WOMEN'S SUFFRAGE COLLECTION
from Manchester Central Library
Part 1: Lydia Becker and the Manchester Society for Womens Suffrage
Part 2: The Papers of Millicent Garrett Fawcett - sections on Womens Suffrage, Education, Employment, Welfare, the First World War and other Womens Issues
Contents of Reels - Part 1
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 from page 93 to page 96.
M50/1/1 Minutes of the Executive Committee of the Manchester Society for Women’s Suffrage 11 Jun 1912 - 9 Oct 1914
M50/1/2/ 1-98 Correspondence (Letters Received) including:
1-64 Letters to Lydia E. Becker (Secretary, Manchester Society for Women’s Suffrage) 1867-1890
79-84 Letters to Miss Esther G. Roper (Secretary, 1893-1905 when she resigned with Christabel
Pankhurst, etc) from Pricilla Bright McLaren of Edinburgh
88-89 Letters to Margaret Ashton (Chairman of the North of England Society for Women’s Suffrage, 1906-1915)
92-98 Letters to Margaret Conway (Hon Sec of the Manchester Society for Women’s Suffrage, 1915-1919). The first four of these letters are from Millicent Garrett Fawcett (President of the National Council of Women’s Suffrage Societies)
Reel 2
M50/1/3 Lydia Becker’s Letter Book, 21 Mar - 29 Nov 1868
M50/1/4/ 1-13 Annual Reports of the Manchester National Society for Women’s Suffrage, 30 Oct 1868 - 8 Dec 1880
Reel 3
M50/1/4/ 14-26 Annual Reports of the Manchester National Society for Women’s Suffrage, 9 Nov 1881 - 8 Nov 1895
27-40 Annual Reports of the North of England Society for Women’s Suffrage, 17 Nov 1899-20 Jan 1911
41-49 Annual Reports of the Manchester Society for Women’s 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
Reel 4
M50/1/6/ 1-8 Annual Reports of the National Union of Women’s Suffrage Societies, 20 Oct 1905 - 12 Feb 1914
M50/1/7/1-3 Women’s 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 Women’s Suffrage Journal, 1 Jan 1874 - 1 Dec 1879
Reel 6
M50/1/7/ 6-13 Women’s Suffrage Journal, 1 Jan 1880 - 1 Dec 1884
Reel 7
M50/1/7/ 14-20 Women’s Suffrage Journal, 1 Jan 1885 - Aug 1890
Reel 8
M50/1/8/ 1-2 The Common Cause. Editor: Mrs FT 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 Women’s Suffrage. Mostly printed items, 1870 - 1885
M50/1/11/1-16 Miscellaneous Papers, 1908 - 1918
1-10 North of England Society for Women’s Suffrage
11-16 Manchester Society from Women’s Suffrage
M50/1/12/1-12 Miscellaneous Papers about the Manchester and District Federation
M50/1/13/1-5 Division List (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 Ashton’s 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
<back
|