* Adam Matthew Publications. Imaginative publishers of research collections.
Elizabeth Barrett Browning
News  |  Orders  |  About Us
*
* A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z  
 

WOMEN'S SUFFRAGE COLLECTION
from Manchester Central Library

Part 1: Lydia Becker and the Manchester Society for Women’s Suffrage (M50/1/1-18)

REEL 1


(Finding Aid produced by the Archives Department, Manchester Central Library in 1977, comprising 211 pages. Please note pp 94-95 do not exist; the listing carries straight on from page 93 to page 96.)

M50/1/1: Minutes of the Executive Committee of the Manchester Society for Womens Suffrage, 11 Jun 1912 6 Oct 1914.

M50/1/2/1-98: Correspondence (Letters Received) including:
- 1-64: Letters to Lydia E Becker (Secretary, Manchester society for Womens Suffrage) 1867 1890
- 79-84: Letters to Miss Esther G Roper (Secretary, 1893 1905) when she resigned with Christabel Pankhurst, etc) from Priscilla Bright McLaren of Edinburgh.
- 88-89: Letters to Margaret Ashton (Chairman of the North of England Society for Womens Suffrage, 1906-1915)
- 92-98: Letters to Margaret Conway (Hon Sec of the Manchester Society for Womens Suffrage, 1915-1919). The first four of these letters are from Millicent Garrett Fawcett (President of the National Council of Womens Suffrage Societies).

REEL 2


M50/1/3: Lydia Beckers Letter Book, 21 Mar 29 Nov 1868.

M501/4/1-13: Annual Reports of the Manchester National Society for Womens Suffrage, 30 Oct 1868 8 Dec 1880.

REEL 3


M50/1/4/14-26: Annual Reports of the Manchester National Society for Womens Suffrage, 9 Nov 1881 8 Nov 1895.
- 27-40: Annual Reports of the North of England Society for Womens Suffrage, 17 Nov 1899 20 Jan 1911.
- 41-49: Annual Reports of the Manchester Society for Womens Suffrage, 15 Jan 1912 22 Jan 1919

M50/1/5/1-3: Annual Reports of the Manchester and District Federation, 28 Oct 1911 10 Nov 1917.

M50/1/5/1-3: Annual Reports of the Manchester and District Federation, 28 Oct 1911-10 Nov 1917.

REEL 4


M50/1/6/1-8: Annual Reports of the National Union of Womens Suffrage Societies, 20 Oct 1905 12 Feb 1914

M50/1/7/1-3: Womens Suffrage Journal, started March 1870 by Lydia Becker, edited by her until her death in 1890, when its publication ceased, 1 Mar 1870 1 Dec 1873

REEL 5


M50/1/7/4-5: Womens Suffrage Journal, 1Jan 1874 1 Dec 1879

REEL 6


M50/1/7/6-13: Womens Suffrage Journal, 1 Jan 1880 1 Dec 1884

REEL 7


M50/1/7/14-20: Womens Suffrage Journal, 1 Jan 1885 Aug 1890

REEL 8


M50/1/8/1-2: The Common Cause (edited by Mrs F T Swanwick), 15 April 1909 6 Oct 1910

REEL 9


M50/1/8/2-4: The Common Cause, 13 Oct 1910 6 Apr 1911, 13 Apr 1911 4 Apr 1912, 3 Sep 1915

REEL 10


M50/1/9/1-7: Newspaper cuttings, Mar 1867 Aug 1889

REEL 11


M50/1/9/8: Newspaper cuttings, Apr 1894 Jul 1897

M50/1/10/1-215: Circulars from Lydia Becker, Secretary of the Manchester National Society for Womens Suffrage (mostly printed items), 1870 1885

M50/1/11/1-16: Miscellaneous papers, 1908 1918
- 1-10: North of England Society for Womens Suffrage
- 11-16: Manchester Society for Womens Suffrage

M50/1/12/1-12: Miscellaneous papers about the Manchester and District Federation

M50/1/13/1-5: Division Lists (for 1878, 1883 and 1884)

M50/1/14/1-4: Bills, 2 Mar 1885, 22 Feb 1889, 10 Feb 1892

M50/1/15/1-8: The International Woman Suffrage Alliance (Margaret Ashtons papers)

M50/1/16/1-15: Miscellaneous papers, 1898 1915

M50/1/17/1-2: Manchester Eye Hospital, 1872 1873

M50/1/18: Municipal election,1908



  Highlights
Description
Contents
Digital Guide
 
 
 
 
 
* * *
   
* * *

* *© 2024 Adam Matthew Digital Ltd. All Rights Reserved.