Thursday, September 13, 2007

Contents in Laney Collection at UCA

Series I

Box 1



File 1 – Arkansas Democrat Gazette and UCA Echo announce Laney Papers donated to UCA Archives, January 16, 2000 and January 23, 1977 Arkansas Gazette account of Laney’s death



File 2 – John L. McClellan for U.S. Senator, 1994



File Ben T. Laney’s announcement as candidate for Governor of Arkansas, 1944



File 4 – Photos

Envelope 1 – Seven (5”X7”) Black/White proofs of Governor Ben T. Laney 1944

Envelope 2 – Six (8”X10”) Black/White photos Ben T. Laney’s Campaign vs. McMath, 1950

Envelope 3 – One (3 ½ ”X5 ½”) Post Card, truck with political advertisement

Envelope 4 – (2 ¾”x4 ½”) snapshot

Envelope 5 – (31/4”x5”) snapshot

Envelope 6- four (8”x10”) photo for political advertisement



File-5-Seventh Annual Cross Roads School Reunion, date unknown



File-6-A political advertisement for Attorney General’s Office, July 25, 1944



File-7-Executive Secretary W.J. Smith Correspondence, November-December, 1944



File-8-Inaugural Address by Ben Laney before 55th General Assembly, January 1945



File-9-Governor Laney’s Thoughts on Government, 1945



File-10-Congratulatory Letters, January 1945



File-11-A Brief Synopsis of the General Acts of the 1945 General Assembly



File-12-Number of Employees in Various State Departments, 1944-1945



File-13-Memoranda-Handled 1944-1945



File-14-Ben Laney’s Personal Correspondence, 1944-1945



File-15-Commerce Department Reports, 1945



File-16-Montgomery County Sheriff Appointment, January 1945



File-17-Daily Visiting list to Governor’s Office, January-March, 1945



File-18-Budget Manual-55th General Assembly, January 15, 1945



File-19-Bridge Project (Mississippi River) February 1945



File-20-Use Tax Bill- Correspondence, February 1945



File-21-Use Tax Bill- Correspondence, March 1-6, 1945



File-22-Use Tax Bill- Correspondence, March 7-31, 1945



File-23-Paragould Trip, March 23, 1945



File-24-Jefferson Day Dinner- Grand Rapids, MI April 1945



File-25-With Malice Toward None by Francis V. McCarthy April 1945



File-26-Social Origination Magazine (Theta Kappa Omega) Spring 1945



File-27-Governor’s Expense 1945-1951



File-28-Governor’s Mansion- Tabulation of Replies to Questionnaire



File-29-Commerce/Freight Rate Issue 1945-1947



File-30-President Roosevelt’s Last Message to the American People April 12, 1945



File-31-Halsey, Stuart and Co., Inc Chicago, IL –Acceptance April-May 1945



File-32-Halsey, Stuart and Co., Inc Chicago, IL-Regrets April –June 1945



File-33-Traffic Safety Literature 1945



File-34-Duties, Activities, and Information on the Revue Department 1945



File-35-“The Arkansas Story” presented by Laney to forum in New York May 3,1945



File-36-Chicago Trip, April 29, 1945-May 18, 1945



File-37-St. Louis Trip, April 29, 1945-May 18, 1945



File-38-New York Trip, April 29, 1945-May 18, 1945



File-39-San Francisco Conference April 1945



File-40-Washington D.C. Trip, April 29, 1945-May 18, 1945



File-41-Hendrix College Bulletin- Laney received Honorary Doctor of Laws degree 1945



File-42-Southern Dairy Products Journal (Laney on front cover) July 1945



File-43-Report on “American Petroleum Interests in Foreign Countries” Vol. 3 1945



File-44-State Institution Employees Maintenance Policies October 1945



File-45-The Conference on Graduate Work in Negro Institutions, October 29, 1945



File-46-Veterans’ Program, December 1945



File-47-The Way To Greater Prosperity For The South



File-48-Wil Still for Governor political material (post war)



File-49-Walter Tucker- Independent Candidate for U.S. Senate



End of Box 1





Series I

Box 2



File-1-Committee to Study Election Laws 1945-1946



File-2-County and Township Appointments 1945-1948



File-3-Democratic National Committee Correspondence 1945-1948



File-4-Benjamin Franklin Arkansas Thrift Clubs Correspondence- Governor Ben T. Laney Honorary President (sale of Postal Savings Stamps and Bonds in the schools) 1945-1948



File-5-A Brief Synopsis of the General Acts of the 1945 General Assembly of the State of Arkansas



File-6-Rules of the Democratic Party in Arkansas January 15, 1946



File-7-Arkansas Association of Commercial Organization Secretaries- Hotel Marion- Little Rock, Arkansas January 25-26, 1946



File-8-Campaign Issues…1946- A Handbook for Candidates, Speakers and Workers of the Democratic Party



File-9-Letters in Response to Radio Speech, February 2, 1946



File-10-Cork Oak Tree Planting and Dedication March 19, 1946



File-11-Jackson Day Dinner- Report of Receipts and Expenditures 1946



File-12-Correspondance- Letters of Congratulations July, August 1946



File-13-Report of the Committee on Legislative Processes and Procedures 1946



File-14-Biennial Report of the Treasurer of State of the State of Arkansas July 1, 1946-June 30, 1948



File-15-Transportation Program for Small Business, September 16, 1946



File-16-Song with Music “We Are United Nations” by R. Resencrance 1946



File-17-Arkansas Resource and Development Commission Progress Report 1946



File-18-Governor Laney’s Good Will Tour to Mexico September 7-20, 1946



File-19-Ivvitation List- “Keep Arkansas Green” December 20, 1946



File-20-Legislative Council Correspondence February-March 1947



File-21-Legislative Council Correspondence April 1947-April 1948



File-22-Tables Showing the Effects of Proposed Laws on Various Income Categories



File-23-Copies of Arkansas Gazette- “Tells How New Revenue Plans Would Operate” February 5, 1947



File-24-Open Letters on Foreign Policy: A New “Common Sense” Needed for The Atomic Era by Dr. Oscars Cass, Editor April 1947



File-25-Grants-in-Aid and Other Federal Expenditures Within the States- (The Council of State Governments) May 1947



File-26-Arkansas Employment Security Report (2) May-June 1947



File-27-Information on Arkansas Counties (Population, State Tax, Farm, Urban, etc) 1947



File-28-Arkansas Cancer Control Commission July 1947



File-29-The Arkansas Cancer Bulletin Vol. No. 1, 1947



File-30-How Factory Workers Live Around the World July 1947



File-31-Governor thank you letter for Arkansas Products September-November 1947



File-32-Chart of Federal Aid Division and Status of Funds Under the 1944 Federal Aid Act October 8, 1947



File-33-The Interstate on Migratory Farm Labor Report 1947-1948



File-34-Arkansas State Highway Commission 18th Biennial Report 1947-1948



File-35A-Arkansas State Penitentiary Production Fiscal Year July 1, 1947-june 30, 1948



File-35B-Biennial Report of the Arkansas Tuberculosis Sanatorium State Sanatorium, Arkansas July 1, 1946-june 30, 1948



File-36-Recent Trends in Major State Taxes 1941-1947 February 1948



File-37-Titles to Lands Beneath Navigable Waters Report- 1948, House of Representatives Report #11778 1948



End of Box 2





Series I

Box 3



File-1-Constitutional and Statutory Provisions of the States Val. VII Community Property Laws, March 1948



File-2-Regional Education Interstate Compact Hearings Committee on the Judiciary United States Senate 8th Congress 2nd Session March 1948



File-3-Diamond Jubilee Souvenir Program April 23-25, 1948



File-4-Report on Roy N. Jeffery Limestone and Silica Lands-Izard County, AR May 10, 1948



File-5-The Town Hall, Inc.- America’s Town Meeting of the Air- Radio Station WHGB speaker include Governor Ben T. Laney of Arkansas June 15, 1948



File-6-Goodwill Tour June 1948



File-7-Letters of Congratulations June 1948



File-8-Proposed Race Track at West Memphis, AR- Correspondence and pensions June 1948



File-9-South Magazine, June 1948



File-10-U.S. News and World Report (Governor Ben Laney-page21) July 23, 1948



File-11-Talleys for Governors’ Race 2nd Primary August 10, 1948



File-12-M&A Railroad Correspondence September 1948



File-13-“National Republic” (A monthly magazine of Fundamental Americanism) September 1948



File-14-Regional Council for Education- Minutes of Meeting October 11, 1948



File-15-Sub-Committee Reports from the Work- Conference on Regional Education December 12, 1948



File-16-Council of State Governments 1948



File-17-Democratic State Committee 1948



File-18-Presidential Elections- Provisions of the Constitution and of the U.S. Code 1948



File-19-Proctor Proposals (Pertaining to Patents) by Dr. Olin S. Proctor 1948



File-20-Song “Let’s Send Harry Back To The Farm”, 1948



File-21A-State of Arkansas Department of Education 1948-1949



File-21B-“A Picture of Development in Arkansas” (Arkansas Resources and Development Commission), 1948



File-22-Vocational Adjustment Center for the Adult Blind- Little Rock, AR



File-23-Miscellaneous Political Information



File-24-Minutes of the Arkansas Legislative Council, January 5, 1949



File-25-U.S. Savings Bonds Statement of Cumulative Sales, January 10, 1949



File-26-Final Official Senate and House Calendar, January 10, 1949-March 10, 1949



File-27-An Act to Provide for a Code of Election Laws for the State of Arkansas 1949



File-28-Invitations Declined 1949



File-29-Report of the Committee on Expenditures in the Executive Departments 1949



File-30-Congratulatory Letters (End of Term), 1949



File-31-Correspondance 1940’s



End of Box 3





Series I

Box 4



File-1-Date Book



File-2-National Diary- The Year 1945



File-3-National Diary- The Year 1947



File-4-National Diary- The Year 1948



File-5-State of Arkansas- Boards and Commissions



File-6-State of Arkansas- Insurance Schedule, 1947



End of Box 4





Series I

Box 5



File-1-Rules of the Democratic Party in Arkansas, 1950



File-2A-Governor Ben T. Laney’s Campaign, 1950



File-2B-Governor Ben T. Laney’s Campaign, 1950



File-3-List of Employees in Campaign Headquarters, 1950



File-4-Lists of Women Workers in Campaign, 1950



File-5-Out of State Correspondence, 1950 Campaign



File-6-Plea for Campaign Contributions, 1950



File-7-Thank You Letters after 1950 Campaign



File-8-Speech given at Helena, AR for the Rotary Club, April 14, 1952



File-9-The Augusta Courier Vol. 2 No. 361 (article on segregation) July 5, 1954



File-10-Personal Papers (Bank Statement, Insurance, ect.) 1950’s



File-11-Legislative Digest January 17, 1955



File-12-Investigation of Public School Conditions, 1956-1957



File-13-Correspondence, 1950’s



File-14-Supreme Court of Arkansas Opinion- J.H. Cottrell vs. Orval E. Faubus, 1960’s



File-15-Literature on Capital Punishment, 1963



File-16-Rice Growers- “Rice for Children of Hong Kong”, 1965-1966



File-17-Legislative Joint Auditing Committee, 1968



File-18-Correspondence, 1960’s



File-19-Correspondence with Win Rockefeller, 1960’s-1970’s



File-20-Correspondence with Hendrix College, 1960’s-1970’s



File-21-Correspondence with U.S. Senator John L. McClellan, 1972



File-22-V.I.P. Letters- Correspondence with Governor Dale Bumpers, U.S. Senator J.W. Fulbright, U.S. Representative E.C. Gatlings, U.S. Representative Oren Harris, U.S. Representative Brooks Hays, General Douglas MacArthur, U.S. Representative Wilbur D. Mills, U.S. Representative Jim Trimble, 1946-1972



File-23-United Commercial Travelers of America- Certificate of Recognition, 1964, 1972



File-24-Correspondence, 1970’s



File-25-Disabled American Veterans Citation of Merit, February 10, 1972



File-26-Arkansas Heart Association, 1972-1973



File-27-Ben T. Laney’s Speech- Magnolia Rotary Club, 1976



File-28-Map (Mississippi-Arkansas Clayton Quadrangle Grid Zone “C” showing farm acreage)



File-29-Series I-VII on Religious Beliefs (undated)



End of Box 5





Series I

Box 6



File-1-Governor Ben T. Laney’s Speeches to Agriculture Groups



File-2-Governor Ben T. Laney’s Speeches Promoting Arkansas



File-3-Governor Ben T. Laney’s Speeches at Arkansas State Democratic Convention, September 14-15, 1948



File-4-Governor Ben T. Laney’s Campaign Speeches



File-5-Governor Ben T. Laney’s Concession Speech



File-6-Governor Ben T. Laney’s Speeches on Civil Rights



File-7-Governor Ben T. Laney’s Speeches to Civic Clubs and Organizations



File-8-Governor Ben T. Laney’s Speech on Crime



File-9-Governor Ben T. Laney’s Speech Concerning Disabled Individuals



File-10-Governor Ben T. Laney’s Speech in Education



File-11-Governor Ben T. Laney’s Farewell Address, January 9, 1949



File-12-Governor Ben T. Laney’s Conference on Fire Prevention, November 21, 1947



File-13-Governor Ben T. Laney’s Address to Graduating Class



File-14-Governor Ben T. Laney’s Address on Infantile Paralysis, January 1945



File-15-Governor Ben T. Laney’s Speeches at Industries



File-16-Governor Ben T. Laney’s Address at Jefferson Day Dinner- Grand Rapids, Michigan, April 13, 1945



File-17-Three Hundred Billion Dollars An address before Little Rock Chamber of Commerce, August 31, 1945



File-18-Governor Ben T. Laney’s Radio Series of Speeches



File-19-Governor Ben T. Laney’s Speech Concerning American Red Cross



File-20-Governor Ben T. Laney’s Speeches for State Rights



File-21-Governor Ben T. Laney’s Speech on Saving Bonds



File-22-Governor Ben T. Laney’s Speeches on Taxes and Finances



File-23-Governor Ben T. Laney’s Dedicatory Address at Arkansas State Teachers College- Conway AR, November 30, 1948



File-24-Governor Ben T. Laney’s Speech on Stewardship



File-25-Governor Ben T. Laney’s Speech on U.S. Defense, September 21, 1945



File-26-Research material for speeches



File-27-Duplicate Copies of Governor Laney’s Speeches



End of Box 6





Series I

Box 7



File-1-Political Mailing Lists



File-2-Signatures Supporting Governor Laney’s Administration



File-3-Citizens Supporting Governor Laney’s Expressions of Dissatisfaction with the National Organization of the Democrat Party



File-4-Petitioners Listed by County



File-5-Arkansas County- Letters of Support, 1948



File-6-Ashley County- Petition for Governor’s Re-election, 1948



File-7-Baxter County- Petition for Governor’s Re-election, 1948



File-8-Benton County- Petitions for Governor’s Re-elections, 1948



File-9-Bradley County- Petitions for Governor’s Re-election, 1948



File-10-Calhoun County- Letters of Support, 1948



File-11-Carroll County- Petitions for Governor’s Re-election, 1948



File-12-Chicot County- Petitions for Governor’s Re-election, 1948



File-13-Clark County- Letters of Support, 1948



File-14-Clay County- Letters of Support, 1948



File-15-Cleburne County- Letters of Support, 1948



File-16-Cleveland County- Petitions for Governor’s Re-elections, 1948



File-17-Conway County- Petitions for Governor’s Re-elections, 1948



File-18-Craighead County- Petitions for Governor’s Re-elections, 1948



File-19-Crawford County- Letters of Support, 1948



File-20-Crittenden County- Petitions for Governor’s Re-elections, 1948



File-21-Cross County- Petitions and letters of support, 1948



File-22-Dallas County- Petitions and letters of support, 1948



File-23-Desha County- Petitions and letters of support, 1948



File-24-Drew County- Letters of support, 1948



File-25-Faulkner County- Petitions and letters of support, 1948



File-26-Franklin County- Petitions for Governor’s Re-election, 1948



File-27-Fulton County- Letters of Support, 1948



File-28-Garland County- Petitions and letters of support, 1948



File-29-Greene County- Petitions and letters of support, 1948



File-30-Hempstead County- Petitions and letters of support, 1948



File-31-Howard County- Letters of Support, 1948



File-32-Independence County- Letters of Support, 1948



File-33-Izard County- Letters of Support, 1948



File-34-Jackson County- Letters of Support, 1948



File-35-Jefferson County- Petitions and letters of support, 1948



File-36-Johnson County- Petitions for Governor’s Re-election, 1948



File-37-LaFayette County- Petitions and letter of support, 1948



File-38-Lawrence County- Petitions and letters of support, 1948



File-39-Lee County- Petitions and letters of support, 1948



File-40-Lincoln County- Letters of Support, 1948



File-41-Little River County- Petitions and letter of support, 1948



File-42-Logan County- Petitions for Governor’s Re-elections, 1948



File-43-Lonoke County- Petitions and letters of support, 1948



File-44-Madison County- Petitions and letters of support, 1948



File-45-Marion County- Letter of Support, 1948



File-46-Miller County- Petitions and letter of support, 1948



File-47-Mississippi County- Petitions and letters of support, 1948



File-48-Monroe County- Petitions and letter of support, 1948



File-49-Montgomery County- Letters of Support, 1948



File-50-Nevada County- Letters of Support, 1948



File-51-Newton County- Petition for Governor’s Re-election, 1948



File-52-Ouachita County- Petitions and letters of support, 1948



File-53-Perry County- Petitions and letters of support, 1948



File-54-Phillips County- Petitions and letters of support, 1948



File-55-Pike County- Letters of Support, 1948



File-56-Poinsett County- Petitions and letters of support, 1948



File-57-Polk County- Petitions and letters of support, 1948



File-58-Pope County- Letters of Support, 1948



File-59-Prairie County- Letters of Support, 1948



File-60-Pulaski County- Letters of Support, 1948



File-61-Randolph County- Letters of Support



File-62-St. Francis County- Petition and letters of support, 1948



File-63-Saline County- Letters of Support, 1948



File-64-Sebastion County- Petitions and letters of support, 1948



File-65-Sevier County- Petitions and letters of support, 1948



File-66-Sharp County- Petitions for Governor’s Re-election, 1948



File-67-Union County- Petitions and letters of support, 1948



File-68-Election Returns for Governor in Union County



File-69-Van Buren County- Letters of Support, 1948



File-70-Washington County- Petitions and letters of support, 1948



File-71-White County- Letters of Support, 1947-1948



File-72-Woodruff County- Letters of Support, 1947-1948



File-73-Yell County- Letters of Support, 1947-1948



End of Box 7





Series I

Box 8



File-1-The Report of The Kentucky Commission on Negro Affairs, November 1, 1945



File-2-Governor Ben T. Laney’s Newspaper Clippings on Civil Rights, 1946-1948



File-3-Letters Denouncing Governor Laney’s Stand on Civil Rights, 1948



File-4-Southern Association for the Improvement of Colored Citizens and Good Citizenship Inc., 1948



File-5-Correspondence on Civil Rights, January-February 13, 1948



File-6-Correspondence on Civil Rights, February 14-29, 1948



File-7-Correspondence on Civil Rights, March 1948



File-8-Correspondence on Civil Rights, April 1948



File-9-“Will the South Ditch Truman?”- Article from The Saturday Evening Post by Ralph Mcgill, May 1948



File-10-Correspondence on Civil Rights, May-June 1948



File-11-Correspondence on Civil Rights, July 1-18 1948



File-12-Correspondence on Civil Rights, July 19-31 1948



File-13-Telegrams July 1948



File-14-Speech of Palmer Bradley, August 4, 1948



File-15-Correspondence on Civil Rights, August-December 1948



File-16-Miscellanious Articles on Civil Rights



End of Box 8





Series I

Box 9



File-1-The “Tidelands” Decision of the Supreme Court of the United States (1947)



File-2A-Conference for the States Rights Democrats- Jackson, MS May 10, 1948



File-2B-J. Strom Thurmond Governor of South Carolina address before Democrat Party Rally, Jackson Mississippi (May 10,1948) News Article on Senator Thurmond’s Birthday and Senator Trent Lott’s Controversial Statement (December 5,2002)



File-3-Conference of States Rights Democrats- Jackson, Mississippi (May 10, 1948)



File-4-States’ Rights Correspondence (February-May 1948)



File-5-States’ Rights Committee Correspondence, May-October 1948



File-6-Cintributions for States’ Rights, June 1948



File-7-States’ Rights Correspondence, June –July 1948



File-8-States’ Rights Correspondence, August-September 1948



File-9-States’ Rights Correspondence “Dixiecrat” (October-November 1948)



File-10-States’ Rights Correspondence December 1948 and undated



File-11-National States’ Rights Committee “Constitution and Declaration of Principles” 1949



File-12-States’ Rights Correspondence and Material 1949-1950



File-13-States’ Rights Committee



File-14-The States’ Rights Delegates Pledged to Presidential Candidate Thurmond and Wright



File-15-States’ Rights publication and Printed Material



File-16A-The President’s Program: Civil Rights/States Rights and the Reconstruction Background April 1948



File-16B-American Heritage Magazine “The Conversion of Harry Truman” Governor Laney mentioned in Article November 1991



File-17-Encroachments by Federal Administrative and Executive Officers with Judicial Approval Upon the Structure and Substance of Constitutional Government by O.R. McGuire September 8, 1948



File-18-Constitution of the United States and The Constitution: A Compact Between Sovereign States by James R. O’Daniel, 1948



File-19-Declaration of Faith by The Dixie Press, 1946



End of Box 9





Series I

Box 10



File-1-Proceedings of the Governors’ Conference-36th Annual Meeting, May 28-31, 1944



File-2-Southern Governors’ Conference- Biloxi, Mississippi, November 24-26, 1944



File-3-Southern Governors’ Conference- Birmingham, Alabama May 18-19, 1945



File-4-Southern Governors’ Conference- Mobile, Alabama July 19-22, 1945



File-5-Southern Governors’ Conference- New Orleans, Louisiana December 7-8, 1945



File-6-Southern Governors’ Conference- Miami Beach, Florida December 5-7, 1946



File-7-Western Governors’ Conference- Reno, Nevada April 20-22, 1945



File-8-37th Annual Governors’ Conference- Mackinac Island, Michigan July 1-4, 1945



File-9-38th Annual Governors’ Conference- Oklahoma City, Oklahoma May 26-29,1946



File-10-38th Annual Governors’ Conference- Oklahoma City, Oklahoma May 27-28, 1946



File-11-Governors’ Conference Executive Director Frank Bane- Correspondence 1946



End of Box 10





Series I

Box 11



File-1-8th General Assembly of The States Edge Water Beach Hotel- Chicago, IL January 16-18, 1947



File-2-Governors’ Conference- Salt Lake City, Utah April 1947



File-3-Governors’ Conference- Salt Lake City, Utah July 13-16, 1947



File-4-Statement of Joint Conference- Representatives of the Congress of the United States and of The Governors’ Conference- Chicago, IL September 27, 1947



File-5-Southern Governors’ Conference- Ashville, North Carolina October 1947



File-6-Southern Governors’ Conference- Speeches 1947



File-7-Southern Governors’ Conference- Correspondence, 1947



File-8-Southern Governors’ Conference Executive Director Frank Bane Correspondence, 1947



File-9-Governors’ Conference Executive Director Frank Bane- (40th Annual)- Portsmouth, New Hampshire- Correspondence, 1948



File-10-Southern Governors’ Conference Correspondence, 1948



File-11-Southern Governors’ Conference- Wakulla Springs, Florida February 7, 1948



File-12-Governor Ben Laney at Southern Governors’ Conference- Jackson, MS February 23, 1948



File-13-Governor Ben Laney- Correspondence February-July 1948



File-14-Southern Governors’ Conference also Birmingham Conference on States Rights December 16, 1948



End of Box 11





Series I

Box 12A



Item 1- One Pair of Navy Wool Pin Stripe Pants 35” W 29” L



Item 2- One Pair of Gray Wool Pin Stripe Pants 35” W 29” L



End of Box 12A





Series I

Box 12B



File-1-Newspaper Clipping, 1936



File-2-Governor- Elect Ben T. Laney Newspaper Clippings, November-December 1944



File-3-Governor Ben T. Laney- Newspaper Clippings, 1945



File-4-Governor Ben T. Laney- Newspaper Clippings, 1946



File-5-“Governor Laney Says”- December 12, 1946- January 1947



File-6-Governor Ben T. Laney- Newspaper Clippings, 1947



File-7-Governor Ben T. Laney’s Announcement Not to Run for 3rd Term January 19, 1948



File-8-Governor Ben T. Laney- Newspaper Clippings, 1948



File-9-Former Governor Ben T. Laney- Newspaper Clippings, 1949-1950



File-10-Governor Ben T. Laney’s Collection of Political Cartoons



File-11-Newspaper and News Magazine Articles Important to Former Governor Ben Laney, 1965-1970’s



File-12-Governor Ben T. Laney- Newspaper Clippings, undated



File-13-Arkansas Democrat- “Pages From The Past”, July 31, 1946



File-14-Congratulations on Bicentennial talk to Magnolia Rotarians- Newspaper Clippings July 1976



End of Box 12B





Series I

Box 13



File-1-State of Alabama- Interstate Higher Education Facilities, January 29, 1945



File-2-Annual Report of the Governor of Alaska to the Secretary of the Interior, 1946



File-3-Innaugural Address of Earl Warren- Governor of the State of California, 1947



File-4-Message of Honorable Walter W. Bacon- Governor of Delaware to the 114th General Assembly of the State of Delaware, 1947



File-5-Governors Message to the Legislature of Idaho- 29th Session- C.A. Robins- Governor, 1947



File-6-Biennial Message of Dwight H. Green- Governor of Illinois, January 8, 1947



File-7-Addresses by Iowa Governors- Bourke B. Hickenlooper and Robert D. Blue, 1945, 1947



File-8-Messages of Kansas Governor- Frank Carlson, 1947



File-9-Inagural Address and Budget Message of Horace Hildreth- Governor of Maine, 1947



File-10-Inaugural Address of Governor Luther W. Youngdahl, St. Paul, MN, 1947



File-11-Message of Governor Phil M. Donnelly to the 64th General Assembly of Missouri- Jefferson City, Missouri, January 8, 1947



File-12-Message of Governor Sam C. Ford to the 13th Legislative Assembly of the State of Montana, 1947



File-13-Inaugural Message of Val Peterson- Governor of Nebraska, January 9, 1947



File-14-Message of Governor Vail Pittman to the Nevada Legislature of 1947



File-15-Inaugural Address of Charles M. Dale- Governor of New Hampshire, 1947



File-16-Inaugural Address of Alfred E. Driscoll- Governor of New Jersey, January 21, 1947



File-17-Biennial Message and Special Budget Message of Governor R. Gregg Cherry to the North Carolina General Assembly, January 9 and 13, 1947



File-18-Message of Thomas J. Herbert- Governor of Ohio, January 13, 1947



File-19-Message of Governor Robert S. Kerr to State of Oklahoma on “Condition of the State”, January 7, 1947



File-20-Oklahoma Tourist Information



File-21-Message of South Carolina Governors Ransome J. Williams and J. Strom Thurmond, 1947



File-22-Message of Governor George T. Mickleson of South Dakota, 1947



File-23-State Governors Conference of Utah, August 1947



File-24-Address of William M. Tuck to the General Assembly and People of Virginia Extra Sessions, January 6, 1947



File-25-State of West Virginia- Message to the Legislature by Governor Clarence W. Meadows, January 8, 1947



File-26-Special Session- 28th Legislature of the State of Wyoming, 1947



End of Box 13





Series I

Box 14



File-1-Governor Ben T. Laney’s gavels (2)



File-2-Honorary Citizen Award, November 5, 1952



File-3-Two Boy Scout Council President Trophies, 1954 and 1955



File-4-Citizen of the Year Certificate, January 19, 1954



File-5-Magnolia Officially Welcomes Honorable Ben T. Laney Plaque, January 17, 1958



File-6-Certificate of Distinction, April 23, 1960



File-7-Supporter of the Southern State College Century Club Plaque



File-8-Mrs. Ben T. Laney- Southern Arkansas University- President’s Club Plaque



File-9-In Respectful Memory of Former Governor Ben T. Laney (died Friday, January 21, 1977) House Concurrent Resolution Number 18 of 1977



File-10-Ben T. Laney, Mayor of Camden, Arkansas 1935-1939



End of Box 14

End of Series I





Series II

Box 1



File-1-Boy Scouts of America Certificate



File-2-Boy Scouts of America Correspondence, 1953



File-3-Boy Scouts of America- 45th Annual Report, 1954



File-4-Boy Scouts of America Correspondence, 1954



File-5-Boy Scouts of America Correspondence, 1955



File-6-Boy Scouts of America- The Arrow, 1954



File-7-Boy Scouts of America- The Arrow, 1955



End of Box 1

End of Series II





Series III

Box 1



File-1-Arkansas Constitutional Revision Study Commission Analysis and General Recommendations, 1967



File-2-Arkansas Constitutional Convention- Former Governor Ben T. Laney’s Personal Notes and Messages



File-3-Arkansas Constitutional Convention- Former Governor Ben T. Laney’s Personal File



File-4-Arkansas Constitutional Convention Correspondence, 1964-1970



File-5-Arkansas Constitutional Convention- Letters of Appreciation, 1970



File-6-Arkansas Constitutional Convention- Directory of Delegates and Mailing Addresses



File-7-Arkansas Constitutional Convention- Committee List



File-8-Arkansas Constitutional Convention- Committee Meetings



File-9-Arkansas Constitutional Convention- Statements and Comments



File-10-Arkansas Constitutional Convention Bibliography, February 1, 1969



File-11-Arkansas Constitutional Convention Addresses by Governor Winthrop Rockefeller, June 4, 1969 and July 10, 1969



File-12-Arkansas Constitutional Convention- Calendar Agenda



File-13-Arkansas Constitutional Convention- Daily Journal



File-14-Arkansas Constitutional Convention- Digest for the Week



File-15-Arkansas Constitutional Convention- Minutes of the Meetings of the Administrative Committee, May 26, 1969 and November 30, 1969



File-16-Arkansas Constitutional Convention- Minutes of the County Government Committee, May 28, 1969- June 3, 1969



File-17-Arkansas Constitutional Convention- Declaration of Rights Committee Meetings Minutes, May 1969-1970



File-18-Arkansas Constitutional Convention- Minutes of the Education Committee Meetings



File-19-Arkansas Constitutional Convention- Finance and Taxation Committee



File-20-Arkansas Constitutional Convention- Minutes of the General Provision Committee Meetings



File-21-Arkansas Constitutional Convention- Minutes of the Judicial Branch Committee Meetings



File-22-Arkansas Constitutional Convention- Minutes of the Legislative Branch Committee Meetings



File-23-Arkansas Constitutional Convention- Minutes of the Municipal Government Committee Meetings



File-24-Arkansas Constitutional Convention- Proposals and Regulations in Committee



File-25-Arkansas Constitutional Convention- Public Information Committee



File-26-Arkansas Constitutional Convention- Minutes of the Suffrage and Elections Committee Meetings



File-27-Arkansas Constitutional Convention- Amendment Forms



File-28-Arkansas Constitutional Convention- Amendment Forms



End of Box 1





Series III

Box 2



File-1-Arkansas Constitutional Convention- Committee Proposals



File-2-Arkansas Constitutional Convention- Delegate Proposals



File-3-Arkansas Constitutional Convention- Discussion Proposals



File-4-Arkansas Constitutional Convention- Memorandums



File-5-Arkansas Constitutional Convention- Resolutions



File-6-Arkansas Constitutional Convention- First Report of Schedule and Transitional Provisions Committee



File-7-Arkansas Constitutional Convention- Style and Drafting Committee



File-8-Arkansas Constitutional Convention- First Draft of Proposed Constitutional Amendment



File-9-Arkansas Constitutional Convention- Survey with Comments



File-10-Arkansas Constitutional Convention- Proposed Constitution as Approved on Second Reading



File-11-Arkansas Constitutional Convention- Proposed Constitution as Approved on 2nd Reading (supplement to Hope AR Star Newspaper) (2 copies), October 2, 1969



File-12-“Proposed Constitution for the State of Arkansas” (Special Sunday Magazine Supplement- Arkansas Democrat), October 5, 1969



File-13-Proposed Constitution of 1970 (Draft following 3rd Review)



File-14-Proposed Arkansas Constitution of 1970 with comments (15 copies), February 10, 1970



File-15-Proposed Arkansas Constitution of 1970 with comments (A Report to the People by the 7th Arkansas Constitutional Convention)- 3 copies



File-17-Arkansas Constitutional Convention- Miscellaneous Papers



File-18-Political Paradox: Constitutional Revision in Arkansas by Walten Nunn and Kay G. Collett, 1973



File-19-Revising the Arkansas Constitution by Revision Study Commission



File-20-State and Local Revenue Potential by Kenneth E. Quindry



File-21-Little Rock Chamber of Commerce- Report of the State Constitution Committee to the Board of Directors



File-22-Courts in Arkansas Trying Traffic Cases : A Survey of 1968 Activities, June 1969



File-23-Newspaper Clippings



End of Box 2

End of Series III





Series IV

Box 1



File-1-Arkansas Municipalities, July 1969



File-2-Arkansas Postcards



File-3-Behind the Scenes in Arkansas Politics by Harry Lee Williams, 1940’s



File-4-The Highway Traveler Vol. XVII No. 3, June-July 1945



File-5-Is Civilization Gaining or Losing Ground? By Emile E. Watson, September 1948



File-6-Let the People Know by Norma Angell, 1942



File-7-“The National Society of Arts and Letters”- Yearbook and Roster, 1954-1956



File-8-One World by Windell L. Willkie, 1943



File-9-The People Look at Radio by Paul F. Lazarfeld and Harry Field, 1946



File-10A-Places of Interest in Greater Little Rock, Arkansas



File-10B-Poet’s Roundtable of Arkansas 1947-1948- given to Laney by Olive Nelson



File-11-The Sportsman’s Digest of Fishing and Hunting, 1946



File-12-State- Local Relations- The Council of State Governments, 1946



File-13-Stories of New Orleans by Andre Cajun, 1941 and 1945



File-14-“A Report to the People: The First Four Years of the Arkansas State



File-15-Newspaper Articles- 1961



File-16-Ben T. Laney’s Campaign Stationary



End of Box 1

End of Series IV





Series V

Scrap Books



Scrap Book-1-Ben T. Laney and other Gubernatorial Hopefuls Campaign, 1944



Scrap Book-2-Governor Elect Ben T. Laney, July 1944- January 11, 1945



Scrap Book-3-Governor Ben T. Laney’s Inaugural Ceremony, January 9, 1945- February 15, 1945



Scrap Book-4-Governor Laney, February 15, 1945- March 31, 1945



Scrap Book-5-Governor Laney, April 1, 1945- August 9, 1945



Scrap Book-6-Governor Laney, August 10, 1945- December 31, 1945



Scrap Book-7-Governor Laney, January 1946- June 14, 1946



Scrap Book-8-Governor Laney, June 16, 1946- October 23, 1946



Scrap Book-9-Governor Laney, October 23, 1946- December 31, 1946



Scrap Book-10-Governor Laney, January 1, 1947- February 8, 1947



Scrap Book-11-Governor Laney, February 10, 1947- March 18, 1947



Scrap Book-12-Governor Laney, March 18, 1947- June 22, 1947



Scrap Book-13-Governor Laney, June 23, 1947- March 3, 1948



Scrap Book-14-Governor Laney, March 4, 1948- August 31, 1948



Scrap Book-15-Former Governor Laney’s Campaign for Re-election for Governor, April 6, 1950- June 15, 1950



Scrap Book-16-Former Governor Ben T. Laney’s Campaign for Re-election for Governor, April- July 1950



Scrap Book-17-Governor Sid McMath’s Campaign for Re-election for Governor, April- July 1950



End of Scrap Books Series V

End of Collection

No comments: