Front Cover.
Half Title Page.
Title Page.
Copyright Page.
Contents.
List of Entries.
Guide to Related Topics.
List of Primary Documents.
Introduction.
Chronology of Women’s Suffrage in the United States.
1: Addams, Jane (1860–1935).
2: African American Women and Suffrage.
3: Alpha Suffrage Club.
4: American Association of University Women (AAUW).
5: American Equal Rights Association.
6: American Woman Suffrage Association (AWSA).
7: Anthony, Susan B. (1820–1906).
8: Antisuffrage Movement.
9: Beard, Mary Ritter (1876–1958).
10: Belmont, Alva Vanderbilt (1853–1933).
11: Bethune, Mary McLeod (1875–1955).
12: Blackwell, Alice Stone (1857–1950).
13: Blake, Lillie Devereux (1833–1914).
14: Blatch, Harriot Stanton (1856–1940).
15: Bloomer, Amelia Jenks (1818–1894).
16: Brown, Olympia (1835–1926).
17: Burns, Lucy (1879–1966).
18: Cary, Mary Ann Shadd (1823–1893).
19: Catt, Carrie Chapman (1859–1947).
20: College Equal Suffrage League.
21: Congressional Union.
22: Davis, Paulina Kellogg Wright (1813–1876).
23: Dorr, Rheta Childe (1866–1948).
24: Eastman, Crystal Catherine (1881–1928).
25: Equal Rights Amendment (ERA).
26: Equal Rights Party.
27: Field, Sara Bard (1882–1974).
28: Fifteenth Amendment (1870).
29: Fourteenth Amendment (1868).
30: Gage, Matilda Joslyn (1826–1898).
31: Gordon, Kate (1861–1932).
32: Harper, Frances Ellen Watkins (1825–1911).
33: Harper, Ida Husted (1851–1931).
34: History of Woman Suffrage.
35: Hooker, Isabella (1822–1907).
36: International Woman Suffrage Alliance (IWSA).
37: International Women’s Movement.
38: Jewish Women and Suffrage.
39: La Follette, Belle Case (1859–1931).
40: League of Women Voters.
41: Lee, Mabel Ping-Hua (1896–1966).
42: Lockwood, Belva (1830–1917).
43: Milholland, Inez (1886–1916).
44: Minor v. Happersett (1875).
45: Mott, Lucretia Coffin (1793–1880).
46: National American Woman Suffrage Association (NAWSA).
47: National Association of Colored Women (NACW).
48: National Association Opposed to Woman Suffrage.
49: National Woman Suffrage Association (NWSA).
50: National Woman’s Party (NWP).
51: New Departure.
52: New England Woman Suffrage Association.
53: Nineteenth Amendment (1920).
54: Park, Maud Wood (1871–1955).
55: Paul, Alice (1885–1977).
56: Pollitzer, Anita Lily (1894–1975).
57: Presidential Politics and Suffrage.
58: Rankin, Jeannette (1880–1973).
59: The Revolution.
60: Rose, Ernestine (1810–1892).
61: Ruffin, Josephine St. Pierre (1842–1924).
62: Schneiderman, Rose (1882–1972).
63: Seneca Falls Convention (1848).
64: Shafroth-Palmer Amendment.
65: Shaw, Anna Howard (1847–1919).
66: Silent Sentinels.
67: Stanton, Elizabeth Cady (1815–1902).
68: Stevens, Doris (1892–1963).
69: Stone, Lucy (1818–1893).
70: Suffrage Procession of 1913.
71: The Suffragist.
72: Talbert, Mary Burnett (1866–1923).
73: Temperance Movement.
74: Terrell, Mary Church (1863–1954).
75: Truth, Sojourner (ca. 1797–1883).
76: United States v. Susan B. Anthony (1873).
77: Vernon, Mabel (1883–1975).
78: Washington, Margaret Murray (1865–1925).
79: Weil, Gertrude (1879–1971).
80: Wells-Barnett, Ida Bell (1862–1931).
81: Western States and Suffrage.
82: Willard, Frances (1839–1898).
83: Winning Plan.
84: The Woman Citizen.
85: Woman’s Christian Temperance Union (WCTU).
86: The Woman’s Era.
87: Woman’s Journal.
88: Women’s Political Union.
89: Women’s Trade Union League (WTUL).
90: Woodhull, Victoria (1838–1927).
91: Primary Source Documents.
92: Elizabeth Cady Stanton, Declaration of Sentiments (1848).
93: Lucretia Coffin Mott, Discourse on Woman (1849).
94: Ernestine Rose, On Woman’s Rights (1851).
95: “The Nonsense of It” (1866).
96: Sojourner Truth, Address to the American Equal Rights Association (1867).
97: Fourteenth Amendment (1868).
98: An Act to Grant to the Women of Wyoming Territory the Right of Suffrage (1869).
99: Fifteenth Amendment (1870).
100: Victoria Woodhull, Address before the House of Representatives (1871).
101: United States v. Susan B. Anthony, U.S. District Court, Canandaigua, New York (1873).
102: George W. Julian, “The Slavery Yet to Be Abolished” (1874).
103: Alexander Graham Bell, Letters on Woman Suffrage (1875).
104: Minor v. Happersett (1875).
105: The Declaration of Rights of the Women of the United States (1876).
106: Isabella Beecher Hooker, The Constitutional Rights of the Women of the United States (1888).
107: Frances E. W. Harper, “Woman’s Political Future” (1893).
108: Alice Stone Blackwell, Why Women Should Vote (1896).
109: Harriot Stanton Blatch, “Woman as an Economic Factor” (1898).
110: Florence Kelley, “Child Labor and Women’s Suffrage” (1905).
111: Women Opponents of Suffrage, “Why the Home Makers Do Not Want to Vote” (1909).
112: Theodore Roosevelt, “Women’s Rights; and the Duties of Both Men and Women” (1912).
113: Helen Keller, “Why Men Need Woman Suffrage” (1913).
114: Jane Addams, “If Men Were Seeking the Franchise” (1913).
115: Emmeline Pankhurst, “Freedom or Death” (1913).
116: Margaret Hinchey, Address on Working Women (1913).
117: Mary Ritter Beard, “The State Rights Shibboleth” (1914).
118: Anna Howard Shaw, Recollections of NAWSA Conventions (1915).
119: Massachusetts Anti-Suffrage Committee (1915).
120: NAACP Testimonials on Women’s Suffrage (1915).
121: Mary Church Terrell, “Woman Suffrage and the 15th Amendment” (1915).
122: Alice Paul, Letter on Imprisonment (1917).
123: Imprisoned Suffragists’ Letter to the Prisoner Commissioners (1917).
124: A. Philip Randolph, “Woman Suffrage and the Negro” (1917).
125: Carrie Chapman Catt, Address to Congress on Women’s Suffrage (1917).
126: Nineteenth Amendment (1920).
127: Crystal Eastman, “Now We Can Begin” (1920).
128: Documents from the League of Women Voters (1921).
129: National Woman’s Party Platform (1922).
About the Editor and Contributors.
Index.