Skip to main content

Connecticut Women's Suffrage

 Collection
Identifier: MS-006

Scope and Contents

The collection spans from 1900 to 1948 but most individual items are from letters from 1915. Most of the documents are printed but there are many that are handwritten, to varying levels of legibility. The letters from 1915-1920 are for the most part either from or to mrs. Seton and relate to the publicity department of the NAWSA, and are from connecticut of other east coast states. The 1940’s items are mostly either from California or Florida.

Dates

  • Creation: 1900 to 1948

Access

This collections is open to researchers and has no known restrictions.

Extent

1 Boxes ; 15 x 5 x 10.5

Language of Materials

English

Arrangement

It is organized into; Planning + Itineraries, Photos+Prints, Administrative (correspondence and financial documents), Publications + Clippings, and Ephemera. Within each section it is organized chronologically when possible.

Author
Samantha Chapin, Archival Intern 2025
Description rules
Describing Archives: A Content Standard
Language of description
English
Script of description
Latin

Repository Details

Part of the Linda Lear Center for Special Collections and Archives Repository

Contact:
Connecticut College
270 Mohegan Ave
New London CT 06320 United States
860-439-2654 (Director)
860-439-2686 (College Archivist)