Connecticut Women's Suffrage
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.
Source
- National American Woman Suffrage Association (1869 to 1950) (Organization)
- Connecticut Woman Suffrage Association (1869 to 1921) (Organization)
- 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
Connecticut College
270 Mohegan Ave
New London CT 06320 United States
860-439-2654 (Director)
860-439-2686 (College Archivist)
learcenter@conncoll.edu