COLLECTION GUIDES

1894-1920

Guide to the Collection

browse digital content

Representative digitized documents from this collection:

Restrictions on Access

Use of the originals is restricted. This collection is available as color digital facsimiles (see links below).

The Massachusetts Association Opposed to the Further Extension of Suffrage to Women records are stored offsite and must be requested at least two business days in advance via Portal1791. Researchers needing more than six items from offsite storage should provide additional advance notice. If you have questions about requesting materials from offsite storage, please contact the reference desk at 617-646-0532 or reference@eagle1027.com.


Collection Summary

Abstract

This collection consists of records of the Massachusetts Association Opposed to the Further Extension of Suffrage to Women, including Executive, Education and Organization Committee minutes; secretary's and annual meeting reports; miscellaneous correspondence; lectures; and printed material. Also included are an institutional history, legislative history of suffrage movement, and other papers relating to the activities of the founders.

Historical Sketch

The Massachusetts Association Opposed to the Further Extension of Suffrage to Women was founded in May 1895 by Mrs. J. Eliot Cabot, Mrs. C. E. Guild, Mrs. Henry O. Houghton, Elizabeth Johnson, Cornelia Baylis Lowell, Kate Gannett Wells, and Margaret Green Whitney. Prior to the formation of the Massachusetts Association Opposed to the Further Extension of Suffrage to Women, the organized women's opposition to the suffrage movement in Massachusetts consisted of an anti-suffrage committee formed in 1882. Its primary function was to obtain signatures for "remonstrances" against "the imposition of any further political duties upon women." These "remonstrances" were circulated to offset the petitions of the suffragists.

In 1890, The Remonstrance, the official organ of the anti-suffrage movement in Massachusetts, was first published by the anti-suffrage committee. It appeared annually until 1908, when it was issued quarterly. In 1914, its title was lengthened to The Remonstrance Against Woman Suffrage.

The Massachusetts Association Opposed to the Further Extension of Suffrage to Women eventually changed its name to the Women's Anti-Suffrage Association of Massachusetts. By 1915, the association had nearly 37,000 members and was headquartered in the Kensington Building, Boylston Street, Boston. The activities of the members (as summarized by the president) were to: 1) furnish material to the press; 2) publish leaflets and pamphlets; and 3) work with the Men's Anti-Suffrage Committee in organizing rallies, furnishing speakers, maintaining anti-suffrage shops in Boston and other cities, and carrying on publicity work.

Collection Description

This collection consists of administrative records, minutes of various committee meetings, lectures and reports, correspondence, material concerning the organization's history and the legislative history of the suffrage movement, and a small number of miscellaneous printed items. There are also transcripts of lectures by Talcott Williams, Felix Adler, and Emmeline G. Pankhurst. There is also an English translation (in manuscript) of Frauenstimmrecht (Woman Suffrage) by Fr. Sigismund, Leipzig, Dieterichsche Verlagsbachhandlung, T. Weischer, 1912.

Acquisition Information

This collection was a gift from the estate of Mrs. Randolph Frothingham, May 1946.

Restrictions on Access

Use of the originals is restricted. This collection is available as color digital facsimiles (see links below).

The Massachusetts Association Opposed to the Further Extension of Suffrage to Women records are stored offsite and must be requested at least two business days in advance via Portal1791. Researchers needing more than six items from offsite storage should provide additional advance notice. If you have questions about requesting materials from offsite storage, please contact the reference desk at 617-646-0532 or reference@eagle1027.com.

Other Formats

The collection is also available as color digital facsimiles and on microfilm, P-815, 5 reels.

Detailed Description of the Collection

I. Volumes, 1899-1913digital content

NOTE: Loose items are digitized at their original location.

Carton 1SH 14X2 %Folder 1digitized
Reports of the Executive Committee, 1899-1903 (Vol. 1)
Carton 1SH 14X2 %Folder 2
Loose items removed from Reports of the Executive Committee, 1899-1903
Carton 1SH 14X2 %Folder 3digitized
Reports of the Executive Committee, 1903-1908 (Vol. 2)
Carton 1SH 14X2 %Folder 4digitized
Reports of the Executive Committee, 27 Mar. 1908-10 Feb. 1911 (Vol. 3)
Carton 1SH 14X2 %Folder 5
Loose items removed from Reports of the Executive Committee, 27 Mar. 1908-10 Feb. 1911
Carton 1SH 14X2 %Folder 6digitized
Reports of the Executive Committee, 1911-1913 (Vol. 4)
Carton 1SH 14X2 %Folder 7
Loose items removed from Reports of the Executive Committee, 1911-1913
Carton 1SH 14X2 %Folder 8digitized
Reports of the Education Committee, 1899-1908
Carton 1SH 14X2 %Folder 9digitized
Journal of the Organization Committee, 1900-1909
Carton 1SH 14X2 %Folder 10digitized
Secretary's Book, 1901-[1910]
Carton 1SH 14X2 %Folder 11
Loose items removed from Secretary's Book, 1901-[1910]
Carton 1SH 14X2 %Folder 12digitized
Journal of the Mass. Anti-Suffrage Association, 1902-1904
Carton 1SH 14X2 %Folder 13
Loose items removed from Journal of the Mass. Anti-Suffrage Association, 1902-1904
Carton 1SH 14X2 %Folder 14digitized
Woman Suffrage by Prof. Dr. Fr. Sigismund (139 pages in manuscript)
Carton 1SH 14X2 %Folder 15
Loose items removed from Woman Suffrage by Prof. Dr. Fr. Sigismund

II. Loose papers, 1894-1920digital content

Carton 2SH 14X1 +Folder 1digitized
Histories of the organization, 1906-ca. 1919

Legislative history of the suffrage movement, 1896-1917digital content

Carton 2SH 14X1 +Folder 2digitized
Timeline of legislation by state, transcripts, reports, notes, etc., 1896-1915
Carton 2SH 14X1 +Folder 3digitized
Address to the Legislative Committee, transcripts of hearings, 1901-1905
Carton 2SH 14X1 +Folder 4digitized
Letters to committees of the Mass. Legislature, transcripts of hearings, etc., 1904-1914
Carton 2SH 14X1 +Folder 5digitized
Transcript of hearing on Resolution 130 before the Committee on Suffrage, 1917

Executive Committee meeting minutes, 1901-1920digital content

Carton 2SH 14X1 +Folder 6digitized
1901
Carton 2SH 14X1 +Folder 7digitized
1902
Carton 2SH 14X1 +Folder 8digitized
1912-1913
Carton 2SH 14X1 +Folder 9digitized
Jan.-17 Apr. 1914
Carton 2SH 14X1 +Folder 10digitized
22 Apr.-Dec. 1914
Carton 2SH 14X1 +Folder 11digitized
Jan.-May 1915
Carton 2SH 14X1 +Folder 12digitized
June-Dec. 1915
Carton 2SH 14X1 +Folder 13digitized
1916
Carton 2SH 14X1 +Folder 14digitized
1917
Carton 2SH 14X1 +Folder 15digitized
1918
Carton 2SH 14X1 +Folder 16digitized
1919
Carton 2SH 14X1 +Folder 17digitized
1920
Carton 2SH 14X1 +Folder 18digitized
Education Committee meeting minutes, 1896-1899

Education and Organization Committee meeting minutes, 1909-1919digital content

Carton 2SH 14X1 +Folder 19digitized
1909-1910
Carton 2SH 14X1 +Folder 20digitized
1911
Carton 2SH 14X1 +Folder 21digitized
1912
Carton 2SH 14X1 +Folder 22digitized
1913
Carton 2SH 14X1 +Folder 23digitized
1914
Carton 2SH 14X1 +Folder 24digitized
1915
Carton 2SH 14X1 +Folder 25digitized
1916
Carton 2SH 14X1 +Folder 26digitized
1917
Carton 2SH 14X1 +Folder 27digitized
1918-1919
Carton 2SH 14X1 +Folder 28digitized
Anti-suffrage committee materials, 1894
Carton 2SH 14X1 +Folder 29digitized
Miscellaneous correspondence, 1895-1910
Carton 2SH 14X1 +Folder 30digitized
Felix Adler lectures, 1897
Carton 2SH 14X1 +Folder 31digitized
Preamble for meetings, 1897; lists of meetings, 1915
Carton 2SH 14X1 +Folder 32digitized
Mrs. Pankhurst meeting, 1909 (transcript of lecture)
Carton 2SH 14X1 +Folder 33digitized
Talcott Williams address, 1911
Carton 2SH 14X1 +Folder 34digitized
Press work, 1911-1914
Carton 2SH 14X1 +Folder 35digitized
Votes by district, 1915
Carton 2SH 14X1 +Folder 36digitized
Organizer's reports, 1918-1919

Printed material, 1895-1915digital content

Carton 2SH 14X1 +Folder 37digitized
By-laws, 1895-1910
Carton 2SH 14X1 +Folder 38digitized
Lists of members, 1905-1915
Carton 2SH 14X1 +Folder 39digitized
Broadsides, petitions, notices, etc., 1895-1910

Preferred Citation

Massachusetts Association Opposed to the Further Extension of Suffrage to Women records, Massachusetts Historical Society.

Access Terms

This collection is indexed under the following headings in ABIGAIL, the online catalog of the Massachusetts Historical Society. Researchers desiring materials about related persons, organizations, or subjects should search the catalog using these headings.

Persons:

Cabot, J. Eliot, Mrs.
Guild, Mary L.
Houghton, Helen.
Johnson, Elizabeth.
Lowell, Cornelia Baylis.
Wells, Kate Gannett, 1838-1911.
Whitney, Margaret Green.
Pankhurst, Emmeline, 1858-1928.
Sigismund, Fr.
Williams, Talcott, 1849-1928.

Organizations:

Women's Anti-Suffrage Association of Massachusetts.

Subjects:

Women--Suffrage.
Women's rights.
Women--Societies and clubs.
Massachusetts--Politics and government--1865-1950.