Susan B. Anthony Memorial, Inc. Papers

We are experiencing technical difficulties with the new University Archives interface and have made the decision to temporarily take it down while we work to resolve them.


Other Views:  Print/PDF  |  EAD Note: You may browse using the navigation on the left, or use Ctrl-F to search within this finding aid.

Susan B. Anthony Memorial, Inc. papers
Creator: Susan B. Anthony Memorial, Inc.
Call Number: D.52
Dates: 1834-1960
Physical Description: 6 boxes
Language(s): Materials are in English
Repository: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester

Table of Contents:

Biographical/Historical Note
Scope and Content
Subject(s)
Immediate Source of Acquisition
Access
Use
Citation
Related Materials
Content List
Series I: Susan B. Anthony material
Series II: Genevieve Lel Hawley material
Series III: Ella (Hawley) Crossett material
Series IV: Individuals
Series V: General
Collection Overview
Title: Susan B. Anthony Memorial, Inc. papers
Creator: Susan B. Anthony Memorial, Inc.
Call Number: D.52
Dates: 1834-1960
Physical Description: 6 boxes
Language(s): Materials are in English
Repository: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester

Biographical/Historical Note
In 1945 the Susan B. Anthony house at 17 Madison Street in Rochester was purchased and established as a memorial. Martha Taylor Howard led the project to preserve the house and to make it into a depository for material related to Susan B. Anthony and the suffrage movement. Carrie Chapman Catt, successor to Susan B. Anthony as President of the National American Woman Suffrage Association, was very much interested in the project, and encouraged suffragists to donate manuscripts and memorabilia to the House.

Scope and Content
The collection is in four sections. The first (box 1) contains miscellaneous letters written by Susan B. Anthony (ten original letters and approximately seventy typescripts made by Alma Lutz while doing research for her book Susan B. Anthony: Rebel, Crusader, Humanitarian, Boston, 1959). The letters date from 1870 to 1905. Here also are typescripts of letters from Miss Anthony to her housekeeper, friend and occasional secretary Anne E. Dann Mason (31 letters) and a copy of Mrs. Mason's reminiscences of Susan B. Anthony.

Section two (box 2) contains letters from Genevieve Lel Hawley written to her Aunt Eliza H. Hawley between 1897 and 1902, in which she describes the daily routines at 17 Madison Street and her work assisting Ida Husted Harper in the preparation of the first two volumes of The Life and Work of Susan B. Anthony (Indianapolis, 1898) and volume 4 of The History of Woman Suffrage (Rochester, 1902). With these are seventeen original letters from Miss Anthony and fifty-one original letters from Mrs. Harper addressed to Miss Hawley.

Section three (boxes 3-4) consists mainly of correspondence to Ella Hawley Crossett of Warsaw, New York, who in 1902 was elected President of the New York State Woman Suffrage Association and during 1909-1910 was in charge of the State headquarters in New York City. The letters from prominent local, state and national suffragists date from 1891 to 1925. Correspondents include Susan B. Anthony (4 letters), Jean Brooks Greenleaf, Mrs. Crossett's predecessor as President of the N.Y.S.W.S.A. (28 letters), Anna Howard Shaw (93 letters), Carrie Chapman Catt (39 letters), and Harriet Stanton Blatch (6 letters). Here also are retained carbon copies of Mrs. Crossett's letters to various suffrage leaders and legislators.

The last series (boxes 5-6) contains manuscript material of Carrie Chapman Catt, Catherine (Fish) Stebbins, Fanny (Garrison) Villard and others. Also included is a written report to the Warsaw, New York Suffrage Club of the 1898 convention of the American National Woman Suffrage Association and minutes of the Rochester Political Equality Club meetings for 1894-1896. Series four also contains photographs and printed material including early issues of the feminist newspapers The Lily (published by Amelia Bloomer in Seneca Falls, New York beginning in 1849) and Una (published in Providence, Rhode Island by Pauline Wright Davis beginning in 1853).

Most of the correspondence has been indexed. In cases where ten or more letters were written by an individual to the same correspondent, an information card has been put in the index to correspondence and a complete list of the letters has been filed in the Department of Rare Books and Special Collections.

Subject(s):
Women--Suffrage
Women's rights
Correspondence
Minutes (Records)
Anthony, Susan B. (Susan Brownell), 1820-1906
Hawley, Genevieve Lel
Harper, Ida Husted, 1851-1931
Greenleaf, Jean Brooks, 1831-
Shaw, Anna Howard, 1847-1919
Catt, Carrie Chapman, 1859-1947
Blatch, Harriot Stanton, 1856-1940
Crossett, Ella Hawley
Susan B. Anthony Memorial, Inc.
National American Woman Suffrage Association
New York State Woman Suffrage Association
Immediate Source of Acquisition
In August, 1975, the Board of Trustees of the Susan B. Anthony Memorial, Inc. put much of this material on deposit in the University of Rochester Library to facilitate its use and better assure its physical preservation.Access
The Susan B. Anthony Memorial, Inc. papers is open for research use. Researchers are advised to contact Rare Books, Special Collections, and Preservation prior to visiting. Upon arrival, researchers will also be asked to fill out a registration form and provide photo identification.Use
Reproductions are made upon request but can be subject to restrictions. Permission to publish materials from the collection must currently be requested. Please note that some materials may be copyrighted or restricted. It is the researcher's obligation to determine and satisfy copyright or other case restrictions when publishing or otherwise distributing materials found in the collections. For more information contact rarebks@library.rochester.eduCitation
[Item title, item date], Susan B. Anthony Memorial, Inc. papers, D.52, Rare Books, Special Collections, and Preservation, River Campus Libraries, University of RochesterRelated Materials
Manuscript material from and about Susan B. Anthony is found in a number of other RBSCP collections.

Susan Brownell Anthony papers

Susan B. Anthony Memorial, Inc. Papers Addition

Anthony-Avery papers

Ida Husted Harper collection of letters and autographs

Isaac and Amy Post Family Papers

Emma Biddlecom Sweet Papers

Unitarian Church, Rochester New York Papers

Material from this and other Anthony collections are included in the online exhibition, Susan B. Anthony Celebrating "A Heroic Life" .


Administrative Information
Author: Finding aid prepared by Rare Books and Special Collections staff
Publisher: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester
Address:
Rush Rhees Library
Second Floor, Room 225
Rochester, NY 14627-0055
rarebks@library.rochester.edu
URL:


Content List
Series I: Susan B. Anthony material
Box 1, Folder 1-8Correspondence, 1834-1905
Box 1, Folder 9Typescripts of letters to Anna E. Dann Mason and others, 1898-1940
Box 1, Folder 10Notes on letters received by Susan B. Anthony taken by Genevieve Lel Hawley
Box 1, Folder 11Typescripts of notes and parts of letters written by Susan B. Anthony
Box 1, Folder 12"The most unforgettable character I've met" by Anna E. (Dann) Mason
Reminiscences of Susan B. Anthony

Box 1, Folder 13"Report of work" by Susan B. Anthony, 1900
Manuscript written in unknown hand, 7 pages.

Box 1, Folder 14Newspaper clippings about Susan B. Anthony, address by Newton Mann on Susan B. Anthony printed in the annual report of the Nebraska Woman Suffrage Association, 1906
Series II: Genevieve Lel Hawley material
Box 2, Folder 1-25Correspondence, 1876-1902, undated
Box 2, Folder 26Typescripts of Genevieve Lel Hawley correspondence
Box 2, Folder 27Manuscript notes written in hand of Genevieve Lel Hawley, some for work on History of Woman Suffrage, volume 4
Series III: Ella (Hawley) Crossett material
Box 3, Folder 1-41Correspondence, 1891-September, 1910
Box 4, Folder 1-8Correspondence, October, 1910-1949, undated
Box 4, Folder 9Original copies of very brittle letters
Photocopies of these originals are interfiled with the rest of the correspondence.

Box 4, Folder 10"Response and annual address of the president of the N.Y.S.W.S.A." by Ella Hawley Crossett, [1910]
Box 4, Folder 11Notes and fragments written by Mrs. Crossett
Box 4, Folder 12Newspaper clippings about Mrs. Crossett
Box 4, Folder 13Tributes paid to Ella Hawley Crossett by Dr. Thomson and Harriet May Mills at the dedication of Nurses' Home in Warsaw, N.Y.
Box 4, Folder 14Tribute to the memory of Ella Hawley Crossett written by Fanny Garrison Villard
2 copies

Series IV: Individuals
Box 5, Folder 1Anthony, Mary Stafford - letter to Harriet May Mills, July 13, 1892
Box 5, Folder 2Avery, Susan Look - obituaries
Box 5, Folder 3Catt, Carrie Chapman - correspondence, 1906-1926
5 letters

Box 5, Folder 4Catt, Carrie Chapman - speech on woman's suffrage, undated
bound volume, 91 pages

Box 5, Folder 5Catt, Carrie Chapman - newspaper clippings about Mrs. Catt
Box 5, Folder 5aClement, Alice C. - letters regarding Alice C. Clement's donation of a ring to the suffrage cause in and the ring., 1914
Box 5, Folder 6Harper, Ida Husted - correspondence, 1900-1901
Retained carbon copies of letters.

Box 5, Folder 7Harper, Ida Husted - article, "The Hawaiian question", April 29, 1900
Published in the New York Sun, April 29, 1900
Typed manuscript (with some corrections in Mrs. Harper's hand). 10 pages

Box 5, Folder 8Stebbins, Catharine Ann Fish - correspondence, 1866-1874
Letters to Catharine and Giles B. Stebbins from Clara Barton (4) and Lucretia Mott (1)

Box 5, Folder 9Stebbins, Catharine Ann Fish - printed material
Also see Box 6, folder 12

Association for Advancement of Women. Two meeting announcements, 1874
Certificate naming Mrs. Stebbins the National Woman Suffrage Association delegate to the Republican Presidential Convention, 1880
Signed by Elizabeth Cady Stanton, President and Sara Andrews, Corresponding Secretary.

Wedding anniversary greeting to Mr. and Mrs. Stebbins, 1896
Card with facsimile signatures of prominent abolitionists.

Box 5, Folder 10Villard, Fanny Garrison - speech given at a hearing before the Judiciary Committee of the New York State Legislature, February 24, 1909
Manuscript and typescript copy.

Box 5, Folder 11Empire State Campaign Committee - press releases, May-August, 1915
Most are initialed by Carrie Chapman Catt.

Box 5, Folder 12National Council of Women of the United States of America (founded in 1888) - report on the origins of the Council
Box 5, Folder 13National American Woman Suffrage Association - report of the convention held in Washington, D.C. to the Warsaw, N.Y. Woman Suffrage Club, 1898
Bound volume with newspaper accounts of the Convention.

Box 5, Folder 14New York State Woman's Suffrage Association - Executive Committee meeting minutes, Harriet May Mills, secretary, [1895]
Box 5, Folder 15New York State Woman's Suffrage Association - copies of the New York Suffrage Newsletter
Includes copies of volume 6, numbers 1-3 (January-March, 1905); volume 7, number 4 (April, 1906); volume 8, number 3 (March, 1907).

Box 5, Folder 16Political Equality Club, Rochester, N.Y. - minutes of meetings, 1894-1896
Box 5, Folder 17Woman's Rights Convention (Seneca Falls, 1848)-60th anniversary : letter from Harriet Stanton Blatch to Elizabeth Wright Osborne about the anniversary celebration, (1908)
Box 5, Folder 18Woman's Rights Convention (Seneca Falls, 1848)-60th anniversary : newspaper clippings about the anniversary celebration, (1908)
Box 5, Folder 19Woman's Rights Convention (Rochester, 1848) - letter from William Channing Gannett to George T. Fish about the Rochester Convention, June 7, 1908
Box 5, Folder 20Woman's Rights Convention (Seneca Falls and Rochester) - list of those attending the conventions, 1848
Box 5, Folder 21List of Rochester families involved in abolition and woman's rights compiled by Susan B. Anthony while attending a dinner at the home of William Channing Gannett, January 4, 1903
Series V: General
Box 6, Folder 1History of Woman Suffrage - miscellaneous notes for volume 4
Box 6, Folder 2Miscellaneous typed documents
New York State League of Women Voters. Questionnaire, undated
Petition for the women of Hawaii addressed to the Senate and House of Representatives, 1899
"Says women cannot vote; new law which will disfranchise the fair sex on the consolidation question - how it reads", [1907]
2 variant copies.

Box 6, Folder 3Newspaper - copies of issues from The Lily
Includes volume 1, number 2 (February 1, 1849); volume 1, number 4 (April 2, 1849); volume 1. number 7 (July 2, 1849); volume 1, number 8 (August 1, 1849); volume 2, number 5 (May, 1850); volume 3, number 1 (January, 1851); volume 3, number 6 (June, 1851); volume 4, number 7 (July, 1852).

Box 6, Folder 4Newspaper - copies of issues from The Una
Includes volume 1, number 1 (February 1, 1853); volume 2, numbers 1-3 (January-March, 1854); volume 3, number 2 (February, 1855); volume 3, number 3 (March, 1855); volume 3, number 6 (June 1855).

Box 6, Folder 5Newspaper clippings - N.A.W.S.A. convention, 1902
Box 6, Folder 6Newspaper clippings - 30th anniversary celebration of the first woman's rights convention held in Rochester, 1878
Box 6, Folder 7Newspaper clippings - woman suffrage
Box 6, Folder 8Page, F. Gertrude - "Account of Frederick Douglass"
Typed manuscript, 2 pages

Box 6, Folder 9Photographs - Mary and Sarah Hallowell, officers of N.A.W.S.A., Alma Lutz
Box 6, Folder 10Photographs - Susan B. Anthony
Box 6, Folder 11Photographs - Susan B. Anthony House, 17 Madison Street, Rochester
Box 6, Folder 12Printed material
Collegiate Alumnae of the State of New York. Printed letter to the Legislature of the State of New York, undated
4 pages

Committee to gain the vote for taxpaying women in third class cities of New York State for special tax bills, Mary H. Loines, chairman, April 6, 1904
Printed letter.

Equal Rights (official organ of the National Woman's Party). Subscription blank, undated
Equality League of Self-Supporting Women. Printed letter from Harriet (Stanton) Blatch, president, September 1, 1908
Form letter sent to organizations for their use in writing Congress in support of the 16th amendment, undated
The History of Woman Suffrage. Advertising flyer for vols. I-III; undated
The History of Woman Suffrage. Prospectus for volume IV, [1902]
2 pages

The Life and Work of Susan B. Anthony. Advertisement booklet for vols. I and II, 1899
8 pages

The Life and Work of Susan B. Anthony. Prospectus for vols. I and II, 1898
2 pages

Stebbins, Catharine Ann Fish. "Woman's Voting Hymn", 1871
Stebbins, Catharine Ann Fish. "Woman's Voting Song", 1871
Stone, Lucy. "The Bloomer Dress." Article from The Woman's Journal, undated
"What Will You Do to Help Win Victory for New York State in 1915? Suffrage Pledge Slip", 1915
Woman's Century Calendar, edited by Carrie Chapman Catt. Prospectus, undated
Woman's Journal, volume 30, number 10, March 11, 1899
Contains Henry B. Blackwell's review of Life and Work of Susan B. Anthony. Annotated by William Channing Gannett.

Woman's Protest Committee. "The Status of Woman Marks the Degree of a Nation's Civilization", 1904
Box 6, Folder 13Susan B. Anthony House - letters of Martha Taylor Howard and Carrie Chapman Catt regarding the establishment of the Susan B. Anthony House as a memorial, 1944-1960


Other Views:  Print/PDF  |  EAD