Montana Farmers Union records, 1912-1983
Table of Contents
Overview of the Collection
- Creator
- Montana Farmers Union
- Title
- Montana Farmers Union records
- Dates
- 1912-1983 (inclusive)19121983
- Quantity
- 14 linear feet of shelf space.
- Collection Number
- MC 110 (collection)
- Summary
- Records (1912-1983) of the Montana Farmers Union consist of state convention materials (1943-1974); reports (1965-1975) of county and local union meetings; financial records; subject files; records of associated cooperative enterprises; correspondence (1965-1968) of the Education Department; and scrapbooks.
- Repository
-
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov - Access Restrictions
-
Collection open for research.
- Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Historical Note
The Farmers Educational and Cooperative Union, later to become the National Farmers Union, was founded in 1902, in Rains County, Texas, by Isaac Newton ("Newt") Gresham. It spread rapidly around the South during the next few years, but then started to decline. As it declined in the South, however, membership in the Upper Midwest and especially North Dakota began to increase.
The first Montana local was formed at Ronan in 1912, with a Polson local established shortly thereafter. Under the leadership of Ronan local president J.F. Olsen, the union expanded into other Montana counties, with locals established at Power, Dutton, and Limington in Teton County; at Lake Basin in Stillwater County; and at Lake View in Yellowstone County. The national Farmers Educational and Cooperative Union sent in Warren McCurtain, who organized over 100 new Montana locals during 1914-1916.
Prior to 1916, the Farmers Union in Montana was weakened by the lack of a state organization. The national charter required a combined local membership of 5,000 before a state could be chartered. Montana's farm population was too small, too widely scattered, and too unstable to qualify. In April 1916, therefore, national president Charles S. Barrett granted Montana a state charter under a special dispensation. The organization just barely survived the drought years of 1917-1919, then had a brief boom during the prosperity of 1920-1921, only to be hit by the great depression, which started in the mid-1920s for Montana farmers. However, spurred by the widespread unrest of farmers during the Depression, the Union grew rapidly throughout the late 1920s and the 1930s.
Dedicated to the interests of the family farm, the Farmers Union pursues a three-fold program of education, cooperation, and legislation. The Education Department sponsors a lending library, summer camps, workshops, and correspondence classes for farm families. Farm cooperatives, while not a formal part of the Farmers Union, have always been closely allied with the Union, often using the name "Farmers Union" as part of their title. The cooperative movement met the desperate need of the drought-and- depression-hit farmers to cut costs and to get better prices for their products. In addition to its educational and cooperative role, the Farmers Union maintains active political lobbies on both the federal and state levels to push for legislation benefiting family farms.
Content Description
Records are divided into four subgroups: state union records, Education Department records, local union records, and national union records.
State Union Records include correspondence (1967 only); scattered financial records (1918-1970); minutes of the first state meeting (1916) and of the Board of Directors (1960-1963, 1966-1967); organizational records, including bylaws and articles of incorporation (1945), convention delegate lists, election results, etc. (1943-1974), lists of local unions, and returned charters; subject files on a variety of topics and allied organizations; miscellany; and clippings.
Education Department Records consist primarily of general correspondence (1966-1968) with local unions, prospective students at educational camps, and political figures. In addition there several department publications.
Local Union Records include minutes (1928-1958) and reports of meetings (1965-1975) for locals around the state. There are minutes for only a few of the locals. There are scrapbooks for the Chouteau County summer camp; and for Pondera County, compiled by Dorothy Floerchinger.
National Farmers Union Records consist primarily of minutes (1960-1963) of the National Farmers Union Life Insurance Company, the National Farmers Union Life Property and Casualty Company, the National Farmers Union Resources Corporation, and the National Farmers Union Service Corporation. In addition, there are convention materials for the 1939 national convention, and miscellaneous publications.
Use of the Collection
Restrictions on Use
Researchers must use collection in accordance with the policies of the Montana Historical Society. The Society does not necessarily hold copyright to all materials in the collection. In some cases permission for use may require additional authorization from the copyright owners. For more information contact an archivist.
Preferred Citation
Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.
Administrative Information
Arrangement
Arranged by subgroup and series. Some material housed in manuscript volumes. Some material housed in oversize folder in archives map case. See inventory below for more information.
Location of Collection
5:7-5Preservation Note
Small amount of correspondence housed on microform. See inventory below for more information.
Acquisition Information
Acquisition information available upon request
Separated Materials
Films and photographs transferred to Photo Archives. Artifacts transferred to Museum. See inventory below for more information.
Detailed Description of the Collection
The following section contains a detailed listing of the materials in the collection
-
Montana Farmers Union
-
General Correspondence
-
Description: A-K (correspondents include George D. Aiken; James F. Battin; Quentin N. Burdick; John G. Dow; Allen J. Ellender; Orville Freeman; E.C. Gathings; Ernest F. Hollings; Mark O. Hatfield; B. Everett Jordan; Edward M. Kennedy; Robert F. Kennedy; Tom Kleppe)Dates: 1967Container: Box/Folder 1 / 1
-
Description: Mike MansfieldDates: 1967Container: Box/Folder 1 / 2
-
Description: Lee MetcalfDates: 1967Container: Box/Folder 1 / 3
-
Description: Montana Citizens Freight Rate AssociationDates: 1967Container: Box/Folder 1 / 4
-
Description: M-Z (correspondents include Eugene J. McCarthy; George McGovern; Warren Magnuson; Wayne Morse; Gaylord Nelson; Arnold Olsen; W.R. Poage; Bill Stuckey; The White House; Milton R. Young; John M. Zwach)Dates: 1967Container: Box/Folder 1 / 5
-
-
Financial Records
-
Description: Account journalDates: 1921-1929Container: Box/Folder 1 / 6
-
Description: CheckbookDates: 1918Container: Box/Folder 1 / 7
-
Description: "Farmer Co-operatives in Montana" (includes educational funds received by M.F.U.; F.U. dues check-offs; M.F.U. co-op shares)Dates: 1958Container: Box/Folder 1 / 8
-
Description: Financial statements of local farm cooperativesDates: 1948, 1958Container: Box/Folder 1 / 9-10
-
Description: Monthly summary sheet and educational fundsDates: 1966-1968Container: Box/Folder 1 / 11
-
Description: Unpaid dues noticesDates: 1970Container: Box/Folder 1 / 12
-
-
Minutes
-
Description: Proceedings and report of first state meetingDates: 1916Container: Box/Folder 1 / 13
-
Description: Board of Directors meetingsDates: 1960-1963, 1966-1967Container: Box/Folder 1 / 14-15
-
-
Organizational Records
-
Description: Bylaws, articles of incorporationDates: 1945Container: Box/Folder 1 / 16
-
Description: Conventions: delegate listsDates: 1943, 1945Container: Box/Folder 1 / 17-18
-
Description: Conventions: delegate lists election results, etc.Dates: 1946-1959Container: Box/Folder 2 / 1-13
-
Description: Conventions: delegate lists election results, etc.Dates: 1960-1967Container: Box/Folder 3 / 1-8
-
Description: Conventions: delegate lists, election results, program material, etc.Dates: 1968-1974Container: Box/Folder 4 / 1-7
-
Description: List of charter locals (photocopied from national union records) [Map Case]Dates: 1914-1916Container: Oversize Folder 1
-
Description: Lists of local unions and members (arranged by union number)Dates: 1920-1922?Container: Box/Folder 5 / 1
-
Description: Lists of local unions and officers (various arrangements)Dates: 1912-1928Container: Box/Folder 5 / 2
-
Description: Lists of local unions (arranged by number, by county, and alphabetically)Dates: undatedContainer: Box/Folder 5 / 3-4
-
Description: Local union cards (arranged by number); county union cards (arranged by county) [card box]Dates: circa 1940- 1969Container: Cardbox 1
-
Description: Organizers' reports re new local unions (arranged by county)Dates: 1935-1941Container: Box/Folder 5 / 5
-
Description: Returned local charters and re-issues [some locals include correspondence]Dates: circa 1940- 1969Container: Box/Folder 5 / 6-8
-
Description: Returned local charters and re-issues [some locals include correspondence; Map Case]Dates: circa 1940- 1969Container: Oversize Folder 1
-
-
Photographs
-
Description: List of films and photographs transferred to Photo ArchivesDates: undatedContainer: Box/Folder 5 / 9
-
-
Subject Files
-
Description: Area Redevelopment ActDates: 1961-1962Container: Box/Folder 6 / 1
-
Description: Bear Creek coal (microform copies of correspondence of Daniel McCorkle and others; and orders)Dates: 1929-1930Container: Box/Folder 6 / 2
-
Description: Citizens Rededicated (includes articles of incorporation and correspondence)Dates: 1963-1964Container: Box/Folder 6 / 3
-
Description: Extremism (re alleged Communist influence in Farmers Union; and right-wing groups)Dates: 1948-1959Container: Box/Folder 6 / 4-5
-
Description: Farmers and World Affairs, Inc.Dates: 1967Container: Box/Folder 6 / 6
-
Description: Farmers Union Tours, Inc.Dates: 1961-1963Container: Box/Folder 6 / 7
-
Description: Great Falls Farmer-Labor InstituteDates: 1961-1968Container: Box/Folder 6 / 8
-
Description: Charles HuppeDates: 1962Container: Box/Folder 6 / 9
-
Description: Leonard Kenfield (includes biographical sketch, letters, speech notes, death condolences)Dates: 1962-1968Container: Box/Folder 6 / 10
-
Description: Latin American Farm Leadership Training ProjectDates: 1965Container: Box/Folder 6 / 11
-
Description: Midland Empire Farmer-Labor InstituteDates: 1963Container: Box/Folder 6 / 12
-
Description: Montana Citizens Committee for Economic ProgressDates: 1958-1965Container: Box/Folder 6 / 13-14
-
Description: Montana Farmer-Labor InstituteDates: 1960-1966Container: Box/Folder 7 / 1
-
Description: Montana Grain Terminal Association (re annual meeting)Dates: 1968Container: Box/Folder 7 / 2
-
Description: Montana Labor Week SeminarDates: 1963Container: Box/Folder 7 / 3
-
Description: Policy and programsDates: 1962-1969Container: Box/Folder 7 / 4
-
Description: State school for local officersDates: 1968Container: Box/Folder 7 / 5
-
Description: Taxes (re sales tax)Dates: 1966-1967Container: Box/Folder 7 / 6
-
-
Miscellany
-
Description: "Camp-o-Tana" (yearbook for junior Farmers Educational and Cooperative Union camp near Sidney)Dates: 1935Container: Box/Folder 7 / 7
-
Description: Child's scrapbook re Farmers UnionDates: undatedContainer: Box/Folder 7 / 8
-
Description: "Dirt Farmer Democracy" by Leonard KenfieldDates: 1945Container: Box/Folder 7 / 9
-
Description: Farmers Union Bulletin [scattered copies]Dates: 1943-1946Container: Box/Folder 7 / 10
-
Description: "Fifty Years of Dirt Farmer Democracy" (brochure)Dates: 1965Container: Box/Folder 7 / 11
-
Description: "History of Farm Organizations" by Roald HarboDates: 1940Container: Box/Folder 7 / 12
-
Description: List of registered voters: Daniels CountyDates: 1966Container: Box/Folder 7 / 13
-
Description: Montana Farmers Union Co-op Institute yearbookDates: 1940Container: Box/Folder 7 / 14
-
Description: Montana Farmers Union Service Corporation articles of incorporationDates: 1950Container: Box/Folder 7 / 15
-
Description: "Your notebook" (manual for local and county officers)Dates: circa 1942Container: Box/Folder 7 / 16
-
Description: Proclamation by Acting Governor Ted Schwinden re "Rural Heritage Month"Dates: 1980Container: Box/Folder 7 / 17
-
Description: List of artifacts transferred to MuseumDates: undatedContainer: Box/Folder 7 / 18
-
-
Clippings
-
Description: Miscellaneous (re Farmers Union matters)Dates: 1943-1944, 1961-1969Container: Box/Folder 7 / 19-20
-
-
-
Education Department
-
General Correspondence
-
Description: Gladys AdamsonDates: 1966-1968Container: Box/Folder 8 / 1
-
Description: A (correspondents include Olive Abrams; Helen Amestoy; Anne Amsden; Leona Anderson; Raymond Anderson; Elsie Archer)Dates: 1966-1968Container: Box/Folder 8 / 2
-
Description: Alice BernerDates: 1966-1968Container: Box/Folder 8 / 3
-
Description: Gretchen and Harry BillingsDates: 1966-1968Container: Box/Folder 8 / 4
-
Description: Doris BishopDates: 1967-1968Container: Box/Folder 8 / 5
-
Description: Adella BoggsDates: 1967-1968Container: Box/Folder 8 / 6
-
Description: B (correspondents include Sara Baird; Norma J. Baker; Elizabeth Banderob; Alyce Beck; Julian Benjamin; Cheryl Berge; Ida Bishop; Twila Bishop; Peter Bokma; Isabelle Brenner; Margaret Bucher; LaVerna Bucholz; Carol Burgmaier; Louise Bush; Louise E. Butcher; Ruth Butschli)Dates: 1966-1968Container: Box/Folder 8 / 7-8
-
Description: Ethel ChristiansenDates: 1966-1968Container: Box/Folder 8 / 9
-
Description: C (correspondents include Mrs. Clay Carter; Esther Casterline; Wilma Casterline; Elizabeth Cavill; Martha Copenhaver; Robert S. Cotton)Dates: 1966-1968Container: Box/Folder 8 / 10
-
Description: D (correspondents include Laura Daniels; Julia DeBuff; Tony T. Dechant; R.A. Dempewolf; Daniel Doheny; Ethel Doheny; Alice Doornek)Dates: 1966-1968Container: Box/Folder 8 / 11
-
Description: Ted and Blanche EklundDates: 1966-1968Container: Box/Folder 8 / 12
-
Description: Encampment for Citizenship, Inc. (Doug and Cynthia Kelley)Dates: 1966-1968Container: Box/Folder 8 / 13
-
Description: E (correspondents include Dorothy Eck; Phyllis J. Engen; Luella Eschenbacher; Willa Dale Evans)Dates: 1966-1968Container: Box/Folder 8 / 14
-
Description: Farmers Union Central Exchange (Thomas E. Ellerbe Jr.)Dates: 1966-1968Container: Box/Folder 8 / 15
-
Description: Farmers Union Oil CompanyDates: 1966-1968Container: Box/Folder 8 / 16
-
Description: Dorothy FloerchingerDates: 1966-1968Container: Box/Folder 8 / 17
-
Description: F (correspondents include Kay Fagan; Geraldine G. Fenn; Martha Field; Amelia Funk)Dates: 1966-1968Container: Box/Folder 8 / 18
-
Description: G (correspondents include Elizabeth Gasvoda; Diane Gettel; Markell Gjellstad; Earl L. Good; Penny Good; Mary Alice Goodwin; Pat Graham; Gayle Grosskopf; Grace Gwynn)Dates: 1966-1968Container: Box/Folder 8 / 19
-
Description: H (correspondents include Patti Haag; Linda J. Hamma; Barbara Hauge; Marjory Heinitz; Lloyd Hellinger; Marion Hellstern; Mrs. Ernest Herbst; Esther Hermes; Dorothy E. Hodge; Marcella Horyna; Leota Hoye; Evelyn F. Hudson)Dates: 1966-1968Container: Box/Folder 8 / 20
-
Description: I (correspondents include Sister Incarnata; Dale Isaac; Dennis Ivanovitch)Dates: 1966-1968Container: Box/Folder 8 / 21
-
Description: J (correspondents include Alma S. Jacobs; Lucille Jensen; Leora Johansen; Henrietta Johnson; Lorraine Johnson)Dates: 1966-1968Container: Box/Folder 8 / 22
-
Description: K (correspondents include Kathy Kaun; Everett Kellogg; Barbara Kirscher; Bernice Knutson; Herman Knutson re Latin American seminar participants; Jacob Korsbeck; Ada Kottas; Nell Kubesh)Dates: 1966-1968Container: Box/Folder 8 / 23
-
Description: L (correspondents include Ginny LaRoche; Molly Lauridsen; Evelyn Lawrence; Arnold Lindberg; Regina Lindvig; Ann Lohr; Maxine Lutnes)Dates: 1966-1968Container: Box/Folder 9 / 1
-
Description: Mc (correspondents include Judy McCarthy; Lorene McCarthy; Terry McCarthy; Dariel J. McDonald; McGraw-Hill Book Company; Betty McLean; LaVerne McOmber)Dates: 1966-1968Container: Box/Folder 9 / 2
-
Description: M (correspondents include Bobbin Maki; Leonard J. Maki; Marie Malsam; Violet Marcoff; Lydia Marten; Hubert J. Massman; Lee Metcalf; Lauraine Miller; Julia Monkman; Olga Monkman; Kenneth L. Motz; Helen Myllymaki)Dates: 1966-1968Container: Box/Folder 9 / 3
-
Description: Lucille NelsonDates: 1966-1968Container: Box/Folder 9 / 4
-
Description: Irene NoblettDates: 1967-1968Container: Box/Folder 9 / 5
-
Description: N (correspondents include National Farmers Union; Karen Neckstad; Joe Nelson; Kay Nelson; James Nolan)Dates: 1966-1968Container: Box/Folder 9 / 6
-
Description: O (correspondents include Arnold Olson; Mrs. Oliver Olson; Neal Ostby; Sig Ostby)Dates: 1966-1968Container: Box/Folder 9 / 7
-
Description: Marietta PetersonDates: 1967-1968Container: Box/Folder 9 / 8
-
Description: P (correspondents include Berdina M. Paulson; Peace Corps; Pauline Petersen; Bill Peterson; Margaret Peterson; Plato Pickens Sr.; Dorothy Popelka; Andrew Prinzing; Gary Prinzing; Sister Providencia)Dates: 1966-1968Container: Box/Folder 9 / 9
-
Description: Q (correspondents include Mrs. Orville Qualley; Elmer Quanbeck; Ernie Queen)Dates: 1966-1968Container: Box/Folder 9 / 10
-
Description: Jennie RutledgeDates: 1966-1968Container: Box/Folder 9 / 11
-
Description: R (correspondents include Ben H. Radcliffe; Alvin Raschkow; Connie Rasmussen; Bernice Rice; Calvin Richwine; Eileen Ries; Joyce Rounds)Dates: 1966-1968Container: Box/Folder 9 / 12
-
Description: Ione SchiedDates: 1966-1968Container: Box/Folder 9 / 13
-
Description: S (correspondents include Sue Salisbury; Mrs. Johnny Schanz; Eddie W. Schodt; Adoline Seidler; Dolly Siderius; Linda Siderius; Ruth Siroky; Mrs. Ted Skornogoski; Lorraine Smith; June Staigmiller; Ruth Stark; William Starling, Southside Action Center, Great Falls; Dorothy Stoltz)Dates: 1966-1968Container: Box/Folder 9 / 14
-
Description: Lois TomsheckDates: 1966-1968Container: Box/Folder 9 / 15
-
Description: T (correspondents include Snorri M. Thorfinnson; Doris Torgerson; Ronald Torgerson; Sharon Treweek)Dates: 1966-1968Container: Box/Folder 9 / 16
-
Description: U-V (correspondents include Ruby Ullrich; U.S. Federal Bureau of Investigation, Butte office; Tony Valach)Dates: 1967Container: Box/Folder 9 / 17
-
Description: Mildred WatsonDates: 1967-1968Container: Box/Folder 9 / 18
-
Description: W (correspondents include Doris Wakila; Lou Weisser; Betty C. Wheeler; Catherine Whisennand; Mrs. Robert White; Rosina Woodhouse)Dates: 1966-1968Container: Box/Folder 9 / 19
-
Description: Youth Activities Director Flossie Harris NikkelDates: 1966-1968Container: Box/Folder 9 / 20
-
Description: Z (correspondents include William L. Zinne; Madelyn Zoanni)Dates: 1967Container: Box/Folder 9 / 21
-
-
Financial Records
-
Description: Supplies order sheetsDates: 1967Container: Box/Folder 9 / 22
-
-
Miscellany
-
Description: Co-op Lending Library book listDates: 1967Container: Box/Folder 10 / 1
-
Description: Mimeographed materialDates: 1966-1968Container: Box/Folder 10 / 2-8
-
Description: "Know Your Farmers Union" (discussion guide)Dates: circa 1945Container: Box/Folder 10 / 9
-
Description: "Montana Cooperatives Directory"Dates: 1967Container: Box/Folder 10 / 10
-
Description: "The Pilot"Dates: 1967-1968Container: Box/Folder 10 / 11
-
Description: "Pioneer" Montana Farmers Union LeadersDates: 1967Container: Box/Folder 10 / 12
-
-
-
Local Union Records
-
Organizational Records
-
Description: Beaverhead County: Bond Local #99 (meeting report)Dates: 1967Container: Box/Folder 11 / 1
-
Description: Big Horn County: Lodge Grass Local #68 (meeting reports)Dates: 1969Container: Box/Folder 11 / 2
-
Description: Blaine County (county union meeting reports)Dates: 1965-1973Container: Box/Folder 11 / 3
-
Description: Blaine County: Big Flat Local #176 (meeting reports) [formerly Turner Local]Dates: 1967-1973Container: Box/Folder 11 / 4
-
Description: Blaine County: Paradise Local #64 (membership list)Dates: 1946Container: Box/Folder 11 / 5
-
Description: Blaine County: Paradise Valley Local #531 (meeting reports)Dates: 1966-1970, 1975Container: Box/Folder 11 / 6
-
Description: Blaine County: Turner Local #176 (meeting reports) [later becomes Big Flat Local]Dates: 1965-1967Container: Box/Folder 11 / 7
-
Description: Broadwater County: Crow Creek [Toston] Local #89 (meeting reports)Dates: 1965-1969Container: Box/Folder 11 / 8
-
Description: Carbon County: Fox Local #165 (account book)Dates: 1952-1962Container: Box/Folder 11 / 9
-
Description: Carbon County: Fox Local #165 (minutes and membership roll)Dates: 1947-1958Container: Box/Folder 11 / 10
-
Description: Carbon County: Jim Bridger Local #161 (meeting reports)Dates: 1966-1970Container: Box/Folder 11 / 11
-
Description: Cascade County (county union meeting reports)Dates: 1966-1972Container: Box/Folder 11 / 12
-
Description: Cascade County: Castner Falls Local #50 (meeting reports)Dates: 1965-1973Container: Box/Folder 11 / 13
-
Description: Cascade County: Eden Local #547 (minutes and membership rolls)Dates: 1941-1948Container: Box/Folder 11 / 14
-
Description: Cascade County: Gettel Local #143 (meeting reports)Dates: 1967-1969Container: Box/Folder 11 / 15
-
Description: Cascade County: Gettel Local #143 (minutes and membership rolls)Dates: 1943-1946 1956-1972Container: Box/Folder 11 / 16-17
-
Description: Cascade County: Headquarters Local #82 (meeting reports)Dates: 1965-1975Container: Box/Folder 11 / 18
-
Description: Cascade County: Sand Coulee Local #180 (meeting reports)Dates: 1965-1975Container: Box/Folder 12 / 1
-
Description: Cascade County: Sun River Valley Local #38 (meeting reports)Dates: 1966-1971Container: Box/Folder 12 / 2
-
Description: Cascade County: Ulm Local #122 (meeting reports)Dates: 1969Container: Box/Folder 12 / 3
-
Description: Cascade County: Willow Belt Local #115 (minutes and membership rolls)Dates: 1948-1955Container: Box/Folder 12 / 4
-
Description: Cascade County: Willow Belt Local #115 (meeting reports)Dates: 1965-1975Container: Box/Folder 12 / 5
-
-
Miscellany
-
Description: Chouteau County: scrapbook (re county Farmers Union camps; includes photos of Rotary Camp, etc.)Dates: 1958-1962Container: Volume 1
-
-
Organizational Records
-
Description: Chouteau County (county union meeting reports)Dates: 1966-1975Container: Box/Folder 12 / 6
-
Description: Chouteau County: Fort Benton Local #206 (meeting reports)Dates: 1966-1973Container: Box/Folder 12 / 7
-
Description: Chouteau County: Geraldine Local #233 (meeting reports)Dates: 1965-1966Container: Box/Folder 12 / 8
-
Description: Chouteau County: Hopp Local #224 (meeting reports)Dates: 1965-1975Container: Box/Folder 12 / 9
-
Description: Chouteau County: Knees Local #36 (meeting reports)Dates: 1965-1975Container: Box/Folder 12 / 10
-
Description: Chouteau County: Portage Local #30 (meeting reports)Dates: 1965-1975Container: Box/Folder 12 / 11
-
Description: Custer County: Kinsey Local #110 (meeting reports)Dates: 1968-1970Container: Box/Folder 12 / 12
-
Description: Daniels County (county union meeting reports)Dates: 1966-1974Container: Box/Folder 12 / 13
-
Description: Daniels County: Madoc Local #11 (meeting reports)Dates: 1965-1973Container: Box/Folder 12 / 14
-
Description: Daniels County: R-Y [South Flaxville] Local #226 (minutes and membership rolls)Dates: 1955-1957, 1961Container: Box/Folder 12 / 15
-
Description: Daniels County: Silver Star Local #154 (meeting reports)Dates: 1965-1975Container: Box/Folder 12 / 16
-
Description: Dawson County (county union meeting reports)Dates: 1966-1967 1974-1975Container: Box/Folder 13 / 1
-
Description: Fallon County (county union meeting reports)Dates: 1965-1967Container: Box/Folder 13 / 2
-
Description: Fallon County: Baker Local #209 (meeting reports)Dates: 1966-1969Container: Box/Folder 13 / 3
-
Description: Fergus County (county union meeting reports)Dates: 1968-1975Container: Box/Folder 13 / 4
-
Description: Fergus County: Grass Range Local #184 (membership lists)Dates: 1951Container: Box/Folder 13 / 5
-
Description: Fergus County: Grass Range Local #184 (minutes)Dates: 1948-1950, 1968Container: Box/Folder 13 / 6
-
Description: Fergus County: Lewistown Local #148 (meeting reports)Dates: 1965-1974Container: Box/Folder 13 / 7
-
Description: Fergus County: Moore Local #289 (meeting reports)Dates: 1965-1975Container: Box/Folder 13 / 8
-
Description: Fergus County: Roy Local #349 (meeting reports)Dates: 1965-1975Container: Box/Folder 13 / 9
-
Description: Flathead County (county union meeting reports)Dates: 1965-1968 1975Container: Box/Folder 13 / 10
-
Description: Flathead County: Bad Rock Local #58 (meeting reports)Dates: 1966-1975Container: Box/Folder 13 / 11
-
Description: Flathead County: Birch Grove Local #57 (meeting reports)Dates: 1965-1975Container: Box/Folder 13 / 12
-
Description: Flathead County: Creston-Egan Local #61 (meeting reports)Dates: 1965-1968Container: Box/Folder 13 / 13
-
Description: Flathead County: Lower Valley Local #62 (meeting reports)Dates: 1965-1975Container: Box/Folder 13 / 14
-
Description: Flathead County: Swan River Local #70 (meeting reports)Dates: 1965-1975Container: Box/Folder 13 / 15
-
Description: Gallatin County (county union meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 1
-
Description: Gallatin County: Hyalite Local #228 (meeting reports)Dates: 1965-1974Container: Box/Folder 14 / 2
-
Description: Gallatin County: Ross Peak Local #227 (meeting reports)Dates: 1966-1970Container: Box/Folder 14 / 3
-
Description: Gallatin County: Tri-County Local #214 (meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 4
-
Description: Garfield County (county union meeting reports)Dates: 1966-1967Container: Box/Folder 14 / 5
-
Description: Glacier County (county union meeting reports)Dates: 1966Container: Box/Folder 14 / 6
-
Description: Golden Valley County: South Barber Local #9 (meeting reports)Dates: 1965-1973Container: Box/Folder 14 / 7
-
Description: Granite County: Flint Creek Local #42 (meeting reports)Dates: 1965-1972Container: Box/Folder 14 / 8
-
Description: Hill County (county union meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 9
-
Description: Hill County: Black Coulee Local #88 (meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 10
-
Description: Hill County: Cottonwood Local #145 (meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 11
-
Description: Hill County: Havre Local #45 (meeting reports)Dates: 1965-1974Container: Box/Folder 14 / 12
-
Description: Hill County: North Inverness Local #171 (meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 13
-
Description: Judith Basin County (county-wide union #105 meeting reports)Dates: 1965-1975Container: Box/Folder 14 / 14
-
Description: Judith Basin County: Stanford Local #64 (meeting reports)Dates: 1965-1971Container: Box/Folder 14 / 15
-
Description: Lake County: Pablo Local #54 (meeting reports)Dates: 1966-1975Container: Box/Folder 15 / 1
-
Description: Lewis and Clark/Broadwater (joint county union meeting reports)Dates: 1966-1968Container: Box/Folder 15 / 2
-
Description: Lewis and Clark County: Clasoil Local #169 (meeting reports)Dates: 1965-1975Container: Box/Folder 15 / 3
-
Description: Liberty County (county union meeting reports)Dates: 1966-1973Container: Box/Folder 15 / 4
-
Description: Liberty County: Chester Local #181 (meeting reports)Dates: 1965-1974Container: Box/Folder 15 / 5
-
Description: Liberty County: Joplin Local #147 (meeting reports)Dates: 1965-1974Container: Box/Folder 15 / 6
-
Description: Madison County (county union meeting reports)Dates: 1966Container: Box/Folder 15 / 7
-
Description: Madison County: Silver Star-Waterloo Local #494 (meeting reports)Dates: 1966Container: Box/Folder 15 / 8
-
Description: McCone County (county union meeting reports)Dates: 1966-1974Container: Box/Folder 15 / 9
-
Description: McCone County: Sunnyside Local #8 (meeting reports)Dates: 1965-1974Container: Box/Folder 15 / 10
-
Description: Mineral County: Evergreen Local #229 (meeting reports)Dates: 1966-1975Container: Box/Folder 15 / 11
-
Description: Missoula County: Grass Valley Local #231 (meeting reports)Dates: 1965-1975Container: Box/Folder 15 / 12
-
Description: Musselshell County (county union meeting reports)Dates: 1965-1966Container: Box/Folder 15 / 13
-
Description: Musselshell County: Roundup Local #201 (meeting reports)Dates: 1965-1971Container: Box/Folder 15 / 14
-
Description: Park County: Clyde Park Local #162 (meeting reports)Dates: 1965Container: Box/Folder 15 / 15
-
Description: Phillips County: Malta Local #174 (meeting reports)Dates: 1965-1975Container: Box/Folder 15 / 16
-
Description: Phillips County: Saco Local #198 (meeting reports)Dates: 1965-1972Container: Box/Folder 15 / 17
-
Description: Phillips County: Wagner-Dodson Local #138 (meeting reports)Dates: 1966-1972Container: Box/Folder 15 / 18
-
-
Miscellany
-
Description: Pondera County: scrapbook compiled by Dorothy Floerchinger (re county and state Farmers Union events; includes photos)Dates: 1933-1950Container: Volume 2
-
Description: Pondera County: scrapbooks compiled by Dorothy Floerchinger (re county and state Farmers Union events; includes items removed from bound scrapbooks for preservation reasons; includes photos)Dates: 1933-1983Container: Box/Folder 16 / 1-5
-
-
Organizational Records
-
Description: Pondera County: Brady Local #80 (meeting reports)Dates: 1965-1975Container: Box/Folder 16 / 6
-
Description: Pondera County: Conrad Local #34 (meeting reports)Dates: 1970-1973Container: Box/Folder 16 / 7
-
Description: Pondera County: East Community [Brady] Local #25 (meeting reports)Dates: 1965-1975Container: Box/Folder 17 / 1
-
Description: Pondera County: Fisher Flats Local #29 (meeting reports)Dates: 1966-1975Container: Box/Folder 17 / 2
-
Description: Pondera County: Ledger Local #32 (meeting reports)Dates: 1965-1966Container: Box/Folder 17 / 3
-
Description: Powder River County (county union meeting reports)Dates: 1965-1975Container: Box/Folder 17 / 4
-
Description: Powder River County: Broadus Local #182 (meeting reports)Dates: 1967-1969Container: Box/Folder 17 / 5
-
Description: Ravalli County (county union meeting reports)Dates: 1965-1970Container: Box/Folder 17 / 6
-
Description: Ravalli County: Burnt Fork Local #37 (meeting reports)Dates: 1973Container: Box/Folder 17 / 7
-
Description: Ravalli County: Charlo Heights Local #517 (minutes)Dates: 1937-1938Container: Box/Folder 17 / 8
-
Description: Richland County (county union meeting reports)Dates: 1966-1975Container: Box/Folder 17 / 9
-
Description: Richland County: Fairview Local #137 (lists of members)Dates: 1946-1952Container: Box/Folder 17 / 10
-
Description: Richland County: Girard Local #113 (meeting reports)Dates: 1965-1975Container: Box/Folder 17 / 11
-
Description: Richland County: Victory Local #76 (minutes; lists of members)Dates: 1951-1956Container: Box/Folder 17 / 12
-
Description: Richland County: Victory Local #76 (meeting reports)Dates: 1965-1969Container: Box/Folder 17 / 13
-
Description: Roosevelt County (county union meeting reports)Dates: 1965-1973Container: Box/Folder 17 / 14
-
Description: Roosevelt County: Anderson Local #395 (meeting reports)Dates: 1965-1975Container: Box/Folder 17 / 15
-
Description: Roosevelt County: Froid Local #135 (meeting reports)Dates: 1965-1968Container: Box/Folder 17 / 16
-
Description: Sanders County: Plains Valley Local #223[?] (meeting reports)Dates: 1965-1967Container: Box/Folder 17 / 17
-
Description: Sanders County: Whitepine Local #129 (meeting reports)Dates: 1965-1966Container: Box/Folder 17 / 18
-
Description: Sheridan County (county union meeting reports)Dates: 1967-1968Container: Box/Folder 17 / 19
-
Description: Sheridan County: McElroy-McKinley Local #359-360 (meeting reports)Dates: 1966-1971Container: Box/Folder 17 / 20
-
Description: Sheridan County: Plentywood Local #15 (meeting reports)Dates: 1966-1975Container: Box/Folder 18 / 1
-
Description: Sheridan County: Raymond-Outlook Local #18 (meeting reports)Dates: 1965-1975Container: Box/Folder 18 / 2
-
Description: Sheridan County: Volmer Local #225 (meeting reports)Dates: 1965-1975Container: Box/Folder 18 / 3
-
Description: Stillwater County (county union meeting reports)Dates: 1968-1975Container: Box/Folder 18 / 4
-
Description: Stillwater County: Columbus Local #7 (meeting reports)Dates: 1965-1975Container: Box/Folder 18 / 5
-
Description: Stillwater County: Park City Local #274 (minutes and membership rolls)Dates: 1928-1958Container: Box/Folder 18 / 6-9
-
Description: Teton County (county union meeting reports)Dates: 1966-1967Container: Box/Folder 18 / 10
-
Description: Teton County: Greenfield Local #39 (meeting reports)Dates: 1966-1975Container: Box/Folder 18 / 11
-
Description: Teton County: Greenfield Local #39 (miscellaneous financial materials)Dates: 1978-1992Container: Box/Folder 18 / 12
-
Description: Teton County: Pendroy Local #24 (meeting reports)Dates: 1966-1975Container: Box/Folder 18 / 13
-
Description: Teton County: Sunnyside Local #23 (meeting reports)Dates: 1965-1971Container: Box/Folder 19 / 1
-
Description: Toole County (county union meeting reports)Dates: 1968-1970Container: Box/Folder 19 / 2
-
Description: Toole County: Devon Local #470 (meeting reports)Dates: 1965-1975Container: Box/Folder 19 / 3
-
Description: Toole County: West Butte Local #211 (meeting reports)Dates: 1965-1975Container: Box/Folder 19 / 4
-
Description: Treasure County (county union meeting reports)Dates: 1968Container: Box/Folder 19 / 5
-
Description: Valley County, North (county union meeting reports)Dates: 1966-1968Container: Box/Folder 19 / 6
-
Description: Valley County, South (county union meeting reports)Dates: 1966-1969Container: Box/Folder 19 / 7
-
Description: Valley County (county union meeting reports)Dates: 1969-1975Container: Box/Folder 19 / 8
-
Description: Valley County: Cherry Creek Local #109 (meeting reports)Dates: 1966-1975Container: Box/Folder 19 / 9
-
Description: Valley County: Hinsdale Local #74 (meeting reports)Dates: 1965-1975Container: Box/Folder 19 / 10
-
Description: Valley County: Larslan Local #13 (meeting reports)Dates: 1966-1968Container: Box/Folder 19 / 11
-
Description: Valley County: Lime Creek Local #26 (meeting reports)Dates: 1968-1969Container: Box/Folder 19 / 12
-
Description: Valley County: Nashua Local #144 (meeting reports)Dates: 1965-1975Container: Box/Folder 19 / 13
-
Description: Valley County: Opheim Local #94 (meeting reports)Dates: 1965-1968Container: Box/Folder 19 / 14
-
Description: Valley County: Richland Local #351 (account book)Dates: 1929-1962Container: Box/Folder 19 / 15
-
Description: Valley County: Richland Local #351 (minutes and membership rolls)Dates: 1933-1939Container: Box/Folder 19 / 16
-
Description: Valley County: Richland Local #351 (minutes and membership rolls)Dates: 1939-1949 1957-1969Container: Box/Folder 20 / 1-2
-
Description: Valley County: Tampico Local #21 (meeting reports)Dates: 1965-1975Container: Box/Folder 20 / 3
-
Description: Wheatland County: Harlowton Local #208 (meeting reports)Dates: 1965-1967Container: Box/Folder 20 / 4
-
Description: Wheatland County: Harlowton Local #208 (minutes)Dates: 1967-1972Container: Box/Folder 20 / 5
-
Description: Wibaux County: St. Philips Local #218 (meeting reports)Dates: 1966-1967Container: Box/Folder 20 / 6
-
Description: Yellowstone County (county union meeting reports)Dates: 1966-1971Container: Box/Folder 20 / 7
-
Description: Yellowstone County: Acton Local #97 (meeting reports)Dates: 1966-1970Container: Box/Folder 20 / 8
-
Description: Yellowstone County: Anita-Fly Creek Local #124 (meeting reports)Dates: 1965-1968Container: Box/Folder 20 / 9
-
Description: Yellowstone County: Huntley Project Local #56 (meeting reports)Dates: 1965-1975Container: Box/Folder 20 / 10
-
-
-
National Farmers Union Records
-
Financial Records
-
Description: Cambridge Center cost analysisDates: circa 1962Container: Box/Folder 20 / 11
-
-
Minutes
-
Description: National Farmers Union Life Insurance Company minutesDates: 1960-1963Container: Box/Folder 20 / 12
-
Description: National Farmers Union Life Property and Casualty Company minutesDates: 1960-1963Container: Box/Folder 20 / 13
-
Description: National Farmers Union Resources Corporation minutesDates: 1960Container: Box/Folder 20 / 14
-
Description: National Farmers Union Service Corporation minutesDates: 1960-1963Container: Box/Folder 20 / 15
-
-
Organizational Records
-
Description: Convention, 35th [Farmers Educational and Cooperative Union]Dates: 1939Container: Box/Folder 20 / 16
-
-
Miscellany
-
Description: "Farmers Union : 75 Years of Building for Today and Tomorrow" [booklet]Dates: 1977Container: Box/Folder 20 / 17
-
Description: "75 Years of Building for Today and Tomorrow : a Pageant of Rural America" [play]Dates: circa 1977Container: Box/Folder 20 / 18
-
Description: Miscellaneous (includes newsletters, plays, clip sheets, etc.)Dates: 1946-1949Container: Box/Folder 20 / 19
-
-
Names and SubjectsReturn to Top
Subject Terms
- Agriculture--Montana--Societies, etc.
- Farmers--Montana--Societies, etc.
- Labor unions--Montana
Corporate Names
- Montana Farmers Union (creator)
