Skip to main content

Women -- Suffrage

 Subject
Subject Source: Library of Congress Subject Headings

Found in 18 Collections and/or Records:

Indianapolis Council of Women collection

 Collection
Identifier: L516
Scope and Contents This collection includes board and general assembly meeting minutes, treasurer documents, roll books, president's books and yearbooks from the Indianapolis Council of Women ranging from 1892 to 2018. Also included are administrative records from the Indiana State Council of Women ranging from 1929 to 1995.
Dates: 1892-2018

Indianapolis women voter registration photographs

 Collection — Folder SP169
Identifier: SP169
Scope and Contents This collection includes 3 black-and-white snapshot photographs of women gathered outside a building in Indianapolis, Indiana, possibly the Talbot Avenue theater, circa June 25, 1917, bearing a sign inviting women from 3rd Ward to register to vote.
Dates: circa 1917/06/25

Mary Smiley photograph collection

 Collection
Identifier: P070
Scope and Contents This collection includes photographs from Marie Stuart Edwards and the Shirk, Stuart, and Edwards families in Lafayette and Peru, Indiana and Marion, Ohio, as well as photographs, letters, and scrapbook pages from Mary Castner Smiley in Denver, Indiana, ranging from 1876 to 1990, regarding Edwards' women's suffrage activism (circa 1920-1922) and war work during World War II; family portraits of Edwards and three generations of the Stuart and Edwards families; the Shirk-Edwards House in Peru,...
Dates: 1876-1990

Pierce-Krull family papers

 Collection
Identifier: L353
Scope and Contents The collection includes family correspondence (1834-1963), writings, financial records, journals, and scrapbooks from the Pierce-Krull family ranging from 1834 to 1963. Family correspondence includes correspondence of the John Moore family of Ellisville, Geneseo, and Rock Island, Illinois (1834-1870), including letters from family members in St. Louis, Missouri., California, and Madison, Jefferson County and Shelbyville, Shelby County, Indiana. Also included are letters, and transcripts of...
Dates: 1834-1963

William Dudley Foulke papers

 Collection
Identifier: L056
Scope and Contents The collection includes William Dudley Foulke's correspondence relating to civil service reform, the women's rights movement, Indiana and national Republican Party politics, the Progressive Party in 1912 and 1916, American involvement in the Philippine Islands, and his work on behalf of American preparedness in World War I, and on behalf of the World Court, the League to Enforce Peace, and the League of Nations; copies of his extensive correspondence with Theodore Roosevelt regarding civil...
Dates: 1849-1932

Woman's Franchise League of Indiana proxy card

 Collection — Folder S3422
Identifier: S3422
Scope and Contents This collection contains one proxy card for the Board of Directors to the Fifth Annual Convention of the Woman's Franchise League of Indiana on April 3, 1916.
Dates: 1916/04/03

Woman's Franchise League of Richmond record book

 Collection — Volume V309
Identifier: V309
Scope and Contents This collection contains the record book of the Woman's Franchise League of Richmond, Indiana and includes the organization's constitution and meeting minutes ranging from 1912 to 1920. Also included is a printed copy of the September 30, 1918 address made by President Woodrow Wilson before the United States Senate urging the passage of the suffrage bill and a list of the women who were members of the Richmond League.
Dates: 1912-1920

Women's Suffrage Movement collection

 Collection — Folder S3355
Identifier: S3355
Scope and Contents This collection includes pamphlets and clippings from advocates in the United States ranging from 1840 to 1920 regarding the women's suffrage movement.
Dates: 1840-1920