FREE BOOKS

Author's List




PREV.   NEXT  
|<   233   234   235   236   237   238   239   240   241   242   243   244   245   246   247   248   249   250   251   252   253   254   255   256   257  
258   259   260   261   262   263   264   265   266   267   268   269   270   271   272   273   274   275   276   277   278   279   280   281   282   >>   >|  
Association the campaign would have been impossible. The magnificent generosity with which it furnished speakers, organizers, posters and literature will make the women of Maine forever its debtors.[71] At the convention of the State Association in September, 1917, in Augusta, Miss Mabel Connor was chosen president and at the conventions of 1918 in Lewiston and 1919 in Portland was re-elected. At the convention in October, 1918, having recovered somewhat from its defeat, the association voted to introduce a bill for the Presidential suffrage in the next Legislature in 1919. The Legislative Committee consisted of Mrs. Balentine, chairman; Miss Connor, Miss Bates, Mrs. Pattangall, Mrs. Cobb and Mrs. Guy P. Gannett, with Miss Lola Walker as executive secretary to the chairman. LEGISLATIVE ACTION. The State Suffrage Association and the State Woman's Christian Temperance Union always worked for woman suffrage measures in the Legislature in cordial cooperation, beginning in 1887. 1901. Suffrage bills did not come out of committee. 1903. A bill was introduced for Municipal suffrage for tax-paying women by Representative George H. Allan of Portland. The Joint Standing Committee eliminated "taxpaying" and reported a bill giving Municipal suffrage to all women. The State Suffrage Association did an enormous amount of work in behalf of this bill, sending letters to 15,000 women representing 239 cities and towns who were paying taxes on approximately $25,000,000. Several thousand answers urging the bill were received, coming from every county and from 237 of the cities and towns. It was lost in the Senate by a tie and in the House by a vote of 110 noes, 29 ayes. 1905, 1907, 1909, no suffrage bills were reported out of committee. 1911. Four members of the Judiciary Committee made a minority report in favor of the suffrage measure and the House voted to substitute the minority report but the Senate refused to concur. 1913. A new resolve asking for submission of a suffrage amendment was drafted by George H. Allan and introduced in the Senate by Ira G. Hersey, which gave a vote of 23 ayes, 6 noes. In the House the vote was 89 ayes, 53 noes--only six more votes needed for the necessary two-thirds. 1915. A joint resolution to submit a full suffrage amendment passed the Senate by 26 ayes, 4 noes; the House vote by 88 ayes, 59 noes--ten more votes needed for the two-thirds. Introduced by Representative Lauren M. Sanborn.
PREV.   NEXT  
|<   233   234   235   236   237   238   239   240   241   242   243   244   245   246   247   248   249   250   251   252   253   254   255   256   257  
258   259   260   261   262   263   264   265   266   267   268   269   270   271   272   273   274   275   276   277   278   279   280   281   282   >>   >|  



Top keywords:

suffrage

 

Senate

 

Association

 
Committee
 

Suffrage

 
Legislature
 

chairman

 

committee

 

amendment

 
report

needed

 

thirds

 

minority

 

Representative

 

paying

 

George

 

cities

 
reported
 
Municipal
 
introduced

convention

 

Portland

 
Connor
 

measure

 

substitute

 

generosity

 

members

 
Judiciary
 

furnished

 

thousand


answers

 

urging

 

received

 

Several

 

approximately

 

coming

 

speakers

 
organizers
 

county

 
concur

resolution

 

submit

 

campaign

 

passed

 

Lauren

 

Sanborn

 

Introduced

 

impossible

 

submission

 

magnificent