FREE BOOKS

Author's List




PREV.   NEXT  
|<   460   461   462   463   464   465   466   467   468   469   470   471   472   473   474   475   476   477   478   479   480   481   482   483   484  
485   486   487   488   489   490   491   492   493   494   495   496   497   498   499   500   501   502   503   504   505   506   507   508   509   >>   >|  
ge Party was changed to the State League of Women Voters. Even before the war was ended an enormous work was begun throughout the State, under Mrs. Laidlaw, toward the political training of the more than a million women who had been enfranchised. This was continued under Mrs. Frank A. Vanderlip, who was elected chairman of the State League of Women Voters, officially formed April 8, 1919. The Federal Suffrage Amendment was submitted by Congress June 4, 1919. Senator William M. Calder voted in favor, Senator Wadsworth continuing his opposition to the end. Of the Representatives, 35 voted in favor; five were absent; three, Riordan of New York, Dunn of Rochester and Sanders of Stafford, voted no. RATIFICATION. The ratification of this amendment by the State Legislatures became the pressing question and as most of them had adjourned for two years it would be necessary to have this done by special sessions if women were to vote in the November election of 1920. That of New York would meet in January, 1920, so there was no need of haste, but Mrs. Catt at once took up the matter with Governor Alfred E. Smith, pointing out the excellent effect on other States if New York should have a special session for this purpose. Without hesitation he issued the call on June 10, with a strong appeal for ratification. The Legislature met on June 16 and immediately the Assembly ratified by unanimous vote of 137. The resolution went at once to the Senate, where Henry M. Sage made a speech against it and asked to be excused from voting. It was then passed by unanimous vote, the Legislature being in session less than a day. FOOTNOTES: [122] The History is indebted for this part of the chapter to Mrs. Ella Hawley Crossett, president of the State Woman Suffrage Association, 1902-1910. [123] Mary Anthony left to Mrs. Crossett, Miss Mills and Isabel Howland $1,000 to be used for State work as they thought best. The interest for three years was given as prize money for the best essays in the colleges of the State. When the headquarters were opened in New York City some of the money helped to furnish them and the rest was put in the State work the following year. [124] The History is indebted for this part of the chapter to Miss Harriet May Mills, vice-president of the State Woman Suffrage Association, 1902-1910; president, 1910-1913. [125] In 1911 Mrs. Livermore was succeeded by Mrs. William L. Colt, who later resigned on account o
PREV.   NEXT  
|<   460   461   462   463   464   465   466   467   468   469   470   471   472   473   474   475   476   477   478   479   480   481   482   483   484  
485   486   487   488   489   490   491   492   493   494   495   496   497   498   499   500   501   502   503   504   505   506   507   508   509   >>   >|  



Top keywords:

president

 

Suffrage

 

indebted

 

special

 

History

 

Senator

 

William

 

Voters

 

Association

 

ratification


Crossett

 

chapter

 
unanimous
 

League

 

session

 
Legislature
 

Senate

 

ratified

 

Assembly

 
appeal

resolution

 

immediately

 

strong

 

voting

 
passed
 

speech

 

FOOTNOTES

 
excused
 

Harriet

 

furnish


resigned

 

account

 
Livermore
 

succeeded

 

helped

 

Howland

 

Isabel

 
Hawley
 
Anthony
 

thought


headquarters

 

opened

 

colleges

 

essays

 

interest

 

Federal

 

Amendment

 
submitted
 

formed

 

Vanderlip