HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson

Similar documents
C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

J. HUGO DORE PAPERS Mss Inventory. Compiled by Tara Z. Laver

H. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss Inventory. Compiled By Wendy Cole

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory

CHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles

NATCHEZ FENCIBLES CONSTITUTION (Mss. 958) Inventory

LOUISIANA HOUSE OF REPRESENTATIVES, SPECIAL COMMITTEE MINUTE BOOK (Mss. 1037) Inventory

LOUIS A. BRINGIER AND FAMILY PAPERS. (Mss. 43, 139, 544) Inventory

ERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory

Thomas O. Moore Papers (Mss. 305, 893, 1094) Inventory

ROBERT P. MORRIS PAPERS (Mss. 4137) Inventory. Compiled by Lynn Roundtree April, 1988

CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory

LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen

HARVEY G. FIELDS PAPERS (Mss. 5006) Inventory

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory

SOUTHERN FILIBUSTERS COLLECTION (Mss. 2260) Inventory

Louisiana State University Centennial Committee Records. Record Group A4001 Inventory

JOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory

Brown (James) Papers (Mss. 44) Inventory

LONG (RUSSELL B.) COLLECTION (Mss. 3700) Inventory or container List. Compiled by Faye Phillips Merna W. Ford

STRONG, EDWARD. Digital Howard University. Howard University. MSRC Staff

EDWARD J. GAY III CONGRESSIONAL FILE (Mss. #1295) Inventory

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA

MS-39, Springfield Urban League Records

WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 378. ROBERT LAWRENCE McFADDEN PAPERS

Clavia Chapter of the Mortar Board Society Records RG

MS-143, Clara E. Weisenborn Papers

Vancouver Institute fonds

UAW LOCAL 51 COLLECTION. Papers Predominantly, 1940's-1950's. 15 linear feet

KATIE HALL PAPERS, CA

TENNESSEE DENTAL ASSOCIATION RECORDS

BUTLER (THOMAS AND FAMILY) PAPERS. Mss Inventory. Revised by. Laura Clark Brown Fall 1996

MURRAY (HYDE H.) CIVIL WAR SITES ADVISORY COMMISSION PAPERS. (Mss. # 4691) Inventory. Compiled by Leslie Bourgeois

The American Business Women s Association (AWBA) PC002.14

William L. Bill McLeod, Jr. Papers

JOHN ARMSTRONG ( ) PAPERS, (BULK )

The University of Toledo Archives Manuscript Collection

ANDREW AND GEORGE HERO PAPERS Mss. 976, 977, 994, 1030, 1039 Inventory

Brad Carter collection MSS.424

C Missouri. Constitutional Convention, Papers, linear feet

Container List ~ Documents ~ Congregation Agudath Israel 02/01/2012. Container Folder Location Creator Date Title ; 1-5; 1-4

RUFFIN FAMILY. Digital Howard University. Howard University. MSRC Staff

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

Muncie Rotary Club records MSS.125

United Way of Delaware County records

THE PAPERS OF (ALBERT) WAYNE COY. Accession No. 58-6

Container list for Series IX: Roosevelt Campobello International Park Commission (RCIPC)

Butler Black Hare ( ) Papers, c

The Ward M. Canaday Center for Special Collections The University of Toledo

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977

Sam Wilhite papers MSS.137

J.P. Coleman collection MSS.381

Raymond E. White political papers

TENTATIVE CALENDAR OF EVENTS

LEAGUE OF WOMEN VOTERS OF INDIANA RECORDS,

Finding Aid to the Jennie Millerhagen Papers

Patricia Taylor newspaper clippings and photographs MSS.226

Guide to the Monroe County League of Women Voters Records

MS- 324 RICHARD D. SEIFRIED PAPERS

S0828 NATIONAL ORGANIZATION FOR WOMEN, METRO ST. LOUIS CHAPTER, ADDENDA, FOLDERS, 1 ARTIFACT, 1 BOOK, 3 PHOTOGRAPHS, 20 NEGATIVES

IMMIGRATION BOARD An Inventory of Its Records

Guide to the California Constitution Revision Commission collection, ( )

DETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION. Papers, (Predominatly, ) 4 linear feet

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

MS-461, D. L. Stewart Papers

No online items

University of Oklahoma Libraries Western History Collections. Oklahoma Academy of Science Collection

THE ALEX PILCH COLLECTION. Papers, linear feet

MS-76: Frederick N. Young Papers

Manuscript Collection Inventory

Records of Ellis Post No. 6, Grand Army of the Republic

MSA 74 (and MSA 75-77) Roxbury, Vermont, Family Papers, (Bulk: )

HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files

William L. Dickinson Congressional Papers. Box: D 93-01

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

Robinson Everett Redistricting Cases Papers and undated (bulk ) Collection Overview

GUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION. National Baseball Hall of Fame Library Manuscript Archives

Guide to the Zelvin Lowman Papers

MS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records

St. John's Episcopal Church : records,

NALC Comptroller s Office Records

University of Oklahoma Libraries Western History Collections. Earle M. Simon Collection

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( )

HUMAN RIGHTS DEPARTMENT State Commission Against Discrimination. An Inventory of Its Records

BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK

THE MORAG MCLEOD SIMCHAK COLLECTION. Papers, (Predominantly, ) 1½ linear feet

Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949

Finding Aid for the Townsend National Recovery Plan Records, No online items

Faculty Women s Club fonds

UAW Local 75 Collection. Papers, linear feet 23 storage boxes

Muncie-Delaware County Chamber of Commerce records MSS.367

MS-492, William H. Wild Papers

Bobbie Coray Papers,

Inventory to the Local and State Government Papers of Robert A. Roe

Inventory of the Jean Graham Alinsky papers. No online items

JEFFERSON PROVING GROUND RECORDS,

City of Winnipeg Archives and Records Control Branch. Finding Aid - City of Winnipeg ( ) fonds. (1)

Transcription:

HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss. 4425 Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State University 2005 Updated 2017

CONTENTS OF INVENTORY SUMMARY... 3 BIOGRAPHICAL/HISTORICAL NOTE... 4 SCOPE AND CONTENT NOTE... 5 LIST OF SERIES... 6 SERIES DESCRIPTIONS... 7 INDEX TERMS... 10 CONTAINER LIST... 11 Use of manuscript materials. If you wish to examine items in the manuscript group, please place a request via the Special Collections Request System. Consult the Container List for location information. Photocopying. Should you wish to request photocopies, please consult a staff member. Do not remove items to be photocopied. The existing order and arrangement of unbound materials must be maintained. Reproductions must be made from surrogates (microfilm, digital scan, photocopy of original held by LSU Libraries), when available. Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights, and libel. Proper acknowledgement of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed. 2

SUMMARY Size Geographic Locations 2.5 linear ft. Louisiana Inclusive Dates Bulk Dates 1926-1940 Languages Summary Access Restrictions Copyright Citation Stack Locations English Collection consists Federal Emergency Relief Administration procedural papers; social worker s notebooks and fieldnotes; printed items on public aid and Louisiana politics; La. Highway Commission budgets; personal correspondence. Printed material and scrapbooks also report on WPA work programs, World War II, and the LSU Board of Supervisors. None Physical rights and copyright are retained by the LSU Libraries Benjamin Scott Magruder Collection,, Mss. 4425, Louisiana and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge, Louisiana. 109:24; OS:M 3

BIOGRAPHICAL/HISTORICAL NOTE When President Franklin D. Roosevelt took office in January 1933, 15 million Americans were unemployed due to the economic collapse of the Great Depression. Businesses and banks closed; production and sales of goods and services were severely reduced. Many lost their jobs, their savings and homes, and looked to the government for aid. However, little emergency relief or direction reached the state level. As a solution, the Federal Emergency Relief Administration (FERA) was created on May 22, 1933. The purpose of FERA was to work cooperatively with state government, providing federal grants for relief purposes. Hilda Moss, as a social worker for the East Baton Rouge Parish Relief Fund, worked under the direction of FERA and the Louisiana State Dept. of Public Welfare in providing social services to residents of East Baton Rouge Parish. She also served as a Commissioner of Elections, Precinct No. 9, Ward 2 in Baton Rouge. Hilda Moss was married to Ashton J. Moss of Baton Rouge, La. The were donated in the name of Benjamin Scott Magruder. 4

SCOPE AND CONTENT NOTE Papers relate primarily to the management of relief services in Louisiana under the direction of the Federal Emergency Relief Administration during the Great Depression. The agency provided specific instructions and guidelines on procedures and policies through its bulletins (1936-1937), circulars and directives (1935-1936, undated), and manuals (1938, undated). New York, Illinois and Louisiana legislative material reflects the development and operation of state relief agencies and programs (June 18, July 5, 1935, undated). Printed material contains booklets, newspapers, clippings, handbills, broadsides, and newsletters that pertain primarily to relief services and Louisiana politics during the 1920s-1930s. Financial papers relate to budgets of the Louisiana Highway Commission (1930-1931), East Baton Rouge Parish employees (1939, undated), La. State Parks and Recreation Commission (1968; 1971), and the La. State Treasurer s annual report (1931). Legal documents [photocopies] consist of a land lease (1929) in Vermilion Parish, and a contract regarding the development of Fort Macomb, La. (undated). Correspondence of Hilda Moss relates to social work, professional development, and her appointment as Commissioner of Elections. Letters of Ashton J. Moss are of a political nature (1927, 1935), and reflect his support for O. H. Simpson. Scrapbooks (1926-1940) are comprised of newspaper reports on WPA work projects, state and local politics, LSU Board of Supervisors, and World War II. 5

LIST OF SERIES Series I. FERA procedural papers, 1936-1937. Series II. Printed items, 1927-1975. Series. Financial and legal papers, 1921-1931, 1968-1972. Series IV. Personal papers, 1926-1970. 6

SERIES DESCRIPTIONS Series I. FERA procedural papers, 1936-1937. This series consists of bulletins, circulars, directives, and instructional material relating to the management and distribution of funds, relief services, and employment in Louisiana under the direction of the Federal Emergency Relief Administration. Bulletins (1936-1937) detail eligibility requirements for children, and individuals who are elderly, unemployed, or have medical needs. They provide guidelines for instructing clients on budget management and nutrition; burial insurance; rules governing the Civilian Conservation Corps (March 20, 1937); and instructions for completing required forms. Circulars and directives (1935-1936, undated) state the policies and procedures for the preparation of proper forms; case management; eligibility; mental health and WPA employment (Oct. 17, 1936). Papers contain New York, Illinois, and Louisiana legislation related to the establishment and operation of state relief agencies and programs (June 18, July 5, 1935, undated); and Hilda Moss fieldwork notebook (1935) and notes (undated) give insight into social work. An unbound manual for the La. Dept. of Public Welfare (Oct. 1, 1938) details all policies and procedures for administering services; another unbound volume provides step-by-step instructions for completing necessary forms, as well as explaining terminology and eligibility requirements of applicants for social services or WPA employment. Note: Fieldwork notes retained in original order. Series II. Printed items, 1926-1975. Printed material contains published booklets, summaries, reports, newsletters, political handbills and broadsides, brochures, and programs. Booklets, summaries and reports relate to unemployment relief and welfare agencies during the depression of the 1930s. They include Work Relief, a Memorandum on Work as a Means of Providing Unemployment Relief (June 1931) and Unemployment Relief Experience, a Monthly Summary for Public and Private Family Welfare Agencies (July 5, 1933). Procedures in Giving Relief to Families of the Unemployed (May 1932), published by the Family Welfare Association of America, details procedures for assessing immediate needs and providing financial assistance and guidance. The Handbook for Agencies Selecting Men for the Civilian Conservation Corps (July 1, 1935) issued by the U. S. Dept. of Labor details the function of the Dept. of Labor, standards for eligibility and selection into the program, camp life and the work program, and the responsibilities of selecting agencies. The Monthly Report of the Federal Emergency Relief Administration (June 1935) discusses the allocation of funds, grants, work relief program, distribution of commodities, and tables showing number of cases, monthly benefits, relief to urban areas, and operating expenses. Changes During November 1934 in Different Types of Public and Private Relief in Urban Areas (Nov. 10, 1934; Jan. 15, 1935), issued by Dept. of Labor, Children s Bureau, provides tables and graphs on expenditures and number of cases. Concerning Workers Education (Oct. /Nov. 1934, Dec. /Jan. 1934/5) distributed by the Division of Emergency Educational Programs, Federal Emergency Relief Administration, contains news items of workers classes and resident schools nationwide, 7

information on teaching materials, and articles contributed by individuals active in workers education. A Study of Social Security Bill in Louisiana (ca. 1936) lists committees, gives the historical development of Social Security, the bill creating the Louisiana Dept. of Public Welfare, and procedures and requirements for providing aid to various groups, and providing for public health. In addition, there is the Laws Relating to U.S. Veterans Bureau and War Risk Insurance (1925), compiled by the House of Representatives. Note: Booklets are arranged alphabetically by title. Newsletters include issues of Weekly Unity (March 9, 1935), a Unity School of Christianity publication; The Compass (Oct. 1935) an American Association of Social Workers publication; and The Warrington Messenger (Jan./Feb. 1935), which contains articles on New Orleans Mardi Gras. Reprints from the Baton Rouge State-Times concerns the development of sulfur resources in Iberia Parish, La. (May 22, 1931), and the New Orleans Times Picayune (Nov. 19, 1927) report on a dispute between Huey Long and Leo Ernst. Another reprint taken from the Management Digest reports on the St. Francisville, La. paper mill (ca. 1950). Additionally, there are lists of publications of the Family Welfare Association of America (undated), instructions for commissioners and voters, a brochure, Child Welfare in the Economic Security Program (1935). Another brochure advertises the Southwest Social Service Institute at Camp Waldemar, Tex. (1935). Most newspapers (1927-1933; 1940-1941; 1960) and clippings (1926-1975, undated) reflect the political environment in Louisiana during the Huey P. Long era. Political broadsides include a campaign poster for Gov. Oramel Hinckley Simpson; Huey P. Long s proposal for road improvements (ca.1928); and John L. Wells criticism of Gov. Oscar K. Allen and A. P. Tugwell (ca. 1932). Handbills relate to the gubernatorial election between O. H. Simpson and Huey P. Long (1927-1928); and include Edwin Gary s open letter supporting Long (Nov. 22, 1927). Other election material contains sample ballots (1928, 1968) and instructions for commissioners and voters (undated). Printed material also has reading lists for social workers (ca. 1935), programs to the inaugural ceremonies for Gov. Sam Jones (1940) and LSU commencement (Jan. 24, 1961). Graphic material consists of a group photograph taken at the Southwest Social Service Institute, Camp Waldemar, Tex. (1934), a blueprint of the Louisiana 3 rd congressional district (Sept, 24, 1935), and a state map showing illiteracy rates in Louisiana by parish (undated). Additional maps include Baton Rouge maps produced by the Holsom Bread Co. (ca. 1930s), a map fragment of Baton Rouge (undated), and maps of Louisiana paved roads (1931) and the state highway system (April 20, 1930). Series. Financial and legal papers, 1921-1931, 1968-1972. Financial papers are comprised of the monthly budget statements for the Louisiana Highway Commission, showing employee job titles, salaries and expenses (May, Nov. 1930; Jan., April, Aug. 1931); a budget statement for East Baton Rouge Parish employees (undated); salary schedule for East Baton Rouge Parish (1939). Other items in this series include poll tax receipts (Dec. 14, 1921, Dec. 27, 1924), the La. State Treasurer annual report (1931); budget estimates and requests for the La. State Parks and Recreation Commission (1968, Jan. 15, 1971); and a financial report for Grace Episcopal Church, St. 8

Francisville, La. (1971). Payroll cards (1931) and a salary audit for two African American chauffeurs employed by the La. Highway Commission (undated) are related to a printed open letter by John L. Wells (ca. 1932) criticizing their employment. Legal papers deal with a land lease [photocopy] (Jan. 29, 1929) in Vermilion Parish to the United Oil & Gas Syndicate originally drawn up Aug. 28, 1924, its transfer to Jefferson Oil & Development Co., and a later to the Jefferson Lake Oil Co. in 1928. An incomplete contract [photocopy] between by the La. State Parks and Recreation Commission details conditions for the development of Fort Macomb, La. (undated). Series IV. Personal papers, 1926-1970. Correspondence and scrapbooks comprise most of this series. Letters written by Hilda Moss husband, Aston J. Moss, are of a political nature (1927, 1935), offering suggestions for the campaign of Gov. O. H. Simpson, and commenting on its progress. He discusses big business and the working class (Aug. 31, 1927); the anti-long faction and friction over Huey P. Long s pension law (Jan. 28. 1935). Letters appointing Hilda Moss to the post of Commissioner of Election for Precinct No. 9, Ward 2 in East Baton Rouge (March 7, 26, 1931). Letter states determining factors for closing cases (Sept. 4, 1935), a telegram requesting the number of musicians on relief, both white and African American (Nov. 8, 1935), salary scale for employees in the Dept. of Public Welfare, and an unsigned draft accusing Fred J. Grace, Register of State Lands, of nepotism and corruption (undated). Other correspondence concerns professional development in the social work (April 24, June 10, Oct. 9, 1935) and an anti-tax letter draft (undated). Two unbound scrapbooks (1937-1940) contain Baton Rouge newspaper reports on the construction of the Mississippi River bridge (Jan. 1938) WPA work projects, politics, political scandals, appointments to the LSU Board of Supervisors, agriculture, migrant workers, Social Security, and World War II. A third scrapbook is an issue of The Survey (Nov. 15, 1926) interleaved with newspaper clippings (1926-1941). Other items include Hilda Moss class notes and notebooks for courses in social welfare (1935). Note: Class notes retained in original order. 9

INDEX TERMS Terms African Americans. Agricultural laborers--louisiana. Allen, Oscar Kelly, 1882-1936. Baton Rouge (La.)--History--20 th century. Bridges--Mississippi River. Camp Waldemar (Tex.) Chauffeurs. Depressions--1929--United States. Elections--Louisiana. Fort Macomb (La.)--History. Grace Episcopal Church, St. Francisville (La.) Literacy--Louisiana. Long, Huey Pierce, 1893-1935. Louisiana State University (Baton Rouge, La.). Board of Supervisors. Louisiana. Office of State Parks. Louisiana. State Dept. of Public Welfare. Louisiana--Economic conditions--20 th century. Louisiana--Politics and government--20 th century. Moss, Ashton. Oil and gas leases--louisiana. Political campaigns--louisiana. Political corruption--louisiana. Public service employment--louisiana. Public welfare--law and legislation. Public welfare--louisiana. Roads--Design and construction. Simpson, Oramel Hinckley, 1870-1932. Social Security. Social workers. United Oil & Gas Syndicate. United States. Federal Emergency Relief Administration. United States. Works Progress Administration of Louisiana. Vermilion Parish (La.)--History. Series, IV IV II, IV I, II IV II I, II, IV II,, IV II II, IV IV I, II, IV I-IV II,, IV IV II, IV II,, IV I, II, I I, II, IV II,, IV II, IV II, IV I, II, IV I, II I, II, IV 10

CONTAINER LIST Stack Location Box Folders Contents 109:24 1 1-19 Series I. FERA procedural papers, 1936-1937. 20-38 Series II. Printed items and graphic material, 1926-1975. 39-45 Series. Financial and legal papers, 1921-1931, 1968-1972. 2 1-20 Series IV. Personal papers, 1927-1970. OS:M Series II. Printed items and graphic material: 1 Maps, 1927-1935, undated. 1 Broadsides, 1927-1931, undated. 1 1-11 Newspapers, 1924-1960, undated. 11