen Stoner, 1917 (2); Ann Story, Union-Leader, 1928 (1); Strafford Bank (Harold Brown, Joseph Grimes), 1920-1934 (10)

Box 3, Folder 13Letters, Surnames beginning with T

The Deroy Taylor Co., n.d. (1); Robert Telfer, 1931 (1); Thalian Players, 1933 (1); The Theatre Arts Magazine (Mrs. Lewis M. Isaacs), 1923 (2); Dr. W.I. Thomas, University of Chicago, 1918 (1); Mr. Thompson, 1931 (1); Count Ilya Tolstoy, 1923-1928 (4); Tolstoy Society (Madeline Mason-Manheim), 1928 (2); Mr. Tonge, 1930 (1); Dr. Carroll S. Towle, 1936 (1); Fred Trask, 1934 (1); Travel & Industrial Development Association, 1934 (1); Glen Trimble, 1932 (1); Prof. Carter Troop, 1928 (1); Mr. Trufant, 1931 (1); Try-Out Theatre (Katharine Warren), 1928 (1); Dr. James A. Tufts, 1926-1930 (2); Donald D. Tuttle, State Publicity Bureau, 1928-1935 (3)

Box 3, Folder 14Letters, Surnames starting with U-V

John Uicker, University of New Hampshire, 1932 (1); [Manchester] Union Leader (Thomas Dearborn, William Loeb), 1928-1970 (4); U.S. Department of Justice, 1917 (1); U.S. Selective Service (Draft Board), 1969-1973 (2); Unity Publishing Co., April 23, Oct. 18, Nov. 3, 1921 (3); University of New Hampshire, 1971 (1); University of North Wales, Aberystwyth, 1934 (1); Valley Cloth Mills, Nov. 3, 1921 (1); Vegetarian West Magazine (Jeff Smith, editor), 1970 (1); Carolus Verhulst, 1928 (5); H.A. Vickers, University of New Hampshire, 1921 (1); Louise N. Vickers, Modesto Junior College, 1925 (1)

Box 3, Folder 15Letters, Surnames starting with W

Waldo Bros. & Bond Co., 1929 (1); Michael Wallace, 1922 (1); Miss Ward, 1929 (1); Warde, 1930 (1); Fiske Warren, 1918-1919 (4); Washington Sanitarium, Food Department, 1926 (1); Prof. Bradlee Watson, 1932-1935 (4); H.G. Weeks Mfg. Co., 1925-1931 (2); I.C. Weld, 1921 (1); Stanley B. Weld, 1932 (1); Margaret E. Whitney, 1928 (1); Florence E. Wilber, 1930 (8); Carl Williams, 1932 (1); Charles Williams Stores, 1920 (1); Miss Williams, 1922 (1)

Box 3, Folder 16Letters, Surnames starting with W

W. Ross Wilson, County Agricultural Agent, N.H., 1918-1921 (2); Willis Kingsley Wing, 1932 (3); Winship Teachers’ Agency (Alvin F. Pease, mgr.), 1920 (1); Paul Winter, 1972-1973 (8); Margot H. Wolff, 1969 (1); W.H. Wolff, Hampden County Improvement League, 1920 (1); Women’s Educational and Industrial Union (Miss Ida M. Brown, Room Registrar), 1918 (1); Irving L. Woodman, 1935 (1); Mary Woodward (cousin), 1922-1923 (2); World Peace Foundation, 1923 (1); The World Tomorrow, 1921 (1); World Unity (Horace Holley), 1928-1929 (4); The World’s Work (Carl C. Dickey), 1926-1928 (4); Worthington Foods, Inc., 1970 (1)

Box 3, Folder 17Esme Wynne-Tyson (“Diotima”), 1955-1970 (34)
Box 3, Folder 18Letters, Surnames starting with W & Unidentified

Jon Wynne-Tyson, 1960-1974 (7); Yankee Magazine (Beth Tolman, Robb Sagendorph), 1935-1936 (3); Duane Young, 1935 (1); Honor Youngs, 1968-1974 (22); Youth’s Companion, 1917 (1); Tom [no last name], 1932 (1); fragment (p.2) to an unidentified person

Subseries B: To Henry Bailey Stevens

Box 3, Folder 19Letters, Surnames beginning with A

Jennie B. Abbott, 1924 (3); Bristow Adams, 1929 (3); C.S. Adams, 1931 (1); Jane Wheeler Adraince, 1935 (1); The Amateurs, Inc., undated (1); E.A. Ambere, 1934 (1); Agricultural College Editors, 1933 (2); A.I. Root Company, 1919 (1); Vera Stanley Alder, 1968 (1); America Bee Journal, 1920-1922 (3); American Dramatists, 1930 (3); Americans Friends Service Committee, 1935-1969 (2); American Osteopathic Association, 1930 (2)

Box 3, Folder 20Letters, Surnames beginning with A

Gustaf Anderson, 1939 (1); Wallace L. Anderson, 1967-1968 (2); D. Appleton & Company, 1926-1930 (5); The Argus Pressclipping Bureau, 1928 (1); Ethel Armes, 1922 (3); The Art Center, Ogunquit ME, 1929-1932 (3); Lura E. Aspinwall, 1930 (1); The Atlantic Decorating Company, 1930 (1); The Atlantic Monthly Press, 1914-1925 (2); Roger L. Austin, 1956-1957 (2); Author’s & Writer’s Who’s Who, 1934 (1)

Box 3, Folder 21Letters, Surnames beginning with B

Donald Babcock, 1925 (2); Joan Baez’s secretary, 1968 (2); Miranda Bailey, 1918 (1); Donald Baker, n.y. (1); Elizabeth Baker, 1921 (1); Ralph E. Baker, 1908 (3); Richard St. Barbe Baker, 1968-1973 (12)

Box 3, Folder 22Walter Baker & Co. (Theodore Johnson, Carl Johnson), 1921-1930 (43)
Box 3, Folder 23Letters, Surnames beginning with B

Walter Baker & Co. (Theodore Johnson, Carl Johnson), later Baker’s Plays (Miss Edna Cahill), 1931-1968 (34)

Box 3, Folder 24Letters, Surnames beginning with B

The Barbizon Hotel, NYC, 1971 (1); Barbour & McKeough, 1930 (1); Janet Barkas, 1973 (1); Janet Barnes, n.y. (1); The Barnes Brothers Nursery Co., 1926 (2); Ella Barnett, 1934 (1); The Barnstormers, 1935 (1); Edith Bass, 1924 (5); Tom Bassett, 1966 (1); Esther Hillard Bates, 1938 (1); Bates College, 1912 (1); Eva Batt, 1968 (1); The Battle Creek Sanitarium, 1926-1927 (5); George U. Bauer, 1934 (2); Agnes Bauge, n.y. (1); Bay State Artesian Well Co., 1933 (1)

Box 3, Folder 25Letters, Surnames beginning with B

Charles E. Beals, 1921 (4); Beane, 1928 (3); Helen T. Becht, 1926 (1); Esther Fairmont Beebe, 1928-1929 (3); Jnr. Bekker, 1968 (1); Belasen Theatre, 1926 (1); Harold B. Belsher, 1920 (1); Ruth Benedict, n.d. (1); Ernest Benn Limited, 1926 (1); Benn-Hall Associates, undated (1); Helen Bernaby, 1927 (1); Better Crops Publishing Corporation, 1928 (1); Jessie Vaufrel Bicknell, n.d. (1); Ann J. Biggs, n.d. (1); The Billboard, n.d. (1)

Box 3, Folder 26Letters, Surnames beginning with B

Alice Stone Blackwell, 1916-1929 (6); W.E. Blair, n.y. (1); George I. Bliss, n.d. (1); Charles W. Blood, 1917 (1); Margaret Blood, 1931 (1); Forman E. Blos, 1968 (1); Ella Bond, undated/1934? (1); Boni & Liveright, Inc., 1918 (2); Lois Booth, 1971-1972 (2); Mrs. Bopice, 1920 (1); Boston Children’s Friend Society, 1924-1930 (8); Boston Evening Transcript, 1929-1931 (2); Boston University, n.d. (1); Irma Bowen, n.d. (3); C.W. Bowker and Company, 1913 (1); Edward Bowler, n.d. (1); Ella Bowles, 1933 (1)

Box 4
Box 4, Folder 1Letters, Surnames beginning with B

Thelma Brackett, 1970 (1); Brackett, Shaw & Lunt, Co., 1922 (1); E. Bradlee, 1932 (1); Charles T. Branford Co., 1969 (1); Helen I. Brickett, 1906-1915 (8)

Box 4, Folder 2Letters, Surnames beginning with B

Florence G. Brierley, 1934 (1); Katherine R. Briggs, n.d. (1); Harold Brighouse, 1934 (2); Brockton Fair, 1921 (1); Arthur D. Brown, 1920-1934 (15); Brown & Josselyn, 1931 (1); Alys Mary Buckton, 1934-1935 (2); W. Attlee Burpee & Co., 1920 (1); Maisie Burpee 1932 (1); O. Butler, 1931 (1); Richard Buxton, n.d. (1); George T. Bye, 1928 (1)

Box 4, Folder 3Letters, Surnames beginning with C

Betty Campbell, 1970 (1); Robert S. Canney, 1972 (1); The Capper Publications, 1936 (1); Capron Lighting Company, 1930 (1); Grace Carlisle, 1926 (1); Carqué Pure Food Company, 1927 (1); Margaret B. Carter, 1934 (1); Albert Carson, 1925 (1); A. J. Case, 1934 (1); Catholic Charitable Bureau, 1919; The Century Magazine, 1917-1928 (3); James S. Chaffee, 1901-1902 (2); Lydia A. Chaffee, 1933 (1); Roland Chamberlain, n.y. (1); Chandler & Co., Inc., 1928 (1); Jake Chapline, 1974 (1); E.D. Chapman, 1924 (1); Ted Chapman, 1972-1973 (2); Heman Chase, 1970-1971 (4); Walter P. Chase, 1974 (1); The Chautaqua Drama Board, 1922 (1); Helen Chellio, 1931 (1); Charles H. Chesley, 1922 (2); Ernestine Choate, 1971 (1); Christian Work, Inc., 1928-1933 (2)

Box 4, Folder 4Letters, Surnames beginning with C

Citizens Library Committee, 1935 (4); C.M. Clark Publishing Co., 1911 (1); Josephine Clement (B.F. Keith’s Bijou Theatre), 1913 (1); Bridget Cloherty, 1935 (1); Cobb, Bates & Yerxa Co., 1921-1922 (4); Trevor Colbourn, 1969 (1); Julie Collingwood, 1928 (1); Mary Collingwood, 1927 (1); Collins Publishers, 1971 (1); Colonial Tanning Company, Inc., 1952-1953 (8); Commission To Study The Organization Of Peace, 1967 (1); The Community Church (John Haynes Holmes), 1921 (2); Concord Production Credit Association, 1939 (1); Connecticut Cooperative Extension Work, 1925 (1); Connemara Hand-Made Tweed Industry, 1934 (1); E.A. Cortez, 1929 (1)

Box 4, Folder 5Letters, Surnames beginning with C

The Country Gentleman, 1921-1937 (9); The Country Home, 1930-1932 (6); Norman Cousins, 1972 (1); Pascal Covici, Publisher, 1926 (1); Helen C. Crafts, 1908-1914? (4); Nelson Antrim Crawford, 1926 (2); Elizabeth R. Crosby, 1971 (5)

Box 4, Folder 6Letters, Surnames beginning with C

The Crowell Publishing Company, 1923-1929 (37)

Box 4, Folder 7Letters, Surnames beginning with C

Mabel Daniels, 1938 (1); Olive T. Dargan, 1919 (1); Dartmouth College, 1908-1935 (23); Dart’s Camp, 1932 (1); Q.E. Davenport, 1922 (1); Minnie Davidson, 1912 (1); Davies, Turner & Co., 1935 (1); Miss C.A. Davis, 1917 (2); N.B. Davis, 1921 (1); Valentine Davis, 1934 (1)

Box 4, Folder 8D

Copelin R. Day, 1933 (1); F.D. Day, 1908 (2); The Deadwood Daily Telegram, (E. L. Senn, editor), 1916 (1); The Dearborn Independent, 1926 (1); Arthur Dedes, 1936 (1); Deerfoot Farm Store, 1917-1918 (4); John H. Derby, Jeweler, Inc., 1925 (4)

Box 4, Folder 9Letters, Surnames beginning with D

Frank Devine, 1908-1912 (9); John Dewey, Columbia University, 1918 (1)

Box 4, Folder 10Letters, Surnames beginning with D

Dodd, Mead & Co., 1932 (3); N. H. Dole, undated (1); Marie Donahue, 1973 (1); William T. Donahue, 1922 (1); Edna E. Donnell, 1971 (1); Marjory S. Douglas, 1968 (1); Dover Women’s Club, 1935 (1); Lady Muriel Dowding, 1969-1972 (2); Laura H. Dowst, undated (3); The Drama, 1931 (2); The Drama League Bulletin, 1929 (1); The Drama League Travel Bureau, 1934 (1); The Dramatists Guild, 1930 (1); The Thomas Dreier Service, 1931 (2)

Box 4, Folder 11Letters, Surnames beginning with D

Allen Drummond, 1920 (1); Eleanor Dryer, 1969 (2); H.M. Dunbar, 1931 (1); Annie H. Duncan, 1935 (1); George H. Duncan, 1926 (4); Halbert Dunn, 1958 (2); Durham Community Church, 1923-1926 (3); Duro Pump Company, 1922 (5); E.P. Dutton & Co., 1925 (1)

Box 4, Folder 12Letters, Surnames beginning with E

William F. Eaker, 1936 (1); Eastern States Farmers’ Exchange, 1918 (1); The Editor, 1919 (2); The Edward MacDowell Association, 1923-1928 (3); Gertrude Emerson, 1921 (1); Martha Flagg Emerson, 1919 (2); Fred Emery, 1919 (2); Emma Lawrence Committee, 1925 (1); The English Verse Speaking Association, 1934 (1); Margie C. Erickson, 1930 (1); Estelle Boyd Reading Rooms, undated (1); The Everetts, 1934 (1); Everybody’s Magazine, 1917 (3); The Experiment in International Living, 1969-1970 (2)

Box 4, Folder 13Letters, Surnames beginning with F

The Fabian Club, 1918 (2); Mrs. Edmund Minor Fairfield, calling card, undated (1); The Fairhope Courier, 1919 (1); Farm and Fireside (published by The Crowell Publishing Co.), 1925-1929 (11); The Farm Journal, 1925-1931 (8); Farm To Table Association, 1917 (2); The Farmer’s Wife, 1918-1926 (4); Florence Fawcett, undated (1)

Box 4, Folder 14Letters, Surnames beginning with F

Federal Housing Administration, 1935 (1); Fellowship of Reconciliation, 1970-1974 (5); Ede F., 1929 (2); Frieda Field, 1968 (1); Myron Files, 1966-1970 (8); Parker Fillmore, 1925-1926 (2)

Box 4, Folder 15Letters, Surnames beginning with F

George Findell, Jr., 1971 (1); Mary Fisher, 1928 (2); R. DeH. Fisher, 1926 (1); The Fisk Teachers’ Agiences, 1912 (1); Edward and Pegeen Fitzgerald, 1969 (3); Jack Fleming, 1928-1930 (2); Robert Fletcher, 1937 (1); Dr. Gervase C. Flick, 1932 (1); Florence Stove Company, 1931 (1); C.W. Foley, 1913 (1); Mabel P. Folsom, 1929-1930 (2); Henry Ford’s Asst. Secretary, 1928 (1); Ford Hall Forum, 1930-1933 (3); The Forum, 1928-1930 (Russ Lord, editor) (3); George Foster, 1934 (1)

Box 4, Folder 16Letters, Surnames beginning with F

The Four Seas Company, 1918-1927 (15); Fox Film Corporation Studios, 1931 (1); Mortimer Frankel, editor and publisher of Survival, 1974 (1); John Franklin, 1971 (1); Franklin Theatre, Durham NH, 1922 (1); The Free Religious Association of America, undated (1); Elizabeth Freeman, 1913 (1); Mary Freeman, 1913 (1); The Freeman, 1920 (1); FreePort, undated (1); Samuel French, 1928 (1)

Box 4, Folder 17Letters, Surnames beginning with F

Curt Freshel, 1920-1951 (19)

Box 4, Folder 18Letters, Surnames beginning with F

Emerel Freshel, 1920-1932 (18)

Box 4, Folder 19Letters, Surnames beginning with F

Friends of Nature, 1973 (2); Daniel Frohman, undated (1); Frost Insecticide Company, 1939 (1); Roy S. and Dorothy D. Frothingham, 1968-1969 (2); Alvan T. Fuller, 1917 (1); Elsie K. Fuller, 1926 (1)

Box 4, Folder 20Letters, Surnames beginning with G

Ida M. Gage, 1928 (1); Gamma Epsilon of Kappa Sigma, 1923-1931 (2); Harold Garnett, 1934 (1); Blanche Gaske, 1934 (1); General Federation of Women’s Clubs, 1928 (1); Kathleen Gerety, undated (1); German Tourist Information Office, 1934 (1); Prof. Giddings, Columbia University, 1918 (2); Ella Lord Gilbert, 1925 (1); Susan Glaspell, playwright, 1918? (1); Dr. Edward C. Godfrey, 1935 (1); Prof. D.V. Gokhale, 1970-1973 (4); Dudley Croft Goode, 1934 (2); Charles B. Goring, 1930 (1); The Governor’s Conference on the United Nations, 1967 (1); The Granite Monthly, 1925 (2); The Granite State Nurseries, 1926 (1); Jane Grant, 1969 (2); Great Bay Branch of the American Association of University Women (A.A.U.W.), 1931 (1); Gregory’s Honest Seeds, 1920-1926 (2); Vaughn D. Griffin, 1926 (2); E. L. Grimes, 1917 (2); The Grolier Society, undated (1); Brian Gunn-King, Hon. Gen. Sec., International Vegetarian Society), 1970 (1)

Box 4, Folder 21Letters, Surnames beginning with H

A. I. Hall, 1934 (1); Dwight Hall, 1931 (1); L. W. Hall Company, Inc., 1920-1921 (9); John Hallowell, 1968-1969 (2); Annie E. Hammond, 1930 (1); Hampton and Hampton Beach Chamber of Commerce, 1931 (1); Hannigan & Fox, 1917 (1); Harcourt Brace and Co., 1922 (3); Harcourt Brace and Jovanovich, 1971 (1); Mrs. John O. Hardy, 1932 (1); Harper & Brothers, 1917-1953 (4); W.W. Harriman, undated (1); William S. Harris, 1917 (1); Bill Harris, 1969 (2); Walter Hartwig, 1923-1933 (3); H.B. Haskell, 1922-1923 (2); Marcia Hayden, 1970 (1); Terry Hayden, 1970 (1)

Box 4, Folder 22H

Health Products Centre, 1924 (1); Edyth Heather, 1934-1935 (2); Robert Heckert, 1973 (1); Mrs. Oren Henderson, undated (1); Bill Hennessey, 1930 (1); Henry Street Settlement, 1933 (1); Hercules Hygienic Supply House, 1922 (2); Edna Henderson Hersey, undated (1); Ralph D. Hetzel, 1930 (1); Estelle Hetzel, 1930 (1); Henry B. Hill, undated; Robert C. Hill, 1972 (1); George Hiller, 1968 (1); Lura Grace Hirsch, undated (1); Irene Childrey Hoch, 1933 (1); Hood, Lafferty & Campbell, 1935 (1); Hooker-Howe Costume Company, 1923-1930 (3)

Box 4, Folder 23Letters, Surnames beginning with H

John Horne, 1917-1919 (15)

Box 4, Folder 24Letters, Surnames beginning with H

Joe B. Hosmer, 1922 (1); Houghton & Dutton Co., 1922 (1); Houghton Mifflin, 1918-1922 (4); The Household Magazine, 1928-1930 (12); Laura E. Hovey, n.y. (1); W.E. Hoysradt, 1918 (1)

Box 4, Folder 25Letters, Surnames beginning with H

Hub Wire Cloth & Wire Work Co., 1926 (2); B. W. Huebsch, 1917-1922 (3); E. Morgan Humphrey, 1934 (1); Bruce Humphries, 1928 (1); Rae Hunt, undated (1); Horace E. Hurlbutt, 1925 (2); Elizabeth Hurwitz, 1969-1973 (4)

Box 5
Box 5, Folder 1Letters, Surnames beginning with I

The Independent (incorporating Harper’s Weekly), 1917 (2); James Innes, 1934 (1); Institute of International Education, Inc., 1935 (1); The Institute of American Genealogy, 1933 (2); International Independence Institute, Inc., 1969 (1); International Vegetarian Union (IVU), 1968 (2); Steven Irvine, undated (1); Erich Isaac, 1967 (1)

Box 5, Folder 2Letters, Surnames beginning with J

Herbert W. Jackson, 1928 (1); Lotte Jacobi, 1973 (1); Eva H. Jaffee, 1932 (1); Eusebia Jarvois, 1934 (2); Arlene Jenney, undated (1); Susie M. and W.H. Jenney, 1932-1933 (2); Mrs. George C. Jewell, 1928 (1); Marcelle Jewell, 1969-1971 (6); Frances Ann Johnson, 1933 (1); Lois Jerome Johnson, 1918 (1); Theodore Johnson, 1934 (1); Charles L. Jones, 1923 (3); Scott Jones, 1911 (2); Bibhash C. Joshi, (Allahabad, India), undated fragment

Box 5, Folder 3Letters, Surnames beginning with K

Otto H. Kahn, 1928 (2); Albert Kaplan, 1970-1972 (2); Abbott Kaplan, 1973 (1); Archie Kaplan, 1968 (1); The Kappa Sigma House, 1912-1935 (4); Keene Forestry Association, 1933 (2); J. C. Kendall, Cooperative Extension Director, 1922-1923 (3); Dallas Kenmare, 1968 (1); Eben Kent, 1919 (3); M.G. Keyes (Miss), undated (1); Sarah H. Kimball, 1932 (1); Elizabeth King, undated (2); J.M. Kirby, 1925 (1); Agnes M. Knapp, 1931 (1); Jack Stuart Knapp, 1931-1933 (3); Alfred A. Knopf, publishers, 1924 (1); Toni and Yoko Kolayashi, 1969 (1); H.R. Kraybill, 1926 (1)

Box 5, Folder 4Letters, Surnames beginning with L

Lafayette College, 1912 (2); Robert C. Laing, 1933 (1); Allen Latham (P.W. Latham & Co., producers of comb and extracted honey), 1918-1920 (13); Marie Ware Laughton, 1930-1931 (9); Elizabeth Paine Lazzari, undated (1)

Box 5, Folder 5Letters, Surnames beginning with L

League For Democratic Control, 1917 (1); Margery C. Leonard, 1970-1972 (6); G.B. Lewis Company, Beeware, 1920-1923 (11); Jessie Dell Lewis, 1931 (1)

Box 5, Folder 6Letters, Surnames beginning with L

The Liberator, 1921 (2); Albert Harp Lichlider, 1914-1930 (3); R.W. Linscott, 1916 (1); Literary Service Bureau, 1923 (1); Edith M. Little, 1926 (2); Little, Brown & Company, 1921 (2); Locke, Stevens & Co., 1922 (1); Mrs. S.D. Loper, 1931-1933 (3); The London Vegetarian Society, 1935-1936 (2); Russ Lord, 1932-1937 (3); Los Angeles County Drama Association, 1934 (1); L.D. Lothrop & Son, 1921 (1); Moses R. Lovell, 1922 (1); Florence H. Luscomb, undated (1); Ruth Lyons, 1974 (1)

Box 5, Folder 7Dr. John T. MacDonald, 1917-1935 (22)
Box 5, Folder 8Marian MacDowell, undated (1); MacDowell Colony, 1922-1972 (7)
Box 5, Folder 9Elsie MacKenzie, Oct - Nov 1913 (14)
Box 5, Folder 10Elsie MacKenzie, Dec 1913 - Feb 1914 (11)
Box 5, Folder 11Elsie MacKenzie, March - July, 1914 (11)
Box 5, Folder 12Elsie MacKenzie, Aug 1914 (5)
Box 5, Folder 13Letters, Surnames beginning with M

The MacMillan Company, 1918-1952 (6); The Manchester Union Leader, n.y., (1); Manhattan Theatre Colony, 1930 (1); Alice Mansur, 1922 (2); Inez Storey Markelyne, 1934 (3)

Box 5, Folder 14Marmite Incorporated of America (Curt Freshel), 1921-1924 (19)
Box 5, Folder 15Letters, Surnames beginning with M

J.W. Marriott, 1934-1935 (3); Mary Marston, 1968 (9); Aylmer Maude, 1924 (2); Maxwell Motor Sales Corporation, 1915 (1); Marjorie May, 1968 (1); Rufus May, 1918 (1); Margaret G. Mayorga, 1925 (1); C. John McCole, 1938 (1); Catherine McGinley, 1917-1923 (7); Senator George McGovern, 1972 (1); McGraw-Hill Book Company, Inc., 1951 (2); C. McKeown, 1934 (1); J.A. McKnight, 1901 (1); Helen P. McMillen, undated (1); Edna Colby McNamara, 1935 (1)

Box 5, Folder 16Letters, Surnames beginning with M

Eugenie Miskolazy Meller, 1928 (1); Merchants Savings Bank, Dover, NH, 1930 (1); Lathrop Merrick, 1971 (1); Merrimack Mutual Fire Insurance Company, 1919-1932 (2); Jennie Merritt, 1923 (1); Miles Laboratories, Inc., 1971-1972 (2); Robert Millar, 1935 (2); R.B. Millen, 1926 (1); The Millennium Guild, 1921-1972 (16)

Box 5, Folder 17Letters, Surnames beginning with M

Florence (?) B. Miller, undated (1); Fred Mitchell, 1919 (1); James Monahan, 1919 (1); Julia Monahan, 1920-1922 (4); William C. Monahan, 1931 (2); The Monitor Stove Company, 1920 (1); Alice Richards Mooney, 1921 (1)

Box 5, Folder 18Letters, Surnames beginning with M

George L. Moore, editor of Food Marketing in New England, 1968-1972 (1); A. J. Morgan, n.y. (1); Grace Moran, 1923 (1); Florence Morey, 1935 (1); Laurent S. Morin, n.y. (1)

Box 5, Folder 19Letters, Surnames beginning with M

Carlyle Morris, 1917-1968 (30); K.S. Morrow, 1934 (2); Grace Hayt Mosier, 1971 (1); May Mowler, undated (1); Dhan Gopal Mukerji, n.y., (1); Lear Mundy, 1934 (1); C.H. Munning, n.y., (1); Marselle Quelet Murray, undated (1); Esther Myers, 1972 (1)

Box 5, Folder 20Letters, Surnames beginning with N

Anne Nash, 1935 (1); The Nation, 1928 (1); The National Apple Institute, 1931 (1); National Better Business Bureau, Inc., 1931 (1); National Commission on the Causes and Prevention of Violence, 1968 (1); National Council For prevention of War, 1928 (2); National Museum of Wales Fund, 1938 (1); National Press Club of Washington, 1930 (1); National Recreation Association, 1934 (1); The National Shawmut Bank of Boston, 1928 (1); National Woman’s Party, 1971 (1)

Box 5, Folder 21Letters, Surnames beginning with N

Neal & Randall (George Neal), 1922 (2); F.W. Neal, 1921 (1); Scott and Helen Nearing, 1920-1971 (8); Elmer B. Neary, 1937 (1); E.B. Nedeau, 1935 (1); Isabel Neilson, undated (2); Carl G. Nelson, 1969 (1); R. V. Nelson, 1931 (1); New England College, 1972 (1); New England Institute of International Relations, 1936 (1); The New England Kurn Hattin Homes, 1919 (1); New England Telephone and Telegraph Company, 1923 (1); New England Wild Flower Preservation Society, 1931 (1); New England Yearly Meeting of Friends, 1968-1973 (2)

Box 5, Folder 22Letters, Surnames beginning with N

The New Hampshire, 1925 (1); New Hampshire American Revolution Bicentennial Commission, 1971 (1); New Hampshire College of Agriculture and the Mechanic Arts, 1919-1923 (17)

Box 5, Folder 23Letters, Surnames beginning with N

New Hampshire Committee For Peace In Vietnam, 1969 (2); New Hampshire Cooperative Marketing Association, Inc., 1924 (1); New Hampshire Council On World Affairs, 1967-1973 (10); New Hampshire Federation of Women’s Clubs, 1970 (1); New Hampshire Fire Insurance Company, 1923 (1); New Hampshire Honey Producers’ Cooperative Association, Inc., 1922 (1); New Hampshire Farm Bureau Federation, 1936 (1)

Box 5, Folder 24Letters, Surnames beginning with N

The New Jersey Wire Cloth Company, 1922 (1); The New Republic, 1915-1932 (3); New York & new England Apple Institute, 1939 (1); New York Drama League, Inc., 1923 (1); New York State College of Agriculture (Cornell University), 1928 (1); New York State Fruit Testing Cooperative Association, Inc., 1922 (3); Henry Newman, 1928 (2); Newspaper Feature Service, 1918 (1); George C. Malcolm Nicholson, 1934 (1); North Dakota School of Forestry, 1931 (3); Northern Nut Growers Association, 1920-1921 (4); The Northwestern Mutual Life Insurance Company, 1929 (1)

Box 5, Folder 25Henry L. Nunn, 1949-1950 (27)
Box 5, Folder 26Henry L. Nunn, Jan - April 1951 (23)
Box 6
Box 6, Folder 1Henry L. Nunn, May - Dec 1951 (15)
Box 6, Folder 2Henry L. Nunn, Jan - April 1952 (22)
Box 6, Folder 3Henry L. Nunn, May - Oct 1952 (36)
Box 6, Folder 4Henry L. Nunn, Nov - Dec 1952 (31)
Box 6, Folder 5Henry L. Nunn, Jan - April 1953 (20)
Box 6, Folder 6Henry L. Nunn, May - Oct 1953 (23)
Box 6, Folder 7Henry L. Nunn, Nov 1953 - Feb 1954 (27)
Box 6, Folder 8Henry L. Nunn, March 1954 - Feb 1955 (29)
Box 6, Folder 9Henry L. Nunn, Reviews of The Whole Man Goes To Work, 1953-1955 (9)
Box 6, Folder 10Henry L. Nunn, 1968-1972 (20)
Box 6, Folder 11Letters, Surnames beginning with O

Old Colony Trust Company, 1917-1919 (2); The Old Corner Book Store, Inc., 1921-1926 (4); Old South Church in Boston, undated (1); The Open Court Publishing Company, 1928 (1); Open Forum Speakers Bureau, 1954 (1); Orange Judo Publishing Company, Inc., 1922 (1); Oregon State Agricultural College, 1928-1929 (4); The Outlook Company, 1917 (2); Oxford University Press, 1929-1934 (3)

Box 6, Folder 12Letters, Surnames beginning with P

Elwin L. Page (6); Katharine D. Paine, undated (3); Stuart Paine, 1933 (1); Paine Furniture Company, 1922 (1); Frederikka P. Palmer, 1918-1919 (4); E. Sylvia Pankhurst, 1934 (1); Bertha S. Papazian, 1929 (4); Alice Park, 1931 (1); Pathé Exchange, Inc., 1930 (1); Kathryn E. Paulsen, 1972 (1)

Box 6, Folder 13Letters, Surnames beginning with P

Peace Pilgrim, 1973 (2); George L. Pearson, (1); Pearson’s Magazine, 1921 (1); Brock Pemberton, 1924 (1); Pennsylvania Woman Suffrage Association, 1917 (1); Penrod Walnut & Veneer Co., 1918 (3); The People’s Home Journal, 1917-1926 (2); Mary Hoitt Percy, 1931 (1); John E. Pfeiffer, 1972 (1); Phi Beta Kappa, 1912-1930 (2); Pi Gamma Mu, 1931 (1); S.S. Pierce Co., 1920-1922 (7); David Pilbeau, 1972 (1); Samuel Pill, 1928 (1)

Box 6, Folder 14Letters, Surnames beginning with P

James B. Pinker, 1929 (1); Henry Pinkham, 1913-1935 (19)

Box 6, Folder 15Letters, Surnames beginning with P

Playground and Recreation Association of America, 1923 (1); George F. Pleadwell, 1921-1922 (3); D.E. Pluggé, 1933 (1); Richard C. Plumer, 1932 (1); Pocono Study Tours, Inc., 1934 (1); Poetry, undated (1); The Poetry Review, 1932 (1); Pual Popenoe, 1970 (1); Mrs. J. Benton Porter, 1931 (1); Portland Stove Foundry Co., 1922 (1); Frederick A. Pottle, 1923 (1); Prime Furniture Co., 1922 (1); Provincetown Players, 1918 (2); J. E. Purdy & Company, 1931 (3); Ethel F. Putnam, undated (5); Eleanor M. Quimby, undated (1)

Box 6, Folder 16Letters, Surnames beginning with R

W.G. Raffé, 1928 (1); H.E. Rand, 1920 (1); Mary C. Ranwell, 1968 (1); Grace Rasmussen, 1929-1933 (3); The Red Book Magazine (Karl Harriman, editor), 1921 (1); Rediform, 1929 (1); Reedy’s Mirror, 1918 (1); Henry Regnery Company, 1972 (2); Florence Rendell, 1934 (4); Eric Renner, 1973 (1); Retail Lumberman, 1918 (1); Paul R. Reynolds, 1917-1918 (2)

Box 6, Folder 17Letters, Surnames beginning with R

Richard J. Madden Play Company, 1929 (1); Paul F. Richard, 1926 (1); Joseph L. Richards, 1919-1932 (15); William Hawkins Rigby, 1934 (1); Ellen R. Riggs, 1970-1973 (3); Frank Roberts, 1919 (3); Edward Arlington Robinson, 1928-1930 (2); Francis E. Robinson, 1930 (1)

Box 6, Folder 18Letters, Surnames beginning with R

Rockingham Co. Farmers’ Mutual Fire Insurance Co. (Judge Henry A. Shute), 1920-1922 (3); Leigton Rollins, Nubanusit Tea Barn, Peterborough NH, undated (1); Henry Romeike (Clipping Service), 1919-1920 (3); Orpha Romine, 1968 (1); Helen Rosenfels, 1921 (1); Elmer Rowalt, 1908-1923 (2); Florence M. Rowe, n.y. (2); Hywel C. Rowland, 1934-1973 (3); Janet Rubinstein, 1971-1972 (4); Harold Goddard Rugg, 1928 (1); E.R. Runlett, 1922(?) (1)

Box 6, Folder 19The Rural New-Yorker (H.W. Collingwood, editor), 1912-1922 (18)
Box 6, Folder 20The Rural New-Yorker (H.W. Collingwoodeditor), 1923-1927 (14)
Box 6, Folder 21The Rural New-Yorker (H.W. Collingwood, editor), 1928-1929 (10)
Box 6, Folder 22Letters, Surnames beginning with R

Howard S. Russell, 1971-1972 (4); Edward Ryan, 1925 (1); Katherine Ryan, 1918-1930 (10); Joseph Rye, 1920 (1)>

Box 6, Folder 23Letters, Surnames beginning with S

St. Nicholas magazine, 1917 (1); Saint Paul School of Theology, 1971 (1); C.P. Sanborn (Hooksett 100th Anniversary Celebration), 1919-1923 (11); A. P Sanford, 1932-1933 (3); The Saturday Evening Post, 1930 (2); Scammell Grange, 1935 (2); Cecil Schneer, 1972 (1)

Box 6, Folder 24Letters, Surnames beginning with S

Paul Schoedinger, 1930 (1); Werner Schulz, 1934 (2); Arnold T. Schwab, 1972-1973 (6); The Science Agency, 1921 (1); Science Council of the International Vegetarian Union (SCIVU), 1970 (1); Charles Scribner’s Sons, 1917 (1); Harold Scudder, 1923 (1)

Box 6, Folder 25Letters, Surnames beginning with S

Seaboard Express, 1926 (1); J. Herbert Seavey, 1922 (1); Eva Seeley, 1929-1958 (2); The Seven Arts, 1917 (3); Celia Sevigny, 1935 (2); William Shapleigh, undated (1); Sharon, CT (H.M. Dunbar, Executor), 1932-1933 (4); Beatrice F. Shattuck, 1934 (1); William H. Sheldon, 1918 (2); Alice M. Shepard, 1932 (1); Ivor L. Shipley, Worth County National Farm Loan Association, 1928 (1); Marguerite Slausen, 1939 (1); The Smart Set, undated (1); Mrs. Forrest S. Smith, undated (1); Lucinda P. Smith, 1919 (1); Ziba H. Smith, 1923 (2)

Box 6, Folder 26Letters, Surnames beginning with S

Connie Snow (Snow, Snow & Cooper), 1919-1973 (7); Social Science Publishers, 1926 (1); Socialist Party, New England District, 1932 (1); Society For Protection of New Hampshire Forests, 1931 (1); Louise Souther, 1930 (2); Harry V. Spanos, 1974 (1); Fanny Bixby Spencer, 1922-1929 (2); Harold B. Stanton, 1930 (1); D.G. Stark, 1915 (1)

Box 6, Folder 27Letters, Surnames beginning with S

State of New Hampshire Board of Health, 1919-1930 (3); State of New Hampshire Committee on Public Safety, 1917 (2); State of New Hampshire Cooperative Extension Service, 1918-1930 (12)

Box 6, Folder 28Letters, Surnames beginning with S

State of New Hampshire Executive Chamber, 1935 (1); State of New Hampshire Department of Fisheries and Game, 1928 (2); State of New Hampshire Forestry Department, 1923 (1); State of New Hampshire Public Library Commission, 1930 (1); State of New Hampshire Publicity Bureau, 1928-1931 (5); State of New Jersey Agricultural Experiment Station, 1929 (1); R.H. Stearns Company, 1921-1922 (9); Alfred Stefferud, editor, Friends Journal, 1971 (1); Helen Brickett Sterns, 1918-1930 (4)

Box 7
Box 7, Folder 1Anna Stevens (sister), 1909-1919 (25)
Box 7, Folder 2Anna Stevens, 1920-1922 (19)
Box 7, Folder 3Anna Stevens, 1923-1924 (15)
Box 7, Folder 4Anna Stevens, 1925-1929 (21)
Box 7, Folder 5Anna Stevens, 1930-1935 (18)
Box 7, Folder 6Anna Stevens, undated (17)
Box 7, Folder 7Frederick E. Stevens (father), 1916-1921 (26)
Box 7, Folder 8Frederick E. Stevens, 1922 (12)
Box 7, Folder 9Gray Stevens (brother), 1917-1923 (22)
Box 7, Folder 10Gray Stevens, 1924-1931 (28)
Box 7, Folder 11Letters, Surnames beginning with S

Lena Stevens, 1921-1924 (2); Lillian Stevens (sister-in-law), 1922 (7)

Box 7, Folder 12Lillie Stevens (mother), June - Aug 1908 (6)
Box 7, Folder 13Lillie Stevens, Oct - Dec 1908 (9)
Box 7, Folder 14Lillie Stevens, Jan - June 1909 (17)
Box 7, Folder 15Lillie Stevens, Sept 1909 - Feb 1910 (16)
Box 7, Folder 16Lillie Stevens, March - Sept 1910 (11)
Box 7, Folder 17Lillie Stevens, Oct - Dec 1910 (11)
Box 7, Folder 18Lillie Stevens, Jan - March 1911 (14)
Box 7, Folder 19Lillie Stevens, May - Sept 1911 (10)
Box 7, Folder 20Lillie Stevens, Oct - Dec 1911 (11)
Box 7, Folder 21Lillie Stevens, Jan - March 1912 (8)
Box 7, Folder 22Lillie Stevens, April - June 1912 (9)
Box 7, Folder 23Lillie Stevens, June - July 1914 (9)
Box 7, Folder 24Lillie Stevens, Aug - Sept 1914 (10)
Box 7, Folder 25Lillie Stevens, Oct - Dec 1914 (13)
Box 8
Box 8, Folder 1Letters, Surnames beginning with S

Mary Stevens, 1913 (1); Patricia Ryan Stevens (daughter), 1925-1935 (11); Peter Ryan Stevens (son), 1934 (1); Peter and Rhoda Stevens (son and daughter-in-law), 1926-1958 (2); William B. Stevens (grandfather), 1898-1900 (3); Will Stevens, 1918-1919 (4); Jeannette Agnes Stewart, 1928 (2); Stewart Kidd Co., 1923 (2); Edith Owen Stoner, 1917 (3); The Stover Apiaries, 1921 (1); Strafford Savings Bank (Harold Brown, Joseph Grimes), 1922-1933 (3); Mary Sugatt, 1971 (1); Charles L. Swimmers, undated (1); Marjie C. Swomley, 1970 (1)

Box 8, Folder 2Letters, Surnames beginning with T

Carol Talbot, 1935 (2); The Temple of Understanding, Inc., 1969 (1); Theatre and School, 1928 (1); Theatre Arts Monthly, 1923-1924 (3); The Theatre Guild, Inc., 1924 (1); Tish Thomas Associates, 1971-1974 (7); Augustus Thurgood, 1926 (3); Ethel Tollemache, undated (3); Count Ilya Tolstoy (includes a letter to HNBS from UNH Pres. Edward Lewis re possible Count Tolstoy visit), 1928 (3); The Tolstoy Society, 1928 (5); Andrew R. Towle, 1968 (1); Lowell Tozer, 1969 (1); Fred G. Trask, 1934 (1); The Travel & Industrial Development Association of Great Britain, 1934 (1); J.G. Carter Troop, 1928 (1); J.A. Tufts, 1930 (2)

Box 8, Folder 3Letters, Surnames beginning with U

The Unitarian Church, 1925 (1); U.S.Copyright Office, 1922-1924 (4); U.S. Department of Agriculture, 1921-1934 (15); U.S. Department of Justice, 1917 (1); U.S. Department of State, 1922 (1); U.S. Embassy, London, 1966 (1); U.S. Post Office, 1935 (1); U.S. Senate, 1928 (1); U.S. Treasury Department, 1933-1950 (2)

Box 8, Folder 4Unity (The Community Church of New York City), 1920-1933 (26)
Box 8, Folder 5Letters, Surnames beginning with U

University of Chicago, 1918 (1); University of New Hampshire (see also Count Ilya Tolstoy above for additional letter from Pres. Edward Lewis), 1923-1930 (23)

Box 8, Folder 6Letters, Surnames beginning with U

University of New Hampshire, 1931-1972 (25); University of North Carolina, 1932 (1); University of St. Andrews, 1934 (1)

Box 8, Folder 7Letters, Surnames beginning with V

Vanguard Press, Inc., 1927 (1); Valley Cloth Mills, 1921 (1); Eleanora and Vayana, 1929-1930 (4); Emma Vayana, 1929 (1); The Vegetarian Club of Southern California, 1970 (1); The Vegetarian Society, 1968 (1); Carolus Verhulet, 1928 (1); Paul M. Vining, 1913 (1); Visual Information Service, 1934 (1)

Box 8, Folder 8Letters, Surnames beginning with W

The W. Irving Forge, Inc., 1922 (1); Elsie L. Walker, 1917 (1); Ernest R. Walker, 1917 (1); Walworth Manufacturing Company, 1922 (1); John Wanamaker, Philadelphia, 1921 (1); War Department, 1918 (2); Theodora Ward, 1970 (3); Fiske Warren, 1918-1929 (10); Helen Bartlett Wassall, 1922 (2); Bradlee Watson, 1935 (2); E.B. Watson, n.y. (1); Henry Bates Watson, 1911 (1); Ivan C. Weld, 1922 (1); C. Wentworth, 1919 (1); E.V. Wetmore, Wetmore-Savage Co., Electrical Supplies, 1922 (1); Fred E. Wheeler, 1971 (1); William H. White, 1931-1932 (2); E. Whitfield, 1934 (1)

Box 8, Folder 9Letters, Surnames beginning with W

Who’s Who in America, 1928-1933 (6); Florence B. Wilber, undated (12)

Box 8, Folder 10Letters, Surnames beginning with W

Arthur and Florence N. Wilcox, 1934 (3); Warde Wilkins, 1928-1930 (3); I.B. Williams and Sons, 1920-1921 (7); John T. Williams, 1924 (2); L.E. Williams Nursery Co., 1930 (1); Daisy Deane Williamson, 1921-1934 (2); The Williamson Heater Company, 1920 (1)

Box 8, Folder 11Letters, Surnames beginning with W

Willson Goggles, Inc., 1926 (1); Olive C. Wilson, 1970-1971 (2); Willis Kingsley Wing, 1932 (3); Winship Teachers’ Agency, 1912-1920 (3); Paul Winter, 1972-1973 (3); Wisconsin Cooperative Extension, 1934 (1); Frey Wokes, 1968 (1); William H. Wolff, 1920 (1); Woman’s Home Companion, 1917 (1); The Woman’s Journal and Suffrage News, 1917 (2); Women, 1971 (1)

Box 8, Folder 12Letters, Surnames beginning with W

David O. Woodbury, 1934 (1); Eleanor Woodhouse, 1913-1914 (9); Irving L. Woodman, 1908-1935 (3); K.W. Woodward, 1929 (1); Mary R. Woodward, 1922 (3); The World Tomorrow, 1921 (1); World Unity, 1928-1929 (5); World Unity Foundation, 1928 (2); The World’s Work, 1926-1928 (4); Ethel Worth, 1934 (2)

Box 8, Folder 13Esmé Wynne-Tyson, 1955 (17)
Box 8, Folder 14Esmé Wynne-Tyson, 1956 (17)
Box 8, Folder 15Esmé Wynne-Tyson, 1957 (15)
Box 8, Folder 16Esmé Wynne-Tyson, 1958 (11)
Box 8, Folder 17Esmé Wynne-Tyson, 1960-1973 (14)
Box 8, Folder 18Letters, Surnames beginning with Y

William Yale, 1933-1970 (3); Yankee Magazine, 1935-1936 (3); Duane Young, 1935 (1); Honor Youngs, 1968-1970 (15)

Box 8, Folder 19Letters, Surnames beginning with Y

Honor Youngs, 1971-1973 (21); Youth’s Companion, 1914-1917 (2)

Box 8, Folder 20Letters, Surnames beginning with Y

Fan mail letters via The Rural New Yorker, Dec 1927 - Jan 1928

Box 8, Folder 21Unidentified correspondents (no last name):

Al (Anna’s husband), 1931 (1); Bill, 1911-1912 (3); “Cap,” 1912 (1); Claude and Gladys, 1914 (1); Clay, 1969 (2); Evelyn, 1971 (1); Fred, 1934 (1); Gale, 1931 (1); Harriet, undated (1); H.C.W., 1922-1926 (2); Jack, 1973 (3); Kenneth, 1973 (1); Lee, 1911-1913 (3); Lewis, 1934 (1); Lib, 1912 (2)

Box 8, Folder 22Unidentified correspondents (no last name):

Margaret, 1970 (1); Martha, undated (1); Mary Lou, 1967 (1); Oscar, 1911 (1); Phil, undated (1); Ruby, 1932 (1); Rudy, 1971 (1); Ruth, undated (1); Sammie, undated (1); Sy, 1974 (1); Tom and Yoko, undated (1); T N T, 1921 (1); “Willie,” 1970-1972 (4); unidentified, 1914, 1916 and undated (3)

Subseries C: From Agnes Ryan

Box 9
Box 9, Folder 1Letters, Surnames beginning with A

Lyman Abbott, The Outlook, 1917 (1); Mrs. Charles Adams, 1935 (3); Jane W. Adriance, 1935 (1); Mrs. R.I. Adriance, 1935-1936 (3); Ainslee’s Magazine (Mrs. Robert Rudd Whiting, editor), 1917 (1); Henry M. Alden, editor, Harper’s Magazine, 1917 (1); Alden Bros., Co. (C.P. Wilson), 1917 (1); E.W. Allee, 1918-1924 (3); Winnie Shipley Allee, 1919 (1); Devere Allen, 1936 (1); Mrs. Meade Allen, 1922 (1); Mrs. Ambach, 1922 (1); Mrs. E.A. Ambrose, 1934 (2); American Friends Service Committee, 1936 (1); American Magazine, 1922 (1); American Radiator Company, 1930 (1); Rev. Benjamin Andrew, 1935 (1); Dexter Appleford, undated (1); Ethel Armes, 1922 (1); Rev. Robert G. Armstrong, 1935 (2); The Atlantic Monthly, 1916 (1); C. Grace Ayres, 1917 (1); Mary and Grace Aznivé, 1923-1934 (3)

Box 9, Folder 2Letters, Surnames beginning with B

Donald Babcock, 1936 (1); Elizabeth Baker, 1922 (1); Mrs. Edwin W. Bard, 1935 (1); Dr. Ralph H. Barker, 1935 (1); Mrs. Raymond Barnard, 1919 (1); Mabel Barnum, 1921-1936 (3); Abigail F. Barrett, State Minor Wards, Massachusetts, 1919 (1); John M. Barry, 1917 (1); The Battle Creek Food Company, 1923 (2); Amy Cheney Beach, 1932 (2); Miss Beggs, 1922 (1); Louis Benezet, 1933-1935 (3); Better American Speech Committee of the general Federation of Women’s Clubs (Katherine K. Robbins, chairman), 1921 (1)

Box 9, Folder 3Alice Stone Blackwell, 1910 - June 1912 (8)
Box 9, Folder 4Alice Stone Blackwell, Aug 1912 (7)
Box 9, Folder 5Alice Stone Blackwell, Sept 1912 - 1918 (10)
Box 9, Folder 6Letters, Surnames beginning with B

Mrs. Blake, 1925 (1); Mr. Blattener, 1933 (1); Charles W. Blood, 1917-1920 (5); Board of Fire Insurance Underwriters, 1922 (1); Mr. Bolles, undated (1); Boston Music Company, 1921 (1); Boston Public Library, 1923 (1); Boston, Revere Beach and Lynn Railroad, 1916-1920 (2); Boston Transcript, 1917 (2); Boston University College Club, 1917 (1); Boston University (Mabel F. Barnum), 1921-1936 (3); Boston University Ballot Committee, 1922 (1); Rose Bower, 1922 (1); Ella Shannon Bowles, 1932-1935 (7); Eva Boyd 1923-1928 (3)

Box 9, Folder 7Letters, Surnames beginning with B

Virginia Branner, 1918 (4); Broadcasting Station, Laconia (Elsie L. Budd), 1935 (2); Broadcasting Station, Cardiff, Wales, 1935 (1); Annie J. Bronson, 1911 (1); Amy Brooks, 1934 (2); Addie Brown, 1922 (1); Alice Brown, 1923-1928 (2); Esther Brown, 1932 (1); Senator Fred H. Brown, 1936 (1); Jane Bryan, 1932-1935 (2); Harriet L. Palmer-Bryant, 1922 (1); Miss A.M. Buckton, 1934-1935 (6); W. Atlee Burpee Co., 1922 (2); Mrs. Ormond Butler, 1923 (2)

Box 9, Folder 8Witter Bynner, 1911-1912 (15)
Box 9, Folder 9Witter Bynner, 1913-1933 (11)
Box 9, Folder 10Letters, Surnames beginning with C

Mrs. A.E. Calef, 1921 (1); Mrs. C. Herbert Canney, 1922 (2); Carrier Adjuster Co., 1922 (1); Cassidy Co., 1922 (1); Miss Cate, 1919 (1); Mrs. Carrie Chapman Catt, 1916 (12)

Box 9, Folder 11Letters, Surnames beginning with C

Edith Chaplin, 1923 (2); Ella Chaplin, 1919 (2); Leo Chaplin, 1921-1923 (5); Mary N. Chase, 1935 (4); Helen Chellis, 1935-1936 (2); Mrs. Stephen Chase, 1920 (1); Mrs. Cheney, 1916 (1); Helen M. Church, N.N. League of Nations Association, 1935 (1); Cluett & Peabody Company, 1919 (1); Mr Coleman or Mr. Fee, State Board of Charity, Massachsuetts, 1919 (1); Collector of Taxes, Grant County, Missouri, 1917-1924 (3); Collector of Taxes, Winthrop MA, 1919 (1); Mrs. A. Colles, 1934 (2); Mr. Colum, 1923 (1); Rev. Noel Conrad, 1934 (1); Elizabeth Costello, undated (1); Billy Cote, 1918 (1); Father Charles Coughlin, 1935 (1); Mrs. Crampton, 1919 (1); Ashley Crowell, 1935 (1); Reverend Harold Curtis, 1935 (1); Helen Grant Cushing, 1923 (1)

Box 9, Folder 12Letters, Surnames beginning with D

Mrs. and Mrs. Dabney, undated (1); Mrs. John Dame, 1922 (1); Mabel Daniels, 1923-1936 (2); Mrs. Dar, 1934 (1); Olive T. Dargan, 1916-1917 (3); Doris Dart, 1935 (1); Mrs. A.S. Davis, 1921 (1); Harold S. Davis, 1926 (1); Hazel L. Davis, 1922 (1); Mrs. A. Day and family, 1934 (1); Mrs. William S. Day, 1934 (1); The Delineator, 1924-1928 (2); Mary Ware Dennett, 1910-1912 (7); The Designer Publishing Co. (Marian Gates), 1923 (1); Dorothy Detzer, Women’s International League For Peace, 1935-1936 (2); Minna Helen Dick, 1914 (1); Mina Donnelly, 1924-1930 (3); George H. Doran Co., 1922 (1); Lawrence A. Dougherty, 1936 (1); Henry K. Dow, The Record Press, 1929 (1); Thomas Dreier, 1919-1935 (8); Miss Dudley, 1930 (1); Margaret E. Durgin, 1936 (1); Durham Folk Club with list of members, undated (1); Clifton H. Dustin, 1933 (1)

Box 9, Folder 13Letters, Surnames beginning with E

William F. Eaker, 1936 (1); Edison Lamp Works, 1922 (2); The Editor Magazine (A.N. Kane), 1936 (1); George Edson, 1935-1936 (3); Educator Shoe Store, 1921 (1); Lillian S. Edwards, 1921 (1); Dr. Naomi M.G. Ekdahl, 1935 (1); Mrs. Louis Elkins, 1935 (3); Martha Helen Elliott, 1935 (6); Nancy Elliott, 1936 (1); Una Ellis-Fermor, 1934 (1); Emergency Peace Campaign (many different names including Devere Allen, Fred Atkins Moore and Miriam Wilson), 1936 (16); Harry G. Emmons, 1935 (1); Arlene Erickson, 1930-1935 (3); Mr. Evans, 1935 (2)

Box 9, Folder 14Letters, Surnames beginning with F

Miss F.J. Farley, 1922 (1); Mr. Farmer, 1919 (1); The Farmer’s Wife (F.W. Beckman), 1923 (1); Farrar and Rinehart Publishers, 1935 (1); William B. Feakins, 1919 (1); Dr. Walter Fernald, 1916-1923 (9); Mrs. Finley, 1921 (1); First National Bank, Grant City, MO, 1918 (1); First State Bank, Silt, CO, 1925 (1); Dorothy Canfield Fisher, 1935 (1); R. DeH. Fisher, 1931 (1); Miss Fitz, 1921 (1); Hilda Fletcher, 1934-1935 (5); Mr. Fletcher, 1929 (1); Florentine Craftsmen, 1922 (1); John A. Floyd, 1931-1932 (2); Mrs. John A. Floyd, 1932 (1); William Floyd, 1935 (1); Mrs. Folsom, 1935 (1); Mr. Ford, undated (1)

Box 9, Folder 15Four Seas Publishing Company, 1918-1933 (20); Samuel French, 1923 (4)
Box 9, Folder 16Curt and Emarel Freshel, 1919-1920 (28)
Box 9, Folder 17Curt and Emarel Freshel, 1921-1923 (25)
Box 9, Folder 18Curt and Emarel Freshel, 1924-1931 (23)
Box 9, Folder 19Curt and Emarel Freshel, 1932-1937 (30)
Box 9, Folder 20Letters, Surnames beginning with F-G

Carrie Corliss Frisselle, 1932 (1); Francis J. Garrison, 1912 (1); Mr. Getchell, 1923 (1); Ella Lord Gilbert, 1926-1933 (2); The Globe Kernicke Co., 1922 (1); Mr. Goldberg, 1920 (1); Victor Gollancz, 1934 (1); Dudley Croft Goode, 1934 (1); Miss Gordi, 1935 (1); George A. Gordon, 1921 (1); Eugenie Goss, 1918 (1); The Graffort Club (Edith H. Hayes), 1922 (1); Greenberg Publisher, Inc., 1935 (1); Dr. Ransom Greene, 1929 (3); Ferris Greenslet, 1915 (1); Florence B. Griffin, 1932 (2); Olga H. Gross, 1912 (1); Antoinette Gurney, 1912 (1)

Box 9, Folder 21Letters, Surnames beginning with H

Dwight Hall, 1929 (3); Annie Hammond, 1935 (1); Hand Weaving Industries, 1934 (1); Adophle Hankala, 1932 (1); Rev. J. Lester Hankins, 1936 (2); Robert Thomas Hardy, 1922 (4); Ralph Harlow, 1933 (1); Edward T. Harrington, 1918 (1); H.B. Haskell, 1923 (1); Mr. Hayward, 1920-1921 (2); William Hazelton, 1924 (1); C. H. Henshaw (editor, Brooklyn Life), 1917 (1); President Ralph Hetzel, University of New Hampshire, 1921-1925 (3); Ruth B. Hipple, 1916 (2); Charlotte Hills, 1936 (1); Robert Hillyer, 1928 (2); John Haynes Holmes, 1921-1922 (2); Joe B. Hosmer, 1922 (2); Grace Horne, 1919 (1); Household Magazine (Mr. Crawford, editor), 1930 (1); Hugh Huggins, 1922 (1); Harry Elmore Hurd and wife, 1935 (1)

Box 9, Folder 22Letters, Surnames beginning with J

Ruth Jameson, 1922 (1); Mrs. Jarvis, 1934 (1); Oliver Jenkins, 1931 (2); Dorothy Jessup, 1925 (1); Paul Jessup, 1925 (1); Johnson’s Book Store, 1936 (1); Emily Johnson, 1935 (2); Frances A. Johnson, 1934 (1); Arthur Jones, 1932-1933 (3); Miss E.D. Jones, New Voice Publishing, 1912 (1); Gwendolyn Jones, 1931 (1); Heydon Jones, 1928 (3); Jordan Marsh Company, 1922-1932 (2); The Junior Home Magazine, 1929 (1)

Box 9, Folder 23Letters, Surnames beginning with K

“Kal” and Dorothy Kalijarvi, 1935 (1); John Harvey Kellogg, 1927-1929 (3); Ed Kelso, 1928-1929 (13); J.C.Kendall, 1920-1923 (5); Mrs. J.C. Kendall, 1923-1932 (2); Mitchell Kennerley, 1916 (1); Margaret Kent, 1923 (1); Mr. and Mrs. Kettelle, 1925 (1); Rosetta Key, 1922 (1); Senator Henry W. Keyes, 1936 (1)

Box 9, Folder 24Letters, Surnames beginning with K

Mrs. G.W. Kibling, 1921 (1); Martha Kimball, 1923-1935 (6); Celia Kirby, 1922-1932 (3); Henry Kittridge, 1933 (1); Anne Knauer, 1931 (3); Gertrude Koch, 1928-1935 (16)

Box 9, Folder 25Letters, Surnames beginning with L

Harriet Burton Laidlaw, Miss Addams, and Miss Breckenridge, National American Woman Suffrage Association, 1912 (1) (letter of resignation); Richard Lamont, 1922 (1); Anders Larsson, 1918 (1); Marie Ware Laughton, 1923 (1); League of Nations Association (Mrs. Harrison Thomas), 1935 (1); Robert C. Leavitt, 1922 (4); Leenane Hand-Weaving Industries, 1934 (1); Salmon Oliver Levinson, 1935-1936 (2); Edward M. Lewis, UNH President, 1929-1934 (4); Gwendolyn Lewis, 1928-1932 (3); Lucy Biddle Lewis, Women’s International League for Peace and Freedom, 1936 (1)

Box 9, Folder 26Letters, Surnames beginning with L

Frederick Libby, 1930-1936 (2); The Liberator (Max Eastman), 1918 (1); Mrs. Lindbohm, 1918 (1); Mrs. John Lindsley, 1935-1936 (4); The J.B. Lippincott Company (Walter Goodwin, Jr.), 1932 (1); Mrs. William Littlefield, 1933 (2 on one sheet); Margaret Locke, 1935 (1); Rev. Moses R. Lovell, 1922-1929 (3); Florence Luscomb, 1931-1935 (9)

Box 9, Folder 27Letters, Surnames beginning with M

Henry Noble MacCracken, Vasser College President, 1941 (1); Flora MacDonald, 1921 (1); Dr. John T. MacDonald, 1922-1936 (44)

Box 10
Box 10, Folder 1M

Marion MacDowell, 1919-1934 (8); The MacDowell Club, 1933 (1); R.C. Magrath, 1923 (1); Bertha C. Manchester, Principal, Hancock High School, 1935 (1); Robert Manton, 1931-1936 (2); Mrs. Edwin Markham, 1922 (1); Martins Willow Furniture Co., Inc., 1922 (1); Massachusetts Registry of Probate, 1920 (1); Massachusetts Osteopathic Hospital, 1935 (1); Ricard Mayer, 1921 (1)

Box 10, Folder 2Letters, Surnames beginning with M

Robert McBride & Company, 1929 (1); Denis A. McCarthy, 1921-1922 (4); Stanley McCormick, 1912 (3); Catherine Waugh McCulloch, 1910 (3); W. H. McElwain Company (Ralph C. Fitts), 1918 (4)

Box 10, Folder 3Catherine McGinley, 1912-1923 (25)
Box 10, Folder 4Catherine McGinley, 1924-1935 (35)
Box 10, Folder 5Letters, Surnames beginning with M

McKenney & Waterbury, 1922 (1); Mrs. Thomas H. McKittrick, 1935 (2); W. J. McLaughlin, 1923 (1); Mrs. Helen McLaughlin, 1929-1936 (2); McMurray’s Garage, 1931 (1); Miss Meehan, 1919 (1); Andrew W. Mellon, 1935 (1); John Hudson Merrill, 1916 (1); Metropolitan Coal Company, 1917-1918 (1); The Millennium Guild, 1933 (1); Grover Mills, 1919 (2); A.A. Milne, 1923 (1)

Box 10, Folder 6Julia Monahan (aunt), 1917-1921 (27)
Box 10, Folder 7Julia Monahan, 1922-1932 (31)
Box 10, Folder 8Letters, Surnames beginning with M

William Monahan (cousin; son of Julia, Agnes’s aunt, and Mike Monahan), 1917-1934 (9); Monarch Metal Products Co., 1922 (1); Harriet Monroe, 1917-1932 (5); Mrs. Harold Monroe, 1935 (1); Montgomery & Frost, 1932 (2); Montgomery’s Music Store, 1933 (1); Alice M. Mooney, 1921 (2); H.C. Moore, editor, Home Department Magazine, 1928 (1); Grace Moran (Rasmussen), 1922-1935 (3); Angela Morgan, 1935 (1); Morrill Furniture Company, 1920-1932 (2); Carl Morris, 1918-1932 (2); Mrs. George Perry Morris, 1912-1921 (3); Kenneth S. Morrow, 1934 (1); Stearns Morse, undated (2); Edith B. Mosher, 1917 (2); Mr. Muehling (and Mr. Blood), 1935 (1); Mr. Mundy, 1934 (1); Gilbert Murray, 1935 (1); Benjamin Francis Musser, 1929 (1); Betty Muther, 1935 (1)

Box 10, Folder 9Letters, Surnames beginning with N

The Nation, 1921 (1); Dr. Henry Neumann, 1926-1928 (3); The New England Poetry Club (Henry Longfellow), 1930 (1); The New England Poetry Society (Amos R. Wells), 1930 (1); New Hampshire Librarian, undated (1); The New York Times, 1921 (1); Newington Reed and Rattan Company, 1921 (1); Newmarket Electric Co., 1919 (2); The Newport Women’s Club, 1921 (1); Ray Newton, 1935 (1); Miss Nielson, 1928 (1)

Box 10, Folder 10Letters, Surnames beginning with O-P

Robert Lincoln O’Brien (1); Oliver Ditson Company, 1922 (1); Mildred Scott Olmstead, 1935-1936 (8); Stuart and Phil Paine, undated (1); Fredrikke Palmer, 1917-1919 (7); Sylvia Pankhurst, 1934 (2); Bertha S. Papazian, 1917-1923 (3); Alice Park, 1921-1931 (6); Miss Pearson, 1917 (1); Dr. Paul M. Pearson, 1922 (1); Arthur L. Perkins, 1923 (1); Mrs. B.S. Permar, 1911 (1); Mrs. Peterson, 1918 (1); Elmer T. Peterson, 1930 (1); Mrs. Phillips, 1929 (1); Physical Culture Corporation, 1920 (1); Physical Culture Magazine, 1920 (1)

Box 10, Folder 11Letters, Surnames beginning with P

Dorothy Pike, 1934-1935 (4); Henry and Wenova Osborne Pinkham, 1918 (2); Pittsfield Woman’s Club (Mrs. Anna French), 1922 (2); Playland Magazine, 1928 (1); The Poetry Society, 1935 (1); Portsmouth Auto Body Co., 1923 (1); Prof. G.F. Potter, 1932 (1); Josephine Prescott, 1935 (3); Ford and Alice Prince, 1934-1935 (8); Ethel Putnam, 1917-1934 (10); George Putnam, 1935 (2); Mary Putnam, 1931 (4); The Quaker Oats Company, 1919 (1)

Box 10, Folder 12Letters, Surnames beginning with R

Walter and Grace Rasmussen, 1932-1934 (5); C.O. Rawlings, 1932 (1); C.B. Raymond, 1925 (1); Readers Digest, 1935 (1); Mabel Metcalf Redman, 1922-1924 (5); William Marion Reddy, 1918 (2); Mrs. James Remick, 1925 (1); Matilda Remy, 1928 (1); Retail Lumberman and Scout, 1918 (1); Paul H. Reynolds, 1917-1922 (4); Rhythmus, 1923 (1); John and Elsie Richardson, 1917-1933 (7); Miss Richmond, 1934 (1); Ellen Ellis Rigby, 1934-1936 (9); Mrs. J. Warren Ritchey, 1919-1923 (5)

Box 10, Folder 13Letters, Surnames beginning with R

Mr. and Mrs. Francis Robinson, 1935 (2); Rockingham County 4-H leaders, undated (1); Rockingham Light and Power Co., 1922-1923 (3); Frank M. Roessing, National American Woman Suffrage Association, 1916 (2); Mildred Shannon Rollins, 1935 (2); Reverend A.A. Rouner, 1935 (2); Mrs. E.P. Rounds, 1935 (2); Dr. Royden, 1934 (1); Dr. Rudd, 1936 (1); Rural New Yorker, 1921 (1)

Box 10, Folder 14Ed and Mary Ryan, 1917-1935 (23)
Box 10, Folder 15Letters, Surnames beginning with R

Edward D. Ryan (father), 1919-1921 (3); Edna Ryan, 1929 (1); John Ryan (brother), 1916-1941 (9)

Box 10, Folder 16Katherine Ryan (sister), 1916-1936 (33)
Box 10, Folder 17Mary Ryan (mother), 1916-1921 (21)
Box 10, Folder 18Mary Ryan (mother), 1922-1925 (21)
Box 10, Folder 19Mary Ryan (mother), 1928-1937 (18)
Box 10, Folder 20Letters, Surnames beginning with R-S

Rosa Ryan, 1936 (1); Joseph W. Rye, 1920 (3); Miss Sandiford, 1912 (1); Abbie C. Sargent, 1935 (1); Elizabeth Sawyer, 1926 (1); The Arthur Schmidt Co., 1922 (1); Mrs. William Schofield, 1935 (1); Mrs. Scott, undated (1); Delia and Harold Scudder, 1932-1936 (6); John F. Segee, 1931 (1); Dallas Lore Sharp, 1917-1922 (2); Anna Howard Shaw, 1910-1912 (9); Mrs. M. Christie Shramm, 1922-1936 (2); Mrs. Charles Simmers, 1922 (1); Katherine Call Simonds, 1932 (1); Ella Sleeper, 1918 (1); Miss E.W. Smith, 1931 (1); Forest Smith, 1921-1934 (6)

Box 10, Folder 21Louise Souther, 1922-1924 (21)
Box 10, Folder 22Louise Souther, 1930-1936 (29)
Box 10, Folder 23Letters, Surnames beginning with S

Mrs. Huntley Spaulding, 1928 (2); Spaulding-Moss, Co., 1922 (5); Fannie Bixby Spencer, 1922-1923 (2); Ethel Leighton Stanton, 1936 (2); R.H. Stearns Company, 1919-1922 (4); Helen Brickett Sterns, 1929 (1)

Box 10, Folder 24Anna Stevens, 1916-1923 (25)
Box 10, Folder 25Anna Stevens, 1924-1933 (26)
Box 10, Folder 26Letters, Surnames beginning with S

Eloise Stevens, 1923-1925 (6); Frederick Stevens (Henry’s father), 1915-1922 (14)

Box 10, Folder 27Gray Stevens, 1919-1934 (22)
Box 11
Box 11, Folder 1Henry Bailey Stevens, 1912-1913 (14)
Box 11, Folder 2Henry Bailey Stevens, 1914 (10)
Box 11, Folder 3Henry Bailey Stevens, 1915 (9)
Box 11, Folder 4Henry Bailey Stevens, May - June 1917 (14)
Box 11, Folder 5Henry Bailey Stevens, July - Oct 1917 (13)
Box 11, Folder 6Henry Bailey Stevens, Jan - July 1918 (19)
Box 11, Folder 7Henry Bailey Stevens, Aug - Sept 1918 (13)
Box 11, Folder 8Henry Bailey Stevens, 1919-1925 (16)
Box 11, Folder 9Henry Bailey Stevens, 1930-1938 (7)
Box 11, Folder 10Henry Bailey Stevens, undated (19)
Box 11, Folder 11Henry Bailey Stevens, undated (12)
Box 11, Folder 12Henry Bailey Stevens, undated (19)
Box 11, Folder 13Letters, Surnames beginning with S

Lena M. Stevens, 1912-1935 (3); Lillian Stevens, 1919-1929 (7); Peter Stevens, 1936 (5); Ella S. Stewart, 1910 (1); Jeannette Stewart, 1922 (1); Gladys Stockwell, 1918; Strafford National Bank, 1935 (1); Strafford County Farm Bureau, 1923 (3); Suburban Gas & Electric Co., 1918 (1); Mrs. Sullivan, 1922 (1); Mr. Sullivan, 1923 (1); Mrs. Richard Sulloway, 1935 (1); Superintendent of Schools, Winthrop, Massachusetts (F.A. Douglas), 1917 (1); Norman Lee Swartout, 1923 (2); Emma A. Sylvester, 1921-1922 (2)

Box 11, Folder 14Letters, Surnames beginning with T

Miss Taggard, 1935 (1); Mrs. Telfer, 1933-1935 (2); Mrs. Tewksbury, 1919 (3); Eugene S. Tewksbury, 1919-1920 (8); Frank A. Thomas, 1918 (1); Norman Thomas, 1932 (1); E. Beatrice Thompson, 1935 (1); Reverend Everett W. Thompson, 1935 (2); Mrs. J.D. Thompson, 1935 (1); Eunice Tietjens, 1922 (1); Elinor Flower Tilton, 1932 (1)

Box 11, Folder 15Letters, Surnames beginning with T

Charles W. Tobey, 1935 (1); Mrs. Charles W. Tobey, 1931 (1); Arthur Tomalin, The Designer, 1923 (1); Count Ilya Tolstoy, 1923 (2); Mary and Emil Tonieri, 1922-1924 (2); Totman & Ham (via Four Seas Co.), 1919 (1); Carroll Towle, 1935 (1); Mrs. A. Ferdinand Travis, 1936 (1); Elsie Truell (via Four Seas Co.), 1919 (1); Reverend C. W. Turner, 1935 (1); Donald Tuttle, 1929 (1); United States Department of Agriculture, Agricultural Adjustment Administration, 1934 (1); United States Department of Commerce, 1918 (1); University of New Hampshire Cooperative Extension, Miss Emerson and J.C. Kendall, undated (1); University of New Hampshire Library, Helen Abbott, librarian, 1922 (1); Helen Putnam VanSicklen, 1931 (3); Mrs. Vayana, 1929 (3); Dr. L.N. Vee, 1918 (1); Mabel Vernon, 1935 (3); Mrs. H.A. Vickers, 1923 (1); Oswald Garrison Villard, 1917 (1); P.F. Volland Company, 1932 (1)

Box 11, Folder 16Letters, Surnames beginning with W

W. Irving Forge, Inc., 1922 (3); Mr. Waitt, 1919 (1); Eleanor Ward, 1952 (1); May Williams Ward, 1929 (1); Ward’s Stationery Store, 1921 (2); Fiske Warren, 1918 (8); Mrs. Fiske Warren, 1930 (2); Lady Warwick, 1934 (2); Barbara Hunter Watt, 1930 (1)

Box 11, Folder 17Letters, Surnames beginning with W

J.C. Wellman, 1935 (1); David W. Wells, 1925-1931 (2); Miss Werd, 1916 (1); Edgar S. Werner & Company, 1921 (1); Dr. Sidney A. Weston, 1931 (1); Mrs. Eugene Wethey, 1934 (3); Mrs. Wheeler, 1935 (1); R.H. White Co., 1922 (1); Charles F. Whitehouse, 1922-1930 (5); T.D. Whitney Company, 1921 (2); Eugene P. Whittier, Elliot & Whittier, 1918-1920 (6); W. T. Whittle, 1935 (1)

Box 11, Folder 18Letters, Surnames beginning with W

Catherine H. Williams, 1923 (1); Dr. John L. Williams, 1924 (1); Reverend H.J. Wilson, WHEB, 1935 (1); John Winant, NH Governor, 1931-1935 (2)Edwin A. Winkler, 1921 (1); Helen M. Winslow, 1922 (1); Winthrop Cooperative Bank, 1920 (1); Woman’s Educational & Industrial Union, 1912-1919 (2); Woman’s Home Companion, 1928 (1); Woman’s Journal, 1912 (1); Women’s International League For peace, 1936 (1); Women’s Peace Union, 1922 (1); Howard D. Wood, 1935-1936 (2); Mrs. Wood, 1920 (1); Amy Woods, 1930-1935 (7); K.W. Woodward, 1922 (1); Mrs. Woodward, 1934 (1); Mary E. Woolley, President, Mount Holyoke College, 1935 (1); Florence Woolston, 1912 (1); Women’s Wear Company, 1917 (1); Jennie L. Wright, 1912 (6); Edna Wright, 1920 (1); Edith Yale, 1935 (1); E.J. York, 1929 (1); Marie Young, 1935; Dr. Young, 1917 (1)

Box 11, Folder 19Unidentified correspondents (no last name): )

“Adventurer,” 1917 (1); Amy, 1935 (1); Arthur, 1934 (1); Bob and Ruth, 1933-1934 (2); “Dear Folks,” 1934 (1); Helen, 1920 (1); Mary, 1928 (1); Mildred, 1920 (1); Paul and Babby [no last name], 1932 (1); Sibyl, undated (1); general letter to accompany copies of “The Torch Bearer’ story, 1916 (1); general letter to accompany the New Hampshire Call To Peace, 1935 (1); fragments (one torn), 1934 and undated (6

Subseries D: To Agnes Ryan

Box 11, Folder 20Letters, Surnames beginning with A

George Abbe, 1933 (1); Jennie B. Abbott, 1922-1929 (2); Bristow Adams, undated (1); Luella F. Adams, 1927 (1); Adams & Blinn, 1916 (2); Florence Buck Adriance, 1935 (4); Isabel Alden, 1935 (1); E.W. Allee, 1903-1928 (5); Dorothy C. Allen, 1933 (4); E.M. Allen, 1918 (1); Mrs. Meade Allen, undated (1); Louise Ambach, 1922-1924 (3); American Book Company, 1929 (3); American Civil Liberties Union, 1932 (1); American Express Company, 1935 (1); American Friends Service Committee, 1935 (1); The American Magazine, 1922 (1)

Box 11, Folder 21Letters, Surnames beginning with A

Hilda M. Anderson, 1916 (1); Emma B. Andrews, 1921 (1); Ethel Armes, 1919-1922 (5); Reverend Robert G. Armstrong, 1935 (2); Jessie Ashley, Treasurer, National American Woman Suffrage Association, 1912 (3); Association Men, 1926 (1); The Association to Abolish War, 1918 (1); Alice Taylor Ayres, 1931 (1); Grace Aznivé, (1); Mary E. Aznivé, 1917 (1)

Box 11, Folder 22Letters, Surnames beginning with B

Mr. and Mrs. Scott George Bailey, 1921 (1); Elizabeth Baker, 1922 (1); Ralph H. Barker, 1935 (1); Walter H. Baker Company, 1933 (1); Mrs. W.E. Barkley, undated (1); Abigail F. Barrett, 1919 (1); Esther L. Barraclough, undated (1); John Mathew Barry, 1916 (2); Esther Millard Bates, 1936 (1); The Battle Creek Food Company, 1923 (1); The Battle Creek Sanitarium, 1926 (1); George N. Bauer, 1933 (1); Roger Baum, 1925 (1); Amy Cheney Beach, 1932-1933 (6); Charles E. Beals, 1922 (1); Doris Beane, 1933 (1); Barbara Beattie, 1935 (5); Helen M. Becht, 1926 (1)

Box 11, Folder 23B

Ann F. Beggs, 1926-1935 (7); The Bell Syndicate, Inc., 1928 (1); Reverend B. Benson, 1940 (1); Better Homes and Gardens, 1928-1930 (3); C.C. Birchard, 1921 (1); Frances Mauk Bjorkman, National American Woman Suffrage Association, undated (2)

Box 11, Folder 24Alice Stone Blackwell, Feb - April 1910 (12)
Box 11, Folder 25Alice Stone Blackwell, May - Aug 1910 (23)
Box 11, Folder 26Alice Stone Blackwell, Nov 1911 - July 1912 (15)
Box 11, Folder 27Alice Stone Blackwell, Aug - Sept 1912 (11)
Box 11, Folder 28Alice Stone Blackwell, 1913-1923 (13)
Box 11, Folder 29Letters, Surnames beginning with B

Emma Blackwell, 1916-1917 (4); Howard Blackwell, 1916 (5); Jeannette M. Blain, 1933 (1); Julian Blattner, 1933 (2); Edward M. Blewett, 1933 (1); Charles W. Blood, 1916-1920 (8); Helen R. Blustein, 1935 (1)

Box 11, Folder 30Letters, Surnames beginning with B

Eugen Boissevain, 1933 (1); The Book and Scroll Society, 1919 (1); Boston Children’s Friend Society, 1926-1930 (7); Boston Committee of the Russian Reconstruction Farms, Inc., 1925 (1); The Boston Music Co., Music Publishers, 1921 (1); Boston Public Library, 1923 (1); Boston Revere Beach & Lynn Railroad, 1920 (1); The Boston Society For The Care of Girls, 1918 (1); The Boston Traveler, 1919 (1); Boston University, 1903-1936 (15)

Box 11, Folder 31Letters, Surnames beginning with B

Boston Young Women’s Christian Association Employment Bureau, 1919 (1); Irma G. Bowen, 1933 (1); Linwood L. Bowen, 1933 (1); Rose Bower, 1916-1925 (5); Ethel Bowers, 1934 (1); Edward N. Bowler, 1933 (1); Charles H. Bowles, 1935 (1); Ella Shannon Bowles, 1931-1932 (4); Eva Phillips Boyd, 1911-1928 (4); H.W. Boyles, 1926 (1)

Box 12
Box 12, Folder 1Letters, Surnames beginning with B

Thelma Brackett, undated (1); Virginia Branner, 1916-1918 (9); The Bread Loaf School of English, 1929 (3); Katherine Breshkovsky, 1933 (1); Arthur H. Brewer, 1912 (1); Helen Irene Brickett, 1916 (1); British Women’s Section of the World Committee Against War and Fascism, undated (2); Annie J. Bronson, 1911 (2)

Box 12, Folder 2Letters, Surnames beginning with B

Amy D. Brooks, 1934 (3); Addie N. Brown, 1922-1924 (5); Alice V. Brown, 1928 (2); Arthur Brown, 1921 (1); Edgar A. Brown, 1931 (1); Ella A. Brown, 1930-1933 (2); Esther Lucile Brown, 1923-1932 (3); Eva M. Brown, undated (1); Maud Brown, 1934 (1); James S. Bryan, 1935 (1); Margaret Sadler Bryan, 1929 (1); Gertude B. Bryant, 1935 (1); Lillian D. Bryant, 1933 (1); Harriet Louise Palmer-Bryant, 1920-1922 (3); Alys M. Buckton, 1934 (3); Bishop Charles Wesley Burns (secretary), 1935 (1); Maisie C. Burpee, 1933 (1); Frances Ellen Burr, 1910 (1); Fred S. Buschmeyer, 1928-1929 (2); Myna E. Buschmeyer, undated (2); Margaret McLean Butler, 1933 (1); Roberta E. Butler, undated (1)

Box 12, Folder 3Witter Bynner, 1911 (14)
Box 12, Folder 4Witter Bynner, Jan - April 1912 (13)
Box 12, Folder 5Witter Bynner, May - Dec 1912 (12)
Box 12, Folder 6Witter Bynner, 1913-1933 (13)
Box 12, Folder 7Letters, Surnames beginning with C

Edith R. Cabot, 1912-1913 (2); Marion G. Caldwell, 1933 (1); Mrs. A.L. Caley, 1921 (1); California State Library, 1918 (1); Mrs. C. H. Canney, 1919 (2); Mr. and Mrs. E. Prescott Campbell, 1933 (1); Capete, 1912 (2); Mr. and Mrs. Jacob Astor Carlisle, 1922 (1); Carnegie Endowment For International Peace, 1935 (1); Anne E. Carroll, 1934 (1); The Cassino Studio, 1929 (1); L. Maude Cate, undated (3); Mary B. Cate, 1933 (1); Carrie Chapman Catt, President, National American Woman Suffrage Association, 1915-1916 (8); Cemetery of Mount Auburn, Boston, Massachusetts, 1931 (1)

Box 12, Folder 8C

Gertrude Chamberlin, 1933 (2); Churchill-Chandler (1); Edith M. Chaplin, 1923 (2); Ella Chaplin, 1919 (2); Julia Chaplin, 1922-1926 (5); Leo Chaplin, 1921 (1); Mrs. Ernest R. Charlton, 1917 (1); Carrie E. Cheever, n.y. (1); Helen Chellis, 1936 (1); Ruth S. Cheney, 1920 (1); Chicago Engraving Company, 1917 (1); The Chicago Record Herald, 1912 (1); The Christian Science Monitor, 1929 (1); The Christmas Courier, 1930 (1); Steffens Christophy, 1936 (1); Bertha Hayes Chudman, 1933 (1); Helen M. Church, 1935 (1); Herbert A. Clark, 1936 (3); Cluett, Peabody & Co. Inc., 1919 (1)

Box 12, Folder 9Letters, Surnames beginning with C

Hazel G. Cobb, undated (1); Lena Cobb, 1935 (1); The College Club, 1917 (1); Committee on Militarism in Education, 1935 (1); Commonwealth of Massachusetts, 1912-1932 (16); Concord (NH) Public Library, 1922 (1); Mrs. William Chandler Cooper, 1923 (1); Winifred Cornish, undated (1); Evelyn Cortez, 1933 (1); E.M. Costello, The Woman’s Journal, 1917 (1); Charles E. Coughlin, 1935 (1); The Country Gentleman,1929 (1); Alice Cox, 1912 (2); Cram and Ferguson, 1933 (1); Harriet Cramer, 1917; Edith B. Crampton, 1919 (1); Nelson Antrim Crawford, undated (1); Mary Alice Crehose (?), 1919 (1); E. Ashley Crowell, 1935 (1); Elizabeth W. Crowell, 1936 (2); Cumann (The League of Nations of Ireland), 1934 (1); Helen Grant Cushing, 1923 (1); Martha E. Cutler, 1925 (2)

Box 12, Folder 10Letters, Surnames beginning with D

D.C. Heath & Co., 1929 (1); Dadant & Sons, 1921 (1); Bishop John T. Dallas, 1935 (1); Mrs. John H. Dame, 1922 (1); W. J. Daniels, [1933] (1); Olive T. Dargan, 1916-1922 (7); J. Doris Dart, 1933 (1); Dartmouth College, 1935 (1); Myrna Little Davies, undated (1); Blanche Davis, 1931 (1); Hazel L. Davis, 1922 (1); Emily Lawrence Day, 1934-1935 (2); E. Day, 1934 (1); Dr. Maria M. Dean, 1916 (1); Delineator, 1932 (2); Jenny M. Demerritt, 1934 (4)

Box 12, Folder 11Mary Ware Dennett, National American Woman Suffrage Association, 1910-1912 (14)
Box 12, Folder 12Letters, Surnames beginning with D

Des Moines Sawmill Co., Inc., 1918 (1); Mary Devine, 1929 (2); Jessica M. Dewey, Massachusetts League of Women Voters, 1924 (2); Catherine Doe, undated (1); Mina Donnelly, Boston Children’s Friend Society, 1924 (3); Mr. and Mrs. Doran, 1923 (1); Dorset Education Committee, 1934 (1); Doubleday, Doran and Company, 1929 (1); Ruth L. Dow, 1933 (1); Anne de Barri Dran, 1935 (1); Thomas Dreier, 1919-1935 (10); S.S. Drury, 1935 (1); Judge Hugo A. Dubuque, 1917 (1); L.L. Dunnington, 1936 (1); Mr.and Mrs. Roslyn C. Durgin, [1933] (1); The Durham Coal Company, 1920 (1); Durham Woman’s Club, 1922-1923 (2)

Box 12, Folder 13Letters, Surnames beginning with E

Mr. and Mrs. Edson Eastman, 1933 (1); M. Gale Eastman, 1933-1936 (2); The Editor Magazine, 1936 (1); George Edson, undated (1); Adolph E. Ekdahl, 1928 (1); Naomi M.G. Ekdahl, 1926-1933 (4); Elisabeth R. Elkins, 1935 (2); Paul Ellerbe, undated (1); W. Bain Elliot, 1916 (1); Elliot & Whittier, real estate agents, 1918-1920 (9); Martha Helen Elliott, 1935 (1); Nancy Elliott, 1935-1936 (2); Una Ellis-Fermor, 1934 (1)

Box 12, Folder 14Letters, Surnames beginning with E

Emergency Peace Campaign (many different names including Fred Atkins Moore, Philip E. Jacob, Miriam Wilson and E.A. Schaal), 1936 (27)

Box 12, Folder 15Letters, Surnames beginning with E

Elizabeth G. Evans, 1918 (1); Elizabeth S. Everts, 1924 (1); Fabian Office, 1918 (2); Fabian Society of Boston (Abby Fitzgerald), 1921-1923 (5); Fabian Summer School, 1934 (1); Mary H. Falt, 1928 (1); Farm and Fireside, 1929 (1); Farm Bureau Mutual Automobile Insurance Co., 1935 (1); The Farm Journal, 1929 (1); Walter B. Farmer, 1919 (1); Farrar & Rinehart, 1935 (2); William B. Feakins, 1919 (1); Mr. and Mrs. John Fenton, 1922 (1); Mrs. J. C. Feuquay, 1912 (1); Harriet Webster Files, 1916-1917 (2); Parker Fillmore, 1920 (1); First National Bank, Grant City, Missouri, 1918 (1); Dorothy Canfield Fisher, 1935 (1); Marguerite M. Fitts, [1933] (1); Arthur Fitz, undated (1); Susan W. Fitzgerald, Massachusetts Woman Suffrage Association, 1912 (5); Dr. Louis W. Flanders, 1933 (1); Hilda Fletcher, 1934-1936 (10); Gervase C. Flick, 1935 (1); E. du Floochee, 1929 (1); Anne Floyd, 1931 (1); John A. Floyd, 1931 (2); Fola Lu Folletts, 1910 (1); Mrs. Edwin Folsom, 1930 (2); Grace E. Foster, 1918 (1)

Box 12, Folder 16Letters, Surnames beginning with F

The Four Seas Company, 1918-1921 (19); Frederick A. Stokes Company, 1919 (1); Mrs. Albert N. French, undated (2); Hollis French, 1926 (1); Samuel French, 1923 (5); Curt Freshel, 1920-1936 (4)

Box 12, Folder 17Emeral Freshel, 1919-1921 (17)
Box 12, Folder 18Emeral Freshel, 1922-1926 (18)
Box 12, Folder 19Emeral Freshel, 1931-1939 (10)
Box 12, Folder 20Emeral Freshel, undated (12)
Box 12, Folder 21Emeral Freshel, undated (14)
Box 12, Folder 22Emeral Freshel, undated (12)
Box 12, Folder 23Emeral Freshel, undated (11)
Box 12, Folder 24Emeral Freshel, undated (16)
Box 12, Folder 25Emeral Freshel, undated (12)
Box 13
Box 13, Folder 1Emeral Freshel, undated (14)
Box 13, Folder 2Emeral Freshel, undated (21)
Box 13, Folder 3Emeral Freshel, undated (26)
Box 13, Folder 4Letters, Surnames beginning with F

Mr. and Mrs. Benjamin Fried, 1928 (1); Friends’ Peace Committee, 1935 (1); Elsie Bissell Fuller, undated (1); Helen Clagett Funkhouser, [1933] (1); Gage Tool Company, 1917 (1); George B. Gallup, 1916 (1); Mr. and Mrs. Getchell, [1933] (1); Mr. and Mr.s Alfred Gilbert, 1932 (1); Ella Lord Gilbert, 1926 (1); Mrs. Frank Sidney Glidden, 1930 (1); B. Goldberg, 1920 (2); Mr. and Mrs. John James Golding, 1929 (1); Sidney E. Goldstein, 1935 (1); Good Housekeeping, 1935 (1); Gaila and Margaret Goodnow, 1930 (1); Goodwill, 1934 (1); G.A. Gordon, 1921 (1); Myrtel F. Grant, 1933 (1); Richard Gregg, 1940-1941 (2); Florence B. Griffin, 1932 (1)

Box 13, Folder 5Letters, Surnames beginning with G

Vaughn D. & Grace Griffin, 1926-1927 (6); M. Effie Griffiths, 1923 (3); Sadie Marion Griffiths, 1921 (1); Edward Howard Griggs, 1909 (1); Olga H. Gross, 1912 (1); Carol Haden Guest (?) (Women’s World Committee Against War and Fascism), 1934 (1); Ellen Hoitt Guptill, 1928 (1); Lucy K. Gurley, undated (1); Antoinette Gurney, 1912-1915 (6)

Box 13, Folder 6H

Lawrence E. Haddock, 1933 (1); Dwight Hall, 1929 (2); Ernest Hall, 1935 (1); Frances Hall, 1928-1933 (4); E. Hallpander, 1923 (1); Annie E. Hammond, 1930 (2); Adolph Hankala, 1932 (1); J. Lester Hankins, 1936 (1); Nellie Pottle Hankins, undated (1); Charles Hanna, 1932 (1); Harcourt, Brace and Company, 1929 (2); Robert Thomas Hardy, 1922 (3)

Box 13, Folder 7Letters, Surnames beginning with H

The Harp, 1929 (3); Ida Husted Harper, 1917 (1); Harper & Brothers, 1935 (1); W.W. Harriman, undated (1); Ursel D. Harris, 1912 (1); Ethel Harrison, 1934-1936 (6); Edna S. Hartwell, 1922 (1); Walter Hartwig, undated (1); George W. Hartzell, 1918 (1); Harriet Hawkins, 1916 (1); Ruth N. Hayden, 1932 (1); Nina M. Hazen, 1921 (2)

Box 13, Folder 8Letters, Surnames beginning with H

Health Products Centre, 1926 (1); The Hebrew Union College, 1933 (1); Mr. and Mrs. Oren V. Henderson, 1928 (3); Bethy Hennessy, 1925 (2); G. H. Henshaw, 1917 (1); Katharine Houghton Hepburn, 1911 (1); John C. Herring, 1933 (1); President and Mrs. Ralph Dorn Hetzel and Estelle Hetzel, 1920-1925 (5); Sara F. Hillman, undated (1); Charles W. Hills, 1924 (1); Robert Hillyer, 1928 (2); Ruth B. Hipple, 1916 (2)

Box 13, Folder 9Letters, Surnames beginning with H

Margaret R. Hoban, 1933 (1); Winifred Hodgdon, 1922 (1); Mr. and Mrs. George Hoitt, 1925 (3); John Haynes Holmes, 1921-1935 (8); Hamilton Holt, 1935 (1); Henry Holt and Company, 1918 (1); The Hooker-Howe Costume Co., 1916 (1); The Hoosier Veneer Company, 1918 (1); Katherine J. Hosmer, 1917 (1); The Hotel Gralyn, 1936 (1)

Box 13, Folder 10Letters, Surnames beginning with H

Marian A. Hough, 1933 (1); Houghton Mifflin, 1915-1929 (3); The Household Magazine, 1929-1935 (5); C. F. Hovey Company, 1926 (1); Edith J. Howes, undated (1); W. E. Hoysradt, 1918 (1); B.W. Huebsch, 1921 (1); Gratea T. Huggins, undated (1); Mr. and Mrs. Philip Hulburd, [1933] (1); Gertrude Hunter, 1913 (1); May Hunter, undated (1); Clara L. Hunton, 1912 (1); Anna H. Hurtabis, 1912 (1); Lansing E. Husted, 1932 (1)

Box 13, Folder 11Letters, Surnames beginning with I-J

Illinois Walnut Company, 1918 (1); The Intercollegiate Council, 1935 (1); Alma Drayer Jackson, [1933] (1); C. F. Jackson, 1936 (1); John D. Jameson, 1935 (1); Lois Jameson, Women’s International League for Peace and Freedom, 1935 (1); Ruth Jameson, 1920 (9); Norah Perkins Jeanson, undated (1); Oliver Jenkins, 1931 (2); Walter S. Jenkins, 1933 (1); Charles G. Jenness, 1933 (1)

Box 13, Folder 12Letters, Surnames beginning with J

Dorothy and Paul Jessup, 1923-1926 (10); Mabel Johanson, [1933] (1); Anna Milsen Johnson, 1929 (2); Ethel Johnson, 1916-1934 (9); Frances Ann Johnson, 1933-1934 (2); Sibyl Johnson, 1913-1918 (2); Johnson’s Bookstore, 1936 (1)

Box 13, Folder 13Letters, Surnames beginning with J

Bertha Johnston, 1924-1925 (3); J.B. Johnstone, 1912 (1); Arthur Wright Jones, 1932-1935 (7); E.D. Jones, undated (1); Elizabeth Sparhawk-Jones, undated (2); Grace D. Jones, undated (1); H. Gwen Jones, 1931 (1); Haydon Jones, 1928 (3); Jenkin Lloyd Jones, 1918 (1); Jones Hardwood Company, 1918 (1); Junior Home, 1928-1929 (2); Just Government League of Maryland, 1911 (1)

Box 13, Folder 14Letters, Surnames beginning with K

Dorothy Kalijarvi, 1932-1934 (3); Reginald Wright Kauffman, 1912 (1); Mary Kelly Keenan, undated (1); Ed Kelso, 1928-1929 (12); John C. Kendall, 1922-1935 (2); E.M. Keniston, 1932 (1); Marie Kennedy, 1917 (1); Mary J. Kennedy, [1933] (1); Thomas Kennedy, undated (1); Mitchell Kennerly, 1916 (1); Margaret Kent, [1933] (3); Hermione B. Ketchum, 1929 (1); John D. Kettelle, 1924-1935 (2); Martha C. Kettelle, 1928 (2)

Box 13, Folder 15Letters, Surnames beginning with K

Lucy (Mrs. G.W.) Kibling, 1921 (1); Martha S. Kimball, 1923 (1); The Kindergarten, undated (2); Celia Kirby, 1922-1932 (7); M.E. Kittredge, 1929 (1); Agnes Knapp, 1931 (2); Thomas B. Knight & Co., 1916 (2); Gertrude Koch, 1928-1935 (16); Alfred Kraynsborg, 1927 (1)

Box 13, Folder 16Letters, Surnames beginning with L

Sarah Ladd, 1919 (1); Harriet Burton Laidlaw, National American Woman Suffrage Association, undated (1); Arthur Landers, 1933 (1); Carlo E. Langilli, 1933 (1); Mary Langley, 1930-1931 (3); Anders Larsson, 1918 (1); Helen Hilton Latimer, 1931 (1); Marie Ware Laughton, 1923-1933 (12); E. Pethick Lawrence, 1913 (1); League for Industrial Democracy, 1933 (1); League of Arts and Crafts, 1936 (1); League of American Pen Women, 1932 (2); Elizabeth Mildred Leavitt, undated (8); Norman Moulton Leavitt, 1933 (2)

Box 13, Folder 17Letters, Surnames beginning with L

Kate H. Legg, 1933 (1); Sara A. Levein, 1912 (1); Edith M. Lewis, 1929 (1); Edward M. Lewis, President, University of New Hampshire, 1928-1935 (9); Gwendolen Lewis, 1928 (2); Theodore C. Libbey, [1933] (1); Francis Libby, 1935 (1); Flora Lilienthal, undated (1); Virginia T. Lindsley, 1929-1936 (12)

Box 13, Folder 18Letters, Surnames beginning with L

The Linen Underwear Co., 1925 (1); J.B. Lippincott Company, 1932 (1); Myrtle Alice Little, undated (2); Beatrice B. Littlefield, undated (2); Claude Lloyd, 1929 (1); Cynthia Lloyd, 1928 (1); Dorothy Lloyd, 1931 (2); Russell Lord, undated (1); The Lothrops-Farnham Company, 1920 (1); Mary B. Lovell, undated (2); Moses R. Lovell, 1922 (1); Doris Gallup Lowry, [1933] (1); Florence H. Luscomb, 1931-1935 (23); H.S. Luscomb, 1931 (2)

Box 13, Folder 19Letters, Surnames beginning with M

Elsie MacDonald, 1918 (1); Dr. J. MacDonald, 1919-1936 (25); Marian MacDowell, 1920 (4); Elmira MacFarlane, 1923 (1); James MacFarlane, 1933 (1); Alici MacLellan, 1935 (1); The MacMillan Company, 1929 (1); M.S. MacMurphy, 1921 (1)

Box 13, Folder 20Letters, Surnames beginning with M

Jeanne Bartholon Mafoun (?), 1912-1917 (3); Margaret Magrath, 1924-1934 (2); A.H. Malherbe, 1934 (1); Manchester City Library, 1922 (1); Alice Mansur, undated (2); Robert Manton, 1932-1933 (2); Ruth Manton, 1932 (1); Margery Sullivan Chapter, D.A.R., undated (2); Lionel S. Marks, 1923 (1); Carl Martin, 1933 (1); Mrs. Carl Martin, 1933 (1); Robert F. Mason, 1930 (1); Massachusetts Agricultural College, 1917 (1); Massachusetts Birth Control League, 1916 (1); Massachusetts League of Women Voters, 1921-1930 (2); Massachusetts School for the Feeble-Minded, 1916-1922 (10); The Massachusetts Society for the Prevention of Cruelty to Animals, 1917 (2); Massachusetts Woman Suffrage Association, undated (1); Mrs. George Maynard Mathes, 1921 (1); Lillianne Mathieu, undated (1); Hugh D. Maydole, 1935 (1); Anna C. Mayo, 1933 (1)

Box 14
Box 14, Folder 1Letters, Surnames beginning with M

Denis A. McCarthy, 1921-1932 (8); Katherine McCormick, 1912 (1); Catharine Waugh McCulloch, 1910 (2); M. Pauline McDonagh, 1919 (2); W.H. McElwain Company, 1918 (3)

Box 14, Folder 2Catherine McGinley, 1913-1918 (20)
Box 14, Folder 3Catherine McGinley, 1919-1920 (14)
Box 14, Folder 4Catherine McGinley, 1921-1923 (14)
Box 14, Folder 5Catherine McGinley, 1924-1926 (15)
Box 14, Folder 6Catherine McGinley, 1928-1930 (15)
Box 14, Folder 7Catherine McGinley, 1932-1935 (11)
Box 14, Folder 8Catherine McGinley, undated (21)
Box 14, Folder 9Letters, Surnames beginning with M

Evelyn G. McGurly, 1928 (5); Elizabeth E. McHaffey, 1933 (1); Katherine McInnes, 1933 (1); Helen S. McIntire, 1933 (1); Hildegard S. McKittrick, 1935 (1); Helen McLaughlin, 1928 (2); Meadowview Rock Gardens, 1935 (1); Marjorie Meehan, 1936 (1); J.H. Merrill, 1916 (2); H.H. Metcalf, 1921 (1); Metropolitan Coal Company, 1918 (1); Michigan Equal Suffrage Association, 1912 (1); The Millennium Guild, 1924 (3); George Grover Mills, The Free Religious Association of America, 1919 (1)

Box 14, Folder 10Julia Monahan (aunt), 1912-1919 (21)
Box 14, Folder 11Julia Monahan (aunt), 1920-1922 (30)
Box 14, Folder 12Julia Monahan (aunt), 1923-1936 (20)
Box 14, Folder 13Julia Monahan (aunt), undated (27)
Box 14, Folder 14Letters, Surnames beginning with M

Mike Monahan, 1919 (1); William Monahan (cousin; son of Julia, Agnes’s aunt, and Mike Monahan), 1919-1931 (7); Alice M. Mooney, 1921-1922 (2); G. L. Moran, 1923-1933 (1925); Mary D. Moran, undated (1)

Box 14, Folder 15Letters, Surnames beginning with M

Angela Morgan, 1934 (2); Carlyle Morris, 1916-1935 (31); Margaret Morris, undated (2); Martha Morris, The Drama League of Boston, 1917-1918 (5); Herschel Morrison, 1932 (1); K.S. Morrow, 1934 (1); Stearns Morse, 1935 (7); Edith B. Mosher, 1913-1917 (5); Edith B. Mosley, 1921 (1); Ada Mudge, 1916 (1); Gilbert Murray (secretary to), 1935 (1); Benjamin Francis Musser, Contemporary Verse, undated (1); A.W. Muther, undated (1); Miriam H. Myllymaki, [1933] (1)

Box 14, Folder 16Letters, Surnames beginning with N

The Nation, 1921-1935 (3); National American Woman Suffrage Association, 1910-1916 (5); National Council for Prevention of War, 1930-1936 (8); National Council of Women of Ireland, 1934 (1); National League of American Pen Women, 1932 (1); National Magazine, 1915 (1); National Peace Council, 1934 (1); National Poetry Center, 1935 (1)

Box 14, Folder 17Letters, Surnames beginning with N

Nellie Seeds Nearing, undated (1); Salvia M. Nelson, 1918 (1); Henry Neumann, Brooklyn Society for Ethical Culture, 1926-1935 (4); The New England Poetry Club, 1930 (1); New Hampshire Branch of the League of American Pen Women, 1934-1935 (3); New Hampshire Equal Suffrage Association (Martha Kimball), 1914 (1); New Hampshire Peace Union, 1935 (1); New Hampshire Farm Bureau Federation, 1935 (1); New Hampshire State College, 1922 (4); New Hampshire State Grange, 1940 (1); New Jersey Woman Suffrage Association, 1919 (1); New Masses, 1926-1935 (2); The New Republic, 1916 (1); Newport Woman’s Club, 1921 (1); L. Winifred Nicholls, 1934 (1); Myra H. Nichols, undated (1); Roma S. Nickerson, 1916 (1); Margaret Coe Ninde, undated (1); Bessie Campbell Niven, 1911 (1); No Frontier News Service, 1936 (4); Mildred Norse, 1919 (2); Josephine Nunn, Wisconsin Federation of Music, 1951-1952 (4)

Box 14, Folder 18Letters, Surnames beginning with O-P

Oak Grove Farm, 1916 (1); Clifford H. O’Kane, 1933 (1); Mrs. Walter Collins O’Kane, undated (1); Old Colony Trust Company, 1914 (1); The Old Corner Bookstore, 1936 (1); Old South Church in Boston, 1926-1933 (3); Mildred Scott Olmsted, 1933-1935 (5); Oregon State Agricultural College, 1929 (1); Gertrude Osborne, 1935 (1); Charles E. Packard, 1933 (1); G. Paine, 1941 (1); Katherine Paine (?), undated (2); Anna E. Palmer, 1917 (2); Fredrikke Palmer, 1916-1918 (15); H. Louise Palmer, 1917-1918 (2)

Box 14, Folder 19Letters, Surnames beginning with P

E. Sylvia Pankhurst, 1934 (1); Bertha S. Papazian, 1921-1923 (11)

Box 14, Folder 20Alice Park, 1916-1926 (21)
Box 14, Folder 21Alice Park, 1928-1934 (11)
Box 15
Box 15, Folder 1Letters, Surnames beginning with P

Harriet Park, undated (4); Betty Parks, 1942 (1); Agnes G. Patten, 1933 (1); Peace Association of Friends in America, 1935 (1); Peace Patriots (William Floyd), 1935 (1); Grace G. Pearson, 1911 (1); Hazel H. Pearson, The Woman’s Journal, 1917 (2); Elaine Peart, 1934-1935 (2); Patricia Peart, 1933 (1); People’s Mandate to Government To End War, 1936 (2); Mr. and Mrs. G. P. Percival, [1933] (1); —? Percival, 1931 (1); Clara Perkins, 1935 (1); Richard B. Perrin, 1912 (1); John B. Peterson, Bishop of Manchester, 1935 (1); Mrs. S.M. Peterson, 1918-1920 (4); Mrs, Charles S. Pettee, undated (1); Genevieve K. Phillips, undated (1); Margery Phillips, undated (1); Physical Culture Magazine, 1919-1931 (3)

Box 15, Folder 2Letters, Surnames beginning with P

Pickrel Walnut Company, 1918 (2); Hazel Curtis Pickwick, 1953 (1); S.S. Pierce Co., 1920-1921 (2); Dorothy Pike, 1934 (13); Samuel Pill, Berkshire Health Resort, undated (1); Wenova Osborne Pinkham, 1918 (2); Mrs. C. N. Pimick, 1918 (1); Olive Pitman, undated (1)

Box 15, Folder 3Letters, Surnames beginning with P

Poetry, 1920 (1); Rachel Pollack, 1918-1919 (13); Adella Potter, undated (1); Mr. and Mrs. F.A. Pottle, undated (1); Mrs. Ernest E. Pound, 1931 (1)

Box 15, Folder 4Letters, Surnames beginning with P

Alice Prince, 1933-1936 (7); Ford Prince, 1934-1936 (6)

Box 15, Folder 5Letters, Surnames beginning with P

Frank Purcell, 1918 (3); Ethel Putnam, 1922-1935 (29)

Box 15, Folder 6Letters, Surnames beginning with P

Helen Putnam, 1916-1934 (5); Mary Agatha Putnam, 1931-1935 (5)

Box 15, Folder 7R

Lorraine Raitt, 1933 (1); Mr. and Mrs. E.J. Rasmussen, 1933 (1); Grace Rasmussen, 1923-1933 (18); Waldemar/Walter Rasmussen, 1923-1932 (4); The Record Press, 1931 (1); Mabel Metcalf Redman, undated (10); Ferdinanda W. Reed, 1917 (3); Gladys Reed, undated (1); Mary Reed, 1912 (1); Reedy’s Mirror, 1918 (2); Rosetta Rey, undated (1); Paul R. Reynolds, 1922 (1)

Box 15, Folder 8R

Alfred E. Richards, 1925-1930 (3); Joseph L. Richards, 1916 (1); Katherine Barron Richards, undated (2); Edythe J. Richardson, [1933] (1); Elsie and John Richardson, 1924-1932 (6); Mrs. Raymond Bradbury Richardson (1); Rosa Jean Richardson, 1933 (1); Ellen Rigby, 1935-1936 (6); Helen Rigby, 1922 (1); William Hawkins Rigby, 1934 (2); Belle McDowell Ritchey, 1919 (6); Mr. and Mrs. James Warren Ritchey, 1925 (1); Lois A. Ritzman, [1933] (1); Riverside Church, NYC, 1935 (1)

Box 15, Folder 9Letters, Surnames beginning with R

Earl P. Robinson, 1935 (1); Francis E. Robinson, 1933 (1); Mrs. Mary E. Robinson, 1930 (1); Josephine Rogers, 1933 (1); Roinn An Uachtarain (Irish Presidency), 1934 (1); Mildred Shramm Rollins, 1935 (3); The A.I. Root Company, 1921 (1); Margaret Rosselle, 1933 (1); Malvina S. Rounds, 1935 (1); The Royal Institute of International Affairs, 1934 (1); Secretary to Dr. Royden, 1934 (1); Harold G. Rundlett, undated (1); The Rural New-Yorker, 1921-1922 (2); R.F. Russell, 1921 (1)

Box 15, Folder 10Letters, Surnames beginning with R

Dorothy Ryan (later Jessup), 1928 (1); Ed and Mary Ryan, 1917-1934 (29); John Ryan, 1913-1924 (8)

Box 15, Folder 11Katherine Ryan (sister), 1912 - April 1917 (15)
Box 15, Folder 12Katherine Ryan (sister), June - Dec 1917 (10)
Box 15, Folder 13Katherine Ryan (sister), 1918 (11)
Box 15, Folder 14Katherine Ryan (sister), 1919-1920 (22)
Box 15, Folder 15Katherine Ryan (sister), 1921-1922 (18)
Box 15, Folder 16Katherine Ryan (sister), 1923-1924 (15)
Box 15, Folder 17Katherine Ryan (sister), 1925-1926 (16)
Box 15, Folder 18Katherine Ryan (sister), 1928 (15)
Box 15, Folder 19Katherine Ryan (sister), 1929-1931 (18)
Box 15, Folder 20Katherine Ryan (sister), 1932-1936 (7)
Box 15, Folder 21Katherine Ryan (sister), undated (10)
Box 15, Folder 22Katherine Ryan (sister), undated (17)
Box 15, Folder 23Mary Ryan (mother), 1916-1917 (19)
Box 15, Folder 24Mary Ryan (mother), 1918-1919 (20)
Box 15, Folder 25Mary Ryan (mother), 1920-1921 (16)
Box 16
Box 16, Folder 1Mary Ryan (mother), 1922 (12)
Box 16, Folder 2Mary Ryan (mother), 1923 (15)
Box 16, Folder 3Mary Ryan (mother), 1924-1926 (21)
Box 16, Folder 4Mary Ryan (mother), 1928-1936 (29)
Box 16, Folder 5Mary Ryan (mother), undated (28)
Box 16, Folder 6Letters, Surnames beginning with R

Reverend Olin H. Ryan, 1912 (1); Rosa Jean Ryan, 1934-1936 (2); Saint Paul Fire and Marine Insurance Company, 1918 (1); Betty G. Sanborn, 1931-1933 (2); M. L. Sanborn, 1935 (1); Mrs. Sanders, [1933] (1); Abbie C. Sargent, 1935 (1); Pearle Sargent, 1923 (1); Elizabeth Sawyer, 1928-1933 (3)

Box 16, Folder 7Letters, Surnames beginning with S

John Scammon, 1922 (1); Sister A. Schelip, 1929 (1); Mary Schlesinger, 1912 (1); Anna Bishop Scofield, 1917 (1); Jacques Schoolcraft, 1936 (1); George Scott Jr., 1933 (2); Delia Scudder, 1923-1935 (7); Lewis Segee Jr., 1931 (1); Phyllis Seymour, 1933 (1)

Box 16, Folder 8Letters, Surnames beginning with S

Anna Howard Shaw, 1910-1912 (10); Dorothy Shields, 1935 (1); Mary Shimer, 1933 (1); Mabel Christie and Paul H. Shramm, 1930-1935 (6); Max Shramm, 1912 (1); M. Augusta Shorey, 1933 (1)

Box 16, Folder 9S

Anna M. Simmers, undated (5); Alicia D. Simpson, undated (1); L.H. Skelton, undated (1); Alice Slobin, 1921-1934 (2); Small, Maynard & Company, 1912 (1); D.J. Smith, 1932 (1); Todd O. Smith, 1933 (1); Vina E. Smith, 1917-1919 (3); Smith Patterson Company, 1917 (1); Katherine H. Snow, 1933 (1); Snow and Cooper, 1926 (1); Ethel Snowden, 1917 (1)

Box 16, Folder 10Louise Souther (“Aunt Beweez”), 1921-1923 (18)
Box 16, Folder 11Louise Souther (“Aunt Beweez”), 1924-1930 (14)
Box 16, Folder 12Louise Souther (“Aunt Beweez”), 1931-1936 (16)
Box 16, Folder 13Louise Souther (“Aunt Beweez”), undated (15)
Box 16, Folder 14Louise Souther (“Aunt Beweez”), undated (18)
Box 16, Folder 15Letters, Surnames beginning with S

Mayand Spalding, 1930 (2); Mrs. Huntly Spaulding, 1928 (2); Spaulding-Moss Co., 1921-1922 (5); Dorothy Spence, 1932 (1); Fanny Bixby Spenser, undated (1); The Spinners, 1935 (1)

Box 16, Folder 16S

Ethel J. Stackpole, 1933 (2); Ethel Leighton Stanton, 1931-1936 (5); John H. Starie, 1933 (1); State of New Hampshire Public Library Commission, 1930-1935 (4); State Street Trust Company, 1917 (1); Arthur F. Stearns, 1935 (1); R.H. Stearns Company, 1919 (1); Flora Steiger, 1918 (1); Robert Stein, 1911 (1); Harriet R. Steinberg, 1932-1935 (2); Helen and Fred Sterns, 1929 (2)

Box 16, Folder 17Anna Stevens (sister-in-law), 1915-1919 (15)
Box 16, Folder 18Anna Stevens (sister-in-law), 1920-1928 (24)
Box 16, Folder 19C.H. Stevens, 1934 (1); Eloise G. Stevens (niece), 1920-1930 (16)
Box 16, Folder 20Letters, Surnames beginning with S

Frederick E. Stevens (father-in-law), 1920-1922 (8); Gray Stevens, 1919-1931 (4); Henry Bailey Stevens, undated (2)

Box 16, Folder 21Letters, Surnames beginning with S

Lena M. Stevens, 1919-1925 (4); Lillian Stevens, 1917-1924 (10); Peter Stevens, undated (1); Stevens Family Records, 1930 (1)

Box 16, Folder 22Letters, Surnames beginning with S

Anne B. Stewart, 1917 (1); Janet/Jeannette Agnes Stewart, 1921-1933 (8); Gladys A. Stockwell, 1918 (6); Ethel G. Stowe, 1926 (2); E. Beatrice Street, 1934 (1)

Box 16, Folder 23Letters, Surnames beginning with S

Suburban Gas and Electric Co., 1918 (1); Katherine T.B. Sullivan, 1921 (4); Lynde Sullivan, 1923 (1); Lewis C. Swain, 1933 (1); Norman Lee Swartout, 1923 (2); Frances Clark Swasey, undated (1); Rena L. Swasey, 1928 (1); Emma B. Sweet, 1919 (1); Mona C. Swonger, 1931 (1); Emma A. Sylvester, 1921 (1); Mr. and Mrs. George Frederick Symes, 1929 (1)

Box 16, Folder 24Letters, Surnames beginning with T

Mabel Taber, 1925 (1); Mr. and Mrs. Frederick W. Taylor, 1934 (1); Joseph Richard Taylor, 1930 (1); Katherine Taylor, 1928 (1); Mrs. Eugene S. Tewkesbury, 1919-1920 (9); Mabel Tewkesbury, 1919 (2); Virgina Lee Tewkesbury, undated (1); The Theosophical Society in Ireland, 1934 (1); Mrs. J.B. Thomas, undated (1); E. Beatrice Thompson, 1935 (1); Everett W. Thompson, 1935 (1); Martha W. Thompson, 1935 (1); Ruth Abbe Thomspon, undated (1); Frances G. Thornton, 1917 (2); Helen R. Tindall, 1912 (1)

Box 16, Folder 25Letters, Surnames beginning with T

Charles W. Tobey, 1935 (1); Francelia L. Tobey, 1931 (1); Ethel Tollemache, 1934 (3); Emil and Mary Tonieri, 1919-1925 (5); Mr. and Mrs. Guy Torsey, 1926 (1); Dorothy S. Towle, 1933 (1); Town of Winthrop, Massachusetts, 1919-1922 (2); Marguerite Travis, 1936 (1); Sophie Trefon, 1935 (1); Harriet W. Trott, 1918 (1); Mr. and Mrs. Randolph Foster Tucker, 1928 (1); Tuseday Afternoon Club, Durham NH, undated (1); Helen Tufts, 1933-1934 (3); J.A. Tufts, 1936 (1); Eleanor Tupper, 1935 (1)

Box 16, Folder 26Letters, Surnames beginning with U

United States Department of Agriculture, 1919-1929 (3); University of New Hampshire, 1930-1935 (4); Helen Putnam Van Sicklen, 1917-1953 (16); Eleanora Vayana, 1928-1933 (4); Edith Ver Slins, undated (1); Victor Gollancz, Ltd., 1934 (1); Phebe Volk, 1924 (1); The P.F. Volland Company, 1932 (1); Mildred M. Vroom, 1933 (1)

Box 17
Box 17, Folder 1Letters, Surnames beginning with W

W. Irving Forge, Inc., 1922 (1); J.W. Waitt, 1916 (1); Elsie Walker, 1920-1931 (5); Ernest R. Walker, 1916 (1); Mrs. Eugene Walker, undated (1); DeWitt Wallace, editor, Reader’s Digest, 1935 (1); A. B. P. Waller, undated (1); War Department Procurement Division, 1918 (2); War Resisters League, 1931-1935 (3)

Box 17, Folder 2Letters, Surnames beginning with W

Helen Hill Ward, 1917 (1); Dr. and Mrs. Louis Warner, undated (1); Mrs. Oscar C. Warner, undated (1); Mrs. Fiske Warren, 1918-1930 (10); Mrs. M. Warren, 1930 (1); Lady Frances Warwick, [1934] (1); Mr. and Mrs. Israel Henry Washburn, 1931 (1); Barbara H. Watt, 1935 (5); Vida C. Webb, New Hampshire Equal Suffrage Association, 1919 (1)

Box 17, Folder 3Letters, Surnames beginning with W

Mathilde Weil, 1925-1932 (5); Carolyn Pemberton Welch, [1933] (1); Amos R. Wells, 1930 (1); David W. Wells, 1925 (2); Miss Marion Gertrude Wells, 1914 (1); Vera Wentworth, undated (1); Martha L. Weston, 1925 (1); Sidney A. Westover, editor, Congregational Publishing Society, 1931 (1); Edith M. Wethey, 1934-1935 (5)

Box 17, Folder 4Letters, Surnames beginning with W

M. Bernice Wheeler, 1939 (1); Mildred K. White, 1935 (1); Mr. and Mrs. Ross White, undated (1); Peter John Whitfield, undated (1); H. Whitney, secretary to Mr. Warren, 1918 (1); W. T. Whittle, 1935 (1); Catherine Wilde, undated (1); William M. Warren Portrait Fund, 1935 (1); Edith S. Willey, 1923 (1); Daisy Deane Williamson, 1921-1935 (5)

Box 17, Folder 5Letters, Surnames beginning with W

Edward A. Winkler, 1921 (1); Winthrop Co-operative Bank, 1920 (1); Stephen S. Wise, 1933-1935 (2); WLNH, Laconia NH, 1935 (1); Woman Suffrage Party, 1912 (1); Woman’s Citizenship Committee of New Hampshire, 1919 (2); Woman’s Home Companion, 1928 (2); Woman’s Journal, 1928 (2); Woman’s Peace Party, 1915 (1); Women’s Clubs in America, 1922 (1); Women’s Educational and Industrial Union, 1919 (1)

Box 17, Folder 6Letters, Surnames beginning with W

Women’s International League for Peace and Freedom, 1933-1935 (12); Women’s Peace Society, 1924 (1); Women’s Peace Union, 1922-1935 (2); The Women’s Social and Political Union, 1913 (1); Women’s Wear Daily, 1917 (2)

Box 17, Folder 7Letters, Surnames beginning with W

Howard D. Wood, 1933 (2); Nancy I. Wood, 1919 (1); Wood-Mosaic Co., Inc., 1918 (1); Amy Woods, 1935 (8); Ruth J. Woodruff, 1933 (1); Martha Woodworth, undated (1); S.S. Woodworth, undated (1); Mary E. Woolley, 1935 (2); The World, undated (1); World Peace Foundation, 1935 (1); The World Tomorrow, undated (1)

Box 17, Folder 8Letters, Surnames beginning with W

Edna Wright, 1919-1920 (2); Jennie L. Wright, The Woman’s Journal, 1912 (15)

Box 17, Folder 9Letters, Surnames beginning with Y

Edith Yale, 1934 (6); William Yale, 1938 (1); Yankee, 1935 (1); E.J. York, 1929 (1); Dr. Young, 1916 (1); Henrietta Young, 1923 (1)

Box 17, Folder 10Letters, Surnames beginning with Y

Unidentified correspondents (no last name): Allen, undated (1); Chela G., undated (2); Dorothy, undated (1); Edith, 1934 (1); Ellie, undated (1); Ethel, undated (1); Ina and Fannie, undated (1); La Follette, Independent Progressive Party Election campaign, 1924 (1); Lorraine and Barbara, undated (1); Margaret, 1929 (1); Martha, 1952 (1); Mary M., 1912 (1); Rebagen (?), 1921 (1); Ruth, 1931 (1); Sammie, undated (1); Wilma, 1929 (1) and ten (10) pieces of correspondence with either initials, unintelligible signatures or no name at all.

Subseries E: Correspondence Between Others

Box 17, Folder 11Stevens-Ryan family members: Anna Stevens to her parents, 1909-1910 (9)
Box 17, Folder 12Stevens-Ryan family members: Anna Stevens to her parents, 1911-1914 (10)
Box 17, Folder 13Stevens-Ryan family members:

Anna Stevens to Frederick E. Stevens (father), 1920-1922 (4) and to Lillian Stevens (sister-in-law), 1922 (1)

Box 17, Folder 14Stevens-Ryan family members: Gray Stevens to his parents, 1908-1912 (9)
Box 17, Folder 15Stevens-Ryan family members: Gray Stevens to his parents, 1913-1922 (4)
Box 17, Folder 16Stevens-Ryan family members:

Edward Ryan to John Hancock, Co., 1915 (1); Katherine Ryan to Mary and Ed Ryan, 1928 (1) and to Massachusetts School for the Feeble Minded, undated (1); Mary Ryan to Emarel Freshel, undated (1); E.W. Allee to Mary Ryan, 1924 (1); Paul C. Jessup to Ed Ryan, 1925 (1); Lillian Stevens to her parents-in-law, 1914-1916 (2); Mary Ryan to mother and grandmother (and one sister Katherine/Katie), 1919-1931 (7); Florence H. Luscomb & mother & family to Aunt Mary [Ryan], 1932 (1)

Box 17, Folder 17Stevens-Ryan family members:

New York State Fruit Testing Co-operative Association to F.E. Stevens, 1921-1922 (5); Patricia Ryan Stevens to Mary Ryan, 1933 (1) and to grandmother and Will Ryan, 1933 (1); various to both Patricia and Peter Ryan Stevens (4); various to Patricia Ryan Stevens (12); Patrica

Box 17, Folder 18

Stevens-Ryan family members: Peter Ryan Stevens to Miss Lewis, 1950 (1); various to Peter Ryan Stevens (15)

Box 17, Folder 19Various: A-B:

general Christmas letter from the Adamses, 1928 (1); Stella Hadden Alexander to Prof. Pottle, 1923 (1); anonymous to Mrs. Dunkelman, 1953 (1); Mrs. Appley to Dorothy, 1934 (1); Frank F. Arnold to National Suffrage Headquarters, 1911 (1); George Pierce Baker to Mrs. Murray Beebe, 1929 (1); Alice Stone Blackwell to Mary Ware Dennett, 1911 (2); Alice Stone Blackwell to Miss Addams and Dr. Breckenridge, 1911 (1); Alice Stone Blackwell to Carrie Chapman Catt, 1916 (1); Jerry Bliss to Lydia Frink, Dover Friends Meeting, 1971 (1); The Bookshop For Boys and Girls to Mrs. William Day, 1935 (1); Martha M. Boutwell to Prof. MacFarlene, undated (1); Witter Bynner to Alice Stone Blackwell, 1912 (1)

Box 17, Folder 20Various: C:

Carrie Chapman Catt to Alice Stone Blackwell, 1916 (2); Chickering & Sons to Harold M. Poore, 1925 (1); Anna F. Claflin to Mrs. Shramm, undated (1); anonymous to Clay, 1968 (1); G.L. Conn to Ed Kelso, 1928 (1); H.N. Colby to Robert Manton, 1935 (1); Edward C. Cook to Mrs. Elliman, 1926 (1); The Coral Island Club, Bermuda to Bakon-Yeast, Inc., 1936 (1); Mary Alice Crehose to American Osteopathic Association, 1918 (1); Cunard Line to Delia Scudder, 1929 and Robert Millar, 1935 (2)

Box 17, Folder 21Various: D-L:

Evans David to Witter Bynner, 1912 (1); Emily L. Day to Mrs. Heather, 1934 (1); two of three page letter from Mary Ware Dennett, undated (1); Dorothy to Paul, undated (1); L.A. Dougherty to Ruth H. Hayden, 1932 (1); George Foster to Miss Maskelyne, 1934 (1); T. J. Garrison to Alice Stone Blackwell, 1910 (1); Annie Hammond to Delia Scudder, 1934 (1); Sir John Martin-Harvey to Thomas Crowell, publishers, 1928 (1); Edith M. Hayes to Marian MacDowell (and the latter’s reply), undated (1); Lewis Jerome Johnson to Mr. Warren, 1918 (1); Joyce, Mackie & Lougheed to Miss Heather, 1934 (1); F. Howard Judd to G.A. Libby, 1910 (1); Florence Kelley to Witter Bynner, 1911 (1); Anne E. Knauer to Helen (Van Sickles?), 1931 (1); Florence H. Luscomb to Alexander McNeil, undated (1) (see letter Ethel Stowe to Agnes Ryan, 1934); Otto Lyding to Mr. Moore, undated (1)

Box 17, Folder 22Various: M-P:

MacFadden Publications to Robert Thomas Hardy, 1922 (1); unintelligible signature (W—?) to Miss Markelyne, undated (1); Mrs. Evadna Marks to Thomas Crowell, publishers, 1931 (1); Catherine Waugh McCulloch, 1910 (1); Clare D. McKendrick to Mrs. Rowe, undated (1); Eugenie Mikolozy Meller to Dr. Holmes, 1928 (1); Carlyle Morris to Adrian O. Morse, 1929 (1); K.S. Morrow to Strafford National Bank, 1934 (1); general notice from National Council for Prevention of War, 1935 (1); New Hampshire Board of Underwriters to A.W. Woodward, 1922 (1); The New Willard to Carrie Chapman Catt, 1915 (1); Newcomb to Hastings, n.y. (1); Henry L. Nunn to Curt Freshel, 1949-1954 (2); Henry L. Nunn to Josephine, 1951 (1); Jane Palmer (editor Wee Wisdom, Unity School of Christianity) to Gertrude Koch, 1930 (1); Alice Park to Helen Van Sickles, 1931 (1); Dorothy Pike to Delia Scudder, 1934 (1); Rachel [Pollack?] to Mary Fisher, 1912 (1); Prudential Committee to Durham Community Church, 1922 (1)

Box 17, Folder 23Various: R-Y: )

Brooks Reed to M.R. L. (Emarel) Freshel, 1921 (1); Joseph L. Richards to Four Seas Company, undated (1); Earl P. Robinson to May Johnson, Unity Publishing Co., 1928 (1); Jamie Bradley Roessing to Alice Stone Blackwell, 1916 (1); Elizabeth Scudder to Reading Club, undated (1); Mabel Shramm to May Johnson, Unity Publishing Co., 1928 (1); General letter from James T. Sprague, 1922 (1); The Spur to The Stable Shop, 1935 (1); Grandfather Stevens to F.E. Stevens, 1898 (1); Gladys Stockwell to Miss Pollack, undated (1); general letter from Valley Cloth Mills, undated (1); The Vegetarian Society to Mr. Halliday, 1954 (1); Vegetarian News Digest to Henry L. Nunn, 1955 (1); C.A. Votes (?) to Robert H. Hardy, 1926 (1); Fiske Warren to Joseph L. Richards, 1932 (1); Fiske Warren to Robert D. Towne, 1918 (1); F. N. Williams to The Stable Shop, 1936 (1); The Woman’s Journal to Frank F. Arnold, 1911 (1); The Woman’s Journal to members of the official board, 1912 (1); The Woman’s Journal to Mrs. Wesley Martin Stoner, 1917 (1); Howard Wood to The Stable Shop, 1936 (1); Rose Young to Carrie Chapman Catt, 1916 (1

Series 2: Manuscripts

(1 Box)
Box 18
Box 18, Folder 1“Account of Advanced Studies and Research” (HBS)
Box 18, Folder 2Profiles of C.F. Thompson, Gilbert Thompson, Lewis B. Tilton, and Ruth White, 1929 (HBS)
Box 18, Folder 3“Skit based on Johnny Appleseed and Paul Bunyan,” 1931 (HBS)
Box 18, Folder 4“The goat has been man’s servant” (The Rural New-Yorker) (HBS)
Box 18, Folder 5“The Need for Urban Negro Women Police” (HBS)
Box 18, Folder 6“The Bible and Missionaries in Catholic Countries” (AR)
Box 18, Folder 7“Bird’s-Eye View of Peace in U.S.A.” (Notes) (AR)
Box 18, Folder 8“Don’t Laugh – I Want Religion” (AR)
Box 18, Folder 9“Every Life a Tapestry” (AR)
Box 18, Folder 10“Every Life a Tapestry” (AR)
Box 18, Folder 11“Mal De Guerre” (AR)
Box 18, Folder 12“Might is Right? – The Ballot” (AR)
Box 18, Folder 13“My Friends Among the Poets, Speech, Dec. 9, 1921” (AR)
Box 18, Folder 14“The Secret: An Interpretive Poem of Women Today” (AR)
Box 18, Folder 15“So Help Me, God” (AR)
Box 18, Folder 16“Wanted: Swords and Spears For Peace” (AR)
Box 18, Folder 17“What To Do About Them?” (AR)
Box 18, Folder 18“Whys and Whimsies: Illustrated Poems for Children”: Draft of book w/o illustrations (poems) (AR)
Box 18, Folder 19“Whys and Whimsies”: Draft of book (poems) (AR)
Box 18, Folder 20“Woman Suffrage – Mrs. M.K. Hill” (AR)
Box 18, Folder 21Various poems (AR)
Box 18, Folder 22Various poems (2) (AR)
Box 18, Folder 23Miscellaneous notes (AR)

Series 3: Subject Files, 1910-1934

(1 Box)

Subseries A: Suffrage Material

Box 18, Folder 24Contract between AR and the National American Woman Suffrage Association, 1910
Box 18, Folder 25National American Woman Suffrage Association, 1910-1912
Box 18, Folder 26Copy of the Act of Incorporation of the Woman’s Journal
Box 18, Folder 27Woman’s Journal articles, including about Sylvia Pankhurst, English suffragism generally, Alice Stone Blackwell, and Anne Henrietta Martin
Box 18, Folder 28Woman’s Journal notes
Box 18, Folder 29Drafts of proposal and press release for single national suffrage newspaper
Box 18, Folder 30Re: formation of a national suffrage movement
Box 18, Folder 31Re: meeting at Boston University of the Boston Equal Suffrage Association
Box 18, Folder 32Miscellaneous

Subseries B: New Hampshire Peace Union

Box 18, Folder 33Dorothy Detzer
Box 18, Folder 34Newspaper clippings
Box 18, Folder 35Statement of purpose
Box 18, Folder 36Miscellaneous: pamphlets, programs; petition; poems

Subseries C: Trips Abroad (Europe 1914 and British Isles 1934)

Box 18, Folder 37Log, travelling tickets, program, 1914
Box 18, Folder 38Letters of introduction from Alice Stone Blackwell, 1914
Box 18, Folder 39Automobile material, 1934
Box 19
Box 19, Folder 1Eisteddfod and dance programs, 1934
Box 19, Folder 2Legal documents, 1934
Box 19, Folder 3Log, 1934
Box 19, Folder 4Manuscripts, 1934
Box 19, Folder 5Newspaper clippings, 1934
Box 19, Folder 6Picture postcards, 1934
Box 19, Folder 7Programs, church, 1934
Box 19, Folder 8Programs, “S.S. American Farmer,” 1934
Box 19, Folder 9Programs, theatre
Box 19, Folder 10Programs, miscellaneous
Box 19, Folder 11Receipts
Box 19, Folder 12Shropshire Historical Pageant printed materials
Box 19, Folder 13Shropshire Historical Pageant – newspaper, The Shrewsbury Chronicle, July 1934

Series 4: Newspaper Clippings, 1913-1935

Box 19, Folder 14About HBS/AR, 1916
Box 19, Folder 15August 3-5, 1913
Box 19, Folder 16August 6, 1913
Box 19, Folder 17August 7, 1913
Box 19, Folder 18August 8, 1913
Box 19, Folder 19August 9-12, 1913
Box 19, Folder 20August 13-14, 1913
Box 19, Folder 21August 16-21, 1913
Box 19, Folder 22August 23-24, 1913
Box 19, Folder 23August 25-29, 1913
Box 19, Folder 24August 30 - September 1, 1913
Box 19, Folder 25September 2, 1913
Box 19, Folder 26September 12-16, 1913
Box 19, Folder 27October 14, 1913
Box 19, Folder 281914-1916
Box 19, Folder 291917-1922
Box 19, Folder 301935
Box 19, Folder 31Undated

Series 5: Miscellaneous Materials, 1891-1969

Box 20
Box 20, Folder 1Manchester High School material, 1908: graduation and banquet programs, copy of school magazine
Box 20, Folder 2Henry Bailey Stevens, Dartmouth materials
Box 20, Folder 3Henry Bailey Stevens, passports, 1957 and 1966
Box 20, Folder 4Announcements of HBS/AR events
Box 20, Folder 5Agnes Ryan’s 1930 Guggenheim Fellowship application
Box 20, Folder 6Rejection slips from magazines
Box 20, Folder 7Theatre programs and related material
Box 20, Folder 8Patricia and Peter Ryan Stevens materials
Box 20, Folder 9Dover High School, graduation program and school magazine, 1942 (Peter Ryan)
Box 20, Folder 10Various bills and receipts, 1891-1919
Box 20, Folder 11Various bills and receipts, 1920-1926
Box 20, Folder 12Various bills and receipts, 1928-1933
Box 20, Folder 13Various bills and receipts, 1934-1938
Box 20, Folder 14Will of Lillie Stevens (HBS’s mother), 1923; Mary R. Woodward, 1931; Edmund M. Barlow, 1919; copy of a petition to the town of Winthrop, MA to establish a building line on Putnam Street, 1922
Box 20, Folder 15Various notes
Box 20, Folder 16Various programs
Box 20, Folder 17Various programs
Box 20, Folder 18Various notes and articles
Box 20, Folder 19Various printed materials
Box 20, Folder 20Various anti-war materials
Box 20, Folder 21Materials about the Freshels, H.L. Nunn & H.R.Viets, 1962-1969
Box 20, Folder 22Tolstoy Society
Box 20, Folder 23Printed articles (mostly by Buckminster Fuller)
Box 20, Folder 24Printed articles (mostly by Buckminster Fuller)
Box 21
Box 21, Folder 1Script for a play "Dover and Its Friends" by Henry Bailey Stevens 1963
Box 21, Folder 2Misc. Correspondence
Box 21, Folder 3Misc. Writings
Box 21, Folder 4Book of Pictures and Words for Henry's Retirement from UNH Extension 1956
Box 21, Folder 5Phi Beta Kappa Diploma 1950

Series 6: Photographs

(1 Box)
Box 22
Box 22, Folder 1HBS before leaving for France in 1914(?)
Box 22, Folder 2HBS, AR, Pat and Peter, ca. 1920
Box 22, Folder 3HBS, AR, Pat and Peter, England, 1934
Box 22, Folder 4HBS and various Extension Service Conference Leaders (1950s?)
Box 22, Folder 5HBS at Millenium Guild Award of New York presentation luncheon, Ivanhoe Hotel, London, England, October 7, 1966
Box 22, Folder 6Millenium Guild Award luncheon, HBS seated at table second from left (2 copies)
Box 22, Folder 7As above, HBS making speech
Box 22, Folder 8As above, HBS shaking hands with Richard St. Barbe Baker (2 copies)
Box 22, Folder 9As above, seated left to right: Lady d’Erlanger, Mrs. Hugh J. Schonfield, Dr. Schonfield, Michael Foxwell, Lady Dowding, Richard St. Barbe Baker, HBS (2 copies)
Box 22, Folder 10As above, unidentified participants, HBS not pictured (2 copies)
Box 22, Folder 11HBS with Kiwanis Club, 1956
Box 22, Folder 12HBS with Ham Suk Hon of Seoul, South Korea, in UNH Greenhouses, n.d. (2 copies)
Box 22, Folder 13HBS seated at table (at home?) ca. 1970s
Box 22, Folder 14HBS standing outside with 3 unidentified people, n.d.
Box 22, Folder 15HBS standing (at a fair?) with 5 unidentified men, n.d.
Box 22, Folder 16HBS with unidentified man in a roadster, n.d.
Box 22, Folder 17HBS and AR with unidentified woman, n.d.
Box 22, Folder 18AR holding 2 ducks, ca.1920
Box 22, Folder 19AR with hammer and anvil, n.d.
Box 22, Folder 20Peter and Curtis Bailey Stevens, aged 2 1/2 months
Box 22, Folder 21Richard St. Barbe Baker, British Conservationist, with four unidentified Kenyans, n.d.
Box 22, Folder 22Mahatma Ghandi, n.d.
Box 22, Folder 23Ellen Key (clipping, reproduction of painting)
Box 22, Folder 24Henry L. and Josephine Nunn ca. 1954 and their home in La Jolla, California
Box 22, Folder 25Josephine Preston Peabody (clipping, portrait)
Box 22, Folder 26Various photographs of the Richardsons of National City, California, 1928 and 1930
Box 22, Folder 27Adella Rodriguez of Venezuela on skis, 1945-1946
Box 22, Folder 28Amy Woods, publicity shot (5 copies)
Box 22, Folder 29Unidentified woman in Tabor Academy clothing, n.d.
Box 22, Folder 30Unidentified man in sailor’s uniform, n.d.
Box 22, Folder 31Unidentified black farm laborer and woman sorting apples, n.d.
Box 22, Folder 32Unidentified black laborer balancing box on head, n.d.
Box 22, Folder 33Unidentified man, n.d.
Box 22, Folder 34Unidentified woman, n.d.
Box 22, Folder 35Unidentified young woman, n.d.
Box 22, Folder 36Unidentified young man and woman, n.d., (2 photographs)
Box 22, Folder 37Unidentified women, selling The Woman’s Journal, n.d.
Box 22, Folder 38Unidentified people, “Picture of Suffrage Surrey in Labor Parade,” Michigan, n.d.
Box 22, Folder 39Unidentified photograph of with wagon and people, n.d.
Box 22, Folder 40Unidentified house in Durham on Route 108 to Newmarket, n.d.
Box 22, Folder 41Unidentified bedroom, n.d.
Box 22, Folder 42Tree in landscape, n.d.
Box 22, Folder 43HBS and unidentified others at conference(?), n.d.
Box 22, Folder 44Celia LaVoix Kirby and M.A. Kirby, Mayo Apt., Leominster MA, n.d.
Finding Aid Image TEMP