Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): southern tenant farmers union

Showing Results: 1 - 25 of 25

Brooks Hays Letter and Memorandum

 Collection
Identifier: MS H334
Scope and Content Note Typewritten transcript of original one page letter, dated April 15, 1935, and attached eight page typewritten memorandum from Hays to Paul Porter, executive assistant to the administrator of the U.S. Agricultural Adjustment Administration. Memorandum reports Hays' findings on the social conditions and economic plight of share-croppers and tenant farmers in eastern Arkansas, especially as these reflect the impact of AAA policies implemented there. Original documents in U.S....
Dates: 1935

Henry Clay East Papers

 Collection
Identifier: MC 189
Scope and Content Note

Most of the papers in this collection comprise correspondence from H.L. Mitchell to East regarding Mitchell's union work after the STFU merged with other labor unions. Some correspondence concerns East's personal and political activities. Other materials include clippings, pamphlets, brochures, and newsletters that East either obtained himself or received from Mitchell.

Dates: 1934-1973

Louise Heflin Stuart Delta Cooperative Farm Materials

 Collection
Identifier: MC 2193
Content Description The collection consists of materials related to the Delta Cooperative Farm (DCF) in Rochdale, Mississippi, a 1938-1939 agricultural cooperative made up primarily of former tenant farmers, many of them from Arkansas. The materials were primarily compiled by Louise Heflin Stuart for her master's thesis, and also include materials regarding other agricultural labor groups such as the Southern Tenant Farmers' Union (STFU). Collection materials include manuscripts, interview notes,...
Dates: circa 1934-2016

William A. Gilbert Papers

 Collection
Identifier: MC 190
Scope and Content Note

The William Gilbert papers consist of correspondence, business records, newspapers, pamphlets, tracts, brochures, amd microfilm reflecting his wide range of interests including socialism, mysticism, pacifism, and the American Legion. The bulk of the papers are printed materials, and those which form an integral part of the collection have been retained.

Dates: 1923-1969

Richard W. St. John Commonwealth College Collection

 Collection
Identifier: MS Sa235 196
Scope and Content Note Correspondence, memoranda, notes, reports, minutes of proceedings, bulletins, pamphlets, newspapers, clippings, and other material pertaining to the history of the radical labor school at Mena, Arkansas. Correspondents include Cedric Belfrage, Wilbur Clarke Benton, Douglass Carr, Winifred L. Chappell, J. Vance Clayton, Kenneth C. Coffelt, William Fadjo Cravens, Samuel W. Eiges, Henry Pratt Fairchild, Mabel Fulks, Nathan Green Gordon, Laura Ley Gray, Claris G. "Crip" Hall, Arthur...
Dates: 1924-1949

U.S. Federal Emergency Relief Administration Records

 Collection
Identifier: MS Un3r
Scope and Content Note Contains 22 items pertaining to a 1935 Federal Emergency Administration Relief Workers' Strike in Sebastian County, Arkansas. Xerox copy of selected material, Jan. 9 - Mar .1, 1935, from state files of National Archives and Records Service's Records Group 69, Records of Federal Emergency Relief Administration. Records relate, in part, to: Arkansas Emergency Relief Administration, Horace Bryan, Commonwealth College, Students League for Industrial Democracy, Ward H. Rodgers, Southern Tenant...
Dates: 1935

William Henry Cobb Papers

 Collection
Identifier: MC 2222
Scope and Content Note

The collection consists primarily of William Henry Cobb's research and writings on the history of Commonwealth College, including essays, correspondence, newspapers, and photographs. Also included are materials regarding his related research on the Southern Tenant Farmers' Union and regarding his efforts to encourage the University of Arkansas to honor the memory of former professor Dr. Walter Lee Brown.

Dates: ca 1927-2009

Southern Tenant Farmers' Union meeting notes, 1939

 File — Box: 1, Folder: 23
Identifier: MC 2193
Content Description From the Collection: The collection consists of materials related to the Delta Cooperative Farm (DCF) in Rochdale, Mississippi, a 1938-1939 agricultural cooperative made up primarily of former tenant farmers, many of them from Arkansas. The materials were primarily compiled by Louise Heflin Stuart for her master's thesis, and also include materials regarding other agricultural labor groups such as the Southern Tenant Farmers' Union (STFU). Collection materials include manuscripts, interview notes,...
Dates: 1939

Faubus (Book) Southern Tenant Farmers’ Union Research Material

 File — Box: 13, Folder: 1
Identifier: MC 1083
Scope and Content Note From the Collection: The collection comprises personal, academic and professional/research records. The personal records consist mostly of correspondence and files pertaining to Reed’s studies at Harvard University. The academic records pertain to the classes taught by Reed, such as classroom lecture notes, syllabi, tests, newspaper and magazine articles, typescripts, and other classroom items created and collected by him. The professional/research records contain subject files that concern primarily Reed’s...
Dates: 1951-1998

Southern Tenant Farmers' Union research materials, 2007

 File — Box: 1, Folder: 18
Identifier: MC 2222
Scope and Content Note From the Collection:

The collection consists primarily of William Henry Cobb's research and writings on the history of Commonwealth College, including essays, correspondence, newspapers, and photographs. Also included are materials regarding his related research on the Southern Tenant Farmers' Union and regarding his efforts to encourage the University of Arkansas to honor the memory of former professor Dr. Walter Lee Brown.

Dates: 2007

Southern Tenant Farmers Union Materials, 1934-1935

 File — Box: 1, Folder: 87
Identifier: MC 1181
Scope and Content Note From the Collection: The Ernie Deane Papers include materials related to Arkansas writers, especially Walter Lemke; World War II, including numerous materials pertaining to Maurice "Footsie" Britt and other Arkansas veterans, as well as the University of Arkansas during the war; and other materials pertaining to Arkansas and the University of Arkansas. The collection also includes documents used as evidence and photographs taken during the Nuremberg Trials in 1945-1949; the documents are English...
Dates: 1934-1935

Southern Tenant Farmers' Union

 File — Box: 4, Folder: 30
Identifier: MS Sa235 196 5
Scope and Content Note From the Collection: Correspondence, memoranda, notes, reports, minutes of proceedings, bulletins, pamphlets, newspapers, clippings, and other material pertaining to the history of the radical labor school at Mena, Arkansas. Correspondents include Cedric Belfrage, Wilbur Clarke Benton, Douglass Carr, Winifred L. Chappell, J. Vance Clayton, Kenneth C. Coffelt, William Fadjo Cravens, Samuel W. Eiges, Henry Pratt Fairchild, Mabel Fulks, Nathan Green Gordon, Laura Ley Gray, Claris G. "Crip" Hall, Arthur...
Dates: 1924-1949

Southern Tenant Farmers’ Union, 1936

 File — Box: 86, Folder: 74
Identifier: MC 1289 II 1
Scope and Contents From the Sub-Series: This subseries includes correspondence and related documents with various businesses and individuals. Notable correspondents include Senators Joseph T. Robinson and Hattie Caraway; Governors Charles Brough, Harvey Parnell, and Homer Adkins; and Scipio Jones and Harmon Liveright Remmel. Not all correspondence occurred while these politicians were in office. Materials relate to railways, banks, and the agricultural industry, especially cotton. Topics of interest include the New Deal,...
Dates: 1936

Southern Tenant Farmers Union, 2009

 File — Box: 37, Folder: 38
Identifier: MC 1968 2
Scope and Contents From the Series:

The Film Projects Series contains correspondence, scripts, photographs, and research materials related to documentary projects developed by Jack Hill. Of particular interest are the materials related to Hill's Civil War documentaries.

Dates: 2009

Public Broadcasting System (PBS)--"The Great Depression," AAA, Dyes Colony, Southern Tenant Farmers Union, 1987-1994

 File — Box: 356, Folder: 28
Identifier: MC 1289 II 2
Scope and Contents From the Sub-Series: Materials in this subseries pertain to businesses and individuals. Included are invoices, vouchers, photocopies of land abstracts, tax receipts, and freight way bills. Materials are divided into categories by type of document. Generally materials of each type are arranged alphabetically within spans of certain dates; date spans are arranged chronologically. Original order has been preserved. Employee records (Box 378) are restricted for...
Dates: 1987-1994

Financial statement of the Southern Tenant Farmers' Union for the year 1934. Dated June 18, 1936, June 18, 1936

 Item — Box: 4, Folder: 30, Item: 30
Identifier: MS Sa235 196 5
Scope and Content Note From the Collection: Correspondence, memoranda, notes, reports, minutes of proceedings, bulletins, pamphlets, newspapers, clippings, and other material pertaining to the history of the radical labor school at Mena, Arkansas. Correspondents include Cedric Belfrage, Wilbur Clarke Benton, Douglass Carr, Winifred L. Chappell, J. Vance Clayton, Kenneth C. Coffelt, William Fadjo Cravens, Samuel W. Eiges, Henry Pratt Fairchild, Mabel Fulks, Nathan Green Gordon, Laura Ley Gray, Claris G. "Crip" Hall, Arthur...
Dates: June 18, 1936

Elizabeth Dilling. The Roosevelt Red Record and Its Background. Chicago, ca. 1936.- Signature of L. D. Summers, Mena, on front free endpaper. Marginalia passim, especially at discussion of Commonwealth College, p. 189-206, of Southern Tenant Farmers' Union, p. 240-245.

 Item — Box: 4, Folder: 32, Item: 80
Identifier: MS Sa235 196 5
Scope and Content Note From the Collection: Correspondence, memoranda, notes, reports, minutes of proceedings, bulletins, pamphlets, newspapers, clippings, and other material pertaining to the history of the radical labor school at Mena, Arkansas. Correspondents include Cedric Belfrage, Wilbur Clarke Benton, Douglass Carr, Winifred L. Chappell, J. Vance Clayton, Kenneth C. Coffelt, William Fadjo Cravens, Samuel W. Eiges, Henry Pratt Fairchild, Mabel Fulks, Nathan Green Gordon, Laura Ley Gray, Claris G. "Crip" Hall, Arthur...
Dates: 1924-1949

Press releases from the College include routine announcements of sessions; text for release of a radio address by Arley Woodrow, hopeful Communist Party candidate for lieutenant governor of Arkansas; an account of intimidation of Southern Tenant Farmers' Union organizers in Cross County, Arkansaas; and announcements from the last weeks of the College's existence in summer of 1940

 Item — Box: 1, Folder: 7, Item: 52-67
Identifier: MS Sa235 196 2
Scope and Content Note From the Collection: Correspondence, memoranda, notes, reports, minutes of proceedings, bulletins, pamphlets, newspapers, clippings, and other material pertaining to the history of the radical labor school at Mena, Arkansas. Correspondents include Cedric Belfrage, Wilbur Clarke Benton, Douglass Carr, Winifred L. Chappell, J. Vance Clayton, Kenneth C. Coffelt, William Fadjo Cravens, Samuel W. Eiges, Henry Pratt Fairchild, Mabel Fulks, Nathan Green Gordon, Laura Ley Gray, Claris G. "Crip" Hall, Arthur...
Dates: 1924-1949

Fair Employment Practice Act, January 18, 1946-February 6, 1946

 File — Box: A271, Folder: 19
Identifier: MS F956 144 BCN 50
Scope and Contents Correspondence in Folders 17-20 concerns the Fair Employment Practices Act, Civil Rights legislation, Equal Rights Amendment, Ku Klux Klan, labor, National Association for the Advancement of Colored People, race relations, Wagner Act, Henry Agard Wallace, Southern Tenant Farmers Union, Wagner-Murray Bill, presidency of Columbia University, and Congress of Industrial Organizations. Correspondents include: W.E. Battle, Clyde B. Berry, David O. Burgauer, F. Cash, Earl Cobb, Palmer Danaher,...
Dates: January 18, 1946-February 6, 1946

Fair Employment Practice Act, January 28, 1946-April 1, 1946

 File — Box: A271, Folder: 20
Identifier: MS F956 144 BCN 50
Scope and Contents Correspondence in Folders 17-20 concerns the Fair Employment Practices Act, Civil Rights legislation, Equal Rights Amendment, Ku Klux Klan, labor, National Association for the Advancement of Colored People, race relations, Wagner Act, Henry Agard Wallace, Southern Tenant Farmers Union, Wagner-Murray Bill, presidency of Columbia University, and Congress of Industrial Organizations. Correspondents include: W.E. Battle, Clyde B. Berry, David O. Burgauer, F. Cash, Earl Cobb, Palmer Danaher,...
Dates: January 28, 1946-April 1, 1946

Fair Employment Practice Act, February 14, 1945-June 10, 1945

 File — Box: A271, Folder: 17
Identifier: MS F956 144 BCN 50
Scope and Contents Correspondence in Folders 17-20 concerns the Fair Employment Practices Act, Civil Rights legislation, Equal Rights Amendment, Ku Klux Klan, labor, National Association for the Advancement of Colored People, race relations, Wagner Act, Henry Agard Wallace, Southern Tenant Farmers Union, Wagner-Murray Bill, presidency of Columbia University, and Congress of Industrial Organizations. Correspondents include: W.E. Battle, Clyde B. Berry, David O. Burgauer, F. Cash, Earl Cobb, Palmer Danaher,...
Dates: February 14, 1945-June 10, 1945

Fair Employment Practice Act, May 14, 1945-January 23, 1946

 File — Box: A271, Folder: 18
Identifier: MS F956 144 BCN 50
Scope and Contents Correspondence in Folders 17-20 concerns the Fair Employment Practices Act, Civil Rights legislation, Equal Rights Amendment, Ku Klux Klan, labor, National Association for the Advancement of Colored People, race relations, Wagner Act, Henry Agard Wallace, Southern Tenant Farmers Union, Wagner-Murray Bill, presidency of Columbia University, and Congress of Industrial Organizations. Correspondents include: W.E. Battle, Clyde B. Berry, David O. Burgauer, F. Cash, Earl Cobb, Palmer Danaher,...
Dates: May 14, 1945-January 23, 1946

Military and Naval Conscription, Peacetime Conscription, 1945., June 24, 1945-October 12, 1945

 File — Box: A185, Folder: 16
Identifier: MS F956 144 BCN 37
Scope and Contents Consists of very miscellaneous folders. Besides conscription and peacetime conscription, subjects include child care, congressional salaries, daylight savings time, demobilization, Equal Rights Amendment, excess profits tax, Fair Employment Practices Law, Fair Labor Standards Act, Filipino Naturalization Bill, foreign relations, immigration, Lanham Act, compulsory military training, Nationality Act, Naturalization, Navy Pay Bill, Navy Retirement Act, Office of Price Administration, petroleum...
Dates: June 24, 1945-October 12, 1945

Notebook, Sept. 26, 1937, to May 22, 1938

 File — Box: MS F63N Box 8, Folder: 80
Identifier: MS F63 2
Scope and Contents Page 1: [poem] " After the heat has hung upon these granite walls Suddenly thunder comes, and the rain falls Over the boulders, over the jewelled ferns As far as me discern." Page 3-4: 9-26-37 [poem] Transcontinental I. Farewell to New England "The sweeping threads of long-expected rains." Page 5-6: n.d. II. Vermont: Green mountains. "Here, by the roadside edge" Page 7-11: 9-26-37 III. Elmira: with Thoughts of mark Twain "Here, in these lordly hills."...
Dates: Sept. 26, 1937, to May 22, 1938