Category:Women's suffrage in the United States in 1919
Countries of the Americas: United States of America
Subcategories
This category has only the following subcategory.
N
Media in category "Women's suffrage in the United States in 1919"
The following 50 files are in this category, out of 50 total.
-
"Inquiry Dinner-Dance...The Woman Suffrage Party of Louisiana, May 23, 1919.png 664 × 1,024; 828 KB
-
"The Connecticut Idea" by Katharine Ludington and Nancy M. Schoonmaker, published by NAWSA, 1919.pdf 822 × 1,162, 12 pages; 1,020 KB
-
"Wisconsin O.K.'S Suffrage; Illinois First" June 10, 1919.png 693 × 324; 351 KB
-
1919 MarshallThomas signsamendment.jpg 610 × 438; 46 KB
-
Anti-Ratification Headquarters and Exhibition c. 1919, 1920.png 545 × 435; 222 KB
-
Baggage for Prison Special - Jackson Place Hdqtrs on Lafayette Sq (cropped).jpg 2,447 × 1,731; 1.84 MB
-
Baggage for Prison Special - Jackson Place Hdqtrs on Lafayette Sq.jpg 4,008 × 3,148; 5.43 MB
-
Colorado's ratification of suffrage amendment 276032v.jpg 4,047 × 2,957; 1.23 MB
-
Conferring over ratification 160067v.jpg 4,597 × 3,216; 1.16 MB
-
Connecticut Branch of the National Woman's Party c. January 1919.jpg 1,243 × 1,936; 506 KB
-
Connecticut Suffragists in 1919.jpg 404 × 500; 50 KB
-
Doris Stevens, Mrs. J.A.H. Hopkins Mrs. John Winters Brannan 160059v.jpg 4,599 × 3,679; 1.37 MB
-
Edith Clark Cowles.jpg 282 × 284; 82 KB
-
Equal Suffrage League of Virginia in Richmond c. 1919.jpg 950 × 768; 115 KB
-
Gov. Gardner signing resolution ratifying 19th Amendment cph.3c32969.jpg 3,575 × 2,749; 3.58 MB
-
Governor William C. Sproul signs the suffrage amendment in 1919.jpg 805 × 565; 87 KB
-
Louisine-W.-Havemeyer-and-Liberty-Torch 1919.jpg 600 × 843; 87 KB
-
Mamie Shields Pyle 1919.jpg 239 × 316; 28 KB
-
Maps of women's suffrage in the United States over time, 1919.jpg 699 × 1,024; 178 KB
-
Marie T. Lockwood, August 2, 1919.jpg 492 × 777; 140 KB
-
Mary Augusta Safford casting her vote (1919).png 486 × 348; 173 KB
-
Maryland Suffrage News, February 8, 1919.jpg 1,115 × 1,442; 694 KB
-
Members of the Executive Board of CWSA in The Labor Standard, June 1, 1919.jpg 2,988 × 2,752; 880 KB
-
Mrs. T. T. Cotman of Arkansas speaks in St. Louis, March 25, 1919.jpg 790 × 1,024; 429 KB
-
National American Women Suffrage, St. Louis, 3-25-19 LCCN2007663822.tif 3,120 × 663; 5.92 MB
-
New Jersey suffragists, c. 1919 or 1920.jpg 600 × 461; 46 KB
-
Ratification of Nineteenth Amendment by North Dakota, 12 June 1919.jpg 1,054 × 1,398; 238 KB
-
Ratifying suffrage in Missiouri July 3, 1919.jpg 894 × 665; 105 KB
-
South Newbury Ohio Suffrage Parade 23 AUG 1919.jpg 730 × 434; 44 KB
-
Speakers on Prison Special tour San Francisco 1919.jpg 600 × 480; 58 KB
-
Suffrage Dinner Dance May 23, 1919.png 363 × 1,024; 579 KB
-
Suffragists in Cambridge.png 529 × 477; 492 KB
-
Tableau, July 4, 1919 LCCN2016844478.jpg 5,258 × 4,216; 2.78 MB
-
Tableau, July 4, 1919 LCCN2016844478.tif 5,258 × 4,216; 21.14 MB
-
United States women's suffrage map, c. 1919.jpg 468 × 342; 69 KB
-
Upton speaking in Newbury, Ohio on 23 AUG 1919.jpg 730 × 435; 67 KB
-
WOMAN SUFFRAGE. GOV. SPROUL OF PENNSYLVANIA SIGNING SUFFRAGE AMENDMENT LCCN2016870446.jpg 10,235 × 7,471; 8.18 MB
-
WOMAN SUFFRAGE. LUCY BRANHAM WITH POSTERS LCCN2016869829 (cropped).jpg 6,158 × 8,199; 5.24 MB
-
WOMAN SUFFRAGE. SUFFRAGE PAGEANT LCCN2016870258.jpg 10,301 × 7,561; 9.86 MB
-
WOMAN SUFFRAGE. SUFFRAGE PAGEANT LCCN2016870258.tif 10,301 × 7,561; 148.58 MB
-
Woman to Introduce Suffrage Measure.jpeg 594 × 677; 240 KB
-
Women's suffrage march in Hartford, Connecticut 1919.jpg 1,214 × 720; 99 KB