University of eGrove

Archives & Special Collections: Finding Aids Library

November 2020

Finding Aid for the Thomas G. Abernethy Collection (MUM00001)

Follow this and additional works at: https://egrove.olemiss.edu/finding_aids

Part of the Agriculture Commons, and the American Politics Commons

Recommended Citation Thomas G. Abernethy Collection, Archives and Special Collections, J.D. Williams Library, The University of Mississippi

This Finding Aid is brought to you for free and open access by the Library at eGrove. It has been accepted for inclusion in Archives & Special Collections: Finding Aids by an authorized administrator of eGrove. For more information, please contact [email protected]. Finding Aid for the Thomas G. Abernethy Collection (MUM00001)

Questions? Contact us!

The Thomas G. Abernethy Collection is open for research. This collection is stored at an off-site facility. Researchers interested in using this collection must contact Archives and Special Collections at least two business days in advance of their planned visit.

Finding Aid for the Thomas G. Abernethy Collection

Table of Contents

Descriptive Summary Administrative Information Subject Terms Biographical Note Bibliography Scope and Content Note User Information Related Material Separated Material Arrangement Container List

Descriptive Summary

Title: Thomas G. Abernethy Collection Dates: 1924-1975 (1943-1972 bulk) Collector: Abernethy, Thomas Gerstle, 1903-1998 Physical Extent: 454 boxes, 38 steel index card drawers, 17 framed items, and 21 publications (237 linear feet) Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA Identification: MUM00001 Location: Modern Political Archive Language of Material: English Abstract: Thomas G. Abernethy represented Mississippi in the U.S. House of Representatives between 1943 and 1973. The 454 boxes in this collection contain files created during Abernethy's tenure in office. Administrative Information

Acquisition Information

In 1972, the University of Mississippi announced that Abernethy had agreed to donate his congressional papers to the university. In 2007, the Abernethy family agreed to donate items previously held by the Webster County Public Library in Eupona, MS to the Thomas G. Abernethy Collection at the University of Mississippi.

Processing Information

Special Collections compiled a handwritten, folder-level inventory of the papers in 1977, and archives personnel completed a typed, digital version in 2005. In April 2006, Leigh McWhite, the Political Papers Archivist, wrote the text for the introductory bibliographic fields and created an intellectual arrangement version of the finding aid which groups together on the inventory boxes containing like documents, while preserving the original physical arrangement in boxes and folders.

EAD encoded finding-aid begun March 29, 2007 by Chatham Ewing. Processing of the 2007 accretion and necessary revisions to the finding aid ended in December of 2007. Finding aid revised by Jason Kovari, 18 April 2011 and updated by Abigail Norris, March 2020.

In 2010-2011, a grant from the Institute of Museum and Library Services enabled the archive to digitize the collection’s lone recording and the archive revised the finding aid accordingly.

Additions

No further additions are expected to this collection.

Alternative Formats

Photographs and a description of one recording are available online.

Subject Terms

Abernethy, Thomas Gerstle, 1903-1998 Politicians -- Mississippi. Political campaigns -- Mississippi. Southern States -- Politics and government -- 1951- -- Politics and government -- 1945-1989. United States--Politics and government--20th century. Practice of law -- Mississippi. Civil rights -- Mississippi. Agriculture -- Mississippi. Legislation--United States. Abernethy, Thomas Gerstle, 1903-1998 -- Archives. United States. Congress. House. United States. Congress. House. Committee on Agriculture. United States. Congress. House. Committee on Agriculture. Subcommittee on Departmental Oversight. United States. Congress. House. Committee on Agriculture. Subcommittee on Fertilizer and Farm Machinery. United States. Congress. House. Committee on Agriculture. Subcommittee on Cotton. United States. Congress. House. Committee on District of Columbia. United States. Congress. House -- Constituent communication. United States. Congress. House -- Contested elections. United States. Dept. of Agriculture. Agricultural machinery -- Government policy -- United States. Agriculture and state -- United States. Americans -- Travel -- Africa. Americans -- Travel -- Suriname. Civil rights -- United States. Cotton -- Government policy -- United States. Elections -- Mississippi. Fertilizers -- Government policy -- United States. Flood control -- Tombigbee River (Miss. and Ala.) Legislators -- United States -- Travel -- Africa. Legislators -- United States -- Travel -- Suriname. Postal service -- Mississippi. Africa -- Description and travel. Camp Shelby (Miss.) Mississippi -- Politics and government -- 20th century. Natchez Trace Parkway. Suriname -- Description and travel. Tennessee-Tombigbee Waterway (Ala. and Miss.) Tombigbee River (Miss. and Ala.) United States -- Politics and government -- 20th century. United States -- Race relations. Washington (D.C.) -- Politics and government -- 20th century. Legislators -- United States.

Biographical Note

Thomas Gerstle Abernethy was born on 16 May 1903 in Eupora, Webster County, Mississippi. He attended the University of at Tuscaloosa and the University of Mississippi Law School. He graduated from the law school of Cumberland University in Lebanon, Tennessee in 1924. Abernethy began practicing law in his hometown the following year, and he served as mayor of Eupora from 1927 to 1929. He opened another law practice after moving to Okolona in 1929. From 1936 to 1942, Abernethy was the district attorney for the third judicial district of Mississippi.

In 1942, Abernethy won election as a Democrat from the northeastern fourth district of Mississippi to the U.S. House of Representatives. In 1943-1944, he chaired the Committee on Elections No. 1 which judges the elections, returns, and qualifications of House members and deals with contested elections.

The only serious reelection contest Abernethy faced occurred in 1952 after Mississippi underwent reapportionment following the loss of a congressional seat. Abernethy successfully campaigned against fellow Democratic colleague John Rankin (in the U.S. House of Representatives since 1920) to win the seat for the first district which encompassed the central portions of the state from the Delta counties along the Mississippi River to the hill counties along the Alabama border.

Abernethy served as a delegate to the Democratic National Conventions in 1948, 1956, and 1960. In 1972, he announced his decision not to run for reelection. When Abernethy retired on 3 January 1973, he had the third highest seniority on the Agriculture Committee, chaired its Cotton Subcommittee, and served on its Department Operations Subcommittee. Tom Abernethy, Jr. once explained that his father was "tied into the farming community of Mississippi...If he had not cared so much about those issues, Dad probably would have been chairman of a committee long before he left Congress. But he wanted to stay on the Agriculture Committee. He wanted to be the farmers' representative. He loved the farmer." His former colleague, G.V. "Sonny" Montgomery called Abernethy "a crusader in the development of agriculture programs in Congress." Abernethy also attained the second highest ranking on the District of Columbia Committee which governs the capitol city. He served on its Business, Commerce and Fiscal Affairs Subcommittee, and chaired its Education Subcommittee as well as its Judiciary Subcommittee.

A conservative Democrat during his political career, Abernethy increasingly endorsed and voted for Republicans after his retirement. He died of heart failure in a Jackson, Mississippi nursing home on 11 June 1998. In a tribute on the floor of the U.S. Senate the following day, lauded Abernethy as "a close friend and an advisor...I always found his advice and counsel very valuable and helpful."

Abernethy was a Methodist and a member of the Freemasons, the Shriners, the Exchange Club, and the Lambda Chi Alpha fraternity. He married the former Alice Margaret Lamb on 5 July 1936. All three of their children graduated from the University of Mississippi: Gail Abernethy Doty (Class of 1961), Tom Abernethy, Jr. (Class of 1964, Law School 1970), and Kay Abernethy Martin (Class of 1967).

In 1962, Abernethy received the Mississippi Farm Bureau Federation's award for "outstanding and meritorious service to agriculture." In 1964, the Disabled American Veterans presented him with the National Commander's Award for "his long years of dedicated service in behalf of America's war disabled veterans." In a 1974 letter, however, Abernethy claimed that the Tennessee-Tombigbee Waterway would "undoubtedly to be my greatest service to Northeast Mississippi and the mid-south area." A federal building in Aberdeen, Mississippi is named after the former congressman.

Bibliography

The following sources were used to prepare the Biographical Note on Abernethy:

"Abernethy Papers" University of Mississippi Precept (Summer 1972): 1.

"Abernethy Papers Given to UM" University of Mississippi Mississippian (17 April 1972).

Michael Barone, Grant Ujifusa, & Douglas Matthews. The Almanac of American Politics (Washington, DC: Barone & Co., 1972): 417-18.

Thad Cochran. "Tribute to the Late Congressman Thomas G. Abernethy" Congressional Record (12 June 1998): S6289.

Congressional Biographical Directory.

Jack Elliott, Jr. "Abernethy Dies, Leaves Ag Legacy" Jackson Clarion-Ledger (13 June 1998): 1B & 5B.

John Gizzi. "The Passing of Two Mississippi Greats" Human Events (26 June 1998): 622.

Richard Pearson. "Ex-Rep. Thomas G. Abernethy Dies at 95" Washington Post (14 June 1998): B10.

Scope and Content Note

The Thomas G. Abernethy collection contains files in 454 boxes from the thirty years of Abernethy's tenure in the U.S. House of Representatives from 1943 to 1973. These papers document military service academy appointments, patronage appointments, constituent case work, constituent requests, invitations, legislative files, committee files, subject files, political & campaign files, and public relations files. A 2007 accretion added scrapbooks, framed items, books, memorabilia, and photographs to the collection.

The original inventory made little effort to physically arrange the various file series in any coherent manner. Instead, curators preserved the integrity of Abernethy's original files and filing system. Their inventory indicates that periodically the congressional office would box and store entire series of "retired files," and at times the office staff would institute a new method of sorting and labeling files. For example, from 1943 to 1962 the staff sorted letters into "General Correspondence" files arranged alphabetically by the name of the correspondent. In 1963, the staff began to insert general correspondence into subject files. In addition to these inherent inconsistencies, early curators made no attempt to sequentially arrange the different types of files. Hence, one finds a run of 1950s Agriculture Committee files starting around Box 365 while several from the 1960s appear much earlier around Box 270. In an effort to provide researchers a more logical inventory without altering the physical location of any file or boxes, a second version of the inventory was created which groups together folders of like content. The box totals and descriptions that follow rely on the artificial, intellectual arrangement of this second, newer inventory.

Eight boxes contain files on military academy appointments. Files relating to academy appointments are listed by the name of the individual and the specific academy. In most cases, these file headings also include a date. In correspondence with the university, Abernethy noted the absence of the first twelve years of his academy appointment files and expressed belief that either the government storage facility in Arlington or his own staff had misplaced these boxes.

The sixty-two boxes in the Agriculture File Series comprise Abernethy's personal Agriculture Committee files, subject files on various agricultural topics, and legislation files. The Fertilizer & Farm Machinery Subcommittee, the Cotton Subcommittee, and the records of Mississippi watershed programs are represented in the Agricultural File Series. However, researchers interested in agricultural topics should also examine the separate file series on Government Agencies, Subject Files, and Legislation

Twelve boxes contain folders specifically on Civil Rights, but civil rights and race relations material appears throughout the collection and especially in the Legislation and Subject file series.

Thirty-seven boxes comprise the Constituent Services File Series which includes patronage appointments and other attempts to find employment for Mississippi residents, requests for government publications and flags, information on visitors to the congressional office, and case files. Patronage employment also appears throughout the separate Post Office File Series because for many decades, congressmen could appoint party faithful to the postmaster and other postal positions within their district (if their party occupied the White House). Thus, researchers interested in patronage should also examine the separate Post Office File Series. Case files document the efforts of Abernethy's congressional office to mediate between individuals and various branches of the federal and state government on everything from problems with pensions and Medicare to requests for military service records of Revolutionary War ancestors held in the National Archives. Correspondence regarding both case files and employment assistance also appear throughout the Government Agency File Series.

District of Columbia Committee files fill sixteen boxes in a separate file series, but bills related to the District of Columbia also appear in the Legislation File Series.

From 1943 to 1954, the Abernethy congressional office maintained a file series labeled "Drainage, Flood Control, Land Acquisition Claims, Camp Shelby" which consists of three boxes. From 1968 to 1972, watershed projects were filed in the Agriculture File Series and the Subject File Series. The Tennessee-Tombigbee Waterway and Tombigbee River Flood Control comprise a separate file series.

The fourteen boxes of General Correspondence contain letters typically filed alphabetically by the name of the correspondent and the content may range from personal to constituent service. The files run from 1943 to 1954, 1955 to 1960, and 1961-1962. After 1962, the alphabetical correspondence files became intertwined with the Subject Files.

The Government Agency File Series, consisting of eighty-eight boxes, includes correspondence and documents regarding both federal and Mississippi government agencies. These include not only correspondence between congressman and agency on legislative and administrative matters, but also constituent case files and employment endorsements. At times, the staff filed such documents by the name of the government agency involved; at other times, by subject. Material related to various government agencies also appear throughout the entire collection and particularly in the Subject File Series.

Twelve boxes in the Invitations File Series contain requests for Abernethy to attend events or address groups at social functions. No separate folder for invitations exists after 1966.

At times, the files in the Legislative File Series are labeled by bill number followed by a brief description and year; at other times the folder supplies only the subject and year. Some of the boxes and folders bear titles that specifically mention Abernethy's authorship/sponsorship of the bill. The entire file series consists of 106 boxes.

The Natchez Trace Parkway File Series consists of two boxes containing files on that subject dating to 1969. Other folders on the Natchez Trace appear in the Government Agency, Subject, and Legislative file series.

The Politics & Campaign File Series contains thirty boxes of files on all nine of Abernethy's congressional election contests, including the 1952 battle with John E. Rankin over the first congressional district following the state's reapportionment. It also houses four boxes on the "Mississippi Election Contest, 1965-1966" when congressional allies of the Mississippi Freedom Democratic Party contested the legality of the entire Mississippi delegation on the grounds of deliberate disfranchisement of half the state's population. Eventually, passage of the 1965 Voting Rights Act caused the House Subcommittee on Elections to dismiss these contests as moot. The inventory provides item-level descriptions for each of these four boxes specifically concerned with this dispute over the 1964 election. As Abernethy had no opposition in the 1968 and 1970 campaigns, and he announced his retirement in 1972, there are only a few boxes that postdate 1966.

The Post Office File Series (forty-nine boxes) consists mainly of files labeled by Mississippi locale, although a few subject files appear. Many of the files concern patronage appointments to various postal positions in Abernethy's district, but documents regarding other postal topics also appear, such as the discontinuation of some rural community post offices, matters related to post office buildings, stamps, and postal policies as well as local and national postal service.

The four boxes in the Public Relations File Series hold copies of Abernethy's newsletters from 1943 to 1966 as well as scattered press releases and speeches from throughout his tenure.

The Subject File Series (seventy-three folders) are on federal, state, and local topics, including government agencies and programs as well as Mississippi public works projects. Five boxes consist solely of files on Abernethy's 1967 speech on race riots. Most of this content is correspondence the congressman received in reaction to his oratory, and these files are organized alphabetically by state and country. Three boxes concentrate material on communism, and four boxes are labeled "World War II Subjects, 1943-1961."

The Tennessee-Tombigbee Waterway & Tombigbee River Flood Control File Series consists of seven boxes documenting Abernethy's efforts on that project.

The three boxes in the Trips File Series only contain files related to Abernethy's 1970 trip to Africa and Surinam. Other trip files appear in the Agriculture and Legislative file series.

The four boxes in the Voting Records File Series have files on Abernethy's voting ratings from outside sources as well as books documenting the congressman's individual voting record in the House from 1943 through 1972.

The Abernethy Collection also includes one audio reel-to-reel recording. For further information, see the “Separated Material” note.

In addition to the 454 boxes of files listed on the inventory, the Thomas G. Abernethy Collection also includes thirty-eight steel drawers of index cards. In a letter to the university, Abernethy explained their creation in the following manner: "A card was made up for every person (we missed a few and skipped a few) who communicated with us over our thirty years. Entries were made on the card of such communications as were received from each writer, what he wrote about, the date, etc." The cards are arranged alphabetically by name. The 2007 accretion has four boxes of scrapbooks with clippings dated from 1943 through 1972, framed items, one box of photographs & miscellaneous documents, and two boxes of memorabilia.

User Information

Prefered Citation

Thomas G. Abernethy Collection, Archives and Special Collections, J.D. Williams Library, The University of Mississippi

Access Restrictions

The Thomas G. Abernethy Collection is open for research. This collection is stored at an off-site facility. Researchers interested in using this collection must contact Archives and Special Collections at least two business days in advance of their planned visit.

Copyright Restrictions

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use", that user may be liable for copyright infringement.

Related Material

Resources at the University of Mississippi

The James O. Eastland Collection includes Abernethy correspondence in File Series 1, Subseries: Congressional Correspondence. File Series 2, Subseries: Clippings also possesses two files on Abernethy.

Introducing the New Thomas G. Abernethy Federal Building: U.S. Post Office, U.S. Courthouse: Commerce and James Streets, Aberdeen, Mississippi (Aberdeen, MS: General Services Administration, Region 4, 1973). Call Number: F349 A24 I58 1973.

Frederick H. Pease. Found Wanting. Richmond, VA: Frederick H. Pease, 1968. Contains annotations on forepage referencing an Abernethy speech on pages 210-212. Call Number: E185 P35 1968.

Stephen J. Skubik. Handbook of Humor by Famous Politicians. Washington, DC: Life Underwriters Political Action Committee, 1968. Contains entries for Abernethy on pages 53-53. Call Number: PN6231 P6 S5 1968.

U.S. Congress, House. Brief of Contestants Urging the Vacating of the Contested Seats and the Holding of New Elections. : Hecia Press, 1965. Covers the contested election of Abernethy and other members of the Mississippi congressional delegation due to civil rights violations. Call Number: KF4893 B7 1965.

The Vertical/Clippings Collection contains a file on Abernethy.

Resources at other Archives

The Webster County Library in Eupora, Mississippi has an Abernethy Room which contains a photograph portrait of the congressman.

The Manuscript Division of the Library of Congress contains an Abernethy transcript in the Oral History Collection of the Association of Former Members of Congress.

The McCain Library and Archives of the University of Southern Mississippi possesses a 160-page transcript of an oral interview with Abernethy by Orley B. Caudill on 24 May 1973.

The Albert & Shirley Small Special Collections Library at the University of has an oral history with Abernethy conducted by Bruce J. Dierenfield on cassette tape as well as manuscript papers regarding Abernethy among its Bruce J. Dierenfield's Papers Relating to His Biography of Howard W. Smith.

The Carl Albert Collection at the University of Oklahoma's Carl Albert Congressional Research & Studies Center contains Abernethy-related documents.

Separated Material

Original photographs are located in Modern Political Archives Photographs Box 1, Folder 16. Stored in an off-site cold facility, the original photographs require two business days advance notice to acclimate and transfer to Special Collections. Scans of the original photographs are available online.

Framed items are located in WW1 and WW2.

Curators removed several publications from the Thomas G. Abernethy Collection. Many of these volumes are now available in the main stacks of the J.D. Williams Library, the Government Documents depository, or the Archives & Special Collections. Please view the list of available Thomas G. Abernethy Collection publications.

The description of one audio reel-to-reel recording is available online. Due to copyright, access to the recording itself is restricted to onsite computers in the J.D. Williams Library.

The digitization and preservation of this recording is the result of a project supported in part by a grant from the Institute of Museum and Library Services. Any views, findings, conclusions, or recommendations expressed on this website do not necessarily represent those of the Institute of Museum and Library Services.

Arrangement

This collection is arranged in 19 series:

Academy Appointments Agriculture Civil Rights Constituent Files District of Columbia Files Drainage, Flood Control, Land Acquisition, Camp Shelby General Correspondence Government Agencies (Federal & Mississippi) Invitations Legislation Natchez Trace Parkway Political & Campaign Files Post Office Correspondence Public Relations Subject Files Tennessee-Tombigbee Waterway & Tombigbee River Flood Control Trips Voting Record 2007 Accretion

Container List

ACADEMY APPOINTMENTS Box 35: Academy Applications, 1955-1960 35:1 Alston, Robert Hillman, Navy, 1959 35:2 Allen, Robert, West Point, 1958 35:3 Bauer, William Leo, Air Force, 1959 35:4 Barton, Jimmie Don, Air Force Academy, 1960 35:5 Bean, Charles David, Naval Academy, 1958 35:6 Brannon, John William, Navy, 1958 35:7 Bell, Thomas Mack, West Point, 1959 35:8 Bagwell, Billy M., Air Force Academy, 1957 35:9 Baker, Hugh Anthony, Air Force academy,1959 35:10 Barret, Jr,. John T., Military Academy, 1958 35:11 Battaile, Kenneth P., Naval Academy, 1958 35:12 Biggers, Jr., Roy R., Air Force Academy, 1958 35:13 Bouchillon, Earl, Air Force Academy, 1955-1956 35:14 Bradley, William Douglas, Air Force Academy, 1958 35:15 Bray, Jimmy, Naval Academy, 1958 35:16 Broome, Bobby Stewart, Naval Academy, 1958 35:17 Brown III, James M., West Point, 1959 35:18 Browning, William Marcus, Air Force Academy, 1959 35:19 Bullard, Henry B., Naval Academy, 1951 35:20 Burkitt, Benjamin Franklin, Air Force Academy, 1959 35:21 Caldwell, Everette, West Point Academy, 1952 35:22 Carr, John Thomas., Air Force Academy, 1953 35:23 Champion, James Hoffard, 1956 35:24 Chilcutt, Ben Earnest, Naval Academy, 1957 35:25 Clark, William Gerald, Military Academy, 1957 35:26 Conlee, Jimmy, Airforce Academy, 1959 35:27 Chism, James W., Military Academy, 1956-60 35:28 Cotey, Cavin Odilon, Airforce Academy, 1957 35:29 Cooper, Jr., James Theron, Airforce Academy, 1956 35:30 Covin, Aubrey G., Navy, 1958 35:31 Dallison, William, Airforce Academy, 1958 35:32 Dalton, Jr., Alva S., West Point, 1956 35:33 Dalton, Thomas Edward, 1959 35:34 Dowden, Ted, Airforce Academy, 1955 35:36 Durrett, III, Frank, Naval Academy, 1957 35:37 Edwards, Eddie, Airforce Academy, 1958 35:38 Felker, Danny Neal, Naval Academy, 1955-56 35:39 Forbus, JereKing, Military Academy, 1960 Box 36: Academy Applications, 1955-1961 36:1 Forster, William Hull, Naval Academy 1957 36:2 Freeman, John Howard, Naval Academy, 1957 36:3 Furr, Timothy Allison, Military Academy, 1958 36:4 Gifford, Wayne, Air Force Academy,1958 36:5 Goza, Stuart Walker, Naval Academy, 1957 36:6 Halley, Fred Nicholas, Military Academy, 1956-1960 36:7 Herndon, III, Frank Murrah, Naval Academy, 1959 36:8 Hill, Jon, Air Force Academy, 1959 36:9 Huff, William Eddie, Military Academy, 1959 36:10 Hairston, Jr., William G., Naval Academy, 1956 36:11 Harrison, Edward Riley, Naval Academy, 1956 36:12 Hartness, Donald Franklin, Naval Academy, 1957-1961 36:13 Hendley, Jr., Edward C., Air Force Academy, 1958 36:14 Hill, John Edgar, Military Academy. 1958 36:15 Holley, Tilden S., Air Force Academy, 1955 36:16 Hudson, Thomas W., West Point, 1955 36:17 Huff, Bobbie Joe, West Point, 1958 36:18 Ieard, Jr., Phillips H., West Point, 1959-1960 36:19 Johnson, Larry L., Air Force Academy, 1957 36:20 Jordan, Billy J., Naval Academy, 1956 36:21 Kennedy, Carl W., Air Force Academy, 1958 36:22 Kisner, James M., 1959 36:23 Lawrence, Jr., John Austin, Air Force Academy, 1957 36:24 Long, James L., Air Force Academy, 1956 36:25 McCain, Charles M. Air Force Academy, 1956-1960 36:26 McCord, Bobby Carroll. Air Force Academy, 1957 36:27 Marion, Donald O. Air Force Academy, 1959 36:28 Maxey, Dannie Joe. Air Force Academy, 1958 36:29 Middleton, Robert D. West Point, 1956 36:30 Moffitt, James E., Air Force Academy, 1958 36:31 Myers, Cecil Hale, Jr. Naval Academy, 1957-1961 Box 37: Academy Applications, 1955-1962 37.1 Olive, Kenneth. Naval Academy, 1955 37.2 Otts, Larry. Naval Academy, 1960 37.3 Piram, Joseph A. Military Academy, 1959 37.4 Parks, William T. (Billie). West Point, 1951 37.5 Phillips, Roy E. Naval Academy, 1959 37.6 Pennington, Artie Atwell. Air Force Academy, 1960 37.7 Pittman, Wayne C. Air Force Academy, 1955 37.8 Platt, Richard L. West Point, 1949 37.9 Pressley, J. Larry. Military Academy, 1958 37.10 Powell, Billy J. West Point, 1956 37.11 Rackley, James Victor. Air Force Academy, 1961-1962 37.12 Randle, John Allen, Jr. Air Force Academy, 1959 37.13 Reed, James A., Jr. Air Force Academy, 1958 37.14 Reynolds, Terry Eugene. Air Force Academy, 1960 37.15 Reynolds, William J. Military Academy, 1958 37.16 Rich, Bryan Mills, Jr. Air Force Academy, 1960 37.17 Rutherford, Walker Dean. Air Force Academy, 1957 37.18 Scott, Pat. Naval Academy, 1959 37.19 Sallis, Edwin. Air Force Academy, 1956 37.20 Sanderson, Rex Franklin. Naval Academy, 1958 37.21 Schur, Samuel D. Air Force Academy, 1955 37.22 Scales, Walter, IV. Naval Academy, 1955 37.23 Sisson, Tommy. Annapolis, 1951 37.24 Seawright, Travis E. Naval Academy, 1955 37.25 Sharp, John Berlin, Jr. Naval Academy, 1956-1960 37.26 Senter, Paul Kelly. Air Force Academy, 1958 37.27 Sewell, Gerald. Air Force Academy, 1957 37.28 Simmons, Charles. Air Force Academy, 1955 37.29 Smith, James Walker. Naval Academy, 1952 37.30 Stallings, James O. Naval Academy, 1957 37.31 Sutton, Jimmy. West Point, 1958 37.32 Templeton, Felix Eugene. Naval Academy, 1955-1959 37.33 Tucker, Butler. West Point, 1956 37.34 Turner, Charles. Annapolis, 1955 37.35 Turner, William W., Jr. Naval Academy, 1956 Box 38: Academy Applications, 1955-1960; Miscellaneous Legislation, 1943-1954 38.1 Thomas, MacAllen. Air Force Academy, 1956 38.2 Tyler, Jan. Naval Academy, 1953 38.3 Vest, Jimmy. Air Force Academy, 1959-1960 38.4 Walden, John Edward. Naval Academy, 1956 38.5 Walden, Mryl, Jr. Air Force Academy, 1956 38.6 Walker, Joe Frank. Air Force Academy, 1959-1960 38.7 Wallace, Jerry David. Naval Academy, 1956 38.8 Wilder, Jimmy. West Point, 1957 38.9 Wilson, Frank. Air Force Academy, 1960 38.10 Worley, Eugene. Air Force Academy, 1956-1957 38.11 Young, Duke Archer. Air Force Academy. 1956-1958 38.12 Roberts, Raymond N. West Point, 1958. (Colored) Box 129: Service Academies -- Appointments, 1963-1972 129.15 Carrothers, William (Air Force) 129.16 Colotta, Ellis (Air Force) 129.17 Harper, Martin L. (Air Force) 129.18 Higginbotham, David (Air Force) 129.19 Fleming, Samuel Ernest, III (West Point) 129.20 Carroll, Darryrl (Air Force) 129.21 McCourt Henry F. (Air Force) 129.22 Pepper, Barry K. (Air Force) 129.23 Read, Richard A. (West Point) 129.24 Sullivan, John (Air Force) Box 130: Service Academies -- Appointments 1963-1972 130.1 Barrentine, Melvin Ward (Navy) 130.2 Boling, Monroe (Navy) 130.3 Butt, Robert A. (Navy) 130.4 Gibbs, Mike R. (Air Force) 130.5 Johnson, Floyd, III (Navy) 130.6 Hardy, Rovert O., II (Navy) 130.7 Jones, Maxwell Lee (Navy) 130.8 Kennedy, Robert Bruns (Navy) 130.9 Middleton, Steven Travis (Navy) 130.10 Rader, Michael Thomas (Navy) 130.11 Carloni, Louis Achille, Jr. (Merchant Marine) 130.12 Johnsen, Bruce G. (Merchant Marine) 130.13 MacEwen, Joseph William (Merchant Marine) 130.14 Burchfield, Daniel L. (Navy) 130.15 Ambrose, Michael R. (Air Force) 130.16 Bader, Walter L., Jr. (Air Force) 130.17 Bewers, Geoffrey Richard (Air Force) 130.18 Bookout, John R. (Air Force) 130.19 Basby, John R. (Navy) 130.20 Canapa, Mark N. (Air Force) 130.21 Canestrari, David (Air Force) 130.22 Carlson, Arthur W. (Air Force) 130.23 Colvin, Ronald (West Point) 130.24 Dacus, John F. (Air Force) 130.25 Elmore, Robert W., Jr. (Air Force) 130.26 Hammers, Alvin Lee (Navy) 130.27 Hartlein, Kenneth (West Point) 130.28 Harty, John, III (Navy) 130.29 Hearne, Stephen Hand (Navy) 130.30 Hester, Guy W., Jr. (West Point) 130.31 Hogue, Stephen (Air Force) 130.32 Hendrix, Lavell, Jr. (West Point) 130.33 Holloway, Ralph L. (Air Force) 130.34 Honsinger, John, Jr. (Air Force) 130.35 Horne, Jim (Air Force) Box 131: Service Academies -- Appointments, 1963-1972 131.1 House, Charles (West Point) 131.2 Hunter, James L. (Navy) 131.3 Jones, William (Air Academy) 131.4 Livingston, Robert Kell (Air Force) 131.5 Lockhart, George Barry (Air Force) 131.6 Lollar, Stewart (Navy) 131.7 Macewen, Thomas V. (Merchant Marine) 131.8 McKellar, Larry (Air Force) 131.9 McMinn, William B. (Air Force) 131.10 Mangum, Kenneth A. (Air Force) 131.11 Marey, Jerry Michael (Navy) 131.12 Mitchell, Harold (Navy) 131.13 Moffett, T.K. (West Point) 131.14 Power, Oliver Kenneth (Navy) 131.15 Parks, Buddy (Air Force) 131.16 Payton, Laster, Jr. (Navy) 131.17 Schepens, William E. (Air Force) 131.18 Shepherd, William Henry (Navy) 131.19 Stinson, David (Navy) 131.20 Thomeson, Dennis N. (Air Force) 131.21 White, Lanny (West Point) 131.22 Whitener, Harley W. (Merchant Marine) 131.23 Harrison, Durward Lamar (Navy) 131.24 Beasley, James M. (West Point) 131.25 Davis, David Kenneth (Navy) Box 72: Academy Files - 1973 72.19 1973 Academy Appointments 72.20 Williams, Larry C. - Military Academy, 1973 72.21 Ambrose, Marc C. - Air Force Academy, 1973 72.22 Bullard, Steven H. - Naval Academy, 1973 72.23 Burns, Charles Warren, Jr. - Military Academy, 1972 72.24 Calhoun, Larry L. - Naval Academy, 1973 72.25 Dale, David Ellis - Air Force Academy, 1973 72.26 Dowdle, Terence - Air Force, 1973 72.27 Filer, Theodore H., III. - Air Force Academy, 1973 72.28 Higginbotham, John - Naval Academy, 1972 72.29 Lack, James Douglas - Air Force, 1973 72.30 Massey, Patrick Timothy - Air Force, 1973 72.31 Miller, Gerald C., Jr. - Military Academy, 1972 72.32 Mullins, Lawrence E. -- Air Force Academy, 1973 72.33 Nash, Warren -- Naval Academy, 1973 72.34 Pepper, George Samuel - Naval Academy, 1972 72.35 Runer, Jimmy S. -Military Academy, 1973 72.36 Saunders, James D., Jr. - Air Force, 1973 72.37 Buckley, Joseph Lyle - Air Force Academy, 1972 72.38 Gibbs, Wayne - Military Academy, 1973 72.39 Knox, Wayne T. - Military Academy, 1973 72.40 Parker, Ellis - Naval or Military Academy, 1972

AGRICULTURE Box 15: Agriculture 15:21 Foot and Mouth Disease-Agricultural Communications 15:22 Agricultural Committee-Agricultural Appropriations For 1948 Fiscal Year Box 16: Agriculture 16:1 Marketing Margins and Costs for Farm Products 16:2 Farm Labor Supply 16:3 Agriculture Committee 5745 (Eastland) to Amend Cottonseed Census Act 16:4 Farm Forestry 16:5 Retention of Minerals -- H.R. 583, 1721 and 2358 16:6 H.R. 1825-to amend section 22 16:7 Fur Bill 16:8 5814 -- (Wool) 16:9 Soil Conservation Service 16:10 H.R. 6692 by Hope of Kansas 16:11 Proposed Consolidation Agriculture Department Agencies 16:12 Phosphate Plant at Mobile, Ala., H.R. 6777 16:13 Agricultural Marketing Agreements Act -- (H.R. 1825 to amend) 16:14 Marketing of Canned Goods, H.R. 452 16:15 Reciprocal Trade Agreements 16:16 Agricultural Credit Agency, H.R. 3422 16:17 Importation of Nuts 16:18 Commissioner Loans, H.R. 6477 16:19 Agriculture Research Bill 16:20 Brannon Farm Bill 16:21 Family Farm Policy Review 16:22 Cotton Education Program 16:23 Farm Credit, 1953 16:24 Conservation, 1953 16:25 Agricultural Legislation, General, 1953-54 Box 17: Agriculture 17:1 1949 Farm Program 17:2 Agriculture, General, 1945-1954 17:3 Agriculture Committee, 1945-1954 Box 225: Agriculture 225.23 H.R. 10801-- Agriculture Committee -- Amend Consolidated Farmers Home Administration Act of 1961 225.24 Booklet- "Toxaphene..." -- by Hercules, Inc 225.25 Federal Land Banks -- Department of Agriculture 225.26 Foreign Agricultural Service, Department of Agriculture Box 32: Cotton 32:1 Cotton Acreage, Data, File no. 2, 1948-1950 32:2 Cotton Acreage, Data, 1949 32:3 Cotton Exchanges, 1949 32:4 Cottonseed Reports, 1949-1953 32:5 Cotton, Standard of Parity and Price Support, 1952 32:6 Cotton Export Limitation, 1950-1953 Box 33: Cotton 33:1 Cotton Statistics, 1950 33:2 Cotton Acreage, Correspondence, 1949-1953 33:3 Cotton Quotas, File no. 1, 1943-1953 Box 34: Cotton 34:1 Long Range Agricultural Policy, 1947-1949 34:2 Fulmer Bill (Cotton Bagging), Agriculture Committee, 1929-1939 34:3 Cotton Quotas, File no. 2, 1949 34:4 Cotton Ceilings, 1951 34:5 Marketing 1952, Cotton Crop, Memphis and Lubbock Hearings Box 85: Agriculture -- Cotton 85.1 Cotton Price Supports through 1947 85.2 Cottonseed Oil Exports -- Agriculture department, 1949 85.3 Cotton through 1949 85.4 Cotton Ceilings through 1946 85.5 Cotton Supports, 1951 85.6 Cotton, 1952 85.7 Cotton Parity Bill, 1952 85.8 Cotton Post War 85.9 Cotton -- 1953 85.10 Cotton Correspondence, 1953 85.11 Cottonseed, 1953 85.12 Questions: Cotton Allotments and Marketing Quotas Box 86: Agriculture -- Cotton 86.1 Cotton Statistics (BAE) 86.2 Cotton, 1954 86.3 Cotton Correspondence, 1954 Box 18: Agriculture; Agricultural Committee: Fertilizer and Farm Machinery Subcommittee 18:1 Timber Access Roads 18:2 Extension Service Acts, Consolidation of 18:3 National Land Policy Act -- H.R. 6054 18:4 Cooperative Banks, H.R. 6301 18:5 Mineral Rights 18:6 Rural Telephone Loan Program 18:7 Kilday Bill 18:8 River Basin Program 18:9 Agricultural Commodity Ceilings 18:10 1952 Fertilizer 18:11 Fertilizer-Greenville Chemical Company 18:12 Fertilizer-File No.4, April 1949 Box 19: Agricultural Committee: Fertilizer and Farm Machinery Subcommittee 19:1 Fertilizer, 1951 19:2 Fertilizer Correspondence -- File 1 19:3 Fertilizer Investigation -- Federal Trade Commission 19:4 Fertilizer Situation Box 20: Agricultural Committee-Fertilizer and Farm Machinery Subcommittee 20:1 Fertilizer-Statistical Data, File 2 20:2 Fertilizer-Statistical Data, File 3 20:3 Lion Oil News, April 1950 20:4 Your Future in the Bag 20:5 Subcommittee on Fertilizer and Farm Machinery, 1949 20:6 Farm Machinery Box 21: Agricultural Committee-Fertilizer and Farm Machinery Subcommittee-Investigation of Farm Machine Situation 21:1 Subcommittee No. 4, 1951 21:2 Congressional Record, Vol. 93, No. 159, 8 December 1947 21:3 Foreign Agricultural Relations 21:4 George Bill 21:5 Use of Live Decoys in Taking Ducks, H.R. 2082 21:6 Fungicide and Rodenticide Act 21:7 Amend , H.R. 2081 21:8 Agricultural Nutrition Bill, H.R. 785 21:9 Defining "Agriculture," H.R. 1097 21:10 Bureau of Agricultural Economics 21:11 Pace Bill, H.R. 754 21:12 Hope Reorganization Bill 21:13 Additional Funds for Extension Work, H.R. 1690 21:14 Cooley Bill, H.R. 2239 21:15 H.R. 538-Authorizing Secretary of Agriculture to Requisition Materials and Equipment for Distribution Through Soil Conservation 21:16 H.J.216, Remove Limit FSA Can Loan for Purchase of Farms 21:17 H.R 2501, Disposal of FSA Lands 21:18 H.R.1972, Development of Public Use Lands, Improvement of Wildlife Habitat, etc Box 29: Agriculture Committee 29:1 Delany Committee, Insecticides and Pesticides, 1950-1953 Box 30: Agriculture Committee 30:1 1954 Agriculture Bill, Material Used in Floor Debate 30:2 Farm Bill, 1954, #1 Box 31: Agriculture Committee 31:1 Farm Bill, 1954, File no. 2 31:2 Cotton 31:3 Cotton Quotas, 1945-1949 Box 365: Agriculture Committee 1955-1956 365.5 Agricultural Surplus and Reclamation, 1955 365.6 Mississippi - Alabama Milk Problem - Dairy Subcommittee, 1955-1956 356.7 Research and Extension, 1955 356.8 H.R. 6851 Experiment Station Funds - Hatch Act, 1955 356.9 Agriculture Committee - General, 1956 356.10 Agricultural Program - President's Order - Crops in Federal Lands, 1956 356.11 Cotton - Japanese Pulping Mills, 1956 356.12 Agriculture Committee - General, 1955 Box 366: Agriculture Committee 1955-1956 366.1 House Debate on H.R. 12 -- Agriculture Act of 1955 -- May 3, 4, 5, 1955 366.2 Cotton Legislation, 1956 366.2 (1) H.R. 8322 366.2 (2) H.R. 8658 366.2 (3) H.R. 8659 366.2 (4) H.R. 8703 366.3 Cotton Material, 1956 366.4 Agricultural Program, 1956 366.5 Cotton Correspondence, 1956 Box 367: Agriculture Committee 1955-1956 367.1 Cotton Correspondence, 1955 367.2 Cotton Correspondence, 1955 367.3 Agriculture Committee -- Soil Bank, 1956 367.4 Analysis of 1956 Agricultural Act 367.5 Cotton Material, 1955 Box 368: Agriculture Committee 1954-1956 368.1 Farm Bill Material, 1956 368.2 Agriculture Committee, 1955-56 368.3 Debate on Agriculture Bill, 1954 368.4 Loose Paper Box 369: Agriculture Committee, 1954-1956 369.1 Replies to Weekly Letter 1, Re: 1956 Cotton acreage 369.2 Cotton Exports 369.3 Cotton Legislation, 1954 369.4 Crop Reporting Board 369.5 Cotton Loan Program -- P.M.A 369.6 Coffee Investigation -- 1954 369.7 Federal Crop Insurance Program 369.8 National Food Stockpile for Emergency Purposes 369.9 H.R. 5727 -- Fire Prevention and Control of Forests Box 370: Agriculture Committee, 1953-1956 370.1 Drainage Bill 370.2 Fertilizer, 1953-54 370.3 Farm Credit 370.4 Farm Labor Hearings 370.5 Honey 370.6 Meat Controls 370.7 Meat Inspection 370.8 Agricultural Marketing Research Program 370.9 Mexican Farm Labor Program 370.10 Peanut Acreage Box 371: Agriculture Committee, 1955-1956 371.1 Price Supports 371.2 Potash Box 372: Agricultural Committee, 1955-1956 372.1 Rice Quotas 372.2 Sugar 372.3 H.R. 7544 (Trimble of Arkansas) -- Seed Distribution 372.4 Tobacco Supports 372.5 Tung Oil 372.6 Watershed and Flood Prevention Act Box 417: Agricultural Committee, 1957-1958 417.5 Agriculture Committee -- General, 1957 417.6 Agriculture Program, 1957 417.7 Farm Program -- Questionnaire and Replies, 1957 417.8 Cotton Correspondence, 1957 417.9 Dairy Legislation -- Agriculture Committee Box 418: Agricultural Committee, 1957-1958 418.1 Cotton Material, 1957 418.2 Soil Bank, 1957 418.3 Farm Bill, 1954 -- Letter from Paarlberg 418.4 Dairy Subcommittee-Abernathy Subcommittee, 1955-1957 Box 419: Agriculture Committee, 1957-1958 419.1 Agriculture Committee -- General, 1958 Box 65: Agriculture, 1958-1960 65.1 School Lunch Program, Agriculture 65.2 Livestock Subcommittee 65.3 Tobacco 65.4 Committee on Agriculture -- 1955 Small Farmer Hearings in South Box 66: Agriculture, 1958-1960 66.1 Relating to Export Controls on Agricultural Commodities 66.2 Agriculture Committee -- Gasoline, Non-Highway Use 66.3 Agriculture -- Watershed Projects 66.4 J. Lewis Henderson, H.R. 3222 -- Ext. Service 66.5 Dearing; Gerald L 66.6 Drought Legislation 66.7 Humane Slaughter 66.8 H.R. 8322 -- Encouraged Sale of Cotton for Export 66.9 H.R. 4833 -- To amend U.S. Cotton Standards act 66.10 Committee Assignments 66.11 Agriculture Committee -- General, 1960 66.12 Agriculture Material Box 67: Agriculture, 1958-1960 67.1 Farm Bill by Mr. Poage, 1960 67.2 Farm Labor 67.3 Farmers Home Administration Bill, H.R. 11761 67.3 Commission on Country Life, H.R. 13504 67.4 Agriculture Situation 67.5 Corn 67.6 Cotton Subcommittee 67.7 Cotton, 1960 67.8 Cotton, 1959 Box 68: Agriculture, 1958-1960 68.1 Cotton Material, 1958 68.2 Omnibus Farm Bill, 1958 Box 69: Agriculture, 1958-1960 69.1 Public Law 480 69.2 Cotton -- Sale of P.L. 480 Cotton to Spain 69.3 H.R. 7740 -- preserve acreage history and reallocate unused cotton acreage allotments 69.4 Soil Bank, 1958 69.5 Soil Bank Material 69.6 Surplus Commodities -- Agriculture 69.7 Dairy Subcommittee, 1959 Box 64: Agriculture 64.2 Retire Files -- Agriculture, 1959-1960 64.3 Dairy Subcommittee, 1958 64.4 Agricultural Committee -- H.R. 7391 (Dairy Group) 64.5 Dairy Subcommittee, H.R. 2508 -- Amend Agricultural Marketing Agreement Act 64.6 Poultry and Egg Subcommittee 64.7 H.R. 6436 -- Research and Extension, Pesticides 64.8 Brucellosis Program 64.9 Wheat Subcommittee 64.10 Sugar Legislation 64.11 Honey Legislation Box 269: Agriculture Committee, 1960-1969 269.3 Farm Program, 1962 - Correspondence 269.4 Picker Lap Cotton, 1960-1961 269.5 Cotton Correspondence, 1960-1962 Box 270: Agriculture Committee, 1960-1969 270.1 Poultry Correspondence, 1960-1962 270.2 Cotton Acreage, 1960-1962 270.3 1962 Farm Program -- Material 270.4 Farm Program 1961 -- Bills & Legislative Material 270.5 1961 Farm Program -- Administration Proposals 270.6 Farm Program 1961 -- Correspondence Box 271: Agriculture Committee, 1960-1969 271.1 Farm Program 1961 -- Correspondence (June - July) 271.2 Farm Program 1961 -- Correspondence (February - May) 271.3 Equipment, Supplies, & Manpower Subcommittee -- Cotton, 1961 271.4 Cotton -- Bills & Legislative Material, 1961 271.5 Sugar -- Bills & Legislative Material, 1961 271.6 General Material, 1961-1962 271.7 General Correspondence, 1961-1962 Box 272: Agriculture Committee, 1960-1969 272.1 Sugar, Correspondence 1961-1962 272.2 Public Law 480 - (Proposal Changes), 1961-1962 Box 286: Agriculture Committee, 1961-1969 286.9 General, 1966-1969 286.10 Renewal Agricultural Act of 1965-1968 286.11 Honey Promotion & Research Act, 1968-1969 286.12 Rice Acreage Allotments, 1967-1969 Box 287: Agriculture Committee, 1961-1969 287.1 H.R. 11788 -- Amend 287.2 H.R. 12322 -- Cotton Bill -- Abernethy 287.3 Resnick Hearing on Farm Bureau 287.4 Cotton Acreage for Soybeans 287.5 S. 902 -- Use of Agricultural Land in Expanding Urban areas 287.6 Farm Credit Act, 1968 287.7 Milk Price Support 287.8 1967 Cotton 287.9 Sugar Quotas, South Africa 287.10 Soybeans -- 1969 287.11 Purchase of Cottonseed Oil from Russia 287.12 Subcommittee on Forests 287.13 National Timber Supply Act -- Forest Subcommittee 287.14 Agriculture Producers Marketing Act of 1967 287.15 Livestock & Feed Grain Subcommittee 287.16 Poultry Subcommittee Box 288: Agriculture Committee, 1961-1969 288.1 Dairy Legislation 288.2 Cotton Seed Price Support 288.3 Poultry Inspection Bill, 1968 288.4 Subcommittee on Department Oversight 288.5 Poultry Legislation 288.6 Subcommittee: Research & Extension 288.7 Dairy Subcommittee Box 326: Agriculture Committee, 1960-1969 326.1 H.R. 1400 -- REA Re-Finance Bill, 1966-1967 326.2 Sugar, 1965-1966 326.3 Revolving Fund Proposal -- Soil Conservation, 1965 326.4 Mr. Abernethy's Comments on Farm Bill, 1965 326.5 Wheat Legislation, 1965 326.6 Wool Act of 1965 Box 327: Agriculture Committee, 1960-1969 327.1 Agriculture Bill, Feed Grain, Wheat, Rice, & Wool, 1905 327.2 H.R. 12322 -- Cotton Check off Bill, 1966 327.3 Micronaire -- Cotton Subcommittee, 1966 327.4 1967 REA Bill 327.5 Community Development District Act, 1966 327.6 Public Law 480, 1964-1968 Box 328: Agriculture Committee, 1960-1969 328.1 H.R. 7381 -- Repeal Naval Stores Act, 1966 328.2 Packers & Stockyards Act, 1967 328.3 Animal Research Bill, 1966 328.4 Export Controls on Hides, 1966 328.5 Poultry Inspection Act, 1957 328.6 Child Nutrition Act, 1966 328.7 Cotton -- 1966 328.8 Food for Freedom, 1966 328.9 Legislative Reorganization Act -- 1967 328.10 Bunge Corporation -- Jerry Sayre's Conversation with Mr. Abernethy 328.11 Cotton Warehouse Industry, 1967 -- Cotton Subcommittee Box 329: Agriculture Committee, 1960-1969 329.1 REA Finance Bill -- Correspondence, 1966-1967 329.2 REA Financing, 1966 --1967 Box 333: Agriculture Committee, 1960-1969 333.7 Tobacco, 1961-1962 333.8 Cotton, Correspondence -- 1962 333.9 Correspondence on Feed Grain Bill, 1961-1962 333.10 Feed Grain Bill, 1961-1962 Box 334: Agriculture Committee, 1960-1969 334.1 Bee Industry (H.R. 8050), 1962 334.2 Cotton, Material, 1962 334.3 H.R. 11725 Abernethy Bill to Amend & Extend Provisions of Sugar Act of 1948, 1968 334.4 Explanation of Sugar Legislature Proposal, 1 April 1962 334.5 1963 Cotton Correspondence 334.6 1963 Farm Program 334.7 Cotton Investigation Trip to Carolinas, January 1963 334.8 Bill Proposing An Additional Assistant Sec. of agriculture, 1963 334.9 Cropland Conversion Program, 1963 334.10 Consolidation of ASC & Soil Conservation Service, 1963 334.11 Conservation Reserve Program, 1963 334.12 HR 3109 -- Agricultural Land Development for Alaska, 1963 334.13 Cotton Statistics -- 1963 Box 335: Agriculture Committee, 1960-1969 335.1 General, 1963-1965 335.2 Pork Producers, 1963 335.3 Sugar, 1963-1964 335.4 Agricultural Farm Program, 1964 335.5 Sugar Act, 1964 335.6 Cotton -- Bills & Material, 1963 335.7 Feed Grain Legislation, 1963-1966 335.8 Beef Imports, 1964 Box 336: Agriculture Committee, 1960-1969 336.1 Cotton, 1964 336.2 Cotton, 1965 336.3 Cotton -- Blended Samples of Synthetic & Cotton Fibers, 1963 336.4 Cotton & Farm Bill -- 1965 (Material used on Floor of House in debate), 1965 Box 412: Agriculture 412.2 C.C.C. -- Department of Agriculture -- Cotton Compresses, 1963 Box 254: Agriculture Programs, 1962-1965 254.1 Agriculture Marketing Service, Commodities Exchange 254.2 Rural Development County Program -- Tishomingo County -- FHA 254.3 Alcorn County Community Development Council 254.4 Agricultural Stabilization and Conservation 254.5 Boyce B. Yarbrough -- ASCS Box 226: Agriculture, 1965-1972 226.1 Department of Agriculture -- General 226.2 National Rice Industry Advisory Committee 226.3 Grain Market News Service at Cleveland 226.4 Statistical Reporting Service 226.5 ASGS -- General, 1967 Box 227: Agriculture, 1965-1972 227.1 Department of Agriculture -- ASCS Rice Acreage Increase 227.2 Rural Environment Assistance Program -- Department of agriculture 227.3 ACP Program, 1970 -- changed to REAP in 1971 227.4 Central Mississippi Resource Conservation & Development District 227.5 Commodity Stabilization Service 227.6 Cotton Diversion Payments -- Sixteenth Section Land 227.7 ASCS -- Jackson Office, Department of agriculture 227.8 Commodity Credit Corporation 227.9 Cotton Warehouse Storage 227.10 National Farm Loan Association 227.11 Federal Crop Insurance Corporation 227.12 Agriculture Research Service 227.13 Agriculture Experiment Station Box 228: Agriculture 1965-1972 228.1 Fire Ant Control -- Agriculture Research Service -- Mirex Box 186: Agriculture Files 1968-1972 186.17 Continued Agriculture Committee Files, 1968-1972 186.17 Federal Register (2 copies), 28 October 1972 186.17 Committee on Agriculture -- General Box 187: Agriculture Committee Files, 1968-72 187.1 Agriculture Breakfast. . . Discussing Cotton 187.2 Animal Welfare Act of 1970 187.3 Reorganization of Department of agriculture 187.4 National Confectioners Association Speech 187.5 Subcommittee -- Conservation & Credit 187.6 Subcommittee -- Cotton 187.7 Subcommittee -- Dairy & Poultry 187.8 Subcommittee -- Departmental Operations 187.9 Subcommittee -- Family Farms & Rural Development 187.10 Subcommittee -- Forests 187.11 Subcommittee -- Domestic Marketing & Consumer Relations 187.12 Subcommittee -- Livestock & Grains 187.13 Subcommittee -- Oilseeds & Rice 187.14 Subcommittee -- Tobacco 187.15 Rural Telephone Bill 187.16 Food Stamp Renewal, 1967 & 1970 & 1965-1966 Box 188: Agriculture Committee Files, 1968-72 188.1 Food Stamp Renewal, 1968-1969 188.2 Meat & Inspection 188.3 Food Stamp Renewal, 1963-1964 188.4 Plant Variety Protection Act 188.5 Soil Conservation & Domestic Allotment Act, as amended 188.6 H. R. 6443- Milk Parity, 1971-1972 188.7 Rice Program 188.8 1972 Rice Program 188.9 Long Grain Rice -- Department of Agriculture -- General 188.10 1972 Farm Program 188.11 National Agricultural Marketing & Bargaining Act Of 1971 Box 239: Agriculture Committee Files, 1968-1972 239.2 Farm Credit Bill Box 240: Agriculture Committee Files, 1968-1972 240.1 Potato Processing Legislation (H.R. 11175 & S.2672) 240.2 Rural Community Development Revenue Sharing act 240.3 Pesticides 240.4 Grain Reserve Bill (H. R. 1163) 240.5 Beekeeper Indemnification Bill 240.6 Typescript -- "annual report for 1971 on agricultural Export activities . . . Public Law 480" 240.7 Congressional Record -- "farm payments" 240.8 Cotton -- Correspondence Relating to 1972 Program Box 241: Watershed Projects - Agriculture Committee Files, 1968-1972 241.1 1971 Cotton 241.2 Cotton -- Net Weight Trading 241.3 1970 Cotton Legislation -- Joe Parker Incident 241.4 National Cotton Council 241.5 H. R. 15593 -- to provide adequate supply of upland Cotton . 241.6 Cottonseed Price Support - 1971 241.7 H. R. 11683 -- Cotton Subcommittee 241.8 Water Treatment & Distribution System 241.9 Watershed Protection & Flood Prevention act 241.10 Boque Fale Creek Watershed Project -- Soil Conservation Service 241.11 Luxapalila Watershed Project 241.12 Trim Cane -- Sun Creeks Watershed 241.13 Deer Creek Watershed -- Department of agriculture 241.14 Chiwapa Creek Watershed Project -- Department of agriculture 241.15 Dry Creek Watershed Project -- Agriculture Committee 241.16 Booklet -- "Watershed Work Plan Town Creek Watershed . . . February 1963" (2 copies) 241.17 Long Creek Watershed Project -- Agriculture Committee Box 242: Watershed Projects - Agriculture Committee Files, 1968-1972 242.1 Mound Bayou Watershed -- Agriculture Committee 242.2 Yazoo River Watershed Project -- Agriculture Committee 242.3 Watershed Project -- Bear Creek Watershed 242.4 Agriculture Committee -- Trip -- 1971 242.5 Subcommittee -- Public Works, Conservation & Watershed Development- Trip to Greenville, October 1971 Box 276: Agriculture Committee, 1969-1971 276.9 1971 Farm Program 276.10 Farm Bill, 1970 276.11 Farm Bill Debate, 1970 Box 277: Agriculture Committee, 1969-1971 277.1 Farm Bill Correspondence, 1970 277.2 Farm Bill Correspondence, 1969 Box 278: Agriculture Committee, 1969-1971 278.1 Farm Bill Correspondence, 1969 278.2 1971 Sugar Bill 278.3 Statement by Abernethy for National Confectioners Magazine, 1972 Box 279: Agriculture Committee, 1969-1971 279.1 Sugar -- Agriculture Committee, 1966-1970 279.2 Cotton Legislation, 1970 279.3 Cotton, 1971

CIVIL RIGHTS Box 245: Civil Rights, 1943-1969 245.1 Civil Rights - Gossell Report 245.2 Civil Rights - Isreal Cohen Box 246: Civil Rights, 1943-1969 246.1 D.C. Stadium Riots -- Civil Rights 246.2 Civil Rights, 1957 246.3 Association of Citizens' Council of Mississippi 246.4 Pamphlet: "Civil Rights U.S.A./Housing in Washington, D.C., U.S. Civil Rights, 1958-1959 246. 5 Legislation, 1960 246.6 Pamphlet: "7 Steps to Political Freedom, A Political Primer," by NAACP 246.7 Civil Rights Material 246.8 Ku Klux Klan Investigation, Un-American Activities Committee 246.9 Little Rock, Arkansas -- Civil Rights Box 247: Civil Rights, 1943-1969 247.1 Civil Rights Material 247.2 Little Rock -- Cost of troops 247.3 Statement of Joe T. Patterson Before Civil Rights Subcommittee -- 1959 247.4 American Veterans Committee 247.5 Anti-Defamation League of B'Nai Brith 247.6 Civil Rights Legislation, 1953 247.7 Segregation -- Mr. Hodding Carter 247.8 Civil Rights Box 248: Civil Rights, 1943-1969 248.1 Civil Rights Newsletter, 1964 -- Pamphlet 248.2 Union Leader reprint -- "Mississippi Is Right" 248.3 Jackson Advocate; Emancipation Proclamation Centennial Edition Special -- 11 November 1963 Box 309: Civil Rights, 1943-1969 309.1 Civil Rights Correspondence 309.2 Washington Riots 309.3 Civil Rights, 1968 309.4 Israel Cohen, 1968 309.5 Poor Peoples March 309.6 President's Civil Disorders Commission, 1968 309.7 Donald L. Jackson 309.8 Civil Rights Speeches, 1966 Box 310: Civil Rights, 1943-1969 310.1 Civil Rights, 1964 310.2 West Point Civil Rights - Reuss ( Newspaper Clippings) 310.3 Reuss Speech in the House 310.4 Civil Rights Bill & Report, 1964 Box 311: Civil Rights, 1943-1969 311.1 West Point Incident, 1965-1966 311.2 Civil Rights Correspondence, 1964 311.3 Meredith, James 311.4 Civil Rights -- Resnick, 1966 311.5 Integration in Mississippi Schools, 1965 311.6 Moynihan Report -- "The American Negro" 311.7 Civil Rights Commission, 1964-1969 311.8 Citizens' Council, 1964-1967 311.8 (1) Pamphlets 311.8 (2) Letters 311.8 Civil Rights -- Freedom Riders, 1961 311.8 Anti-Lynch, 1946-1956 Box 312: Civil Rights 312.1 Civil Rights, 1961-1964 Box 138: Civil Rights 138.20 Citizens Council, 1971 Box 135: Civil Rights 135.55 Ku Klux Klan (copy of Robert M. Shelton letter to President Nixon, 29 January 1969) Box 273: Miscellaneous 273.1 Segregation 273.2 Civil Rights Material 273.3 Civil Rights Legislation Box 303: Miscellaneous 303.7 States Rights

CONSTITUENT FILES Box 53: Retired Positions, A-O, 1943-1960 53.3 Retired Files, Positions, A-O, 1943-1960 53.4 AB-AD, AF-AY, Joseph W. Barksdale, (colored) -- Civil Service Employment, BA-BE, BI- BO, BR-BY, Columbus Air Force base, Employment Box 54: Retired Positions, A-O, 1943-1960 54.1 CA-CH, CL-CO, CR-CY, 1954 Agricultural Census, DA-DE, DI-DU 54.2 FA-FI, Farmer's Home Administration Box 55: Retired Files, Positions, A-O, 1943-1960 55.1 FL-FU; GA; GE-GU; HA; HE; HI-HU; I; JA-JI; JO-JU; K; LA-LE; 55.1 LI-LU; MA-MI; MO-MY Box 56: Retired Files, Positions, A-O, 1943-1960 56.1 Meridian Naval Air Base -- employment 56.2 Machine Products Company & Prairie, 1941-1959 56.3 Mc; N, (signed letter of Theo G. Bilbo, 4 September 1941); O; Overseas Employment, 1954- 1960 56.4 Pardue, Ann Clement, 1944-1952 56.5 PA-PI; PO-PU; Q; RA-RI; RO-RY; Summer Employment, 1958-1960 Box 57: Retired Claims, Positions, P-2, 1943-1960 57.1 SA-SC; SE-SP; ST-SU; TVA Employment; T; U; V; WA-WH; WI; WO-WY; Y; Z Box 81: Constituent Files, ca. 1943-1954 81.1 Applications -- A 81.2 Applications -- B 81.3 Brannon, Otis 81.4 Applications -- C 81.5 Applications -- Cotton Census Reporters 81.6 Cotton Census Reporters -- Attala County Cotton Reporter 81.7 Cotton Census Reporter -- Carroll County 81.8 Cotton Census Reporter -- Grenada County 81.9 Cotton Census Reporter -- Pontotoc County 81.10 Cotton Census Reporter -- Montgomery County 81.11 Cotton Census Reporter -- Webster County 81.12 Census -- Positions 81.13 Camp McCain -- Applications 81.14 Applications -- D 81.15 Applications -- E 81.16 Applications -- F 81.17 Farmers Home Administration -- Old District 81.18 Positions -- Federal Trade Commission 81.19 Applications -- G 81.20 Applications -- Gulf Ordnance Plant 81.21 Positions -- Grenada Dam -- G Box 82: Constituent Files, ca. 1943-1954 82.1 Grenada Housing Project -- Applications for Jobs 82.2 Applications -- H 82.3 Applications -- I 82.4 Applications -- J 82.5 Applications -- K 82.6 Applications -- L 82.7 Applications -- M 82.8 Camp McCain -- Positions 82.9 McGaughy, James W 82.10 Applications -- N 82.11 Applications -- O 82.12 Applications -- Natchez Trace Land Use Project 82.13 Applications -- P 82.14 Office of Price Stabilization -- Employment 82.15 Applications -- Q 82.16 Applications -- R 82.17 Applications -- S 82.18 Supreme Court -- Messenger Job 82.19 Applications -- T 82.20 Applications -- U 82.21 Applications -- V 82.22 Applications -- W 82.23 Applications -- X, Y 82.24 Applications -- Z 82.25 United Nations Relief and Rehabilitation administration 82.26 General A, Old District 82.27 Bilbo, Theo G. (Eulogy) 82.28 Booker, Idella Walker -- General Box 83: Constituent Files, ca. 1943-1954 83.1 General C, Old District 83.2 General D, Old District 83.3 General E, Old District 83.4 General F, Old District 83.5 General G, Old District 83.6 General H, Old District 83.7 Hill, John M., Jr. -- General 83.8 Locke, Edward A. -- Matter 83.9 General M, Old District 83.10 McCain, Admiral John Sidney 83.11 General M, Old District 83.12 Okolona War Bond Drives Box 84: Constituent Files, ca. 1943-1954 84.1 General J, Old District 84.2 General P, Q 84.3 Phillips, George -- General 84.4 General S, Old District 84.5 Phyter, Mrs. Mariele Sanford 84.6 Trusty, R.C. -- General 84.7 General U -- Old District 84.8 General W -- Old District 84.9 General Y, Z Old District 84.10 Congressional Record List (Old District) 84.11 Answers to Form Letters 84.12 Friend Letters 84.13 Thank You Letter (General) 84.14 Absentee Voting 84.15 American Heritage Foundation -- General Box 51: Patronage 51.4 Subject, Patronage, 1944-1957 Box 131: Patronage Employment, 1965-1972 131.26 Wall, Randall Bernard (Page Application) 131.27 Pending Page Applications 131.28 Patronage -- General 131.29 Summer Employment -- Post Office Department 131.30 Sander, George E. Post Office Patronage 131.31 Latimer, Ellis, III -- Patronage, 1966 131.32 Hill, Coy Allen -- Patronage, 1966 Box 132: Patronage Employment, 1965-1972 132.1 Bramlitt, David -- Patronage General 132.2 Patronage -- Thad Buck -- Post Office 132.3 Page Patronage 132.4 Page Patronage Material 132.5 Clark, James Robert, 1972 132.6 Sullivan, Dan, 1972 132.7 Johns, Mike, 1972 132.8 De Moville, Larkin, Ed, 1972 132.9 Capps, Charles, W., III, 1972 132.10 Moore, Jerry Sheffield, 1972 132.11 Hawkins, John, 1972 132.12 Upshaw, Steven, 1972 132.13 Sibley, John D., Jr., 1972 132.14 Loftis, Terry Neil, 1972 132.15 Anderson, Robert D., 1972 132.16 Hawkins, James Charles, 1971 132.17 Purcell, James D., 1971 132.18 Eubanks, Kenneth E, 1971 132.19 Evans, Tom Hugh, 1971 132.20 Fullilove, James W., Jr., 1971 132.21 Jones, Kenneth Landon, 1971 132.22 Nance, Mike, 1971 132.23 Hill, Ronnie DeVan, 1971 132.24 Thomas, William Preston, 1971 132.25 Hillen, Walter Reed, 1971 132.26 Mullins, Lawrence Edward, 1971 132.27 Butler, Joel Alan, 1971 132.28 Guest, Ronny, 1971 132.29 Crenshaw, Edward Earl, 1970 132.30 Walker, Mike, 1970 132.31 Richardson, Carl M., 1970 132.32 Beattie, Henry, 1970 132.33 Carlisle, William T., 1970 132.34 Coleman, William Jackson, 1970 132.35 Wolford, Walter, 1970 132.36 Gregory, Robert, 1970 132.37 Tankersly, John, 1970 132.38 Don Wylie, son of 132.29 Owen, Frank, 1970 132.30 Furtick, Reginald, 1970 132.31 Cooper, Robert S., 1970 132.32 Miskelly, Howard, 1970 132.33 Westbrook, Tommy, 1970 132.34 Young, Ned, 1970 132.35 Paradice, Samuel, 1970 132.36 Jackson, Chatwin, M., 1969 132.37 Hutchinson, John, 1969 132.38 Montgomery, William Frank, 1969 132.39 McDowell, Lonnie, 1969 132.40 Mathis, James L., 1969 132.41 Cook, Thomas, D. -- Page for August 132.42 Gary, Jerry -- Page -- July 132.43 Wilemon, Billy B., Jr., 1969 132.44 Thomas, Mitchell, Jr., 1968 132.45 Prewitt, Ronald Joe -- Page, April 132.46 Randall, James Bennett, 1969 132.47 Burke, Hiram Lee Roberts, 1969 132.48 Burgin, William G., III, 1968 132.49 Boyce, Richard, 1968 132.50 Buck, Thad, 1968 132.51 McGough, Bill, 1968 132.52 Gleason, Scott Micheal, 1968 Box 133: Patronage Employment, 1965-1972 133.1 Stallings, Lon & Don, 1968 133.2 Chisholm, W.C., Jr., 1968 133.3 Neal, Henry Lee, 1968 133.4 Heath, Charles, 1968 133.5 Welford, William Edwards, 1968 133.6 Yates, William H., Jr., 1968 133.7 Fleming, Victor, 1967 133.8 Thomas, Allen, Jr., 1967 133.9 Johnson, Oren Van (Buddy), Jr., 1967 133.10 Treadway, Charles, 1967 133.11 Austin, Thomas, 1967 133.12 Montjoy, William, W., 1967 133.13 Levingston, Steven, 1967 133.14 Wigginton, Randall, 1967 133.15 Oliver, William O., Jr., 1967 133.16 Van Every, Eugene, 1967 133.17 Nowell, William, R., 1967 133.18 Brasington, Leigh, 1967 133.19 White, Robert, 1966 133.20 Haik, Charles William, 1966 133.21 Boggan, Charlie, 1966 133.22 Landrum, Ronald Pryor, 1966 133.23 Alford, Edward (Bubba), 1966 133.24 Livingston, Robert Kell (Bob), 1966 133.25 Caldwell, Bill, 1966 133.26 Tuck, Al, 1966 133.27 Reifers, John, 1966 133.28 Pounds, Stan, 1966 133.29 McWilliams, Clay 133.30 Haney, John Lee, 1965 133.31 Hull, John David, 1965 133.32 Castiglia, James V., Jr., 1965 133.33 Anderson, Robert, 1965 133.34 Clark, David, 1 May 1965 133.35 Borden, Lee Hansell, 1 April -- 1 May 1965 133.36 Dexter, Stanley, 1 January 1965 133.37 Tumlinson, David, 1964 133.38 Weaver, Russell, 1964 133.39 Foshee, Roger, 1963 133.40 Wade, Hayes Lamar, 1963 133.41 Hill, David, 1963 133.42 Martin, Jerry, 1963 133.43 Stevens, Kent, 1963 133.44 Miller, Michael, 1963 133.45 Stevens, Larry, 1963 133.46 Wright, David, 1963 133.47 Perry, Donarld, 1963 133.48 Jolly, Hank, 1962 133.49 Dobbs, Carter, 1962 133.50 Pugh, Allen Wayne, 1962 133.51 Stewart, Billy, 1963 133.52 Moore, Louis, 1963 133.53 McCain, Jim, 1962 133.54 Roberson, Calvin, 1962 133.55 White, Donald, 1962 133.56 Mullens, David, 1962 133.57 Corhern, George, 1962 133.58 Morrison, Lee, 1962 Box 134: Patronage Employment, 1965-1972 134.1 Childress, Bobby, 1961 134.2 Miller, John, 1961 134.3 Adams, Chet, 1961 134.4 Dawson, Billy, 1961 134.5 Glenn, Bobby, 1961 134.6 Lauderdale, Kenneth, 1961 134.7 Cook, Billy, 1961 134.8 Burnett, David, 1961 134.9 Arnett, Alton, 1960 134.10 Farned, Jimmy, 1960 134.11 Crocker, Jon, 1960 134.12 Massey, Mitch, 1960 134.13 Williams, Van, 1960 134.14 Echols, John, 1960 134.15 Gordon, Jules, 1960 134.16 Abernethy, James, 27 June 1961 134.17 Avent, Rob, 25 January 1963 134.18 Bolen, Gary, 10 February 1962 134.19 Brunt, Rex, 29 March 1962 134.20 Byrd, Charles, 21 November 1959 134.21 Clifton, Wayland, 21 March 1957 134.22 Cummings, Billy, 17 February 1958 134.23 Davidson, Glen, 10 January 1957 134.24 Davis, Hull, 24 June 1963 134.25 Forster, Michael, 2 September 1958 134.26 Hammer, Johnny, 14 March 1962 134.27 Hays, Bob, 30 November 1961 134.28 Hines, Billy, 22 April 1963 134.29 Jones, Tommy, 19 January 1954 134.30 Kearn, Jack, III, 21 October 1958 134.31 Kellogg, Bucky, 7 June 1962 134.32 Lamberson, Kenneth, 26 October 1960 134.33 Langston, Robert, 10 January 1964 134.34 Lee, William, 10 February 1961 134.35 Martin, Jackie, 10 May 1963 134.36 Martin, James, 5 January 1960 134.37 Massengill, David, 9 March 1960 134.38 May, Mike, 2 November 1961 134.39 Morris, William, 21 September 1959 134.40 Owens, Jerry, 22 December 1955 134.41 Patton, Tommy, 1 May 1963 134.42 Putt, Larry, 4 December 1959 134.43 Reed, James, 7 January 1959 134.44 Repolgle, David, 9 April 1960 134.45 Roberts, Jimmy, 7 March 1958 134.46 Ross, Mickey, 3 November 1958 134.47 Spight, Bill, 31 December 1958 134.48 Thames, John, Jr., 13 December 1957 134.49 Tine, John, 19 March 1958 134.50 Turner, Ronald, 30 August 1962 134.51 Van Every, Kelsey, 1 February 1964 134.52 Walker, Carroll, 20 April 1962 134.53 Wallace, Toby, 30 March 1963 134.54 Webb, David, 18 January 1964 Box 197: Employment A-Mc, 1962-1972 197.7 Employment A- Mc, 1962-1972 197.7 AB-CY 197.7 Columbus Air Force Base -- Employment 197.7 Employment -- Department of Commerce 197.7 Civil Service Summer Employment 197.7 Capital Hill Employment 197.7 DA- DU Box 198: Employment A- Mc, 1962-72 198.1 Dept. of Defense -- Employment 198.2 E-Fu 198.3 Farmers Home Administration -- Employment 198.4 GA-K 198.5 Kitchel, Robert S. Jr. (Employment) 198.6 LA-Lu 198.7 Legal Positions in Federal Service 198.8 MO-MY Box 199: Employment A-Mc, 1962-72 199.1 MA-MI 199.2 Missile Testing Site 199.3 Meridian Naval Air Base 199.4 Mc 199.5 Employment N-Z, 1962-1972 199.5 N-O 199.5 National Park Service Summer Employment -- 1970 199.5 Summer Employment Material -- National Park Service 199.5 Summer Employment -- National Park Service, 1971-1973 & 1969 & 1966-67 199.5 Northrup Services, Inc.-- Employment 199.5 Natchez Trace Parkway -- Employment Box 200: Employment N-Z, 1962-72 200.1 Overseas Employment 200.2 Overseas Dependents Schools 200.3 PA-PU 200.4 Post Office Summer Employment 200.5 Q-SU 200.6 Department of State Summer Employment 200.7 State Employment 200.8 Summer Employment Box 201: Employment N-Z, 1962-72 201.1 T-U 201.2 Employment -- Dept. Transportation 201.3 TVA Employment 201.4 Employment -- Tupelo Federal Building 201.5 Treasury Enforcement Agent 201.6 U.S. Marshals 201.7 V-Z Box 291: Retired Files, 1966-1969 291.2 Bryan Brothers Water Treatment Facility -- Federal Water Pollution Control Administration -- Department of Interior 291.3 National & International Issues, 1964-1965 291.4 Oil Import Administration 291.5 Coast Guard 291.6 Washington National Symphony 291.7 Miscellaneous Publications - General Box 292: Retired Files, 1966-1969 292.1 Federal Aviation Agency 292.2 Referrals 292.3 Visitors Box 387: Congressional Record, 1943-1956 387.2 Congressional Directory, 1949-1958 387.3 Congressional Record, 1953 Box 388: Library of Congress, etc., 1943-1956 388.1 Library of Congress, 1953 Box 434: Requests 1951-1960 434.11 Congressional Directory, 1956-1960 434.12 Calendars, 1957-1959 434.13 The Capitol, In Story and Pictures, 1956-1960 434.14 Maps, 1951-1959 434.15 Yearbook Requests, 1960 434.16 Miscellaneous Government Publications Box 407: Requests, 1961-1962 407.1 Flags, 1961 407.2 Congressional Directory, 1961-1962 407.3 Requests for Congressional Directory, 1961-1962 407.4 Requests for Information on Mississippi, 1961-1962 407.5 Mc, 1961-1962 407.6 M, 1961-1962 407.7 N, 1961-1962 407.8 O, 1962 407.9 P-S, 1961-1962 407.10 Referrals, 1961 407.11 T-V, 1961-1962 407.12 Visitors, 1961-1962 407.13 School Groups Visiting Washington, 1962 407.14 W-Z, 1961-1962 407.15 Farmers' Bulletins-Publications, 1961-1962 407.16 1962 Yearbook Requests Box 408: Requests 1961-1962 408.1 Requests for Agricultural Yearbooks 408.2 1961 Yearbook Requests 408.3 Miscellaneous Government Publication, 1960-1962 411: Requests 411.6 Request for Agricultural Yearbooks, 1962-1964 Box 254: Publications Requests 254.6 Request for Agriculture Yearbooks, 1966, 1965 Box 255: Publications Request, 1962-1965 255.1 Request for Agriculture Yearbook, 1963-1965 255.2 Farmers Bulletins Publications 255.3 Food Stamp Plan Form Letters Box 256: Publications Request, 1962-1965 256.1 Miscellaneous Government Publications, 1962-1965 Box 314: Mississippi Publication Requests - Department of Army 314.1 1968 Congressional Directory Requests 314.2 Requests for 1967 Congressional Directories 314.3 Request for 1965-1966 Congressional Directories 314.4 Request for 1964 Congressional Directories 314.5 Request for 1963 Congressional Directories 314.6 Cook, Coggin, Kelly & Cook -- General, 1963 314.7 Library of Congress, 1962-1967 314.8 Department of Navy -- General, 1968 Box 315: Mississippi Publications Requests - Department of Army 315.1 Farmers Bulletin, 1968-1969 315.1 (1) Pamphlets 315.2 Miscellaneous Government Publication, 1966-1968 315.3 Yearbook Requests - Department of Agriculture, 1967-1968 315.4 Social Security Case file, 1968 Box 399: Publication Requests 399.1 Farmers Bulletins, 1959-60 399.2 United States Code, 1960 399.3 Prayer Room Folders, 1956 399.4 History of House of Representatives, 1955 399.5 Requests for Information on Mississippi, 1960 Box 52: Visitors 52.1 Visitors, 1953-1957

DISTRICT OF COLUMBIA FILES Box 373: District of Columbia 373.1 District Delegate - District of Columbia Committee, 1953 373.2 Colloday Home Rule Bill - District of Columbia Committee, 1949 373.3 Home Rule in District of Columbia, 1947-1956 373.4 D.C. Committee - Teachers' Salaries, 1945-1953 373.5 Optometry - D.C. Committee, 1948-1957 Box 374: District of Columbia 374.1 Committee on District of Columbia, 1949 374.2 S.573 -- Barber Bill -- D.C. Committee Box 374: District of Columbia Committee 374.3 Transcript of Proceedings on Home Rule, 17 February 1949 374.4 Government Documents on Home Rule 374.5 H.R. 2850 -- Zoning -- District of Columbia (Poretsky), 1943-1946 374.6 D.C. Committee -- Revenue, 1955-1956 374.7 D.C. Rent Control, 1950-1953 374.8 D.C. Committee -- Subcommittee on Health, Education, and Recreation, 374.8 1949-1956 Box 375: District of Columbia Committee 375.1 D.C. Committee, Health, Education, and Welfare, 1956 375.2 Milk Hearings -- District of Columbia Committee 375.3 Teachers Retirement Legislation -- D.C. Committee 375.4 District of Columbia 375.5 Child Day Care Center -- District of Columbia Committee, 1949 375.6 D.C. Committee -- Subcommittee on Judiciary, 1946-1956 375.7 D.C. Committee -- Swimming Pools, 1949-1952 375.8 Milk, D.C. Committee, 1950-1953 375.9 Architects Bill -- D.C. Committee, 1950 375.10 D.C. Appropriation (H.R. 1716), 1947 375.11 D.C. Committee -- H.R. 6517, Control of D.C. Armory, 1946-1948 375.12 Daylight Savings Time (H.R. 1700) -- D.C. Committee, 1947-1956 375.13 Proposed Increase Gasoline Tax -- D.C., 1947 375.14 H.R. 2210 -- Temple Heights, Washington, Recreation Center for Government Employees, 1945 375.15 H.R. 491 -- Vivisection -- (D.C. Committee), 1945-1954 375.16 H.R. 11320 -- Narcotics Control, 1956 Box 50: Retired Claims, District of Columbia 50:1 5223 -- Hospital Center in E.C 50.2 Proposed National Memorial Stadium, Washington DC, September 1945 50.3 DC Committee -- Home Rule -- Judiciary Subcommittee 50.4 Sales Tax, District of Columbia 50.5 Crime In The Nations Capital, 1956 50.6 Annual Report, Metropolitan Police Department DC 1957 50.7 District of Columbia Stadium, 1958 50.8 Commissioners Report "Junior Mothers" -- District of Columbia Box 48: Retired Claims, District of Columbia, 1957-1960 48.1 D.C. Committee, General 1960 Correspondence 48.2 D.C. Committee, Judiciary Subcommittee, 1957 48.3 Race Segregation, District of Columbia 48.4 H.R. 3400 -- Full & Fair Disclosure of ...solicitations in D.C 48.5 Alcoholic Beverage Control Board, D.C. Committee Legislation 48.6 D.C. Committee -- Health, Education, Recreation Subcommittee, 1957 48.9 D.C. Redevelopment Land Act 48.10 District Park & Planning Bill, H.R. 4848 -- District of Columbia Box 49: Retired Claims, District of Columbia, 1957-1960 49.1 D.C. Teachers College Bill, H.R. -- 7007 49.2 D.C. Public Schools, District of Columbia Committee 49.3 Subcommittee II -- Judiciary, Insurance, Public Utilities 49.4 D.C. Committee, Teacher's Salaries 49.5 H.R. 9236, H.R. 9390, D.C. Committee -- Master Salary Inequity Bill Box 419: District of Columbia Committee, 1957-1959 419.2 District of Colombia Committee-general, 1957-1959 Box 316: District of Columbia Committee, 1960-1969 316.2 D. of C. Committee, 1968 316.3 Committee on District of Columbia -- General, 1961 316.4 Committee on District of Columbia -- General, 1962 316.5 Committee on District of Columbia -- General, 1963 Box 317: District of Columbia Committee, 1960-1969 317.1 District of Columbia Committee -- General, 1964 317.2 District of Columbia Committee -- General, 1965 317.3 District of Columbia Committee -- Crime, 1963-1969 317.4 District of Columbia Committee -- Minimum Wage Hearings, 1964-1966 Box 318: District of Columbia Committee 318.1 Teachers Leave Act, 1964 -- District of Columbia Committee 318.2 Subcommittee No. 2 -- Abernethy, 1961-1966 318.3 District of Columbia Committee -- George Washington University Hospital, 1961-1962 318.4 District of Columbia Schools, 1962-1968 318.5 District of Columbia -- Subcommittee No. 3, 1963-1967 318.6 Washington Metropolitan Police, 1958-1961 318.7 District of Columbia City College, 1962-1966 318.8 District of Columbia Optometry Act, 1966-1969 Box 319: District of Columbia Committee, 1960-1969 319.1 Subcommittee No. 1, 1967 319.2 Rock Creek Parkway Construction, 1966 319.3 Paralyzed Veterans of America, 1967 319.4 Reorganization Plan -- District of Columbia, 1967-1969 319.5 District of Columbia Transit System, 1969 319.6 District of Columbia Committee -- General, 1966-1967 319.7 District of Columbia Revenue -- Correspondence, 1965-1966 Box 263: District of Columbia Committee, 1963-1972 263.1 General File, 1972 263.2 General File, 1971 263.3 General File, 1970 263.4 General File, 1969 263.5 H.R. 5465, Re: Columbia Hospital for Women 263.6 H.R. 11628 -- Hospital Bill Box 264: District of Columbia Committee, 1963-1972 264.1 H.R. 15550 -- Convey to Alexandria, VA. certain kinds Of the U.S 264.2 Operation of D.C. Stadium & Proposal of the Washington Senators 264.3 Federal Grants to D.C. Schools of Medicine or Dentistry 264.4 Optometry 264.5 District of Columbia Revenue Bill 264.6 Court Re-Organization -- Crime 264.7 Federal City College Box 265: District of Columbia Committee, 1963-1972 265.1 District of Columbia Revenue Bill 265.2 D.C. Delegate Bill Debate, 1970 265.3 Congressional Record, 24 March 1970 265.4 D.C. Subcommittee No. 1 265.5 D.C. Subcommittee No. 2 265.6 Minimum Wage 265.7 Cost of Marchers on Washington 265.8 Home Rule Box 327: District of Columbia Committee 372.7 D.C. Committee Legislation

DRAINAGE, FLOOD CONTROL, LAND ACQUISITION, CAMP SHELBY Box 8: Drainage, Flood Control, Land Acquisition, Camp Shelby, 1943-1954 8:6 Camp Shelby, 1944 8:7 REA, Choctaw County, Prior 1953 8:8 Hays Creek Drainage District, Project No. 5483, Montgomery and Carroll counties 8:9 Yalobusha and Toposhow, Drainage 8:10 General Drawer, Drainage, Loosaseoona Drainage District 8: 11 Drainage, Tallahatchie River 8:12 Peachahala Creek, Drainage 8:13 Drainage, Montgomery County Streams 8:14 Drainage, Big Black River 8:15 General Drawer, Drainage, Cypress Creek Box 9: Drainage, Flood Control, Land Acquisition Claims, Camp Shelby 1943-1954 9:1 Big Sand Creek, Drainage 9:2 Grenada Dam, Drainage 9:3 Land Acquisition, Grenada Dam 9:4 Grenada Dam, 1945 9:5 Grenada Dam, 1946 Box 10: Drainage, Flood Control, Land Acquisition Claims, Camp Shelby 1943-1954 10: 1 Grenada Dam, 1944 10:2 Grenada Dam, 1947 10:3 Grenada Dam, Road Outlet (Big Creek Vicinity) 10:4 Mississippi and Skuna Valley Railroads (Grenada Dam) 10:5 Flood Control, Calhoun County, Skuna River 10:6 Recreational Area and Employment, Grenada Dam 10:7 Grenada Dam, Highway Relocation 10:8 Grenada Dam, Land Leasing Policy 10:9 Lomax, Sidney, Claims 10:10 Mack C. Ritchey, Claims 10:11 Norman, M.W., Claims 10:12 Claims, H.R. 5330, W.W. DeLoach, Kosciusko 10:13 Claims, Reves, Lawrence 10:14 Claim, Paul and Lurline Thomas, Duck Hill 10:15 Wood, G.J., Claim

GENERAL CORRESPONDENCE Box 4: General Correspondence, 1943-1954 4.6 General Correspondence, 1943-1954 4.7 General, A, 1943. (signature letters of George E. allen, 14 June 1943, J.P. Coleman, 22 April 1943 Box 5: General Correspondence, 1943-1954 5.1 General B, 1943. (signature letters of Rep. Hale boggs, 6 February 1953, Cordell Hull, 4 June 1943, Gov. Thos. L. bailey, (Miss), 15 May 1944; 27 September 1943; 24 September 1943) 5.2 General C, 1943. (signature letters of Charlotte Capers, 29 May 1951, J.P. Coleman, 9 December 1949, 8 January 1947, Bill Colmer, 9 June 1946; 5 June 1946; J.P. Coleman, 6 December 1944, 20 June 20 1944, 29 June 1943, 28 May 1943, 17 May 1943, 30 April 1943, 17 March 1943, 20 January 1943) 5.3 General D, 1943. (signature letters of Mathew J. Connelly, 14 November 1947) 5.4 General E, 1943. (signature letters of Thomas E. Stephens, Secretary to the President, 6 September 1953) 5.5 General F, 1943 Box 6: General Correspondence, 1943-1954 6.1 General G, 1943 6.2 General H, 1943 6.3 General I, 1943 6.4 General J, 1943 6.5 General K, 1943 6.6 General L, 1943 6.7 General Mc, 1943 Box 7: General Correspondence, 1943-1954 7:1 General M, 1943 7:2 General N, 1943 7:3 General 0, 1943 7:4 General P, 1943 7:5 General Q, 1943 7:6 General R, 1943. (signature letters of Homer H. Gruenther, Special Assistant to the President, 17 November 1954, Representative Frank E. Smith, 2 December 1953, Representative Mendel Rivers, 20 July 1945, Speaker , 16 May 1944, 16 February 1943) 7:7 General S, 1943 Box 8: General Correspondence, 1943-1954 8:1 General T, 1943 8:2 General U, 1943 8:3 General V, 1943 8:4 General W, 1943 8:5 General Y,Z, 1943 Box 50: General Correspondence 50:9 General Correspondence Box 52: General Correspondence 52.2 General, Anonymous, 1947-1958 Box 44: General Correspondence, 1955-1960 44.8 Retired Files, General, 1955-1960, A-S 44.9 A -- General (sig. Letter Sen. Bob Bartlett & Ernest Gruening & Rep. Ralph J. Rivers, 25 August 1959) 44.10 B -- General (sig. Letter, Jeff Busby, 18 August 1959 & Tom Bailey, 12 December 1958 44.11 C -- General (sig. Letter Gov. J.P. Coleman, 25 November 1956) 44.12 Chandler, John Turkeville, 1951-1952 44.13 D -- General Box 45: General Correspondence 1955-1960 45.1 E -- General 45.2 F -- General 45.3 Gary, W.D., General 45.4 General -- Sen. J.P. Gore 45.5 H -- General 45.6 Harrison, Pat 45.7 Henderson, Boyce, General 45.8 Holt, Robert L. (General).' Box 46: General Correspondence, 1955-1960 46.2 I -- General 46.3 J -- General 46.4 K -- General 46.5 Kosciusko War Memorial 46.6 L -- General 46.7 Rev. C. Stanley Lowell (sermons: "Protestant and Papal Infallibility," "The Heritage We Share," "Is America Really Christian," "Our Life Is Arranged In Tears," "The Man Who Quit," "Do Right & Wrong Matter," "The Hardest Job In The World," "Personality and Health," "Prayer & Health," "The Near End of Eternity," "Summons to Protestants," "Man's Number One Problem," "The Importance of Being Young," "Overcoming Worry," "Conquering Nervous Tension," "Making The Most of What Remains") 46.8 Mc -- General 46.9 McAdams, Robert D., General 46.10 M -- General Box 47: General Correspondence 1959-1960 47.1 Mississippi State Society 47.2 N -- General 47.3 O -- General 47.4 P -- General 47.4 Mrs. H.J. Pulliam, matter 47.8 R -- General 47.9 Referrals 47.10 S -- General 47.11 School Groups Visiting Washington, General 47.12 Retired Files, District of Columbia, 1957-1960 47.13 Booklet, State of the Nations Capital, 1959 47.14 Taxicabs Box 434: General Correspondence, 1955-1960 434.1 T -- General, 1955-1960 434.2 U -- General, 1957-1958 434.3 United States Flags -- General, 1960 434.4 V -- General, 1955-1956 434.5 Ambassador to Vatican, 1951-1952 434.6 Visitors, 1958-1960 434.7 W -- General, 1955-1960 434.8 Truman Ward 434.9 Whitworth, J.H. (General), 1953 434.10 XYZ -- General Box 429: Government Agencies, 1943-1962; General Correspondence, 1961-1962 429.1 Mississippi BAWI Board, 1953 429.2 Mississippi State University Wildlife Program, 1962 429.3 Mississippi -- Ellisville State School, 1959-1961 429.4 Community Development Foundation-Tupelo, 1961 429.5 Mississippi -- New Industries in District, 1954-1960 429.6 Mississippi Department of Public Welfare, 1961-1962 429.7 A -- General, 1961-1962 429.8 B -- General, 1961-1962 429.9 C -- General, 1961-1962 429.10 Request for Contributions, 1943-1961 429.11 D -- General, 1961-1962 429.12 E -- General, 1961-1962 429.13 F -- General, 1959-1962 429.14 G -- General, 1961-1962 Box 430: General Correspondence, 1961-1962; Invitations 430.1 F -- General, 1961-1962 430.2 I -- General, 1961-1962 430.3 Invitations to Speak, 1960-1962 430.4 Invitations, General, 1961-1962 430.5 J -- General, 1961-1962 430.6 K -- General, 1961-1962 430.7 Library of Congress, 1961-1962 430.8 L -- General, 1961-1962 430.9 Life Lines -- General, 1961

GOVERNMENT AGENCIES (FEDERAL & MISSISSIPPI) Box 1: Government Agencies, 1943-1952 1.1 Surplus War Properties 1.2 Surplus Property, War Assets administration 1.3 Surplus Property, Camp McCain, Decontamination Proceedings 1.4 Camp McCain Property 1.5 Surplus Property, Camp McCain Buildings 1.6 Camp McCain, Surplus Property, Gym building 1.7 Camp McCain, Bridges. WAA, Surplus Property 1.8 Surplus Property, Industrial Area, Camp McCain Box 2: Government Agencies, 1943-1952 2.1 Surplus Property, Avalon Auxiliary airfield 2.2 Surplus Property, Grenada Airfield 2.3 Surplus Property, Cruger Auxiliary Army airfield 2.4 Southern Surplus Property Procurement Committee 2.5 Surplus Property, Oxberry Auxiliary Field 2.6 Treasury Department, Bureau of Internal Revenue, 4 Old counties 2.7 Bureau of Narcotics 2.8 War Claims Commission, Subjects, 4 old Counties 2.9 War III, Military Installation Reactivation. (Map, General Map of Yazoo)River Basin, Yalobusha River Miss., Grenada Dam, Signature letter of , 8 August1951) 2.10 World War II, Subjects Box 3: Government Agencies, 1943-1952 3.1 War III, Controls 3.2 MacArthur Incident, War III, Subjects. ("Full Text of MacArthur Hearings," U.S News and World Report) 3.3 War III, Fulton Lewis Questionnaire, Subjects 3.4 War Assets Administration, Jackson Office 3.5 War Assets Administration, Prairie Trade School 3.6 War Manpower Commission 3.7 Wasps 3.8 War Labor Board 3.9 State Department of Public Welfare 1951, Old Age Pensions, 4 old counties 3.10 Civil Service Commission, General, Prior 1953 Box 4: Government Agencies, 1943-1952 4.1 Bureau of the Census, Prior to 1953 (Present District) 4.2 Federal Communications Commission, Prior 1953 4.3 Federal Security Agency, Social Security administration Prior 1953, (Present District), Department of Health, Educational and Welfare 4.4 Department of Interior, Fish and Wildlife Service 1952 (Present District) 4.5 Interior, Bureau of Land Management 1948 through 1952 (Present District) Box 21: Government Agencies 21:19 State Department of Public Welfare (Present District) 21:20 Postwar Airports, S. 2 and H.R. 3615 -- Commerce 21:21 National Archives, Prior 1952 -- Subjects 21:22 Bataan Relief Association Box 22: Government Agencies 22:1 Bauxite file one 22:2 Bauxite file two 22:3 Committee on Public Buildings and Grounds 22:4 Bureau of the Census ( Four Old Counties) 22:5 Civil Service Commission, General, (Four Old Counties) 22:6 Eastern Airlines Crash 1949, Subjects 22:7 Commission on Renovation of the Executive Mansion 22:8 Federal Communications Commission, Grenada broadcasting Company 22:9 Federal Works Agency 22:10 Federal Works Agency, Surplus Property 22:11 Federal Security Agency, Bureau of Employees (Four Old Counties) Box 23: Government Agencies 23:1 Federal Security agency, Bureau of Employees' Compensation 23:2 Federal Security Agency, Social Security administration 23:3 Interior, Bureau of Land Management, 1944 through 1948, Prior 1953 23:4 Department of Interior, Fish and Wildlife Service 23:5 Department of Justice, Immigration and Naturalization Service 23:4 Jackson, W.E., Wage and Hour Division of Department Of Labor, Subjects 23:5 Mississippi Unemployment Compensation Commission 23:6 N.Y.A 23:7 O.P.A. Restoration of, 23:8 Petitions for Pardons and Suspensions of Sentences 23:9 Public Roads Administration, Farm to Market Roads 23:10 Postwar Planning 23:11 R.F.C. (Four Old Counties) Box 24: Government Agencies 24:1 Railroad Retirement Board 24:2 Railway, Non Operating Unions, etc 24:3 R.E.A., Montgomery County 24:4 R.E.A., Delta Electric Power Association, Subjects 24:5 Rural Electrification, Calhoun County 24:6 R.E.A., Grenada County 24:7 R.E.A., Carroll County 24:8 Subsidy Program 24:9 Southern Pine Industry 24:10 Smaller War Plants Corporation 24:11 State Department, Visa Section 24:12 Department of State (Four Old Counties) 24:13 Surplus Property, General Box 25: Government Agencies 25:1 Department of Agriculture, General through 1954 25:2 Subject, AAA 25:3 Chickasaw County AAA, through 1951 25:4 Bureau of Agricultural Economics, through 1947 25:5 1950 Agricultural Conservation and Related Programs, through 1952 25:6 Agriculture B, General through 1950 25:7 B.A.E., Report on Calhoun County, 1945 Box 26: Government Agencies 26:1 Agriculture, C, General through 1945 26:2 Commodity Credit Corporation, through 1952 26:3 Census, Agriculture, 1945 through 1946 26:4 Delta Council, Agriculture, through 1945 26:5 Agriculture, E, through 1943 26:6 Agriculture, F, through 1946 26:7 Farmers Home Administration, through 1951 26:8 Farmers Home Administration, Farm Housing Loans, Housing Act of 1945 26:9 Farm Credit Administration, 1953 26:7 Insured, Mortgage Loans, F.H.A 26:8 F.S.A., File no. 2, 1946 26:9 Federal Land Bank, through 1951 Box 27: Government Agencies 27:1 U.S. Forest Service, through 1952 27:2 National Grasslands Program, 1950 27:3 Agriculture, H, 1943 27:4 Agriculture, J, through 1946 27:5 Agriculture, L, through 1946 27:6 Agriculture, M, through 1945 27:7 Milk (Ceiling Price), 1943 27:8 Agriculture, N, 1943 27:9 Agriculture, Nitrogen, through 1946 27:10 Pest Control, Bureau of Entomology and Plant Quarantine 27:11 Production and Marketing Division, Prior 1954 27:12 Agriculture, R, 1943 27:13 Agriculture, S, 1943 27:14 Soil Conservation Service, through 1952 27:15 Natchez Trace Power Line, Soil Conservation Service, 1949 27:16 Sugar Rationing Administration, 1947 27:17 Agriculture, T, 1946 Box 28: Government Agencies 28:1 Agriculture, W, 1944 28:2 War Food Administration 28:3 Wheat Order (Agriculture), 1946 28:4 Agriculture Committee 28:5 Oleomargarine, File no.2, 1948-1952 28:6 Oleomargarine, 1948-1949 28:7 Oleomargarine, Data File, no. 2, 1948-1949 Box 346: Government Agencies, 1943-1960 346.9 Navy -- General, Jan. 1961 - June, 1962 346.10 Marine Corps -- General, 1956-1960 Box 347: Government Agencies, 1943-1960 347.1 Bureau of Employees' Compensation -- Dept. of Labor, 1956-1960 347.2 Mississippi Employment Security Commission, 1957-1960 347.3 Bureau of Land Management, Department of Interior, 1959-1960 347.4 Mississippi Department of Public Welfare, 1959-1960 347.5 Social Security Administration -- Case file, 1961 Box 348: Government Agencies, 1943-1960 348.1 Navy -- General, 1959-1960 348.2 Social Security Administration, Case File, 1960 348.3 Appropriation -- Legislation, 1957-1960 348.4 Agricultural Appropriations -- Appropriations Committee, 1955-1960 348.5 Entomology Research Lab (Boll Weevil) State College Mississippi, 1959-1960 348.6 Defense Appropriations - Appropriations Committee, 1959-1960 Box 349: Government Agencies, 1943-1960 349.1 H.E.W. Appropriations -- Appropriations Committee, 1957-1959 349.2 P. O. Dept. Appropriations Bill -- Appropriations Committee, 1957 349.3 Extension Service -- Agriculture Appropriations, 1957-1960 349.4 Military Construction Bill -- Committee on Armed Services, 1958-1960 349.5 Armed Services Legislation, 1959-1960 349.6 Joint Committee on Atomic Energy Legislation, 1955-1956 349.7 Banking & Currency Legislation, 1957-1960 349.8 Legislation Banking & Currency Committee -- Housing Legislation, 1957-1960 Box 350: Government Agencies, 1943-1960 350.1 Area Development Act -- Banking & Currency Com. Legislation, 1959 350.2 Federal Aid to School Construction, 1956-1960 350.3 Federal Aid to Education -- House Debate, 1957 350.4 Library Services Act -- Education & Labor Committee, 1956-1960 350.5 Steel Strike -- Labor Legislation, 1959-1960 350.6 Education Legislation -- General -- Education & Labor Committee, 1958-1960 350.7 Fair Labor Standards Act -- Education & Labor, 1959-1960 350.8 Labor Legislation -- General -- Education & Labor Committee, 1958-1960 350.9 Secondary Boycotts, H.R. 9070 -- Labor Legislation, 1960 Box 351: Government Agencies, 1943-1960 351.1 Foreign Affairs Committee, 1953-1960 351.2 Executive Expenditures, 1953 351.3 Eisenhower Foreign Policy, 1957-1959 351.4 Committee on Govt. Operations -- Legislation, 1955-1960 351.5 Committee on House Administration, 1955-1958 351.6 National Floral Emblem, House Committee on administration, 1959 351.7 Interior & Insular Affairs Committee Legislation, 1953-1959 Box 376: Government Agencies 376.1 Arkansas-Mississippi Bridge Commission, 1949 376.2 President's Air Coordinating Committee, 1954 376.3 Department of Agriculture -- General, 1953-1956 376.4 Rural Electrification Administration -- General, 1943-1956 376.5 Agriculture Conservation Program, Federal-State Relation, 1954-1956 376.6 Federal Extension Service, 1948-1955 376.7 The Wax Company, (Agriculture Conservation Program), 1955-1956 376.8 Sub-marginal Land, Soil Conservation Service, 1943-1949 376.9 Birth Certificates, 1943-1953 376.10 Babcock and Wilcox Plant -- West Point, 1953 376.11 Civil Service Commission -- General, 1953 Box 377: Government Agencies 377.1 Bureau of the Census, 1953 377.2 Department of Commerce -- Office of International Trade, 1952 377.3 Civil Aeronautics Administration, 1943-56 377.4 Disaster Relief, 1955 377.5 Offense of Defense Mobilization, 1952-57 377.6 Small Defense Plants Administration, 1952 377.7 Defense Production Administration, 1952 377.8 Office of Defense Transportation, 1951 377.9 Displaced Persons Commission, 1948-50 337.10 D.C. Unemployment Compensation Board, 1950 377.11 War III -- War Department -- Casualties, 1952 377.12 Air Force -- General, 1956 377.13 Air Force -- Hardship Discharge, 1956 377.14 Air Force -- Transfers, Documents, 1956 377.15 Department of the Air Force, Re: S/Sgt. James E. Smith 377.16 Department of the Army -- Mississippi River Commission, 1948-1950 377.17 American Battle Monuments Commission -- War Department, 1950 Box 378: Government Agencies 378.1 Department of Army - Corps of Engineers, 1952-1955 378.2 Army -- General, 1956 378.3 Army -- Hardship Discharge, 1956 378.4 Army -- Finance Center, 1956 378.5 Army -- Transfers, Deferments, 1956 378.6 Government Documents - Transportation, 1955 Box 379: Government Agencies, 1943-57 379.1 Navy -- General, The Battleship Mississippi, 1956 379.2 Navy -- Transfers, Deferments, Assignments, 1956 379.3 Navy -- Hardship Discharge, 1956 379.4 Navy -- Dependency Benefits, 1956 379.5 Navy -- General, 1956 379.6 Marine Corps, 1956 379.7 White House Conference on Education, 1955 379.8 Bureau of Federal Supply, 1948 379.9 Foreign Claims Settlement Commission, 1954 379.10 Foreign Operations Administration, 1954 379.11 Gulf Improvement Company - Pascagoula, Mississippi, 1951 379.12 Procurement of Industry for District, 1953 379.13 GSA -- Federal Records Center, 1955-1956 379.14 Government Economy, 1949-1956 379.15 National Archives, 1952-1956 379.16 Department of Health, Education, and Welfare -- General, 1948-1956 379.17 Department of Health, Education, and Welfare -- Public Health Service, 1944-1955 379.18 International Cooperation Administration, 1955-1956 Box 380: Government Agencies, 1943-1957 380.1 Department of Interior -- Bureau of Land Management, 1953-1956 380.2 Department of HEW -- Social Security Administration, 1953-1956 380.3 Petroleum Administration for Defense -- Department of Interior, 1951 380.4 Fish and Wildlife Service -- Department of Interior, 1953-1956 380.5 Department of Justice -- Immigration and Naturalization Service, 1947-1956 380.6 Department of Justice -- General, 1949-1951 Box 381: Government Agencies, 1943-1957 381.1 Department of Labor -- General, 1944-1956 381.2 Department of Labor -- Bureau of Employees' Compensation, 1953-1956 381.3 Mississippi Employment Security Commission, 1946-1956 381.4 Julia R. Baker -- Bureau of Employees' Compensation, 1952-1956 381.5 Maritime Commission, 1945-1955 381.6 Mississippi Farm Bureau Federation, 1942-1956 381.7 Mississippi Farm Bureau Report, 1949-1955 Box 382: Government Agencies, 1943-1957 382.1 Mississippi Chemical Corporation, 1951-1951 382.2 Mississippi Economic Council, 1950-1956 382.3 Mississippi Pharmacy Board, 1955 382.4 Mississippi Valley Gas Company, 1953-1954 382.5 National Broadcasting Company, 1954 382.6 National Guard, 1947-1955 382.7 State Department of Public Welfare, 1952-1956 382.8 National Production Authority, 1950-1952 382.9 National Security Resources Board, 1950 382.10 Negro Troop Situation -- Mississippi, 1943-1944 382.11 CIO, 1944 382.12 Newspaper Box 383: Government Agencies, 1943-1957 383.1 Industrial Development Association, 1954-1956 383.2 Northeast Mississippi Council, 1954 383.3 Petitions for Pardons and Paroles, 1953-1954 383.4 Petroleum Administration for Defense, 1953 383.5 Office for Price Stabilization, 1951-1952 383.6 Military Reactivation-Prairie, 1981 383.7 Production Credit Association, 1943-1951 383.8 R.R. Retirement Board, 1945-1956 383.9 Reconstruction Finance Corporation, 1951-1952 383.10 Refugee Relief Program, 1953-1955 383.11 Theodore Roosevelt, 1953. Booklet -- Theodore Roosevelt, A Biographical Sketch.. Box 384: Government Agencies, 1943-1957 384.1 Handbook on TVA 384.2 TVA Material 384.3 TVA, Dixon-Yates Combine, 1955 384.4 TVA, 1953 384.5 TVA Steam Plant, 1948-1956 Box 385: Government Agencies, 1943-1957 385.1 TVA Self-Finance 385.2 TVA, 1953-1956 385.3 TVA 1953 385.4 Department of Treasury-Bureau of IRS, 1945-1956 385.5 Supreme Court, 1952 Box 386: Government Agencies, 1943-1957 386.1 Southern Bell Telephone & Telegraph Company, Meridian, 1956 386.2 Department of State -- Visa Division, Present Dist., 1945-1955 386.3 Department of State -- General Division, Present Dist., 1950-1956 386.4 Department of State -- Passport Division, 1946-1956 386.5 Department of State -- Church of Christ Missionaries-Italy, 1950-1955 386.6 Small Business Administration, 1953-1956 Box 389: Government Agencies, 1943-1956 389.1 Department of Agriculture -- General, 1957-1962 389.2 Farmers Home Administration -- General 1953-1962 389.3 Farmers Home Administration -- Loans, 1954-1962 389.4 Commodity Credit Corporation, 1953-1956 389.5 Farmers Home Administration-Drought Program, 1952-1960 389.6 Disaster Loans, Farmers Home Administration, 1952-1962 389.7 County Offices, Farmers Home Administration, 1954-1962 389.8 Agriculture Stabilization and Conservation Comm., 1957-1962 389.9 ASC State Committee Assignments, 1949-1962 Box 390: Government Agencies, 1943-1956 390.1 Forest Service, Federal-State Relations, 1954-1962 390.2 Commodity Credit Corporation-Agricultural Stabilization, 1956-1962 390.3 Natchez Trace Land Use Project-Forest Service, 1942-1960 390.4 Commodity Stabilization Service, 1954-1961 390.5 Pontotoc County ASC Committee, 1955 390.6 Soil Conservation Service, 1952-1962 390.7 Sedimentation Research Laboratory, 1957 390.8 Agricultural Marketing Service, 1954-1961 390.9 Cotton Classing Offices-Agricultural Marketing Service, 1954-1957 Box 391: Government Agencies, 1943-1956 391.1 Milk Marketing Orders -- Agriculture Marketing Services, 1957-1961 391.2 Poultry -- Agriculture Marketing Service, 1959-1960 391.3 Choctaw Lake Land Use Project, 1943-1960 391.4 Civil Service Commission- General, 1957-1963 391.5 Retirement Cases -- Civil Service Commission --1960-1962 391.6 Department of Commerce -- General, 1947-1962 391.7 Department of Commerce -- Bureau of the Census, 1957-1962 Box 392: Government Agencies, 1943-1956 392.1 Department of Commerce -- Patents, 1961-1962 392.2 Department of Commerce -- Patents, 1945-1959 392.3 Department of Commerce -- Bureau of Public Roads, 1952-1962 392.4 Department of Commerce -- 1960 Census 392.5 Department of Defense -- General, 1961-1962 392.6 Air Force -- General, 1962 392.7 National Guard Bureau 392.8 Air Force -- Transfers, Reassignments, etc., 1961-1962 Box 393: Government Agencies, 1943-1956 393.1 Air Force -- Discharges (Hardship, Compassionate) 1960-1962 393.2 Army -- General, 1962 393.3 Army -- Col. E.E. Tumlinson, 1962 393.4 Army -- Transfers, Reassignments, etc. 1960-1962 393.5 Discharges (Hardship, Compassionate), 1961-1962 393.6 Finance Center, 1962 393.7 Navy -- General, 1962 393.8 Navy -- Transfers, Reassignments, etc., 1961-1962 393.9 Navy -- Discharges (Hardship, Compassionate), 1961-1962 393.10 Navy -- Emergency Leave, 1961-1962 393.11 Marine Corps -- General, 1961 393.12 Economic Cooperation Administration, 1948-1952 393.13 Federal Aid Airport Program -- Federal Aviation agency, 1956-1962 Box 402: Government Agencies, 1943-62 402.1 Housing and Home Finance Agency -- General, 1959-1962 402.2 FHA, 1955-1962 402.3 Transfer to Jackson of Counties, FHA, 1962 402.4 Community Facilities Administration, 1958-1962 402.5 Home Owners Loan Corporation, 1953 402.6 Public Housing Administration, 1961 402.7 Public Housing Administration, 1959-1962 402.8 Water and Gas Facilities, Smithville, 1959-1961 402.9 Food and Drug Administration, 1951-1962 402.10 Aberdeen Hospital (Hospital Construction), 1962 402.11 Hospital Construction, 1948-1952 402.12 Hospital Construction Projects, 1959-1960 402.13 Houston Hospital, 1960-1961 Box 403: Government Agencies, 1943-1962 403.1 Health Clinic, Okolona, 1959-1960 403.2 Case File Social Security Administration, 1961-1963 403.3 Fish and Wildlife Service, 1956-1962 403.4 Summer Employment, National Park Service, 1954-1962 403.5 Interstate Commerce Commission, 1943-1962 403.6 Dancing Rabbit Treaty- Bureau of Indian affairs 403.7 Library Services Act, 1961 403.8 Humbert V. Crabb, Bureau of Employees Compensation, 1953-1962 Box 404: Government Agencies, 1943-1962 404.1 United States Employment Service, 1944-1947 404.2 National Economic Council, 1950 Box 406: Government Agencies, 1943-1962 406.3 Statement of A.L. Ford before Select Committee to Investigate Executive Agencies Box 428: Government Agencies, 1943-1962 428.1 Department of Interior -- General, 1953-1962 428.2 National Park Service -- Department of Interior, 1952-1962 428.3 Bureau of Land Management -- Department of Interior, 1961-1962 428.4 Department of Labor -- General, 1958-1962 428.5 Bureau of Employees Compensation -- Department of Labor, 1950-1961 428.6 Wage and Hour Division -- Department of Labor, 1950-1961 428.7 Mississippi Agriculture and Industrial Board, 1957-1961 Box 429: Government Agencies, 1943-1962 429.1 Mississippi BAWI Board, 1953 429.2 Mississippi State University Wildlife Program, 1962 429.3 Mississippi -- Ellisville State School, 1959-1961 429.4 Community Development Foundation-Tupelo, 1961 429.5 Mississippi -- New Industries in District, 1954-1960 429.6 Mississippi Department of Public Welfare, 1961-1962 Box 434: Government Agencies, 1943-1961 434.17 TVA Area of Service (Maps of Service area) 434.18 Pickwick Dam, TVA, 1958 Box 435: Government Agencies, 1943-61 435.1 TVA Material, 1953-1959 435.2 Proposed TVA Steam Plant, 1959 435.3 TVA-Self-Financing Bill, 1958-1959 435.4 Veterans Administration -- On-Farm Training, 1947-1950 435.5 National Service Life Insurance, 1943-1951 Box 436: Government Agencies, 1943-1961 437.1 Veterans Administration-National Service Life Insurance, 1944-1950 437.2 Veterans Administration -- General, 1943-1945 437.3 Veterans Administration -- General, 1946-1949 437.4 Air Force -- General, 1953 437.5 Grenada Air Base, 1944-1953 437.6 Department of Air Force -- General, 1949-1952 437.7 Greenville Air Base, 1951 Box 437: Government Agencies, 1943-1961 437.1 Greenwood Army Air Base -- Vocational School (Negro), 1947-1948 437.2 Air Force-General, 1954 Box 483: Government Agencies 438.2 Library of Congress, 1957-1958 Box 62: Government Agencies, 1943-1960 62.1 Navy -- General 62.2 Navy -- Finance Center 62.3 National Archives and Federal Records Center -- GSA 62.4 Federal Housing Administration, 1943-1958 62.5 Public Housing Authority, 1943-1959 Box 63: Government Agencies, 1943-1960 63.1 Social Security Administration -- Health, Education and Welfare 63.2 Social Security Case File, 1969 63.3 Bureau of Land Management -- Department of the Interior 63.4 Mississippi Department of Public Welfare Box 64: Government Agencies, 1943-1960 64.1 Small Business Administration Box 148: Government Agencies 148.1 REA -- It's History, Etc., 1936-1951 148.2 Bruce Telephone Company, REH, 1968-1971 148.3 REA, Attala County, 1944-1949 148.4 REA, Calhoun County, 1937-1969 148.5 REA, Chickasaw County, 1946-1967 148.6 REA, Choctaw County, 1953-1960 148.7 REA, Clay County, 1953 148.8 REA, Lowndes County, 1954-1964 148.9 REA, Monroe County, 1953-1970 148.10 REA, Oktibbeha County, 1955-1968 148.11 Electric Power Association of Mississippi, 1970 148.12 Okolona REA Loan, 1971-1972 148.13 Natchez Trace Electric Power Association, REA, 1944-1971 148.14 4-County Electric Power Association, REA, 1956-1966 148.15 Tombigbee Electric Power Association, Tupelo, 1959-1963 148.16 Electric Consumer Power Conference, REA, 1952 148.17 Mutual Telephone Company, Houlka, 1950 148.18 Calhoun County Telephone Company, 1950-1965 148.19 Pontotoc County Rural Telephone Company, 1952 148.20 Rural Telephones, 1953-1960 148.21 Twin County Electric Power Association, 1969-1971 148.22 REA, Webster County, 1946-1951 Box 143: Government Agencies 143.1 Mississippi Veterans Farm and Home Board, 1954-1964 143.2 Veterans Administration -- General, 1964-1972, 1960-1964 and 1965 143.3 Supreme Court, 1957-1971 143.4 Supreme Court Nominations, 1971 143.5 Supreme Court and Bible Decision, 1964-1966 Box 144: Government Agencies 144.1 Prayer Decision, Material, 1962-1964 144.2 Douglas, William O. -- Supreme Court, 1966-1970 144.3 Recommendation of J.P. Coleman to Supreme Court, 1971 144.4 Unanswered Prayer Letters from Outside District 144.5 Tuskegee Institute, 1950. (signed letters of Hodding Carter, 28 March 1950 and 6 March 1950.) 144.6 United States Tariff Commission, 1957-1971 144.7 Cotton Textile Imports, United States Tariff Commission, 1960-1968 144.8 Department of Transportation, 1966-1972 Box 145: Government Agencies 145.1 Department of Transportation, 1968-1970 145.2 PPM 30-4.1, Department of Transportation, 1968-1969 145.3 United States Coast Guard, 1968-1972 145.4 Interstate Highway, Mississippi Mileage, 1966-1971 145.5 Department of Transportation, 1970 145.6 Office of Pipeline Safety, 1970 145.7 Agricultural Tractor Safety Regulations, 1971 145.8 Department of Transportation, Global Strategy Discussions, 1972 145.9 Bureau of Public Roads, 1966-1970 145.10 Interstate Highway 82, 1965-1967 145.11 Great River Road, 1967 145.12 Federal Aviation Agency, 1971-1972 145.13 Eupora Airport, 1968-1972 145.14 Houston Municipal Airport (FAA), not Dated 145.15 1964 National Airport Plan, FY 1965-1969 145.16 Pontotoc Airport, FAA, 1964-1966 145.17 Greenwood-Leflore Airport, 1966-1968 145.18 Airport and Airways Development Act, 1971 145.19 Greenville Municipal Airport, 1967-1972 145.20 Calhoun Airport, 1970-1971 145.21 National Highway Traffic Safety Administration, 1969-1971 145.22 Ruleville-Drew Airport, 1967-1968 145.23 Federal Highway Administration, 1969-1972 145.24 Emergency Medical Service, 1966 145.25 AMTRAK, 1971 145.26 Economic Growth Centers & Development, 1971 Box 146: Government Agencies 146.1 Tennessee Valley Authority, 1967-1972 146.2 Golden Triangle Airport, 1966-1972 146.3 Sun Creek Water District, FHA, 1968-1969 146.4 Sunflower River Recreational League, FHA, 1968-1971 146.5 Town of Sunflower, FHA, 1971-1972 146.6 Smithville Water System, 1968-1971 146.7 Swiftwater Water System Association, 1968-1969 146.8 Timberlake Country Club, Leflore County, FHA, 1968-1969 146.9 Tomnolen Water Association, 1972 146.10 Vardaman Community Center, Inc., 1970 146.11 Vardaman Water Association, FHA, 1967 146.12 Wake Forest Water Association, FHA, 1969-1970 146.13 Pan Handle Community Appalachian Application, FHA, 1968-1972 146.14 Strong Hill Water Association, Inc., 1971 146.15 Topishaw -- Big Black Water Association, FHA, 1967-1971 146.16 Weir Sewer and Water System, FHA, 1970 146.17 Center Community Water Association, FHA, 1969 Box 147: Government Agencies 147.1 Northwest Calhoun County Water Association, FHA, 1969 147.2 Zama Water Association, FHA, 1971 147.3 U.S. Forest Service, Department of Agriculture, 1954-1972 147.4 Davis Lake Road Paving, Forest Service, 1964-1966 147.5 Davis Lake, U.S. Forest Service, 1969-1971 147.6 Rural Electrification Administration, 1957-1972 147.7 List of REA Coops in Mississippi, 1966 147.8 REA, 1970-1972 Box 149: Government Agencies 149.1 List of Telephone Companies in District, 1966 149.2 Materials, Electricity and Telephone Service, REA, 1935-1964 149.3 Soil Conservation Service, Department of Agriculture, 1963-1972 149.4 Amory Drainage Project, 1970-1971 149.5 Bear Creek Watershed Project, 1970 149.6 Chickasaw County Soil Survey, 1972 149.7 Home Cypress Bayou Watershed Project, 1968-1970 149.8 Okolona Office Soil Conservation Service, 1970 149.9 Upper Bogue Phalia Watershed Project, 1970 149.10 Pace Drainage District, Bolivar County, 1969-1970 149.11 Northern Drainage District, 1968 Box 150: Government Agencies, 150.1 Soil Conservation Service, Pecan Bayou Drainage District 150.2 Southwest Delta Resource Conservation and Development Project 150.3 Oktibbeha County Soil Survey, Distribution of 1972 150.4 Rosedale Park Project 150.5 Sabougla Creek 150.6 Long Creek Drainage Project 150.7 Yearbook Request, 1972 150.8 1971 Agricultural Yearbook Request 150.9 Office Information, Department of agriculture 150.10 Request for 1970 Agriculture Yearbook 150.11 1972 Farmers Bulletin 150.12 Agriculture Publications, General, 1968-1972 150.13 Farmers Bulletins, 1972 150.14 Chuquatonchee Watershed Project, 1959-1970 150.15 Brown's Creek Watershed Project, 1966 150.16 Bear Creek Watershed Project, 1970-1971 150.17 Town Creek Watershed, Tupelo, 1970 Box 151: Government Agencies 151.1 Tuscumbia River Watershed Project, 1964-69 151.2 Lion Creek Watershed Project, 1968-70 151.3 Linsey Creek Watershed Project, 1970 151.4 Tibbee River System, 1960 151.5 Northeast Mississippi Resource Conservation & Development Program, 1966-70 151.6 Old Town Creek Watershed Project, 1953-64 Box 152: Government Agencies 152.1 Yalobusha Watershed, 1963-72 152.2 Appalachian Program -- Public Works Committee,1968-72 152.3 Approved Appalachian Projects- First District, 1968-72 152.4 Appalachian Corridor in Mississippi, 1970 152.5 Appalachian Program -- Calhoun County, 1971 152.6 Chickasaw County Health Dept. Renovation Project, 1972 152.7 Appalachian Development Highway System, 1970-71 152.8 Brand -- Una Road, Monroe County, 1969-70 152.9 Northeast Mississippi Planning Council, 1971 152.10 Appalachian Program, 1965-70 Box 312: Government Agencies, 1962-1965 312.2 Department of the Army -- General, 1962-1965 312.3 Summer Employment -- National Park Service -- Department of Interior Box 313: Government Agencies, 1962-1965 313.1 Department of Air Force -- General 313.2 Bureau of Land Management -- Department of Interior 313.3 Internal Revenue Service -- Department of the Treasury Box 256: Public Works Projects, 1964-1969 256.2 Community Facilities Administration 256.3 Federal Projects in District 256.4 Public Works Coordination & Acceleration act 256.5 Accelerated Public Works -- Alcorn County 256.6 Accelerated Public Works -- Attala County 256.7 Accelerated Public Works -- Chickasaw County 256.8 Accelerated Public Works -- Calhoun County 256.9 Accelerated Public Works -- Clay County 256.10 Accelerated Public Works -- Lee County 256.11 Accelerated Public Works -- Monroe County 256.12 Accelerated Public Works -- Noxubee County Box 257: Public Works Projects, 1964-1969 257.1 Accelerated Public Works -- Oktibbeha County 257.2 Accelerated Public Works -- Pontotoc County 257.3 Accelerated Public Works -- Prentiss County 257.4 Accelerated Public Works -- Tishomingo County 257.5 Accelerated Public Works -- Webster County 257.6 Accelerated Public Works -- Winston County 257.7 Accelerated Public Works -- Choctaw County 257.8 Smithville Bureau of Outdoor Recreation Project 257.9 Water Pollution Projects 257.10 Natchez Trace Water Association 257.11 Mathiston Sewer & Water Project 257.12 Okolona Chickasaw County Office of Economic Opportunity 257.13 Pace Drainage District, FHA 257.14 French Camp Water Association - FHA 257.15 Houston Water, Street & Sewage Project 257.16 Kosciusko Sewer & Water Project 257.17 Lone Oak Water Association - FHA 257.18 Morgan City Sewer Project 257.19 Cadaretta Community Water System 257.20 Sewer Project for the city of Drew 257.21 Sidon, Town of Sewerage & Water Facilities 257.22 City of Amory Sewer Project 257.23 Hamilton Rec. Center, Inc. -- FHA 257.24 Beulah Water Association -- FHA 257.25 Dixie Drainage District -- FHA 257.26 Morgan City Water Association, Sewer Project -- FHA 257.27 So. Winona Water Association -- FHA 257.28 Allanta Water Association -- FHA 257.29 Sugar Creek Water Association, FHA 257.30 Cason Water District, FHA 257.31 North Carolina Water Association -- FHA 257.32 Calhoun Farm Producers Association -- FHA, Poverty Program Box 153: Government Agencies, 1965-1972 153.1 Lake Monroe Recreation Park 153.2 Lowndes County Vocational Center 153.3 Okolona Recreation Park Project 153.4 Davis Lake Access Road 153.5 Three Rivers Economic Development Dist 153.6 Pending Applications, 1st District, Mississippi 153.7 Appalachian Applications, Outside Dist., Mississippi 153.8 Access Road -- Oktibbeha and Clay Counties 153.9 Ackerman-Choctaw County Airport 153.10 Fentress Water System Project 153.11 Oktibbeha & Noxubee County Access Road 153.12 Oktibbeha County -- Starkville Vocational Technological Training Center 153.13 Starkville Industrial Park Access Road Box 293: Government Agencies, 1966-1968 293.1 General 293.2 Middle East Crisis 293.3 Character Guidance Program 293.4 Department of Air Force -- General, 1968 293.5 Department of Army -- General, 1969 293.6 Department of Navy -- General, 1969 293.7 U.S. Marine Corps -- General, 1968 293.8 Office of Emergency Planning 293.9 President's Committee on Employment of Handicapped 293.10 National Commission for Cooperative Education 293.11 Federal Employees for a Democratic Society 293.12 Commission on Food & Fiber Policy 293.13 Foreign Claims Settlement Commission Box 294: Government Agencies, 1966-1968 294.1 President's Council on Physical Fitness 294.2 Dr. Carl McIntire -- Federal Communications Commission 294.3 Housing & Home Finance Agency 294.4 Federal Beautification & Open-Space Programs - HUD 294.5 Public Housing Administration -- Housing & Home Finance Agency 294.6 Urban Renewal Administration -- Housing & Home Finance Agency 294.7 Urban Renewal Administration -- Amory -- Housing & Home Finance Agency 294.8 Federal National Mortgage Association -- Housing & Home Finance Agency 294.9 Housing & Urban Development Act -- Housing & Home Finance Agency 294.10 Urban Renewal Project -- Houston -- Housing & Home Administration 294.11 Housing & Urban Development Act -- Maben -- Oktibbeha County 294.12 Demonstration Cities & Metropolitan Development -- HUD 294.13 Urban Mass Transit Administration -- HUD 294.14 Department of Health, Education, & Welfare 294.15 Vocational Rehabilitation Administration -- U.S. Office of Education -- HEW 294.16 Social Security Administration -- General, 1968 294.17 Clark, Odie E. -- Social Security Case Box 295: Government Agencies, 1966-1968 295.1 Social Security Cases -- July-December, 1969 295.2 Social Security Case File -- 1969 (January-June) Box 301: Government Agencies, 1966-1968 301.1 Subsidy Payments to Farms 301.2 Big Hill Pond Potential Wildlife Park Area -- McNairy County, Tennessee 301.2 & Alcorn County, Mississippi 301.3 Cotton Board 301.4 Federal Seed Laboratory 301.5 Inspection Tour of Agriculture Programs In District -- 1964 301.6 Community Stabilization Service -- Drought Program Violations 301.7 Tupelo National Farm Loan Association, Loans 301.8 Federal State Relations, Agricultural Research Service 301.9 Bicolored Soy Beans, Consumer & Marketing Service 301.10 Ryegrass Marketing Order -- Agricultural Marketing Service 301.11 Quarantine 37 -- Agricultural Research Service 301.12 Agriculture Marketing Service 301.13 REA -- Alcorn County 301.14 REA -- Itawamba County 301.15 REA -- Lee County 301.16 REA -- Pontotoc County 301.17 REA -- Prentiss County 301.18 REA -- Tishomingo County 301.19 REA -- Winston County 301.20 Monroe County Soil Survey -- Soil Conservation Service 301.21 Calhoun County Soil Survey -- Soil Conservation Service 301.22 Award -- Farm Bureau Federation 301.23 Publications -- General, Department of agriculture Box 302: Government Agencies, 1966-1968 302.1 Agriculture Yearbook Requests, 1966-1967 302.2 Agricultural Statistical Reporting Service 302.3 Farmers Bulletins -- Office of Information 302.4 Bass Memorial Academy, Alabama-Mississippi Conference 302.5 Columbus & Greenville Railway 302.6 Civil War Centennial Commission 302.7 Census -- Population Estimates 302.8 Census of Agriculture -- 1964, Census Bureau -- Commerce Department 302.9 Davis, Jefferson 302.10 Fallout Shelters -- Civil Defense 302.11 Civil Defense 302.12 American Battle Monuments Commission Box 303: Government Agencies, 1966-1968 303.1 Department of Air Force -- General, 1966 303.2 Department of Army -- General, 1966 303.3 Department of Air Force -- Troop Carrier Groups, 1965 303.4 Major Donald H. Peterson -- Department of Air Force 303.5 Selective Service System 303.6 Southern Airways Box 304: Government Agencies, 1966-1968 304.1 Southern Bell Telephone & Telegraph Company 304.2 Southern Bell Telephone & Telegraph Company -- Civic Groups, 304.2 Telephone meet 304.3 Small Business Administration 304.4 Passport Division -- Department of State 304.5 Visa Division -- Department of State 304.6 International Cooperation Administration -- Department of State 304.7 Development Loan Fund -- International Cooperation administration 304.8 Supreme Court Decision on Water Boundary -- The Gulf Of Mexico Box 305: Government Agencies, 1966-1968 305.1 Department of State -- General, 1957-1966 305.2 Booneville-Baldwyn Airport -- Federal Aviation agency 305.3 Iuka Airport Project -- Federal Aviation agency 305.4 Corinth Airport -- Federal Aviation agency 305.5 Tennessee Valley Authority, 1957-1966 305.6 TVA -- Okolona Service 305.7 Silver Dollar Sales -- Treasury Department 305.8 National Bank of Iuka, Office of Comptroller -- Department of Treasury 305.9 Comptroller of the Currency, Office of -- Department Of Treasury 305.10 World's Fair, 1963 305.11 Booker T. Washington Memorial -- Committee on Interior & Insular Affairs Box 306: Government Agencies, 1966-1968 306.1 Department of the Treasury -- General 306.2 Wage Stabilization Board -- Subjects 306.3 "Army" -- Briefing folder 306.4 "Army -- Industry Team" -- Briefing Folder 306.5 Army Reserve Center -- Tupelo -- Department of the army 306.6 U.S. Army "Troops in Mississippi" - Department of the army 306.7 U.S. Corps of Engineers - Department of the army Box 307: Government Agencies, 1966-1968 307.1 Department of Navy -- General 307.2 Marine Corps -- General 307.3 Emergency Leave -- Department of Navy 307.4 Day, Thomas -- Naval ROTC -- Department of Navy 307.5 4-H Club 307.6 Food for Peace Program 307.7 Fulton Telephone Company 307.8 Future Farmers of America Site Box 308: Government Agencies, 1966-1968 308.1 Federal Communications Commission 308.2 FCC -- Proposed Schedule of Licensing Fees 308.3 Radio Station WCMA -- Corinth, FCC 308.4 FCC Radio Stations in District 308.5 Radio Station WKOZ -- Kosciusko 308.6 VHF Booster Stations 308.7 Government Contracts 308.8 Grain Storage Facilities Box 316: Government Agencies, 1968 316.1 Department of the Army -- General, 1968 Box 266: Government Agencies, 1968 266.6 General Services Administration 266.7 Disposition of old Tupelo Post Office Building -- GSA 266.8 Lease Purchase Program -- GSA 266.9 Public Buildings, 1963 Prospectus -GSA 266.10 Tupelo Hospital Site Box 267: Government Agencies, 1968 267.1 Gulf Ordnance Plant -- Disposal 267.2 Gulf Ordnance Plant -- Prairie -- Aberdeen Purchase 267.3 Medical Supply Depot -- Prairie, Mississippi -- GSA 267.4 Howard University 267.5 White House Conference on Aging -- Department of HEW 267.6 U.S. Office of Education 267.7 Future Farmers of America -- U.S. Office of Education- HEW 267.8 Public Health Service -- General -- HEW 267.9 Social Security Case File 1967 -- HEW Box 268: Government Agencies, 1968 268.1 Social Security Administration -- General 268.2 Social Security Administration -- Medicare, 1965-1967 268.3 Operation Medicare Alert -- Medicare File - Social Security Administration 268.4 Okolona Nursing Home -- Hospital Construction - HEW 268.5 Imports -- Subjects 268.6 Interama -- Subjects 268.7 Central Railroad -- Subjects - General 268.8 Interstate Commerce Commission 268.9 Bureau of Mines -- Department of Interior 268.10 Charles R. Shepherd Case -- Interior 268.11 Fish & Wildlife Service -- Interior 268.12 National Park Service -- Brice's Cross Roads - Interior Box 269: Government Agencies, 1968 269.1 Battery Robinette -- Corinth -- National Park Service 269.2 Miss. Petrified Forest -- National Park Service Box 258: Public Works Projects, 1969 258.1 Prairie Water System, 1 258.2 Urban Renewal Project -- Aberdeen, Housing & Home Finance Agency 258.3 Cumberland Water Association, FHA 258.4 Town of Ackerman Water System 258.5 Bradley Water Association, FHA 258.6 Amory Water & Sewer Project -- HUD 258.7 Cleveland Urban Renewal -- Bolivar County 258.8 City of Cleveland Water Project -- Economic Department Administration 258.9 Greenville Water System -- Economic Development administration 258.10 Greenville Head Start Program -- OED 258.11 Greenville Harbor Water System -- Economic Development Administration 258.12 Greenwood Utilities Commission -- Water facilities application -- EDA 258.13 Greenwood FWPCA Project -- Department of Interior 258.14 Eupora -- Webster County 258.15 Merigold Water & Sewer System -- EDA 258.16 Indianola Sunflower County -- Water & Sewer Project -- HUD 258.17 LaGrange Water System, Inc 258.18 Maben Swimming Pool Project -- FHA 258.19 Oktoc Water Association -- Oktibbeha County -- FHA 258.20 Bruce Water System -- Community Facility administration 258.21 McAdams Water System -- FHA 258.22 Poplar Springs Water Association -- Farmers Home administration 258.23 Louisville - Water Project -- EDA 258.24 Moorhead Sewage Facility - Sunflower County -EDA 258.25 Prairie Opportunity, Inc. - OEO 258.26 Ruleville EDA Project -- Street Industrial Park -- Water & Sewer 258.27 Double Springs Community Water Association -- FHA 258.28 Talking Warrior Water Association Inc. -- Oktibbeha County, FHA 258.29 Sewer Project for Town of Maben, FHA 258.30 EDA Grant for Catfish Research 258.31 Kilmichael, Montgomery County -- EDA 258.32 Shannon Sewer Project, Lee County -- FHA 258.33 Town of Rienzi -- EDA 258.34 Starkville Public Housing & Urban Renewal -- HUD 258.35 Vaiden Water & Waste Disposal System -- FHA 258.36 Winona Water & Sewer System, EDA Box 259: Public Works Projects, 1969 259.1 Zama Water Association, FHA 259.2 Poverty -- Pontotoc Neighborhood Youth Corps Project 259.3 Pontotoc -- Pontotoc County -- OEO 259.4 Attala County -- Kosciusko Industrial Development Corp., EDA 259.5 Black Hawk Water System -- FHA 259.6 Water & Sewer System Projects -- FHA 259.7 Construction Grants -- U.S. Office of Education - HEW 259.8 Housing & Home Finance Agency -- Ecru Water Project 259.9 Office of Area Redevelopment -- Department of Commerce 259.10 Area Redevelopment -- Woodland Community Industrial Project 259.11 FHA Water Association -- Outside District 259.12 Monroe County Producers Association -- FHA Loans 259.13 Loans & Grants -- Water Projects - FHA 259.14 Loans to Cooperatives, 1965 -- FHA 259.15 Hospital Construction -- U.S. Public Health Service -- HEW 259.16 Construction Grant Box 135: Government Agencies 135.56 USS Liberty 135.57 Labor Unions, Department of Labor, 1968-1971 135.58 Department of Labor -- General, 1963 135.59 Occupational Safety and Health Administration, 1970 135.60 Department of Labor -- Occupational Safety and Health Standards, 1971 135.61 Division of Manpower -- Department of Labor, 1972 135.62 Department of Labor -- Emergency Employment Act, 1971 135.63 Wage and Price Control, 1971 135.64 Department of Labor -- Occupational Safety and Health administration, 1971 135.65 Advisory Council, Intergovernmental Personnel Act of 1970 135.66 Exemplary Rehabilitation Certificate for Ex-Servicemen, 1971 135.67 Veterans Employment Representative for Mississippi, 1965-1966 135.68 Trailco -- Greenville, 1969-1970 135.69 Kosciusko Manpower Development and Training Act Program, 1968-1972 135.70 Wage and Hour Division -- Department of Labor, 1964-1972 135.71 Manpower Development and Training Act, 1965-1972 135.72 Lower Mississippi Valley Flood Control Association, 1969-1972 Box 136: Government Agencies 136.1 Miscellaneous Issues -- Economy, 1962-1970 136.2 Bureau of Employment Security, 1962-1968 136.3 Bureau of Employees' Compensation, 1968 136.4 National Labor Relations Board, 1968-1972 136.5 Lower Mississippi Valley Flood Control Association banquet, 1971-1972 136.6 Miscellaneous Issues, 1971-1972 136.7 Miscellaneous Issues -- Crime, 1970-1971 136.8 Credit Union Information For Legislators, 1972 136.9 MCI -- Mid-South, Inc., 1970 136.10 Dr. McIntire, 1970 136.11 Federal Mediation and Conciliation Service, 1970 136.12 Association of Mid-South Communities, 1971 136.13 Mississippi -- General (Miscellaneous), 1960-1968 136.14 National Bellamy Award -- Mississippi General, 1972 136.15 Mississippi -- General (Miscellaneous), 1960-1968 136.16 Mississippi -- General (Publicity, etc.), 1954-1969 Box 137: Government Agencies 137.1 Request for Information on Mississippi, 1962-1972 137.2 Mound Bayou, Mississippi -- General, 1972 137.3 State of Mississippi -- Division of Law Enforcement assistance, 1970-1972 137.4 History of Choctaw County, 1971 137.5 Mississippi State Building Commission, 1970 137.6 Mississippi Legislative Session Roster, 1972 137.7 Coordinator of Federal-State Programs, 1970 137.8 Grants-in-Aid Information, 1970 137.9 Mississippi, State of -- Voting Requirements, 1972 137.10 Mississippi Agricultural and Industrial Board, 1970 137.11 Mississippi Air and Water Pollution Control Commission, 1971 137.12 Mississippi Commission on Hospital Car, 1954-1970 137.13 Mississippi Department of Public Welfare, 1971 and 1968-1970 Box 138: Government Agencies 138.1 Mississippi Department of Public Safety, 1966-1967 138.2 Mississippi Employment Security Commission, 1961-1971 138.3 Mississippi Game and Fish Commission, 1966-1970 138.4 Mississippi Forest and Park Service, 1951-1969 138.5 Mississippi State Highway Commission, 1948-1972 138.6 Mississippi Highway Safety Program, Care-Some, 1970 138.7 Mississippi Library Commission, 1956-1971 138.8 Eupora Library Service, 1970-1971 138.9 Mississippi State Bar Association, 1963-1966 138.10 Mississippi State Board of Health, 1945-1972 138.11 Mississippi State Medical Education Board, 1952 138.12 Mississippi State Department of Education - Jackson, 1950-1972 138.13 Mississippi State Tax Commission, 1959-1970 138.14 Workmen's Compensation Commission - Mississippi, 1968 138.15 Mississippi Association of Supervisors, 1971 138.16 Mississippi Authority for Educational Television, 1967 138.17 Mississippi Bankers Association, 1969-1971 138.18 Mississippi Beekeepers Association, 1967 138.19 Mississippi Cattlemen's Association, 1970 Box 139: Government Agencies 139.1 Mississippi State Chamber of Commerce, 1961-1970 139.2 Mississippi Civil Defense Council, 1963-1970 139.3 Mississippi Economic Council, 1958-1972 139.4 Mississippi Association of Farmer Elected Committeemen, 1968 139.5 Mississippi Geological Economic and Topographical Survey, 1962-1965 139.6 Mississippi Farm Bureau Federation, 1961-1972 139.7 Mississippi Hospital Association, 1972 139.8 International Gardens Association of Mississippi, Inc., 1972 139.9 Northeast Mississippi Historical Society, 1965 139.10 Industrial Products Law, 1968 139.11 Mississippi Jaycees, 1970-1972 139.12 Mississippi League of Women Voters, 1964-1965 139.13 Mississippi Levee Commissioners, 1966-1970 139.14 Mississippi Magnolia Chapter of the Naval Reserve association, 1969 139.15 Mississippi The Little Red School House, 1963 139.16 Mississippi Council for Development of Marine Resources, 1969 139.17 Mississippi Manufacturers Association, 1965-1972 139.18 Colonel Mim Association, 1972 139.19 North Mississippi Industrial Development Association, 1962-1963 139.20 Public Employees' Retirement System -- Mississippi, 1971 139.21 Mississippi R& D Center, 1965-1972 139.22 Mississippi Reserve Officers Association, 1964-1967 139.23 Mississippi Society of Washington, 1965-1971 139.24 Mississippi Association Soil and Water Conservation District, 1972 139.25 Mississippi Sports Hall of Fame, 1971-1972 139.26 Mississippi Valley Association, 1969 139.27 Mississippi State Legislature, 1968-1972 Box 140: Government Agencies 140.1 Mississippi on Arts, 1969-1971 140.2 Mississippi Trustees of Mental Institutions, 1971 140.3 Alcorn A& M College, 1972 140.4 MSCW, 1966-1972 140.5 Mississippi Delta Junior College, 1969-1971 140.6 Delta State College, 1966-1972 140.7 Mississippi State University, 1966-1972 140.8 Mississippi State University, Boll Weevil Lab, 1972 140.9 Mississippi State University, Federal Fisheries Research Unit, 1972 140.10 Yellow Creek Port Project -- TVA, 1971 140.11 TVA Fertilizer Plant, 1968 140.12 TVA Self-Financing Bill -- HR 3460, 1959 140.13 Department of Treasury, 1967-1972 140.14 First National Bank of Iuka, 1970-1971 140.15 Bureau of Customs, 1957-1971 140.16 Young, J.T. -- Bureau of Customs, 1967-1971 140.17 Greenville Port Customs Agent, 1972 Box 141: Government Agencies 141.1 Internal Revenue Service, 1964-1971 141.2 IRS -- Exemption of Negro Colleges, 1970-1971 141.3 Rubin, Jerry -- IRS, 1970-1971 141.4 Carroll Academy, 1970 141.5 Clay County Educational Foundation, Inc., 1966-1967 141.6 International Revenue Service, 1970-1971 141.7 Treasury Department, 1971 141.8 Bureau of Mint, 1966-1971 141.9 United States District Courts, 1962 141.10 Eisenhower Dollar Coin, 1971 141.11 U.S. Code, 1970 141.12 U.S. Information Agency, 1972 141.13 United Parcel Service 141.14 United Nations, 1951-1972 141.15 Prisoners of War -- Vietnam, 1972 141.16 Vietnam and Cambodia, 1970-1972 141.17 Amnesty for Deserters -- Vietnam, 1972 Box 142: Government Agencies 142.1 Vietnam, 1967-1972 142.2 Vietnam -- Calley Verdict, 1971 142.3 United States Involvement in Southeast Asia, 1970 142.4 Water Resources Congress, 1972 142.5 Warren Commission, 1964 142.6 Write Your Congressman Club, Inc., 1964 142.7 Water Resources Council, 1968-1972 142.8 Pascagoula River Basin, 1970 142.9 The American Legion, 1946-1970 142.10 Confederate Veterans Pensions, 1958-1960 142.11 Veterans' Farm and Home Board, 1953-1971 142.12 Veterans Advisory Panel to Study Veterans Problems, 1967 142.13 Veterans Administration, 1946-1972 142.14 Veterans of Foreign Wars Post, 1965

INVITATIONS Box 51: Invitations 1943-1957 51.3 Speaking Invitations Box 386: Invitations 386.7 Invitations, Congressional Record, Library of Congress, etc, 1943-1956, Invitations-General (I), 1956 Box 387: Invitations 387.1 Invitations, 1957 Box 437: Invitations 437.3 Invitations, Library of Congress and Miscellaneous Legislation, 1943-1960 437.4 Invitations, 1958 Box 438: Invitations 438.1 Invitations, 1959 Box 45: Invitations 45.9 Invitations to Speak, 1959-1960 45.10 Invitations, 1960 Box 46: Invitations 46.1 Invitations, 1961 Box 430: Invitations 430.3 Invitations to Speak, 1960-1962 430.4 Invitations, General, 1961-1962 Box 412: Invitations 412.1 Invitations-General, 1964 412.3 Invitations to Speak, 1963 Box 413: Invitations 413.2 Invitations, General, 1963 Box 411: Invitations 411.5 1964 Speaking Invitations Box 253: Invitations 253.1 1965 Speaking Invitations 253.2 1965 Invitation -- General (Subject I) 253.3 Mid-South Invitations 253.4 1966 Invitations

LEGISLATION Box 398: Legislation 398.1 Petroleum Administration for War, 1943-1945 398.2 Office of Price Administration, 1945-1947 398.3 Office of Price Administration, 1943-1944 398.4 Office of Defense Transportation, 1943-1945 Box 38: Miscellaneous Legislation, 1943-1954 38.12 Abernethy Bills 38.13 D.C. Committee, HR 3131. Extending D.C. rent control (Abernethy) 38.14 HR 8398. Conservation of water resources 38.15 HR 2102. Abernethy-Eastland Bill 38.16 HR 3576. To facilitate the adjustment of cotton Production and marketing 38.17 HR 4149. Abernethy 38.18 Income tax reduction 38.19 Abernethy Bill cotton acreage 38.20 Rent control legislation 38.21 Armed Services legislation 38.22 Appropriations, 1955 38.23 Universal Military Training, 1953 (Committee on Armed Services) 38.24 Universal Military Training, 1952 (Committee on Armed Services) Box 39: Miscellaneous Legislation, 1943-1954 39.1 Universal Military Training, prior 1952 (Committee on armed Services) 39.2 Rubber Producing Facilities Disposal Committee (Committee on Armed Services) 39.3 College deferment legislation 39.4 Banking and Currency Committee 39.5 Committee on Education and Labor 39.6 Labor legislation, 1953 39.7 Minimum wage, Education and Labor Committee Box 40: Miscellaneous Legislation, 1943-1954 40.1 Taft-Hartley Act 40.2 Reorganization of government, 1953 40.3 Agriculture Department Consolidation 40.4 FEPC Legislation Box 41: Miscellaneous Legislation, 1943-1954 41.1 FEPC Material Box 57: Legislation -- Abernethy Bills, 1943-1956 57.2 Legislation-Abernethy Bills, 1943-1956 57.3 H.R. 191 - Abernethy Bill to provide regulation of Nursing and nursing education 57.4 H.R. 192 - Abernethy Bill to provide for removal of board of Education of the District of Columbia 57.5 H.R. 511 - Abernethy Bill to provide for jury trials In condemnation Box 58: Legislation - Abernethy Bills, 1943-1956 58.1 H.R. 512 - To establish qualifications of appointees to the Supreme Court 58.2 H.R. 514 - For compulsory inspection by USDA of Poultry products 58.3 H.R. 1045 - To amend Soil Conservation and Domestic allotment Act 58.4 H.R. 1046 - To amend Agricultural Act of 1956 58.5 H.R. 1047 - To amend -price supports 58.6 H.R. 1048 - To amend Agricultural Adjustment Act of 1938-parity provisions 58.7 H.R. 1049 - To amend Agricultural Adjustment Act of 1938-cotton acreage allotments 58.8 H.R. 1905 - To amend the Agricultural Trade Development and Assistance Act of 1954 58.9 H.R. 3204 - Improvement of Tombigbee River and tributaries 58.10 H.R. 5892 - To amend "Act relating to children born Out of wedlock" 58.11 H.R. 5893 - To provide a motor vehicle driver Education training course 58.12 H.R. 6454 - Retirement of public school teachers - D.C 58.13 H.R. 6809 - Compulsory school attendance and school Census 58.14 H.R. 6701 - Tennessee River Basin Water Pollution Control Compact 58.15 H.R. 6810 - Marketing or exporting dairy heifers to reduce milk-producing potential 58.16 H.R. 6811 - Public School Food Services act 58.17 H.R. 7145 - Regulation of practice of optometry - D.C 58.18 H.R. 8220 - District of Columbia Business Corporation act 58.19 H.R. 8735 - D.C. teachers retirement 58.20 H.R. 8736 - Salary increase for teachers, school Officers, etc. - D.C 58.21 H.R. 9136 - Competitive cotton sales in foreign and Domestic markets 58.22 H.R. 9893 - Extend and expand authority of Public Law 480 58.23 H.R. 10043 - Flow of milk and dairy products in Interstate and foreign commerce 58.24 H.R. 10309 - Additional funds for 1958 cotton acreage reserve program 58.25 H.R. 11034 - To make unlawful the sale of merchandise On Sunday Box 59: Legislation - Abernethy Bills, 1943-1956 59.1 H.R. 11176 -- Price supports for milk and special Dairy programs 59.2 H.R. 11178 -- Special dairy programs 59.3 H.R. 11179 -- Minimum price support levels for whole Milk and butterfat 59.4 H.R. 12266 -- Amend District of Columbia Teachers' Salary Act of 1955 59.5 H.R. 12853 -- Relocating portions of Natchez Trace Parkway 59.6 H.J. Res. 363 -- Commission on Increased Industrial Use of Agricultural Products 59.7 Fair Labor Standards Act -- Education and Labor Committee 59.8 Minimum Wage -- form letter -- Corinth 59.9 Railroad Industry Problems -- Interstate and Foreign Commerce, 1957-1958 Box 60: Legislation - Abernethy Bills, 1943-1956 60.1 Post Office 60.2 Postal Legislation -- 1955 60.3 National Federation of Independent business Box 61: Legislation - Abernethy Bills, 1943-1956 61.1 Veterans Affairs 61.2 Military Departments and Other Government Agencies, 1943-1960 61.3 Air Force -- General 61.3 (signed letter, Jamie Whitten, 13 June 1958) 62.4 Army -- General 62.5 National Guard Box 50: Legislation 50.10 Ways and Means Committee 50.11 The Import Quota, Ways and Means Committee Box 51: Legislation 51.1 Ways & Means Committee, Federal Amusement Tax, 1943-1956 Box 426: Abernathy Bills 426.1 Appropriations -- Federal Security Administration, 1951 426.2 Banking and Currency, 1944-1952 426.3 H.R.2681- Restore Federal Housing Administration, banking and Currency, 1945 426.4 Regulation "Q", Banking and Currency, 1943-1945 426.5 British War Loan, 1946 426.6 Budget Limitation, 1947 426.7 Basing Point Bill, 1950 426.8 H.R. 2188 -- Bryson Bill, 1952 426.9 Civil Service Commission, 1942 426.10 H.R. 3393 -- Salaries for Federal Employees, 1945-1949 426.11 Federal Employees Salary Increase -- Civil Service Committee, 1945-1948 426.12 Claims, 1946 426.13 Compensation for Overtime, Night, and Holiday Work, 1945-1948 426.14 Pension under Social Security..., 1948 426.15 Communism, 1947-1952 Box 427: Abernathy Bills 427.1 Contract Negotiations Bill, 1951 427.2 Durham-Humphrey Bill, 1951 427.3 Displaced Persons, 1947-1950 427.4 Dies Committee, 1945 427.5 Dental Research Bill, 1947-1948 427.6 European Situation, 1948 427.7 European Food Situation, 1947-1948 427.8 European Aid, 1948-1952 427.9 H.R. 3325 -- Reorganizing Agencies of Government, 1945 427.10 Education, 1943-1948 427.11 Fair Trade Bill, 1951-1952 427.12 Federal aid to Schools, 1943-1950 Box 431: Legislation 431.1 Pearl Harbor Investigating Committee, 1945-1948 431.2 Post War Planning, 1944 431.3 Public Lands Committee, 1947 431.4 H.R 96 -- Study problems of public lands (Public Lands Committee), 1945 431.5 Portal to Portal Bill, 1947 431.6 Committee on Public Works, 1949 431.7 Palestine Partition, 1948 431.8 H.R. 5059 -- Postal Employees Increase, 1945-1951 431.9 H.R. 3035 -- Postal Service Reclassification, 1945 431.10 Presidential Elections, 1948 431.11 Postal Employees Legislation, 1947-1952 431.12 Postal Legislation, 1947-1952 Box 432: Legislation 432.1 Labor Policies and Legislation, 1943-1952 432.2 Defense Program -- Military Legislation, 1948-1949 432.3 Selective Service, War III, 1951 432.4 War Damage Bills -- War III, 1951 432.5 Military Legislation-State Guard, 1950 432.6 H.R. 2346 -- Merchant Seaman War Service Act, 1945-1947 432.7 Military Affairs, H.R. 5762, 1946 432.8 Military Affairs, Terminal Leave Pay Bill, 1946-1947 432.9 Army and Navy Consolidation, 1946 432.10 H.R 1752 -- Work or Fight Bill (Military Affairs), 1945 432.11 Opposition to Inducting 18 year olds, 1945-1946 432.12 Atomic Energy Control Bill, Military Affairs, 1946 432.13 Military-Reserve Officers Training Corps, 1947-1952 432.14 H.J. Re. 106 -- People in agriculture (Military affairs), 1945 432.15 Mississippi State Legislature Resolutions, 1948 432.16 Mastering Out Pay, 1944 432.17 Selective Service, 1943-1950 432.18 Military Demobilization, 1945-1946 432.19 Naval Affairs, 1945-1946 432.20 H.R. 5520 -- DeLacey Bill, Naval Affairs, 1946 Box 433: Legislation 433.1 H.R. 4051 -- National Gas Act, 1947 433.2 Natchez Trace Land Use Project, 1947 433.3 Continuation of OPA, 1945-1946 433.4 Gasoline Tax, 1947-1951 433.5 St. Lawrence Seaway Project, 1947-1952 433.6 Excess Profits Tax, 1950 433.7 Sales Tax, 1951 433.8 Excise Tax Legislation, 1948-1952 433.9 Tax Legislation, 1947-1948 433.10 Knutson Tax Bill, 1947-1948 433.11 Ways and Means, 1943-1948 433.12 G.I. Bill of Rights, 1944-1946 433.13 Veterans Legislation -- Housing, 1948 433.14 Veterans Housing Loans, 1951 433.15 Reorganization Plans of Government Agencies, 1946-1952 433.16 Rules Committee, 1951 433.17 Rent Control, 1949-1950 433.18 Rural Rehabilitation Corporation, 1949 Box 409: Legislation 409.1 Railway Labor Act Amendments, 1950-1951 409.2 Railroad Retirement Legislation, 1951 409.3 Social Security -- Abernethy Bill, 1948-1949 409.4 Unemployment Compensation, 1952 409.5 Loan to Spain, 1950 409.6 Rhodes Bill H.R. 6785- Industrial Development in the South, 1952 409.7 S1050 -- "socialized medicine", 1945-1951 409.8 Tax Legislation, 1943-1952 Box 410: Legislation 410.1 Ways and Means, H.R. 6911 -- Social Security Bill (Old Age Assistance), 1946 410.2 Co-op Tax, 1944-1952 410.3 The Wage-Hour Law, 1949-1952 410.4 Prisoner of War Benefits 410.5 H.R. 20 -- Social Security Benefits for Self-Employed Individuals, 1947 410.6 Unemployment Compensation (Temporary File), 1945 410.7 Veterans Bonus, 1947 410.8 "The Serviceman's Readjustment Act of 1944" -- National Lawyers Guild, 1945 410.9 World Peace, 1950-1951 410.10 Correspondence on 1946 Legislative Program 410.11 Reconversion Legislation, 1944 410.12 Mexican Water Treaty, 1945 410.13 To Quiet Title to Land in Mississippi Sound, 1945 410.14 Missouri Valley Authority, 1945 410.15 H.R. 1968 (S. 660) Bankhead-Steagall Price Control, 1945 410.16 Miscellaneous, 1944-1947 Box 404: Legislation, 1943-1962 404.3 Appropriations 404.4 H.R. 1362 Amendment R.R. Retirement Acts 1945-1950 404.5 Hearings -- From Labor Programs -- 1943 404.6 Civil Service Box 405: Legislation, 1943-1962 405.1 World War Veterans Legislation, 1948-1949 405.2 Claims 405.3 Labor 405.4 Pensions 405.5 World War Veterans Legislation Box 406: Legislation, 1943-1962 406.1 Public Buildings and Grounds 406.2 Full Employment Bill Box 411: Legislation 411.1 Miscellaneous Legislation -- 82nd Congress 411.2 World War Veterans Legislation, 1951 411.3 Social Security, Invitations, Miscellaneous, 1962-1964 411.4 Case File-Social Security Administration-HEW, 1962-1963 Box 419: Legislation 419.3 Federal Social Security Act, 1948-1952 Box 420: Legislation 420.1 Federal Trade Commission Act, 1947-1948 420.2 Federal Aid to Highway Act -- H.R. 2840, 1947 420.3 Foreign Relations Committee -- Cancer Research Bill, 1946 420.4 Freight Rates, 1943-1951 (2 folders) 420.5 Foreign Affairs, 1949-1952 420.6 Finance, 1943 420.7 Flood Control, 1943-1952 420.8 H.J. Res. 145 -- United States in Food and agriculture Organization of United Nations, 1945 420.9 Federal Employees Liability Act (amend) H.R. 1639 (Jennings), 1947 420.10 H.R. 3492 -- Federal Housing Bill (Wolcott Bill), 1947-1949 420.11 Presidents Proposal on Greece and Turkey, 1947 420.12 Housing Act, 1957 420.13 Housing Legislation, 1946-1950 420.14 Housing Act of 1949 420.15 Interstate and Foreign Commerce, 1943-1950 420.16 Local Health Units Bill, 1952 420.17 National Housing Commission Act -- Taft-Ellender-Wagner Bill, 1947-1949 420.18 H.R. 32 -- Hobbs Bill (Judiciary Committee), 1945 420.19 Hobbs Bill (Labor) -- H.R. 32, 1945 Box 421: Legislation 421.1 Veterans Housing, 1946 421.2 S. 191 -- Hospital Construction Act, 1946-1951 421.3 Judiciary, 1945-1950 421.4 Committee on Judiciary -- H.R. 1399 -- To create new Court district at Greenville, 1950 421.5 Judiciary Committee -- H.R. 2181 (Increase in Judges' salaries), 1946 421.6 Judiciary Committee -- H.R. 1108 -- Bill to establish uniform procedure relative to proof of age, 1945-1946 421.7 Indian Legislation (Proposed) 1943-1950 421.8 Grain for India, 1951 421.9 Central Arizona Irrigation Project, 1950 421.10 Immigration Committee H.R. 434, 1946-1948 421.11 Land Grants, 1944 421.12 H.R. 2563 -- Bulwinkle Bill (Interstate and Foreign Commerce Committee), 1945 421.13 Lanham Act -- H.R. 3682, 1947 421.14 Labor, 1945-52 421.15 Fair Labor Standards Act, Amendments to -- 1945-1952 421.16 Case Bill (Anti-Strike) 1946 Box 422: Legislation 422.1 Anti-Strike Legislation and H.R. 2656, 1946-1952 422.2 Labor Federal Security Bill, 1945 422.3 CIO, 1943-1946 422.4 Information in H.R. 874, The Library Demonstration bill, 1949-1952 422.5 Smith Anti-Labor Bill, H.R. 3937-1945 422.6 Railway Labor Act, 1950 422.7 Increase in Minimum Wage (Labor), 1946-1947 422.8 Labor Legislation, H. R. 3020, 1947-52 Box 423: Legislation 423.1 H.R. 3235 -- Increase rate on postage on books, 1945 423.2 H.R. 1286 -- Pensions Committee, 1945-1952 423.3 H.R. 307 -- Absolute Q. Harris-amend Veterans' benefits Act of 1957, 1958-1962 423.4 H.R. 458 Relief of James O'Donnell's dependants, 1955-1960 423.5 H.R. 460 Pensions for Non-Service Connected Death 423.6 H.R. 3462 Amend TVA Act of 1933, 1959 423.7 H.R. 5180 Supply of Turkeys, 1959 423.8 H.R. 6453 Surrender and Reallocation of Acreage allotments, 1959 423.9 H.R. 7041 & 308 Sale and Permanent Transfer of acreage Allotments, 1959 423.10 H.R. 7391 Co-operatives 423.11 H.R. 9647 National Guard relief for accidental death, 1960 423.12 H.R. 303 Oldest Inhabitants of United States, 1957-1959 423.13 H.R. 2511 Shoplifting, -District of Colombia, 1959 423.14 H.R. 2317 Licensing and Bonding of Collection agencies, 1959 423.15 H.R. 2318 Regulation of Closing Out and Fire Sales, 1959 423.16 H.R. 4454 D.C. Corporation Trustees, 1959 423.17 H.R. 3222 Jurisdiction for D.C. Municipal Court 423.18 H.R.9672 Postal Field Service Compensation Act of 1955, amended, 1960 423.19 H.R. 11931 Re: caveats to wills, 1960 423.20 H.R. 306 Amend Federal Crop Insurance Act, 1959 423.21 H.R. 4781 Amend Watershed Protection and Flood Protection Act, 1959 423.22 H.R. 9539 Mississippi Teachers qualify for Social Security, 1960 423.23 H.R. 8659 Amend Agricultural Act of 1949 and agricultural Adjustment Act of 1938, 1956- 1957 Box 438: Legislation 438.3 Submerged Lands, 1953 Box 439: Miscellaneous Legislation 439.1 Interstate and Foreign Commerce, 1953-1956 439.2 Judiciary Committee, 1953-1956 439.3 Poll Tax, 1943-1952 439.4 HJR 161 -- 50th Anniversary of the Founding of Farm Demonstration Work, Judiciary Committee, 1953 439.5 H.J. Res. 183 -- National Hillbilly Music Way, 1953-1954 439.6 Bricker Amendment -- Judiciary Committee, 1954-1955 439.7 Miscellaneous Legislation, 1955-1956 Box 440: Legislation 440.1 Miscellaneous Legislation, 1953-1954 440.2 Postal Legislation, 1953-1954 440.4 Postal Legislation, 1955 440.5 Presidential Recommendations, 1954 440.6 Civil Service Legislation, 1954-1956 440.7 Veterans -- H.R. 7886, 1956 Box 441: Legislation 441.1 Congressional and Judicial Pay Increase, Post Office and Civil Service Committee, 1954-1955 441.2 Public Works Legislation, 1953-1956 441.3 Federal Highway Act (Committee on Public Works), 1955-1956 441.4 Veterans Legislation, 1953-1956 Box 52: Legislation 52.3 Infant Care List, 1954-1955 52.4 Social Security Legislation, 1953-1956 Box 351: Legislation 351.8 Statehood -- Hawaii, Committee on Interior & Insular Affairs, 1950-1959 Box 352: Legislation 352.1 Interstate Foreign Commerce, Legislation, 1957-1960 352.2 R. R. Industry Problems, Interstate & Foreign Commerce, 1958 352.3 Legislative Oversight Committee, Interstate & Foreign Commerce, 1958-1960 352.4 R. R. Retirement Legislation, Interstate & Foreign Commerce, 1958 352.5 Paid Television, Interstate & Foreign Commerce, 1957-1959 352.6 Immigration & Nationality Act, Public Law 414, 82nd Congress, 1953-1960 Box 353: Legislation 353.1 Judiciary Committee, Omnibus, Judges Bill, 1960 353.2 Judiciary, 1957-1960 353.3 Judiciary Committee, H.R. 11, 1954-1959 353.4 Judiciary Committee, Auto Dealers Legislation, 1954-1956 353.5 Equal Rights Material, 1944-1952 353.6 Merchant Marine and Fisheries, H.R. 12419, 1960 353.7 Merchant Marine and Fisheries, 1954-1960 353.8 Miscellaneous Legislation, 1957-1960 353.9 Miscellaneous Legislation, National and International Issues, 1956-1960 Box 354: Legislation 354.1 Interstate and Foreign Commerce Committee, 1960-1961 354.2 Middle East Crisis, 1958 354.3 National Federal of Independent Business, 1960 354.4 18 year old Minimum Voting Age, 1954 354.5 J.T. Young, Executive Vice-President Monte Glove Company (Maben), 354.5 1958-1960 Box 355: Legislation 355.1 Appropriations., 1953-1954 355.2 Department of Agriculture, Appropriations Bills, 1953-1956 355.3 Amendment to Increase National Minimum Wage, 1955 Box 356: Legislation 356.1 Yearbooks of Agriculture, Correspondence, 1959 356.2 Labor Reform Legislation -- Correspondence, 1959 356.3 Labor Reform Legislation -- Education. and Labor Committee, 1959 356.4 Labor Reform Legislation, 1959 356.5 43 Photographs -- same subject Box 357: Legislation 357.1 Labor Reform Legislation, 1959 357.2 Labor Reform Legislation, 1959 357.3 Fair Labor Standards -- Education and Labor Committee, 1959 357.4 Post Office Legislation, 1959-1960 Box 358: Legislation 358.1 Post Office and Civil Service Committee -- General, 1960 358.2 Civil Service, 1957-1960 358.3 Drainage, Bear Creek, Public Works Committee, 1955-1956 358.4 Public Works, 1957-1960 358.5 Rules, 1957-1959 358.6 Drainage, Upper Colorado River Project, Public Works, 1955-1956 358.7 Federal Highway Act, Public Works Committee, 1955-1956 358.8 St. Lawrence Seaway, 1953-1957 358.9 Un-American Activities Committee, 1953-1960 358.10 Veterans Legislation -- Veterans Affairs, 1958-1960 358.11 Southern Conference for Human Welfare, 1947 Box 359: Legislation 359.1 Peacetime G.I. Bill, 1958-1960 359.2 Korean G.I. Bill of Rights -- Veterans Affairs Committee, 1956 359.3 President's Commission on Veteran's Pensions, 1956-1959 359.4 Ways and Means Committee -- General, 1959-1960 359.5 Ways and Means Committee -- Forand Bill (Social Security Legislation), 1957-60 359.6 Ways and Means Committee -- Tariff, 1955-1960 359.7 Income Tax Legislation, 1952-60 359.8 Social Security Legislation -- Ways and Means Committee, 1957-1960 359.9 Tax Legislation -- Ways and Means Committee, 1948-1961 Box 360: Legislation 360.1 Coop Tax -- Ways and Means Committee, 1957-1960 360.2 Presidents Tax Proposals -- Ways and Means Committee, 1961 360.3 Carpet Wool Bill -- Ways and Means Committee, 1957-1958 360.4 Gasoline Tax Increase -- Ways and Means Committee, 1958-1960 360.5 Excises Taxes -- Ways and Means Committee, 1954-1960 360.6 Federal Amusement Tax, 1953-1956 360.7 Reciprocal Trade Agreement Act - Ways and Means Committee, 1958-1960 Box 361: Legislation 361.1 H.R. 40 -- Agriculture Committee -- State Assistance Of Agricultural Experimental Stations, 1961-1963 361.2 H.R. 40 361.3 H.R. 40 -- Government documents 361.4 Research Correspondence, 1961-1962 361.5 Research Correspondence, 1960 361.6 Research Correspondence, 1959 361.7 Research Correspondence, 1959 361.8 Research Correspondence, 1957-1958 Box 362: Legislation 362.1 Research -- Abernathy Bills, H.R. 8639 and Report, 1959-1961 362.2 Research -- House Bills, 1956-1959 362.3 Research -- Abernathy H.R. 889, 1962 362.4 Research -- Senate Bills and Reports, 1958-1959 362.5 Research -- Extra Copies of Bills and Reports, 1959-1958 362.6 Research -- Material, Abernathy Speeches and Publicity, 1957-1960 362.7 Research -- Material, Analysis of House and Senate Versions, 1960 362.8 Research -- Material, Miscellaneous Material Box 363: Legislation, Abernethy Research Bill 363.1 Research -- Material, Department of Agriculture Publications 363.2 Research -- Material, Reports of President's Commission on Uses, 1957 363.3 Agricultural Committee -- Trip to Mexico, 1949 363.4 Puerto Rican Trip, 1953 363.5 Agricultural Attaché Conference - Athens, Greece, 1959 Box 364: Legislation, Abernathy Research Bill 364.1 FAO Conference -- Rome, Italy, October- November 1957 364.2 Agricultural Committee -- Trip to South American, 1955 364.3 Dominican Republic Trip -- Committee on Agriculture, 1955 364.4 California Hearings -- Committee on Agriculture, 1948-1949 Box 53: Legislation 53.1 Co-Op Tax, 1953-1955 53.2 Tax Legislation, 1953-1956 Box 424: Legislation 424:1 H.R. 287 Veterans' Pensions, 1957-1961 424:2 H.R. 7357 Amend Career Compensation Act of 1949, 1961 424:3 H.R.1132 Amend the Natural Gas Act, 1959-1961 424:4 H.R. 285 Amend Tariff Act of 1930; 1961-1962 424:5 H.R. 283 Veteran's Pensions, 1961 424:6 H.R. 5338 Repeal Excise Tax on Communications, 1961 424:7 H.R. 5388 Amend D.C. Credit Unions Act, 1961 424:8 H.R. 6686 Amend D.C. Code of Law, 1961 424:9 H.R. 11725 Amend Sugar Act of 1948, 1962 424:10 H.R. 10528 Expropriation of American property by Foreign countries, 1962 424:11 H.R. 9290 To amend the Soil Conservation and Domestic allotment Act, 1961 424:12 H.R. 3222 Amend section 4(a) of the Act of April 1, 1942, 1962 424:13 H.R. 6346 To provide monuments in the Natchez Trace, 1961 424:14 H.R. 6519 To provide lands for the Tupelo National battlefield, 1961 424:15 H.R. 7265 Marital Property Rights Amendments, 1961 424:16 H.R. 5968 Amend D.C Unemployment Compensation Act, 1962 424:17 H.R. 5143 Amend Section 801 of the D.C. Code,1962 424:18 H.R. 11240 Amend the Smith-Lever Act, 1962 424:19 H.R. 2746 Amend Fair Labor Standards Act, 1961 424:20 H.R. 11668 To provide adjusting conditions of Competition between domestic and foreign industries Box 425: Legislation 425.1 H.R.11884 To readjustment postal rates, 1960 425.2 H.R.3936 ASC County employees retirement, Insurance and Salary Increase, 1957-1961 425.3 H.R. 6032 Civil Service Retirement Act, 1959 425.4 H.J Res.32 Prescribing the term of office of the Supreme Court Members, 1959 425.5 Abernathy Bills, 1951-1952 425.6 Abernathy Bills, 1955-1957 425.7 Abernathy Bills, 1953-1954 425.8 Abernathy Bills, 1962 (Armed Services, 1944-1952, Interior Appropriations Bill 1951-1952, Appropriations, 1952) Box 399: Legislation 399.6 Transportation Proposals, 1962 399.7 Government Operations Committee, 1961-1962 399.8 Department of Urban Affairs, Committee on Government Operations, 1961-1962 399.9 Federal and Postal Salary Increase -- Post Office and Civil Service Committee, 1960 Box 400: Legislation 400.1 Postal Rate Increase -- Post Office and Civil Service Committee, 1960 400.2 Salary Increase Legislation -- Post Office and Civil Service Com., 1962 400.3 Interior and Insular Affairs Committee, 1960-63 400.4 Education T.V. (HR 132) -- Interstate and Foreign Commerce Committee, 1961 400.5 Natural Gas Act -- Committee on Interstate and Foreign Commerce, 1954-58 400.6 Judiciary Committee -- Civil Rights -- HR 3, 1955-59 400.7 Judiciary -- Anti Trust Sub Committee 1961 400.8 Judiciary Committee -- Liberty Amendment, 1963 400.9 Miscellaneous Legislation, 1962 400.10 Postal Rate and Salary Increase Bill, 1962 400.11 Civil Service Legislation, 1961-1962 400.12 Post Office and Civil Service Committee -- General, 1961-1963 400.13 Postal Legislation, 1961-1962 Box 401: Legislation 401.1 Veterans Affairs Committee, 1961-1962 401.2 Ways and Means Committee, 1960-1962 401.3 Ways and Means Committee -- Federal Aid Highway Program, 1961-1962 401.4 Ways and Means Committee -- Simpson-Keogh Bills, 1956-1962 401.5 Federal Record Center -- National Archives, 1959-1962 Box 365: Entire File on Abernathy Research Bill 365.1 Agricultural Committee Trip to Mississippi, 1953 365.2 Trip to Florida, 1954 365.3 Special Train -- House Agriculture Committee -- august 5-6, 1953 365.4 Cuban Trip -- January, 1954 Box 394: Legislation 394.1 Economy-Economic Situation-Budget, 1957-1960 394.2 Legislation, 1961-1963 394.3 Public Welfare Amendments -- Ways and Means Committee, 1962 394.4 H.R. 7640 -- King Bill -- Ways and Means Committee, 1961-1962 394.5 Tariffs, Ways and Means Committee, 1961-1962 394.6 President's Tax Proposals, Ways and Means Committee, 1961-1962 394.7 Tax Exemption for State and Municipal Bonds, 1963 394.8 Herlong-Baker Bill, Tax Reform -- Ways and Means Committee, 1961-1963 394.9 Cotton Imports -- Ways and Means Committee, 1955-1962 394.10 Trade Expansion Act -- Ways and Means Committee, 1962 Box 395: Legislation 395.1 Clay Products Industry Problems -- Ways and Means, 1961-1963 395.2 H.R. 460, Ways and Means Committee, 1960-1961 395.3 Social Security Legislation -- Ways and Means, 1961-1963 395.4 Trade Bill, 1962 395.5 Trade Expansion Act, 1962 395.6 Textile Imports, 1961 -- 1963 395.7 Textile Imports -- Material, 1961-1962 395.8 Supreme Court Prayer Decision, 1961-1962 Box 396: Legislation, 1961-1963 396.1 Supreme Court Prayer Decision, 1964 396.2 Supreme Court Opinions, 1961-1962 (8 copies -- Government document, 1963) Box 397: Legislation 397.1 Transportation Proposals -- Interstate and Foreign Commerce, 1963 397.2 Return to United States and Final Burial of World War II Dead, 1946 397.3 Office of Defense Transportation, 1945 397.4 Library of Congress, 1959-1960 Box 283: Legislation - Abernethy Bills, 1960-1970 283.4 H.J. Res. 252 Interstate & Foreign Commerce Committee 283.5 H. Con. Res. 116 Ways & Means Committee 283.6 H. Con. Res. 343 Ways & Means Committee 283.7 H. Con. Res. 625 Ways & Means Committee 283.8 H. Res. 617 Foreign Affairs Committee 283.9 H. Res. 922 Rules Committee - Impeachment of Supreme Court Justices 283.10 H. Res. 976 Rules Committee 283.11 H. J. Res. 1381 283.12 H. Res. 976 Rules Committee 283.13 H. Res. 1213 283.14 H.R. 174 Public Works Committee -- Highway 82 283.15 H. R. 175 Public Works Committee -- Highway 45 & 78 283.16 H. Con. Res. 332 Foreign Affairs Committee -- POW's 283.17 H.R. 736 Ways & Means Committee 283.18 H.R. 927 Post Office & Civil Service 283.19 H.R. 4781 Ways & Means Box 284: Legislation - Abernethy Bills, 1960-1970 284.1 H.R. 6047 Veterans Affairs 284.2 H.R. 8379 Agriculture 284.3 H.R. 13233 Ways & Means 284.4 H.R. 13766 Ways & Means 284.5 H.R. 13744 Veterans Affairs 284.6 H.R. 14101 Ways & Means 284.7 H.R. 17981 Agriculture 284.8 H.R. 19016 Post Office & Civil Service 284.9 H.R. 54 Public Works 284.10 H.R. 39 D.C. Committee 284.11 H.R. 17505 D.C. Committee 284.12 H.R. 17026 D.C. Committee 284.13 H.R. 17711 D.C. Committee 284.14 H.R. 2747 D.C. Committee 284.15 H.R. 13390 D.C. Committee 284.16 H.R. 14176 D.C. Committee 284.17 H.R. 14988 D.C. Committee 284.18 H.R. 16490 Judiciary 284.19 1969 Abernethy Bills 284.20 H.R. 146 Judiciary 284.21 H.R. 178 Veterans Affairs 284.22 H.R. 6668 Foreign Affairs 284.23 H.R. 5156 Interstate & Foreign Commerce Box 285: Legislation - Abernethy Bills, 1960-1970 285.1 H.R. 5759 -- Committee on Armed Services 285.2 H.R. 8518 -- Ways & Means Committee 285.3 H.R. 15626 -- Un-American Activities 285.4 H.R. 145 -- Judiciary Committee 285.5 H.R. 176 -- Veterans Affairs Committee 285.6 H.R. 712 -- Committee on Judiciary 285.7 H. Res. 850 -- Rules Committee -- Trading with Communist Countries 285.8 H.R. 573 -- D.C 285.9 User Fees on Recreational Areas -- Public Works Committee, 1966 285.10 H.R. 11236 -- Public Works Committee 285.11 H.R. 12601 -- Un-American Activities Committee 285.12 H.R. 12890 -- Agriculture Committee 285.13 H.R. 14430 -- District of Columbia Committee 285.14 H.R. 15155 -- Agriculture Committee 285.15 H.R. 15226 -- Committee on Public Works 285.16 H.R. 919 -- Rules Committee (Justice William O. Douglas) 285.17 H.R. 177 -- Agriculture Committee 285.18 H.R. 261 -- Post Office & Civil Service Committee ( Stamp) 285.19 H. Con. Res. -- Foreign Affairs Committee -- Panama Canal Treaty 285.20 H.R. 262 -- Interior & Insular Affairs Committee 285.21 H. Res. 585 -- Rules Committee 285.22 H. R. 8359 -- District of Columbia Committee Box 286: Legislation - Abernethy Bills, 1960-1970 286.1 H.R. 952 -- Committee on Veterans Affairs 286.2 H.J. Res. -- Judiciary Committee 286.3 H.R. 6233 -- Agriculture Committee 286.4 H.R. 147 -- Judiciary Committee 286.5 H.R. 6340 -- Education & Labor Committee 286.6 H.R. 5387 -- Judiciary Committee 286.7 H.R. 10934 -- Ways & Means Committee 286.8 H.R. 148 -- Veterans Affairs Box 265: Legislation -- Ways & Means Committee 265.9 Presidents Tax Proposals, 1963 Box 266: Legislation -- Ways & Means Committee 266.1 Social Security Legislation , 1964 266.2 H.R. 11450- - to amend the Internal Revenue Code 266.3 Medicare for the Aged, 1965 266.4 Medical Care for the Aged, 1961-1964 266.5 Holding for copy of Medicare Bill Box 297: Legislation -- Ways & Means Committee 297.5 Legislation -- Ways & Means 297.5 Signed Letter of Rep. Wilbur D. Mills, 5 April 1966 Box 298: Legislation -- Ways & Means Committee 298.1 1969 Tax Reform Legislation, July-December 298.2 1969 Tax Reform Legislation, May-July 298.3 Guaranteed Annual Income 298.4 1969 Social Security Legislation 298.5 Tax Reform Legislation, 1969 298.5 Signed Letter of C. B. (Buddie) Newman 298.6 Tax Reform -- Opinion Ballots 298.7 Industrial Revenue Bonds 298.8 Textile Imports 298.9 Import Limitations -- General Box 299: Legislation - Ways & Means Committee 299.1 Waterway User Fees 299.2 Shoe Imports 299.3 Cabinet Oil Import Task Force 299.4 Reciprocal Trade Act, 1967 299.5 H.R. 40 -- Self-Employment Tax Amendments, 1966 299.6 Excise Tax Bills & Material 299.7 Imports -- Opinion Ballots 299.8 Tariffs 299.9 1965 Antidumping Bill 299.10 Federal Financing of Campaigns 299.11 Excise Tax 299.12 Elder -- Care 299.13 International Coffee Agreement Act 299.14 Taxing Cooperatives Box 300: Legislation -- Ways & Means Committee 300.1 Mink Skin Import Quotas 300.2 Honey Imports 300.3 1966 -- President's Tax Proposals 300.4 Tax Increase 300.5 Social Security Legislation, 1965-1969 300.6 Wives Benefits Increased -- Social Security act Box 319: Legislation -- Appropriations -- Banking & Currency 319.8 Appropriations Committee, May-October, 1969 319.9 Appropriations Committee, January-March, 1968 Box 320: Legislation -- Appropriations -- Banking & Currency 320.1 Appropriation Committee -- February-April, 1964 320.2 Agricultural Appropriations, Appropriations Committee, 1966-1969 320.3 Agricultural Appropriations, Appropriations Committee, 1965 320.4 Agricultural Appropriations, Appropriations Committee, 1960-1964 320.5 Agricultural Appropriations, 1969 Farm Subsidy Payments, NBC Program 320.6 Research Facilities Act Funds -- Agriculture appropriations, 1969 320.7 Appropriations -- Department of Interior 320.8 Foreign Aid -- Appropriations Committee, 1961-1969 320.9 Appropriations -- Soil Conservation Service, 1968-1969 Box 321: Legislation - Appropriations - Banking & Currency 321.1 Robert F. Kennedy Grave Site, Appropriations Committee 321.2 Quality Stabilization Act, 1962-1964 321.3 Education & Labor, Right to Week (Against Repeal), 1966 321.4 Armed Services Committee 321.5 1964 Military Pay Bill, Armed Service Committee 321.6 Atomic Energy Com., 1966 321.7 Selective Service System & Draft, Armed Service Committee, 1961-1969 321.8 Banking & Currency Committee -- General, 1967-1969 321.9 Banking & Currency Committee -- Truth & Lending Regulation "Z", 1969 Box 322: Legislation - Appropriations - Banking & Currency 322.1 Banking & Currency Committee, 1961-1966 322.2 Banking & Currency Committee, H.R. 11601 -- Truth & Lending Bill, 1968-1969 322.3 Banking & Currency Committee, Demonstration City act, 1966-1968 322.4 Government Documents 322.5 Banking & Currency Committee, H.R. 3881 -- Mass Transit Bill, 1963-1964 322.6 Banking & Currency Committee, H.R. 14544 - Participation Sales Act, 1966 322.7 Banking & Currency Committee, Tight Money Market, 1966 Box 323: Education & Labor Committee 323.1 Legislation -- General, 1961-1969 323.2 Minimum Wage Legislation, 1966 323.3 Situs Picketing Bill, 1967-1969 323.4 H.R. 11308 -- External Authorization of National Foundation of Arts & Humanities Act, 1968 Box 324: Education & Labor Committee 324.1 Labor Legislation -- General, 1960-1969 324.2 Fair Labor Standards Act Amendments, 1964-1966 324.3 Library Services Act, 1963-1969 324.4 Right to Work Material, 1965-1966 Box 325: Education & Labor Committee 325.1 Federal Aid to Education, 1967 325.2 Federal Aid to Education Bills & Material, 1965 325.3 Censor of Adam Clayton Powell, 325.3 (1) Signed New Year's Card, A. C. Powell 325.3 (2) House Report No. 27, 90th Cong., 1st Session, 1969 - "In Re Adam Clayton Powell" 325.3 (3) Wire Magazine, Vol. 5, No. 2, February 1967 325.3 (4) Pamphlet -- "Manifesto: The Case for Adam Clayton Powell . . ." prepared by John H. Young, III 325.4 H.R. 10440 -- Poverty Program, 1964-1969 Box 330: Legislation 330.1 Foreign Affairs Committee, 1963-1969 330.2 Disarmament Documents, 1962-1963 330.3 Consular Treaty -- Foreign Affairs Committee, 1967 330.4 Liberty Amendment, 1964 330.5 ABM System -- Foreign Affairs Committee, 1969 330.6 Government Operations Committee, 1964-1969 330.7 Department of Peace - Government Operations Committee, 1969 330.8 House Administration Committee, 1953-1969 330.8 (1) Smithsonian pamphlet -- "Living Historical Farms: A Walk Into The Past," by John Schlebecker 330.9 Interior & Insular Affairs Committee, 1963-1969 Box 331: Legislation 331.1 Committee on Interior & Insular Affairs, Land & Water Conservation Fund Act, 1964 331.2 Internal Security Committee, 1960-1968 331.2 (1) Pamphlet -- "Rules of Procedure" 331.2 (2) Signed Letter of Rep. Joe Pool, 24 August 1966 331.2 (3) Abolition News, February 1965, National Committee to Abolish the House Un- American Activities Committee 331.3 Contempt Citations -- Internal Security Committee, 1966 331.4 1965 Speech (January 14, 1965) Internal Security Committee 331.5 Interstate & Foreign Commerce, 1968 331.6 Interstate & Foreign Commerce, Labor Dispute, 1966 331.7 Interstate & Foreign Commerce, Railroad Retirement Act Legislation, 1969 Box 332: Legislation 332.1 Interstate & Foreign Commerce Committee, 1961-1967 332.2 Interstate & Foreign Commerce Committee, Subscription TV, 1969 332.3 Interstate & Foreign Commerce Committee, Subscription TV, 1968-1969 332.4 Interstate & Foreign Commerce Committee, Railroad Rules Disputes, 1963-1968 332.5 Interstate & Foreign Commerce -- Air Traffic Controllers Bill, 1969 332.6 Interstate & Foreign Commerce -- H.R. 8316 -- broadcast Advertisements, 1963-1964 332.7 Interstate & Foreign Commerce Committee -- Trading Stamps Legislation, 1966-1967 Box 333: Legislation 333.1 Mental Health Bill 333.2 Truth in Packaging Bill -- Interstate & Foreign Commerce Committee, 1966 333.3 H.R. 7715 CATV -- Interstate & Foreign Commerce Committee, 1965-1966 333.4 CATV -- 1962 -- Interstate & Foreign Commerce Committee 333.5 H.R. 8120 -- Hours of Service Act -- Interstate & Foreign Commerce Committee, 1965 333.6 Daylight Savings Time -- Interstate & Foreign Commerce Committee, 1966-1968 Box 337: Legislation 337.1 Miscellaneous Legislation, 1961-1966 337.2 Pay Raise Legislation -- 1966 --- Post Office & Civil Service Committee 337.3 Pay Raise Legislation -- 1965 -- Post Office & Civil Service Committee 337.4 Pay Raise Legislation -- 1963 -- Post Office & Civil Service Committee 337.5 Education & Labor Committee -- Right to Work (for repeal), 1965 337.6 Interstate & Foreign Commerce Committee -- H.R. 5401, 1964-1965 Box 338: Legislation 338.1 H.R. 4700 -- Transportation Proposal -- H.R. 4700, 1963 338.2 Interstate Commerce Legislation -- Firearms, 1964-1963 338.3 Education & Labor Committee -- Right to Work (for repeal), 1966 338.4 Federal Fair Employment Practice Act, 1950 Box 339: Legislation 339.1 Minimum Wage Legislation -- Education & Labor Committee, 1963 339.2 Right to Work (Against Repeal) -- Education & Labor Committee, 1965 339.3 Judiciary Committee, 1961-1966 Box 442: Legislation 442.1 Hanford Reactor -- Atomic Energy Commission, 1961-1962 442.2 AEC -- Authorization and Appropriations, 1962 442.3 Defense Appropriations, Appropriations Committee, 1961-1963 442.4 Agricultural Research Service-Herbicide Lab, 1960-1962 442.5 Federal Aid to Schools, Education and Labor Committee, 1961 442.6 Federal Aid to Education, Education and Labor Committee, 1960-1962 442.7 School Lunch Program, Education and Labor Committee, 1962-1963 442.8 Right to Work, Committee on Education and Labor, 1955-1961 442.9 Miscellaneous Education Legislation, 1962 Box 443: Legislation 443.1 School Construction Act (House Debate), 1960 443.2 Loyalty Oath, Education Legislation, 1960 443.3 Committee on Education and Labor, 51191, 1962 443.4 Fair Labor Standards Act, 1961 Box 340: Legislation 340.1 Legislation -- Judiciary Committee, 1966-1967 340.2 Theatre Owners' Petitions Opposing Pay Television, 1969 340.3 Firearms Legislation -- Judiciary Committee, 1967 Box 341: Legislation 341.1 State Taxation Interstate Commerce, Judiciary Committee, 1966-1969 341.2 Firearm Control Legislation -- Judiciary Committee, 1968 341.3 Committee on Judiciary -- S.1465, 1967 341.4 Crime Legislation -- Judiciary Committee, 1967 341.5 Anti-Riots Bill -- Committee on Judiciary, 1967 341.6 Civil Rights Bill -- Judiciary Committee, 1968 Box 342: Legislation 342.1 Civil Rights -- Correspondence -- 1963 -- Judiciary 342.2 Civil Rights Material -- Judiciary -- Speeches, Statements, Articles, 1964-1966 342.2 (1) Newsletter 342.2 (2) Congressional Record reprints 342.2 (3) "The Negro In Washington," by Haynes Johnson, 1961 342.3 President's Voting Bill -- Judiciary Committee, 1965-1969 Box 343: Legislation 343.1 Civil Rights Bill -- Judiciary Committee, 1966 343.2 Legislation -- Merchant Marine & Fisheries Committee, 1961-1969 343.3 Merchant Marine & Fisheries, 1961-1962 343.4 Merchant Marine & Fisheries -- Oceanography -- Mississippi Agricultural & Industrial Board, 1969 343.5 Miscellaneous Legislation, 1967-1969 343.6 Write Your Congressman Club Opinion Ballot, 1966 343.7 Opinion Ballots, 1967-1969 Box 344: Miscellaneous Legislation 344.1 Vietnam Opinion Ballot, 1964 344.2 Sex Education in Public Schools, 1969 344.3 Civil Rights Bill Opinion Ballot, 1968 344.4 Electoral College Opinion Ballot, 1968 344.5 Weights & Measures Legislation, 1966 344.6 Executive Orders, 1967 344.7 Opinion Ballots -- Welfare, 1969 344.8 Post Office & Civil Service Committee, 1963-1969 344.9 Post Office & Civil Service Committee -- Pay Raise, 1967 344.10 Post Office & Civil Service Committee -- Postal Reform, 1969 344.11 Post Office & Civil Service Committee -- Postal Rate Increase Legislation, 1961-1969 344.12 Agricultural Census Bill -- Post Office & Civil Service Committee, 1968 344.13 Post Office & Civil Service Committee -- Leased automobiles for Carriers, 1965 344.14 Obscene Mail Matter -- Post Office & Civil Service, 1965-1969 Box 345: Miscellaneous Legislation 345.1 ASC Employment Benefits, 1966 345.2 Parcel Post Legislation, H. R. 12367, 1966 345.3 Public Works Committee, 1961-1969 345.4 Public Works Committee -- Dickey-Lincoln Project, 1965-1968 345.5 Public Works Committee -- Federal Aid Highway Act of 1966 345.6 Public Works Committee -- Beautification Program, 1965-1967 345.7 Public Works Committee -- Houlka Creek Watershed Project, 1958-1966 345.8 Public Works Committee -- Tallahaga Creek Watershed Project, 1963-1966 345.9 Legislation -- Rules Committee, 1962-1969 Box 346: Miscellaneous Legislation 346.1 Science & Astronautics Committee, 1962-1967 346.2 Joint Committee on Atomic Energy, 1965 346.3 Joint Committee on Defense Production, (empty) 346.4 Civilian Aviation Academy -- H.R. 13442 -- Committee On Science & Astronautics, 1966 346.5 Small Business Committee, 1963-1969 346.6 Small Business Committee -- Promotional Games, 1968 346.7 Veterans Affairs Committee, 1963-1969 346.8 Veterans Affairs -- Post-Korean Veterans, 1966 Box 221: Miscellaneous Legislation 221.1 Public Law 88-352, 88th Congress, H.R. 7152, 2 July 1964 221.2 Article for American Legion Magazine, 1970-1971 221.3 H. R. 13987 -- Licensing of Towboat Personnel, 1969 221.4 Merchant Marine & Fisheries Committee, 1971-1972 221.5 Miscellaneous Legislation, 1971-1972 221.6 Miscellaneous Legislation, Hoax of Golf Course Property, 1971 221.7 Miscellaneous Legislation, 1970-1972 Box 202: Legislation, 1968-1972 202.1 Agriculture Appropriation Bill 202.2 HEW Education Veto 202.3 Limitation on Payments 202.4 Appropriations (empty file) 202.5 Appropriations Committee -- General 202.6 Defense Appropriations 202.7 HEW Appropriations 202.8 Appropriations -- District of Columbia. (empty File) 202.9 Appropriations -- Foreign Operations 202.10 Appropriations -- Interior 202.11 Appropriations -- Independent Offices 202.12 Appropriations -- Public Works 202.13 Dickey-Lincoln Project -- Public Works appropriations 202.14 Appropriations -- Transportation 202.15 Wheelus Air Force Base -- Libya 202.16 Armed Services Committee Box 203: Legislation, 1968-1972 203.1 Banking & Currency Committee 203.2 Bank Holding Company Act Amendments -- Banking & Currency Committee, 1969 203.3 Banking & Currency -- Lockheed Loan 203.4 Banking & Currency Committee -- Truth-in-Lending act 203.5 Banking & Currency -- (H.R. 8181) To amend the Export-Import Bank Act of 1945, etc 203.6 Education & Labor Committee 203.7 Gulf Port Strike -- Dock Strike -- Education & Labor Committee 203.8 Headstart -- Legislation -- Education & Labor Committee 203.9 Comprehensive Child Care Legislation S. 2007 -- Education & Labor Committee 203.10 Equal Employment Opportunity Act 1972 -- Education & Labor Committee Box 204: Legislation, 1968-1972 204.1 Education Reform -- Education & Labor Committee 204.2 Right-to-Work Legislation -- Education & Labor Committee 204.3 Education & Labor Committee -- Equal Employment act 204.4 S. 1557 -- Emergency School Aid & Quality Integrated Education Act 204.4 Stennis Amendment -- Education & Labor Committee 204.4 (1) Sig. letter of Elliot Richardson, 19 October 1971 204.4 (2) Sig. letter of John Stennis, 5 May 1971 204.5 National Labor Relations Act -- Education & Labor Committee 204.6 Junior Colleges -- Education & Labor Committee 204.7 H. R. 7248 -- The Higher Education Act -- Education & Labor Committee 204.8 Education & Labor Committee -- Proposal to Include farm labor under National Labor Relations act Box 205: Miscellaneous Legislation, 1968-1972 205.1 Miscellaneous Legislation -- National Federation of Independent Business, 1972 & 1971 205.2 Post Office & Civil Service Committee 205.3 Postal Reform Legislation Box 206: Miscellaneous Legislation, 1968-1972 206.1 Public Works Committee 206.2 Public Works Committee -- Water Quality Standards Act Of 1971 206.3 Public Works Committee -- Federal Aid Highway Program 206.4 Public Works Committee -- H. R. 4354 Bus Width Increase 206.5 Public Works Committee -- Weight & Width Limitation Bill 206.6 Public Works Committee -- Highway Safety Program 206.7 Rules Committee -- General 206.8 Science & Astronautics Committee -- General 206.9 Science & Astronautics Committee -- National Environmental Center Act 206.10 Standards of Official Conduct Committee -- Legislation 206.11 Veterans Affairs Committee -- General Box 207: Miscellaneous Legislation, 1968-1972 207.1 Ways & Means Committee -- General 207.2 Ways & Means Committee -- Dairy Imports 207.3 Ways & Means Committee -- Medicaid Program 207.4 Ways & Means Committee -- Meat Imports 207.5 Ways & Means Committee -- Waterway User Charges 207.6 Ways & Means Committee -- Oil Imports 207.7 Ways & Means Committee -- Social Security Legislation 207.8 Ways & Means Committee -- National Health Care Legislation 207.9 Ways & Means Committee -- President's Proposed Rural Community 207.10 Development Special Revenue Sharing Program 207.11 Ways & Means Committee -- Family Assistance Act Of 1970 207.12 Ways & Means Committee -- Trade & Tariff agreements -- House Discussion 207.13 Ways & Means Committee -- Chiropractic Services Under Medicare Box 208: Miscellaneous Legislation, 1968-1972 208.1 Ways & Means Committee -- President's Economy Recommendations 208.2 Ways & Means Committee -- Relief for Agricultural Pilots Under the Airport & Air-Ways Revenue Act 208.3 Ways & Means Committee -- Textile Imports -- Trade Legislation Box 218: Legislation, 1968-72 218.4 Legislation -- Committee on Education and Labor to Miscellaneous, 1968-1972 -- Occupational Safety & Health act, 1970-1972 Box 219: Legislation -- Committee on Education & Labor to Miscellaneous Legislation, 1968-1972 219.1 Minimum Wage Legislation 219.2 Foreign Affairs Committee 219.3 Genocide Treaty- Foreign Affairs Committee 219.4 Government Operations Committee 219.5 Government Operations Committee -- Consumer Protection Agency Act 219.6 Ash Reorganization Plan -- Executive Departments. (empty file) 219.7 Reorganization Plan # 2 -- Executive Branch -- Government Operations Committee 219.8 House Administration Committee (empty File) 219.9 Interior & Insular Affairs Committee 219.10 Recovery of Artifacts -- Interior & Insular affairs 219.11 Internal Security Committee -- Legislation 219.12 Interstate & Foreign Commerce Commission Box 220: Committee on Education & Labor & Miscellaneous Legislation, 1968-1972 220.1 Surface Transportation Act -- Interstate & Foreign Commerce 220.2 Air Pollution, Interstate & Foreign Commerce 220.3 Interstate & Foreign Commerce -- Gun Legislation 220.4 Railway Dispute -- Interstate & Foreign Commerce 220.5 Fair Packaging & Labeling Act Legislation 220.6 CATV -- Interstate & Foreign Commerce Committee 220.7 "No-Fault" Insurance 220.8 Conquest of Cancer Act 220.9 Pay TV -- H.R. 10418 220.10 Construction Program for Mental Retardation Centers 220.11 Consumer Class Legislation 220.12 H.R. 8298 Water Carrying Mixing Rule 220.13 Judiciary Committee 220.14 1971 Judicial Reform 220.15 Voting Age Opinion Ballots 220.16 Federal Election Reform Act 220.17 Congressional Redistricting Legislation 220.18 Amendment to Constitution relative to Equal Rights For men & women Box 242: Legislation - Abernethy Bills 1971-1972 [Inventory of Bills in Boxes 242-245.] NATCHEZ TRACE PARKWAY Box 251: Natchez Trace Parkway to 1969 251.1 Department of Interior, 1958-1966 251.2 Memorial to Jeff Busby, 1934-1965 251.3 Parkway Access -- Old Highway 8 -- Houston, Mississippi 251.4 Attala County Access Roads Box 252: Natchez Trace Parkway to 1969 252.1 Department of Interior, 1955-1958 252.2 Parkway, 1953-1956 252.3 Parkway, 1944-1952 252.4 John W. Jones vs. U.S. -- Natchez Trace Parkway -- Department of Interior National Park Service

POLITICAL & CAMPAIGN FILES Box 248: Political Campaign Material & Correspondence, 1942 248.4 Publicity 248.5 Campaign Announcement 248.6 Calhoun County 248.7 Attala County 248.8 Chickasaw County Box 249: Political Campaign Material & Correspondence, 1942 249.1 Webster County 249.2 Winston County 249.3 Carroll County 249.4 Choctaw County 249.5 Montgomery County 249.6 Grenada County 249.7 Miscellaneous 249.7 (1) Signed Letter of James O. Eastland, 22 December 1942 249.7 (2) Signed Letter of Jeff Busby, 3 December 1942 249.7 (3) Signed Letter of James O. Eastland, 18 November 1942 249.7 (4) Signed Letter of Jeff Busby, 28 November 1942 249.7 (5) Signed Letter of Arthur Winstead, 7 November 1942 249.7 (6) Signed Letter of Jamie L. Whitten, 14 October 1942 249.7 (7) Signed Letter of James O. Eastland, 15 October 1942 249.7 (8) Signed Letter of Walker Wood, 16 September 1942 249.7 (9) Signed Letter of James A. Farley, 23 September 1942 249.7 (10) Signed Letter of James A. Farley, 29 September 1942 249.7 (11) Signed Letter of Mike Sennett Conner, 3 September 1942 249.7 (12) Signed Letter of Tom Bailey, 29 September 1942 (manuscript) 249.7 (13) Signed Letter of Will M. Whittington, 12 September 1942 249.7 (14) Signed Letter of W. I. Stone, 3 September 1942 249.7 (15) Signed Letter of Wilbur D. Mills, 13 November 1942 249.7 (16) Signed Letter of Jeff Busby, 10 September 1942 249.7 (17) Signed Letter of Jeff Busby, 1 September 1942 249.7 (18) Signed Letter of Jeff Busby, 13 August 1942 249.7 (19) Signed Letter of Charles G. Hamilton, 11 August 1942 (manuscript) 249.7 (20) Signed Letter of Jeff Busby, 14 July 1942 249.7 (21) Signed Letter of W. I. Stone, 25 May 1942 249.7 (22) Signed Letter of W. I. Stone, 25 April 1942 249.7 (23) Signed Letter of Jeff Busby, 6 January 1942 249.7 (24) Signed Letter of Jim Buck Ross, 26 March 1942 249.7 (25) Signed Letter of W.I. Stone, 26 March 1942 249.7 (26) Signed Letter of Jeff Busby, 11 April 1940 249.7 (27) Signed Letter of Jeff Busby, 6 March 1940 (manuscript notes) 249.7 (28) Signed Letter of Jeff Busby, 4 March 1940 (manuscript notes) 249.7 (29) Signed Letter of Jeff Busby, 25 October 1939 (manuscript notes) 249.8 Form Letters Box 250: Political Campaign Material, 1942 250.1 Speaking Material 250.1 (1)Typescript note cards (manuscript notations) for speeches 250.1 (2) Pro-Abernethy handouts 250.1 (3) Clippings 250.1 (4) Signed Letter of A. L. Ford, 10 July 1942 250.1 (5) Signed Letter of A. L. Ford, 21 July 1942 250.2 Speech Material 250.2 (1) Signed Letter of Jeff Busby, 19 September 1938. (with others) 250.2 (2) Signed Letter of Jeff Busby, 10 October 1939 250.2 (3) Signed Letter of Jeff Busby, 11 September 1937 250.3 Political Letters & Clippings, etc 250.3 (1) Signed Letter of , 3 October 1941 250.3 (2) Signed Letter of Jeff Busby, 12 July 1940 250.3 (3) Signed Letter of Jeff Busby, 16 April 1940 250.3 (4) Signed Letter of Jeff Busby, 15 March 1940 250.3 (5) Signed Letter of Jamie L. Whitten, 30 October 1941 250.4 Memorial & Mothers Day Data Box 231: Political Campaign Material & Correspondence, 1942-1948 231.4 "Pension" 231.5 Mailing List- Montgomery County 231.6 Pontotoc (Representative lists) 231.7 Ford's Arkansas Land, etc 231.8 Mailing Lists 231.9 Political -- General -- Voting Record -- Precinct Vote, 1942 231.10 Grenada -- Representative list; veterans, Etc 231.11 Political -- General, 1943-1945 Box 232: Political Campaign Material & Correspondence, 1944-1946 232.1 Election Returns - 1944 232.2 Political - General, 1944 232.2 (1) Signed Letter of Wilbur D. Mills, 28 July 1944 232.2 (2) Signed Letter of John E. Rankin, 7 July 1944 232.2 (3) Signed Letter of Bill Colmer, 6 July 1944 232.2 (4) Signed Letter of Brooks Hays, 6 July 1944 232.3 Roosevelt, Franklin Delano. (newspapers) 232.4 1944 -- Attala County 232.5 1944 -- Calhoun County 232.6 1944 -- Choctaw County 232.7 1944 -- Chickasaw County 232.8 1944 -- Pontotoc County 232.9 1944 -- Webster County 232.10 1944 -- Winston County 232.11 Requests to see Mr. Abernethy 232.12 Election Publicity -- 1944 232.13 1944 -- Carroll County 232.14 1944 -- Grenada County 232.15 1944 -- Montgomery County 232.16 1944 Election -- Expenditures, Corrupt Practices act 232.17 Election Returns -- 1946 232.18 Political, 1946 -- Attala County 232.19 Political, 1946 -- Calhoun County 232.20 Political, 1946 -- Grenada County 232.21 Political, 1946 -- Choctaw County 232.22 Political, 1946 -- Montgomery County 232.23 Political, 1946 -- Winston County Box 233: Political Campaign Material & Correspondence, 1942-1948 233.1 Political, 1946 -- Pontotoc County 233.2 Political, 1946 -- Letter Re: 1944 Election -- McGehee & others 233.3 Political, 1946 -- General 233.4 Political, 1946 -- Crosser Letter -- Labor, Pension assistance for Railroad Men 233.5 National Democratic Committee -- 1946 233.6 Official Returns Senatorial Race, 4 November 1947 233.7 Election Returns -- 1947 -- County Elections for 4th District 233.8 Political -- Correspondence & Speeches 233.9 Choctaw (Representative list of voters) -- Veterans, Etc 233.10 Loose Papers (Attala County voters) 233.11 Political -- Ford Letter of Congratulations 233.12 Head List -- influential workers 233.13 Autos at Ford Rally 233.14 Political, 1947-1948 233.15 1948 Corrupt Practices Act Box 228: Political Campaign Material & Correspondence, 1948-1952 228.2 Loose Papers 228.3 1948 Campaign -- Speeches, Publicity, Letters, Etc 228.4 Congratulatory Messages -- 1948 Campaign 228.3 (1) Signed Letter of James A. Farley, 17 November 1948 228.3 (2) Signed Letter of Claude Pepper, 9 November 1948 228.3 (3) Signed Letter of John W. McCormack, 3 November 1948 228.3 (4) Signed Letter of John Stennis, 25 August 1948 228.5 1948 Political -- Webster County Box 229: Political Campaign Materials & Correspondence, 1948-1952 229.1 1948 Political -- Attala County 229.2 1948 Political -- Calhoun County 229.3 1948 Political -- Outside District 229.4 1948 Political -- Carroll County 229.5 1948 Political -- Grenada County 229.6 1948 Political -- Choctaw County 229.7 1948 Political -- Chickasaw County 229.8 1948 Political -- Montgomery County 229.9 1948 Political -- Pontotoc County Box 230: Political Campaign Material & Correspondence, 1948-1952 230.1 1948 Political -- Winston County 230.2 Election Return -- 1948 230.3 Congressional Record & Bills 230.4 Newspaper 230.5 1950 Political 230.6 1950 Election Returns 230.7 1951 -- 1st Primary -- State & County Election 230.8 1951 -- Political 230.9 1951 -- 2nd Primary -- State & County Election Box 231: Political Campaign Material & Correspondence, 1948-1952 231.1 1st District -- 1946 & 1948 Congressional Returns 231.2 Political 1948 -- Election Records Okolona, Eupora, Mantee, & Tomnolen precincts 231.3 1952 Political -- Miscellaneous Box 213: Political Campaign Material Correspondence, 1952 213.1 1952 Presidential Returns, 1st District 213.2 Tabloid, 1952 213.3 Corrupt Practices Act, 1952 213.4 1952 Campaign Clippings on Abernethy 213.5 1952 Campaign Literature 213.6 Mats Box 214: Political Campaign Materials Correspondence, 1952 214.1 Campaign Expenditures 214.2 Political 214.3 1952 Politics by Counties 214.3 Alcorn 214.3 Attale 214.3 Calhoun 214.3 Chickasaw 214.3 Clay 214.3 Choctaw 214.3 Grenada 214.3 Itawamba 214.3 Lee 214.3 Lowndes Box 215: Political Campaign Material Correspondence, 1952 215.1 1952 Politics by Counties 215.1 Monroe 215.1 Noxubee 215.1 Oktibbeha 215.1 Prentiss 215.1 Pontotic 215.1 Tishomingo 215.1 Webster 215.1 Winston 215.2 Rankin, J. E. -- General. 4- 5X7's of John Rankin; Clippings & Congressional Record excerpts; Rankin Posters. Box 216: Political Campaign Material Correspondence, 1952 216.1 Lists used for 1952 Revision 216.2 Press Releases, 1952 216.3 Speeches -- Drafts, etc., 1952 216.4 Political -- Record Votes on R.E.A., 1952 Box 217: Political Campaign Materials Correspondence, 1952 217.1 Lists 217.2 Agriculture Material -- General 217.3 Speech in Behalf of Johnsonville Steam Plant -- T.V.A 217.4 Acreage Allotments 217.5 Cotton Acreage Allotments -- Debate, 1948 217.6 T.V.A., Grenada, 1945-47 217.7 Political -- General, 1952 217.8 Negotiation of Contracts -- Amendment, 1952 217.9 Radio Speeches, 1962 Campaign 217.10 Vote on Parity Support at 90%, 1952 217.11 Disaster Loans -- F.A.A., 1952 217.12 Material for 1952 Campaign 217.13 Suggestion File, 1952 217.14 Reapportionment, 1952 217.15 Political -- General, 1952 Box 218: Political Campaign Material & Correspondence, 1952 218.1 1952 Campaign Literature 218.2 1st District Returns, 1952 218.3 Congratulatory Messages, 1952 Box 209: Political Campaign Material & Correspondence, 1953-1967 209.1 Political -- Corrupt Practices Act -- 1954, Filing Correspondence 209.2 Inauguration -- 1953. (Newspapers & Magazines) 209.3 Mississippi Election Returns, November 5, 1963 209.4 Political -- General -- Outside District 209.5 Mississippi -- Greenwood Voter Registration 209.6 Congratulatory Messages, 1964 209.6 (1) signed letter from Rep. Adam Clayton Powell, November 1964 209.6 (2) signed letter from Sen. Hubert H. Humphrey, 6 November 1964 209.6 (3) signed letter from J. Edgar Hoover, 4 November 1964 209.7 Mississippi General Election -- 1964 Box 210: Political Campaign Material & Correspondence, 1953-1967 210.1 Political -- 1964 Congressional Election 210.2 Democratic Primary -- June 1964 210.3 State Reapportionment, 1964-1965 210.4 Coleman, J.P.-- Senate Confirmation, 1965 210.5 Inauguration --1965 210.6 Voter Registration in Mississippi -- Department of Justice, 1965 210.7 Political -- Commendations, etc., on Support of... Legislation 210.8 Mississippi State Elections -- November, 1967 Box 208: Political 208.4 Political Campaign Material & Correspondence, 1953-1967 208.4 Congratulatory Message 1952 208.4 Political, 1953 208.4 Congratulatory Messages, 1962 208.4 Election Returns by County -- 6 August 1963 & 27 August 1963 208.4 Alcorn 208.4 Attala 208.4 Calhoun 208.4 Chickasaw 208.4 Choctaw 208.4 Clay 208.4 Itawamba 208.4 Lowndes 208.4 Monroe 208.4 Noxubee 208.4 Oktibbeha 208.4 Pontotoc 208.4 Prentiss 208.4 Tishomingo 208.4 Webster 208.4 Winston 208.4 Commercial Appeal & Jackson papers, August 1963 Box 259: Mississippi Election Contest, 1965-1966 259.17 Election Contest Correspondence - August 259.17 (1) Letter from Abernethy to R.P. Fleming, April 28, 1969 259.17 (2) Receipt signed by Abernethy, to R.P. Fleming, January 20, 1966 259.17 (3)Memorandum, n.d 259.17 (4) Letter from Powell Fleming to Abernethy, April 24,1969 259.17 (5) Clipping - "The Washington Merry-Go-Round - Hill Ethics Fight Recalls Seating Clash," by Drew Pearson & Jack Anderson, The Washington Post, April 28, 1967 259.17 (6) Letter from Abernethy to J. P. Coleman, September 15, 1966 259.17 (7) Letter from J.P. Coleman to Abernethy, September 12, 1966 259.17 (8) Speech Made By Congressman Tom Abernethy to Northeast Mississippi Bankers Association, Corinth, Mississippi, November 9, 1965 259.17 (9) Letter from Abernethy to Barry Allen, March 14, 1966 259.17 (10) Letter from Barry Allen to Abernethy, March 10, 1966 259.17 (11) Letter from Abernethy to Barry Allen, March 3, 1966 259.17 (12) Letter from Barry Allen to Abernethy, February 27, 1966 259.17 (13) Letter from Abernethy to Barry Allen, February 23, 1966 259.17 (14) Letter from Barry Allen to Abernethy, February 21, 1966 259.17 (15) Letter from Clair Stevens to Mrs. Raphael Semmes, Jr., November 26, 1965 259.17 (16) Letter from - to Mary Evelyn -, January 25, 1966 259.17 (17) Letter from Clair Stevens to Alfred L. Felder, November 26, 1965 259.17 (18) Letter from Clair Stevens to Carter Dobbs, Jr., December 6, 1965 259.17 (19) Letter from Carter Dobbs, Jr. to Mrs. Stevens, December 1, 1965 259.17 (20) Letter from Clair Stevens to Mrs. J.C. Seitz, November 12, 1965 259.17 (21) Letter from Phillip Porte to Abernethy, November 5, 1965 259.17 (22) Letter from Abernethy to William Calomiris, September 29, 1965 259.17 (23) Typescript List of Names and Addresses, n.d 259.17 (24) Letter from Abernethy to Phillip M. Talbott, September 14, 1965 259.17 (25) Letter from Phillip M. Tallbott to Abernethy, September 8, 1965 259.17 (26) Letter from Abernethy to B. B. Boyd, September 30, 1965 259.17 (27) Letter from B. B. Boyd to Abernethy, September 28, 1965 259.17 (28) Letter from Abernethy to J. O. Inman, September 30, 1965 259.17 (29) Letter from Abernethy to Dr. J.H. Allgood, September 29, 1965 259.17 (30) Letter from Abernethy to Charles Adams, September 29, 1965 259.17 (31) Letter from Abernethy to B.L. Chesser, September 29, 1965 259.17 (32) Letter from Abernethy to A. B. Hicks, September 29, 1965 259.17 (33) Letter from Abernethy to Harris Holland, September 29, 1965 259.17 (34) Letter from Harris Holland to Abernethy, September 27, 1965 259.17 (35) Letter from Abernethy to L. O. Shepperd, September 29, 1965 259.17 (36) Letter from Abernethy to Mrs. Eupal G. Byran, September 28, 1965 259.17 (37) Letter from Abernethy to T. F. Wyman, September 28, 1965 259.17 (38) Letter from Abernethy to T. F. Wyman, September 23, 1965 259.17 (39) Letter from Abernethy to John T. O'Keefe, September 27, 1965 259.17 (40) Letter from John T. O'Keefe to Abernethy, September 23, 1965 259.17 (41) Letter from Abernethy to Charles H. Fulghum, September 27, 1965 259.17 (42) Letter from Abernethy to Victor O. Farrar, September 25, 1965 259.17 (43) Letter from Victor O. Farrar to Abernethy, September 23, 1965 259.17 (44) Letter from Abernethy to Mrs. Alfred T. Larson, September 23, 1965 259.17 (45) Letter from Mrs. Alfred T. Larson to Abernethy, September 22, 1965 259.17 (46) Letter from Abernethy to Billy King, September 23, 1965 259.17 (47) Letter from Billy King to Abernethy, September 20, 1965 259.17 (48) Letter from Abernethy to Sid R. Harris, September 23, 1965 259.17 (49) Letter from Sid R. Harris to Abernethy, September 18, 1965 259.17 (50) Letter from Abernethy to J. P. Coleman, October 8, 1965 259.17 (51) Letter from J.P. Coleman to Abernethy, October 6, 1965 259.17 (52) Letter from Abernethy to J. K. Lindsey, September 30, 1965 259.17 (53) Letter from J. K. Lindsey to Abernethy, n.d 259.17 (54) Letter from Rep. Oren Harris to Abernethy, October 4, 1965 259.17 (55) Letter from Charles H. Fulghum to Abernethy, October 1, 1965 259.17 (56) Letter from Harry L. Merrick to Abernethy, October 4, 1965 259.17 (57) Letter from Rep. Daniel J. Flood to Abernethy, September 28, 1965 259.17 (58) Letter from S.E. Myatt to Abernethy, September 28, 1965 259.17 (59) Letter from Rep. William L. Hungate to Abernethy, September 23, 1965 259.17 (60) Letter from Rep. Edward J. Gurney to Abernethy, September 22, 1965 259.17 (61) Letter from Rep. O. C. Fisher to Abernethy, September 22, 1965 259.17 (62) Letter from L. L. Martin to Abernethy, September 23, 1965 259.17 (63) Letter from D. S. "Cy" Burnett to Abernethy, September 25, 1965 259.17 (64) Letter from Alice Phillips to Abernethy, September 25, 1965 259.17 (65) Letter from Rep. Arch A. Moore, Jr. to Abernethy, September 27, 1965 259.17 (66) Letter from Rep. Kika de la Garza to Abernethy, September 24, 1965 259.17 (67) Letter from Abernethy to Rep. Charles H. Wilson, September 25, 1965 259.17 (68) Letter from Rep. Charles H. Wilson to Abernethy, September 24, 1965 259.17 (69) Rep. Charles H. Wilson - newsletter, Vol. II, No. 9, September 1965 259.17 (70) Letter from Abernethy to B. B. McClendon, Jr., September 24, 1965 259.17 (71) Letter from B. B. McClendon, Jr., to Abernethy, September 21, 1965 259.17 (72) Letter from Abernethy to Dr. William L. Giles, September 24, 1965 259.17 (73) Letter from Dr. William L. Giles to Abernethy, September 22, 1965 259.17 (74) Letter from Abernethy to T. A. Jones, September 24, 1965 259.17 (75) Letter from T. A. Jones to Abernethy, September 23, 1965 259.17 (76) Letter from Abernethy to R. Baxter Wilson, September 23, 1965 259.17 (77) Letter from R. Baxter Wilson to Abernethy, September 22, 1965 259.17 (78) Letter from Rep. George V. Hansen to Abernethy, September 23, 1965 259.17 (79) Letter from Rep. Glenard V. Hansen to Abernethy, September 23, 1965 259.17 (80) Letter from Charles D. Fair to Abernethy, September 21, 1965 259.17 (81) Letter from Rep. William Jennings Bryan Dorn to Abernethy, September 22, 1965 259.17 (82) Letter from Rep. John M. Ashbrook to Abernethy, September 22, 1965 259.17 (83) Letter from Abernethy to R. C. Liddon, September 22, 1965 259.17 (84) Letter from R. C. Liddon to Abernethy, September 20, 1965 259.17 (85) Letter from Abernethy to Mrs. J. F. Davis, Jr., September 22, 1965 259.17 (86) Letter from Olive Davis to Abernethy, September 21, 1965 259.17 (87) Letter from Rep. Spark M. Matsunaga to Abernethy, September 20, 1965 259.17 (88) Letter from Rep. John H. Buchanan, Jr. to Abernethy, September 21, 1965 259.17 (89) Letter from Rep. G. Elliot Hogan to Abernethy, September 20, 1965 259.17 (90) Letter from Rep. Bill Brock to Abernethy, September 21, 1965 259.17 (91) Letter from Rep. L. Mendel Rivers to Abernethy, September 20, 1965 259.17 (92) Letter from Rep. Joe D. Waggonner, Jr to Abernethy, September 20, 1965 259.17 (93) Letter from Rep. John M. Slack, Jr. to Abernethy, September 20, 1965 259.17 (94) Letter from Rep. Lindley Beckworth to Abernethy, n.d 259.17 (95) Letter from Rep. Morris K. Udall to Abernethy, September 20, 1965 259.17 (96) Letter from Rep. Frank Chelf to Abernethy, September 20, 1965 259.17 (97) Letter from Rep. Wilbur D. Mills to Abernethy, September 20, 1965 259.17 (98) Letter from Abernethy to L. Arnold Pyle, September 20, 1965 259.17 (99) Letter from L. Arnold Pyle to Abernethy, September 17, 1965 259.17 (100) Letter from Rep. John Dowdy to Abernethy, September 20, 1965 259.17 (101) Letter from Rep. Paul G. Rogers to Abernethy, September 20, 1965 259.17 (102) Letter from Abernethy to J. P. Coleman, September 18, 1965 259.17 (103) Telegram from J. P. Coleman to Abernethy, September 17, 1965 259.17 (104) Form Letter sent to all Congressmen who voted for the dismissal of the Mississippi Election Contest, September 18, 1965 259.17 (105) List of names & partial addresses 259.17 (106) Letter from Abernethy to Rep. Spark M. Matsumaga, September 20, 1965 259.17 (107) Memorandum from Abernethy to accompany letter of September 16, 1965 259.17 (108) Letter from Abernethy to Richard B. Booth, September 16, 1965 259.17 (109) Form Letter to Mississippians, September 1, 1965 259.17 (110) List of names and partial addresses 259.17 (111) Letter from Abernethy to Mrs. E. L. Lucas, September 16, 1965 259.17 (112) Letter from Abernethy to Burris C. Jackson, September 15, 1965, marked confidential 259.17 (113) Letter from Burris C. Jackson to Abernethy, Whitten, Williams, & Colmer, September 13, 1965 259.17 (114) Telegram from Ann F. Jackson to Abernethy, September 15, 1965 259.17 (115) Bulletin of the Democratic National Committee for the week of September 13 through September 18, 1965 259.17 (116) Letter from Abernethy to Orma R. Smith, Sr., September 9, 1965 259.17 (117) Letter from Orma R. Smith to Abernethy, September 7, 1965 259.17 (118) Letter from Fred P. Wright to Abernethy, September 8, 1965 259.17 (119) Letter from Abernethy to S. E. Myatt, September 7, 1965 259.17 (120) Letter from S. E. Myatt to Abernethy, September 3, 1965 259.17 (121) Letter from Abernethy to Baxter - Wilson, September 13, 1965 259.17 (122) Letter from Baxter Wilson to Abernethy, September 8, 1965 259.17 (123) Letter from Abernethy to Hubert Baughn, September 8, 1965 259.17 (124) Letter from Hubert Baughn to Abernethy, September 2, 1965 259.17 (125) Letter from Abernethy to M. Paul Haynes, September 7, 1965 259.17 (126) Letter from M. Paul Haynes to Abernethy, September 3, 1965 259.17 (127) Fund raising letter from Linda Allenstein to Michael J. Kirwan, August 26, 1965 259.17 (128) Letter from William M. Kunstler, et al, to Ralph E. Roberts, September 1, 1965 259.17 (129) Letter from Abernethy to William H. Press, September 7, 1965 259.17 (130) Letter from Abernethy to Phillip M. Talbott, September 7, 1965 259.17 (131) Memorandum from Abernethy to Mississippi Delegation, House of Representatives, September 7, 1965 Scope: (a) Note dated September 2, 1965.(b) Bill for printing, August 30, 1965.(c) Bill for printing, August 30, 1965. 259.17 (132) Note - Distribution of 1250 copies of motion and brief 259.17 (133) Letter from Ralph R. Roberts to Abernethy, August 30, 1965 259.17 (134) Letter from Abernethy to William R. Morris, August 30, 1965 259.17 (135) Letter from William R. Martin to Rep. William Fitts Ryan, August 26, 1965 259.17 (136) Letter from Abernethy to Rep. Robert T. Ashmore, August 30, 1965 259.17 (137) Letter from Abernethy to Rep. Oscar Burleson, August 30, 1965 259.17 (138) List of "Attorneys for Contestants" - 2 copies 259.17 (139) Letter from H. T. "Bubber" Ashford to Rep. John Bell Williams, September 20, 1965 259.17 (140) Affidavit form - blank 259.17 (141) Copy of certificate of election for Abernethy, Whitten, Williams, Walker, and Colmer, November 10, 1964 259.17 (142) Copy of affidavit signed by Ralph R. Roberts certifying that item 141 (see above) is a copy of the Certificate of Election of the Mississippi Congressional Delegation, August 24, 1965 259.17 (143) Letter from Abernethy to Richard D. Morphew, August 25, 1965 259.17 (144) Letter from Richard D. Morphew to Abernethy, August 25, 1965, with attached material Scope: (a) Letter from Reverend Ed King to Mississippi ministers, n.d. (b) Mississippi Freedom Democratic Party handout, n.d.(c) Sample Ballot - Mississippi Freedom Democratic Party forSpecial Election of August 17, 1965, Constitutional Amendment,(d) Circular - Mississippi Freedom Democratic Party, n. d.(e) Memorandum to [Mississippi] FDP members, staff, and interested parties, n.d. 259.17 (145) Copies [4] of affidavit signed by Ralph R. Roberts [see items 142] certifying that item 141 [see above] is a copy of the Certificate of Election of the Mississippi Congressional Delegation, September 24, 1965 259.17 (146) Piece of scratch paper, n.d., with words, "Copy of First Page Heading 259.17 (147) Motion to dismiss the contract of the elections of Abernethy, Whitten, Walker, & Colmer, n.d 259.17 (148) Affidavit signed by Ralph R. Roberts certifying that Jamie L. Whitten had taken the oath of office as a member of the House of Representatives on January 4, 1965 (document dated August 18, 1965) 259.17 (149) Affidavit signed by Ralph R. Roberts certifying the election of Jamie L. Whitten, August 18, 1965 259.17 (150) Letter of August 20, 1965 addressed to "Dear Colleague" & jointly by Phillip Burton, , Jr., Emilio Q. Daddario, Charles C. Diggs, Jr., Don Edwards, Leonard Farbstein, Seymour Halpern, Patsy T. Mink, Robert N. C. Nix, Adam C. Powell, Ogden R. Reid, Joseph Y. Resnick, James Roosevelt, William F. Ryan, Charles A. Vanik, Lester L. Wolf, Members of Congress. [Note: This letter gives a chronology of events & is written by supporters of the contestants] 259.17 (151) Letter from J. P. Coleman to Abernethy, August 7, 1965 259.17 (152) Letter from Abernethy to J. P. Coleman, August 7, 1965 259.17 (153) Letter from J. P. Coleman to Abernethy, August 5, 1965 259.17 (154) Letter from Rep. Jamie L. Whitten to Sam Still, August 3, 1965 259.17 (155) Letter from Abernethy to J. P. Coleman, August 2, 1965 Box 260: Mississippi Election Contest, 1965-1966 260.1 Election Contest, January-February, 1965 260.1 (1) Mimeographed Form Letter from Abernethy, n.d 260.1 (2) Letter (2 copies) from Abernethy to United States Marshal John H. Phillips, December 31, 1964 260.1 (3) Answer of Thomas G. Abernethy to [contestant] Augusta Wheadon, December 31, 1964 260.1 (4) Circular of Mississippi Freedom Democratic Party, n.d., bearing the headline "Come to Washington to Support the Challenge" 260.1 (5) Memorandum to FDP members, Staff, and interested persons, n.d 260.1 (6) Letter from Abernethy to Mrs. Gladyce G. Muse, February 26, 1965 260.1 (7) Letter from Gladyce G. Muse to Abernethy, February 24, 1965 260.1 (8) Letter from J. P. Coleman to Rep. W. M. Colmer, February 22, 1965 260.1 (9) Letter from Abernethy to M. M. Roberts, February 23, 1965 260.1 (10) Letter from M. M. Roberts to Abernethy, February 20, 1965 260.1 (11) Letter from Abernethy to Cecil L. Sumners, February 23, 1965 260.1 (12) Letter from Abernethy to Maurice Dantin, February 23, 1965 260.1 (13) Letter from Abernethy to J. E. Sheppard, February 23, 1965 260.1 (14) Letter from J. E. Sheppard to Abernethy, February 19, 1965 260.1 (15) Letter from Abernethy to Mrs. J. C. Seitz, February 23, 1965 260.1 (16) Postcard from Mrs. J. C. Seitz to Abernethy, February 19, 1965 260.1 (17) Letter from Rep. William M. Colmer to R. W. Heidelberg, February 22, 1965 260.1 (18) Letter from Abernethy to Rep. Chester L. Mize, February 18, 1965 260.1 (19) Letter from Mrs. Augusta Wheadon to Rep. Chester L. Mize, February 13, 1965 260.1 (20) List - "Letters of thanks sent to following for their assistance in connection with election contest" 260.1 (21) List - "The following people were written 'thank you' for their assistance while in Jackson concerning 'seating'" 260.1 (22) Letter from Abernethy to Col. T. B. Birdsong, February 16, 1965 260.1 (23) Letter from Abernethy to Jimmy Walker, February 16, 1965 260.1 (24) Letter from Abernethy to J. R. Griffin, February 16, 1965 260.1 (25) Letter from Abernethy to Atty. General Joe T. Patterson, February 16, 1965 260.1 (26) Letter from Abernethy to A. F. Summer, February 16, 1965 260.1 (27) Letter from Abernethy to J. E. Sheppard, February 16, 1965 260.1 (28) Letter from Abernethy to Alex McKeigney, February 16, 1965 260.1 (29) Letter from Abernethy to Delos H. Burks, February 16, 1965 260.1 (30) Letter from Abernethy to John Lambert, February 16, 1965 260.1 (31) Typescript list of names, addresses, & phone numbers 260.1 (32) Manuscript list of names & partial addresses (2 pages) 260.1 (33) Abernethy newsletter (2 copies) - Release date: March 4, 1965 260.1 (34) Carbon of letter from Mississippi Delegation's attorneys - J. P. Coleman, Joe T. Patterson, & B. B. McClendon. to John G. Roach, Jr., February 18, 1965 260.1 (35) Letter from Abernethy to Paul M. Edmondson, February 17, 1965 260.1 (36) Letter from Clair Stevens to Paul M. Edmondson, February 8, 1965 260.1 (37) Letter from Paul M. Edmonson to Abernethy, February 5, 1965 260.1 (38) Letter from Abernethy to Myrl Tennyson, February 19, 1965 260.1 (39) Letter from Myrl Tennyson to Abernethy, February 17, 1965 260.1 (40) Congressional Record, February 3, 1965, Senate, pp. 1907-1918. Remarks of Eastland & Stennis 260.1 (41) Calendar schedule, no month or year given 260.1 (42) Letter from Abernethy to M. M. Roberts, February 16, 1965 260.1 (43) Letter from M. M. Roberts to Governor J. P. Coleman, February 13, 1965 260.1 (44) Letter from Abernethy to William H. Ward, February 16, 1965 260.1 (45) Letter from Will Ward to James P. Coleman, February 11, 1965 260.1 (46) Letter from Abernethy to Robert D. Patterson, February 16, 1965 260.1 (47) Letter from Robert D. Patterson to Abernethy, February 10, 1965 260.1 (48) Telegram from Abernethy to Armis Hawkins, February 16, 1965 260.1 (49) Copy of telegram from Martin Luther King, Jr. to Rep. H. Grass, January 3, 1965 260.1 (50) Letter from J. P. Coleman to Camden Norris, February 15, 1965 260.1 (51) Letter from Abernethy to Rep. John S. Monagan, January 27, 1965 260.1 (52) Memorandum from Rep. John S. Monagan to Abernethy, January 27, 1965 260.1 (53) Copy of newspaper clippings - "Why Fight Friends?" from Waterbury Republican, January 26, 1965 260.1 (54) Letter from Abernethy to C. R. Bolton, January 13, 1965 260.1 (55) Letter from C. R. Bolton to Abernethy, January 11, 1965 260.1 (56) Letter from Clair Stevens to Frank A. Critz, February 10, 1965 260.1 (57) Letter from Frank A. Critz to Abernethy, February 8, 1965 260.1 (58) Letter from Clair Stevens to Camden Norris, February 10, 1965 260.1 (59) Letter from Camden Norris to J. P. Coleman, February 8, 1965 260.1 (60) Letter from Clair Stevens to James A. Cunningham, Sr., February 5, 1965 260.1 (61) Letter from J. A. Cunningham to Thomas G. Abernethy, February 2, 1965 260.1 (62) Letter from Clair Stevens to W. D. Gary, February 5, 1965 260.1 (63) Letter from Arthur Kinoy, William M. Kunstler, & Benjamin E. Smith to "Dear Sir" [apparently, Judge W. H. Blaine] Scope: (a) Attached to item 63 - Memo from W. D. Gary to Abernethy, n. d. 260.1 (64) Letter from Clair Stevens to J.D. Doty, February 4, 1965 260.1 (65) Letter from J. D. Doty to Abernethy, February 1, 1965 260.1 (66) Letter from Clair Stevens to James Hugh Ray, February 3, 1965 260.1 (67) Letter from James Hugh Ray to Abernethy, January 30, 1965 260.1 (68) Letter from Clair Stevens to Al Foster, February 3, 1965 260.1 (69) Letter from Al Foster to Abernethy, January 31, 1965 260.1 (70) Letter from Clair Stevens to Frank A. Riley, February 3, 1965 260.1 (71) Letter from Frank A. Riley to Abernethy, February 1, 1965 260.1 (72) Letter from Clair Stevens to John B. Buckley, February 2, 1965 260.1 (73) Telegram from John B. Buckley to Abernethy, February 2, 1965 260.1 (74) Letter from Clair Stevens to John H. Holloman, February 2, 1965 260.1 (75) Letter from John H. Holloman to Abernethy, February 1, 1965 260.1 (76) Letter from Clair Stevens to William S. Turner, February 2, 1965 260.1 (77) Letter from William S. Turner to Abernethy, January 30, 1965 260.1 (78) Letter from Clair Stevens to Lawrence Chandler, February 2, 1965 260.1 (79) Letter from Lawrence Chandler, January 30, 1965 260.1 (80) Letter from Clair Stevens to Douglas C. Stone, February 1, 1965 260.1 (81) Letter from Douglas C. Stone to Abernethy, January 29, 1965 260.1 (82) Map of Mississippi - headlined - "Witnesses - 727" 260.1 (83) Schedule - typescript 260.1 (84) List of names (3 pages) of persons from whom depositions were to be taken on February 8, 1965 260.1 (85) Memorandum from Abernethy, January 18, 1965 260.1 (86) Letter from Abernethy to H. E. Pass, January 29, 1965 260.1 (87) Letter from H. E. Pass to Abernethy, January 25, 1965 260.1 (88) Letter from Abernethy to W. S. Cain, January 29, 1965 260.1 (89) Letter from W. S. Cain to James P. Coleman 260.1 (90) Letter from Abernethy to Hayden Campbell, January 28, 1965 260.1 (91) Letter from Hayden Campbell to Governor Paul B. Johnson, January 260.1 26, 1965 260.1 (92) Letter from Abernethy to Mrs. Paul E. Gregory, January 28, 1965 260.1 (93) Letter from Mrs. Paul E. Gregory to Abernethy, January 15, 1965 260.1 (94) Letter from Abernethy to Eddie D. Farr, January 26, 1965 260.1 (95) Letter from Eddie D. Farr to Abernethy, January 20, 1965 260.1 (96) Letter from Abernethy to Robert D. Patterson, January 25, 1965 260.1 (97) Letter from Robert D. Patterson to J. P. Coleman, January 21, 1965 260.1 (98) Letter from Abernethy to J. P. Coleman, January 25, 1965 260.1 (99) Letter from J. P. Coleman to Earl T. Thomas, January 22, 1965 260.1 (100) Letter from J. P. Coleman to Billy Cain, January 22, 1965 260.1 (101) Letter from J. P. Coleman to Abernethy, January 22, 1965 260.1 (102) Copy of "Objections to the Taking of Depositions," n. d 260.1 (103) Letter from Rep. John L. McMillan to Abernathy, January 22, 1965 260.1 (104) Letter from Walter N. Tobriner to Rep. John L. McMillan, January 19, 1965 260.1 (105) Copy of telegram from Martin Luther King, Jr. to Rep. H. Gross, January 3, 1965 260.1 (106) Letter from Abernethy to Rep. Richard L. Ottinger, January 29, 1965 260.1 (107) Letter from Rep. Richard L. Ottinger to Abernethy, January 27, 1965 260.1 (108) Letter from Abernethy to J. P. Coleman, January 27, 1965 260.1 (109) Clipping - see contents of item 108 260.1 (110) Letter from Abernethy to J. R. Griffin, January 26, 1965 260.1 (111) Letter from J. R. Griffin to Abernethy, January 25, 1965 260.1 (112) Letter from Joe T. Patterson to Rep. W. M. Colmer, January 21, 1965 260.1 (113) Letter from Abernethy to W. E. Bearden, Jr., January 23, 1965 260.1 (114) Letter from W. E. Bearden, Jr. to Joe Patterson, January 19, 1965 260.1 (115) Letter from W. E. Bearden, Jr. to J. P. Coleman, January 19, 1965 260.1 (116) Letter from Abernethy to C. B. Curlee, January 23, 1965 260.1 (117) Note from G. B. C. (C. B. Curlee), n. d 260.1 (118) Letter from C. B. Curlee to Abernethy, January 20, 1965 260.1 (119) Letter from Abernethy to E. H. Britton, W. B. Lucas, L. L. Martin, Ernest L. Brown, J. A. Phillips, Jesse P. Stennis, Members of Noxubee County Bar, January 21, 1965 260.1 (120) Letter from E. H. Britton, W. B. Lucas, L. L. Martin, Members of Noxubee County Bar to Abernethy, January 13, 1965 260.1 (121) Letter from Abernethy to Earl E. Ross, January 19, 1965 260.1 (122) Letter from Chas. E. Ross to Abernethy, January 16, 1965 260.1 (123) Letter from Rep. William M. Colmer to Abernethy, January 22, 1965 260.1 (124) Letter from Abernethy to R. N. McNutt, January 21, 1965 260.1 (125) Letter from R. N. McNutt to Joe Patterson, January 14, 1965 260.1 (126) Letter from Abernethy to William G. Burgin, Jr. & W. E. Bearden, Jr., January 21, 1965 260.1 (127) Letter from William G. Burgin, Jr. to Abernethy, January 18, 1965 260.1 (128) Letter from Abernethy to T. Fred Wicker, January 21, 1965 260.1 (129) Letter from T. Fred Wicker to Abernethy, January 19, 1965 260.1 (130) Letter from Abernethy to Armis F. Hawkins, January 15, 1965 260.1 (131) Letter from Abernethy to G. J. Thornton, D. E. Crawley, Wm. D. Brooks, D. h. Glass, January 14, 1965 260.1 (132) Letter from G. J. Thornton to Abernethy, January 12, 1965 260.1 (133) Letter from Abernethy to Rep. Wm. M. Colmer, January 13, 1965 260.1 (134) Letter from Abernethy to L. L. Martin, January 14, 1965 260.1 (135) Letter from L. L. Martin to Abernethy, January 12, 1965 260.1 (136) Letter from Abernethy to B. B. McClendon, Jr., January 11, 1965 260.1 (137) Letter from B. B. McClendon, Jr., to Abernethy, January 5, 1965 260.1 (138) Letter from Abernethy to Joe T. Patterson, January 15, 1965 260.1 (139) Letter from Abernethy to Wallace Dabbs, January 15, 1965 260.1 (140) Letter from Wallace Dubbs to Abernethy, January 12, 1965 260.1 (141) Letter from Abernethy to L. L. Crowson, Jr., January 18, 1965 260.1 (142) Letter from L. L. Crowson, Jr. to Abernethy, n. d 260.1 (143) Letter from Abernethy to Mr. & Mrs. Richard M. Popernik, January 15, 1965 260.1 (144) Letter from Richard & Joan Popernik to Abernethy, January 7, 1965 260.1 (145) Letter from Abernethy to C. B. Curlee, January 11, 1965 260.1 (146) Letter from C. B. Curlee to Abernethy, December 8, 1965 260.1 (147) Letter from Abernethy to Joe T. Patterson, January 15, 1965 260.1 (148) Letter from Joe T. Patterson to Abernethy, January 13, 1965 260.1 (149) Letter from Abernethy to Armis E. Hawkins, January 15, 1965 260.1 (150) Letter from Armis E. Hawkins to Abernethy, January 12, 1965 260.1 (151) Letter from Abernethy to Floyd W. Cunningham, January 18, 1965 260.1 (152) Letter from Floyd W. Cunningham to Joe T. Patterson, January 15, 1965 260.1 (153) Letter from Floyd W. Cunningham to J. P. Coleman, January 15, 1965 260.1 (154) Memorandum from J. P. Coleman by Telephone, January 19, 1965 260.1 (155) Memorandum of Abernethy concerning list of lawyers, n. d 260.1 (156) List of lawyers called by Abernethy, n. d. (see item 155) 260.1 (157) Letter from Abernethy to L. B. Porter, January 6, 1965 260.1 (158) Letter from L. B. Porter to Abernethy, January 4, 1965 260.1 (159) Letter from J. P. Coleman to Abernethy, January 16, 1965 260.1 (160) Memorandum from Abernathy, January 18, 1965. (2 copies) 260.1 (161) Letter from Abernethy to Rep. Spark M. Matsunaga, January 14, 1965 260.1 (162) Letter from Abernethy to Orma R. Smith, January 13, 1965 260.1 (163) Letter from Orma R. Smith to Abernethy, January 11, 1965 260.1 (164) Letter from Orma R. Smith to Joe Patterson, January 11, 1965 260.1 (165) Letter from Abernethy to Chas. E. Ross, January 13, 1965 260.1 (166) Letter from Charles E. Ross to Abernethy, January 11, 1965 260.1 (167) Letter from Abernethy to Rep. William M. Tuck, January 13, 1965 260.1 (168) Copy of newspaper clipping - "The Motes and the Beams: In Defense of Mississippi," by James J. Kilpatrick, The Roanoke Times, January 8, 1965 260.1 (169) Form Letter from Rep. William M. Colmer to Joseph T. Patterson, January 12, 1965 260.1 (170) Form Letter from Rep. William M. Colmer to J. P. Coleman, January 12, 1965 260.1 (171) Copy of House Resolution 54, January 10, 1965 260.1 (172) List of precedents in seating contests, n. d 260.1 (173) Letter from Abernethy to George L. C. Scheirer, January 12, 1965 260.1 (174) Letter from George L. C. Scheirer to Abernethy, January 8, 1965 260.1 (175) Clipping - "Washington Merry-Go-Round: Liberals Force a Roll Call," by Drew Pearson, The Washington Post, January 8, 1965, D 13 260.1 (176) Letter from Abernethy to Miss Joy Jones, January 11, 1965 260.1 (177) Letter from Miss Joy Jones to Abernethy, January 7, 1965 260.1 (178) Receipt - U. S. Marshall of Northern District of Mississippi, issued to Abernathy, January 9, 1965 260.1 (179) Note from John H. Phillips, U. S. Marshall, n. d. Letter from Ticer Young, Chief Deputy U. S. Marshall to Abernethy, January 9, 1965 260.1 (180) Postcard from "Democrat" to Abernethy, January 7, 1965 260.1 (181) Letter from Abernethy to Glouer Wilkins, January 7, 1965 260.1 (182) Telegram from Tennessee-Tombigbee Waterway Development Authority to Abernethy, January 7, 1965 260.1 (183) Letter from Abernethy to Perrin Purvis, January 5, 1965 260.1 (184) Letter from Abernethy to J. P. Coleman, January 5, 1965 260.1 (185) Letter from Abernethy to Grace & Harold Arnold, January 5, 1965 260.1 (186) Telegram from Harold & Grace Arnold to Abernethy, January 5, 1965 260.1 (187) Letter from Abernethy to John H. Phillips, January 4, 1965 260.1 (188) Letter from Abernethy to Charles Flurry, January 5, 1965 260.1 (189) Letter from "Uncle Charlie" to Abernethy, December 27, 1964 260.1 (190) Letter from Abernethy to Larry Cunningham, January 4, 1965 260.1 (191) Telegram from Larry W. Cunningham to Abernethy, January 4, 1965 260.1 (192) Letter from Wm. M. Colmer, Jamie Whitten, Abernethy, & John Bell Williams to Joseph T. Patterson, January 7, 1965 260.1 (193) Letter from Wm. M. Colmer, Jamie Whitten, Abernethy, & John Bell Williams to J. P. Coleman, January 7, 1965 260.1 (194) Letter from Abernethy to John H. Phillips, January 7, 1965 260.1 (195) Bill from John H. Phillips, U. S. Marshal to Abernethy, January 5, 1965 260.1 (196) Unsigned copy of letter to Horace Steele, January 6, 1965 260.1 (197) Letter from Ralph R. Roberts to Abernathy, January 4, 1965 260.1 (198) Letter from Waller Watson to Joseph T. Patterson, December 18, 1964 260.1 (199) "Memo on Laws Readmitting Southern States to Representation in Congress," n.d 260.1 (200) "Some Pertinent Precedents on House Contests," n.d 260.1 (201) Letter from Abernethy to Cullen Curlee, January 31, 1964 260.1 (202) Telegram from J. P. Coleman to Abernethy, December 21, 1964 260.1 (203) Note from Bill Colmer to Abernethy, n. d 260.1 (204) Letter from Bill Colmer to Rep. Omar Burleson & Rep. Robert T. Ashmore, December 21, 1964 260.1 (205) Letter from Joe T. Patterson to Abernethy, December 22, 1964 260.1 (206) Note from Clair [Stevens] to Abernethy, n. d 260.1 (207) Letter from Harry B. Bremund, et al, to "Dear Sir," December 14, 1964 260.1 (208) Note from John A. "Red" Rasberry to Abernethy, December 21 260.1 (209) Telegram from J. P. Coleman to Abernethy, December 21, 1964 260.1 (210) Letter from Sheriff Ernest Webb to Abernethy, December 18, 1964 260.1 (211) Letter from Rep. Whitten to J. P. Coleman, December 18, 1964 260.1 (212) Note - unaddressed, unsigned, & undated; is on Rules Committee blue notepaper 260.1 (213) Letter from Waller Batson to Joseph T. Patterson, December 18, 1964 260.1 (214) Memorandum - "Some Pertinent Precedents on House Contests," n.d 260.1 (215) Memorandum - "Memo on Laws Readmitting Southern States to Representation in Congress," n.d 260.1 (216) Letter from J. P. Coleman to Rep. Prentiss Walker, December 21, 1964 260.1 (217) Letter from Rep. Wm. M. Colmer to J. P. Coleman, December 21, 1964 260.1 (218) Letter from Rep. Prentiss Walker to J. P. Coleman, December 19, 1964 260.1 (219) Letter from Abernethy to J. P. Coleman, December 21, 1964 260.1 (220) Letter from Robert H. Monaghan to Abernethy, December 18, 1964 260.1 (221) Letter from Abernethy to J. P. Coleman, December 17, 1964 260.1 (222) List of members of House Administration Committee, n. d 260.1 (223) "Memorandum to Honorable W. M. Colmer, Honorable Jamie L. Whitten, Honorable Thomas G. Abernethy, Honorable John Bell Williams, and Honorable Prentiss Walker" from J. P. Coleman, December 16, 1964. (6 pages) 260.1 (224) Letter from J. P. Coleman to Abernathy, January 23, 1965 260.1 (225) "Notice of Taking Depositions," January 18, 1965 260.1 (226) "Notice of Depositions," January 27, 1965 260.1 (227) Note card containing street addresses & a phone number 260.2 Election Contest, March-July, 1965 260.2 (1) Letter from Abernethy to J. P. Coleman, July 31, 1965 260.2 (2) Letter from Abernethy to J. P. Coleman, July 27, 1965 260.2 (3) Letter from J. P. Coleman to Abernethy, July 23, 1965 260.2 (4) Letter from J. P. Coleman to Rep. William M. Colmer, July 26, 1965 260.2 (5) Letter from Abernethy to J. P. Coleman, July 20, 1965 260.2 (6) Letter from J. P. Coleman to Abernethy, July 16, 1965 260.2 (7) Letter from Abernethy to Sheriff Bill Harpole, July 17, 1965 260.2 (8) Letter from Sheriff Bill Harpole to Abernethy, July 15, 1965 260.2 (9) Photostat of clipping - "Jim Droney Reports: Bay State Youth Describes Terror in Mississippi," n. d 260.2 (10) Letter from Abernethy to W. H. Jolly, June 22, 1965 260.2 (11) Letter from Clair Stevens to W. H. Jolly, June 17, 1965 260.2 (12) Letter from W. H. Jolly to Abernethy, June 15, 1965 260.2 (13) Letter from Abernethy to Ruble Griffin, June 22, 1965 260.2 (14) Letter from Clair Stevens to Ruble Griffin, June 17, 1965 260.2 (15) Letter from Ruble Griffin to Abernethy, June 14, 1965 260.2 (16) Certificate, n.d. - Meta Nicholson 260.2 (17) Certificate, n.d. - Homer Edgeworth 260.2 (18) Letter from Abernethy to Miss Meta Nicholson, June 10, 1965 260.2 (19) Letter from Abernethy to Ruble Griffin, June 10, 1965 260.2 (20)Telegram from Rep. Bill Colmer to Kenneth B. Williams, June 10, 1965 260.2 (21) Letter from T. E. (Jack) Wiggins to Abernethy, June 18, 1965 260.2 (22) Letter (unsigned) to Ralph Roberts, June 15, 1965. (on Colmer stationery) 260.2 (23) Letter from Abernethy to Troy Thomas, June 14, 1965 260.2 (24) Letter from Abernethy to J. P. Coleman, June 16, 1965 260.2 (25) Letter from J. P. Coleman to Ralph R. Roberts, June 12, 1965 260.2 (26) Memorandum - "Principal Requirements of Statute," n. d 260.2 (27) Letter (unsigned) to Ralph Roberts, n.d 260.2 (28) Letter from Abernethy to Ralph Roberts, n.d 260.2 (29) Note - June 11, 1965 260.2 (30) Entitlement Certificate - Homer Edgeworth, n.d 260.2 (31) Note - n.d. (On Agriculture Committee notepaper.) 260.2 (32) Photocopies (2) of Notice of Deposition - 10 pages 260.2 (33) Letter from Abernethy to B. B. McClendon, Jr., June 10, 1965 260.2 (34) Letter from B. B. McClendon, Jr. to Ralph R. Roberts, June 8, 1965 260.2 (35) Copy of "Stipulations," January 19, 1965 260.2 (36) Department of Justice Release, June 4, 1965 260.2 (37) Letter from Abernethy to Rep. Edward J. Patten, June 8, 1965 260.2 (38) Letter from Colmer, Whitten, Abernethy, Williams, & Walker to Justice of the Peace R. A. Patrick, February 19, 1965 260.2 (39) Letter from Colmer, Whitten, Abernethy, Williams, & Walker to Chancellor R. P. Sugg, February 19, 1965 260.2 (40) Letter from Colmer, Whitten, Abernethy, Whitten, & Walker to Justice of the Peace H. A. Miller, February 19, 1965 260.2 (41) Letter from Charles H. Griffin to Abernethy, February 18, 1965 260.2 (42) Draft of letter from Colmer, Whitten, Abernethy, Williams, & Walker to "Dear Sir," n.d 260.2 (43) List of Hearing Officers & their addresses 260.2 (44) Letter from Abernethy Counsel to Ralph Roberts, June 2, 1965 260.2 (45) Letter from Abernethy to J. P. Coleman, June 3, 1965 260.2 (46) Letter from Abernethy to Joe T. Patterson, June 3, 1965 260.2 (47) Letter from William M. Colmer to J. P. Coleman, May 28, 1965 260.2 (48) Letter from Abernethy to J. P. Coleman, May 24, 1965 260.2 (49) Letter from J. P. Coleman to Ralph Roberts, May 20, 1965 260.2 (50) Letter from Abernethy to Ralph Roberts, May 24, 1965 260.2 (51) Letter from Ralph Roberts to Abernethy, May 20, 1965 260.2 (52) Letter from Abernethy to Walker J. Carney, Jr., May 17, 1965 260.2 (53) Letter from Walker J. Carney, Jr. to John Bell Williams, May 11, 1965 260.2 (54) Letter from Walker J. Carney, Jr. to Clerk, House of Representatives [Ralph R. Roberts], May 12, 1965 260.2 (55) Letter from Abernethy to Douglas C. Stone, May 13, 1965 260.2 (56) Letter from Douglas C. Stone to Abernethy, May 11, 1965 260.2 (57) Letter from Abernethy to Douglas C. Stone, May 7, 1965 260.2 (58) Letter from Lemon Dickerson to Congressman Hansen of Washington, April 23, 1965 260.2 (59) Letter from Rep. Whitten to J. P. Coleman, May 11, 1965 260.2 (60) Letter from Rep. Whitten to Alfred A. Levingston, May 11, 1965 260.2 (61) Letter from Alfred A. Levingston to Rep. Whitten, May 5, 1965 260.2 (62) Letter from Rep. Whitten to Fred M. Belk, May 11, 1965 260.2 (63) Letter from Fred M. Belk to Rep. Whitten, May 7, 1965 260.2 (64) Letter from Abernethy to Elzy J. Smith, May 10, 1965 260.2 (65) Letter from Elzy J. Smith to Ralph R. Roberts, May 7, 1965 260.2 (66) Letter from Abernethy to Mrs. Dorothy E. Fanyo, April 26, 1965 260.2 (67) Letter from Mrs. Dorothy E. Fanyo to the Editors, The Corinthian, April 21, 1965 260.2 (68) Letter from Abernethy to J. A. Phillips, April 26, 1965 260.2 (69) Letter from Clair Stevens to J. A. Phillips, April 14, 1965 260.2 (70) Letter from J. A. Phillips to Abernethy, April 12, 1965 260.2 (71) Letter from Abernethy to Mrs. Fred L. Harrison, Sr., March 31, 1965 260.2 (72) Letter from Abernethy to R. C. Stovall, March 31, 1965 260.2 (73) Letter from Bob Stovall to Abernethy, March 29, 1965 260.2 (74) Letter from Bob Stovall to Fred L. Harrison, Jr., March 29, 1965 260.2 (75) Letter from Fred L. Harrison, Jr. to Robert C. Stovall, Sr., n.d 260.2 (76) Letter from Abernethy to Rep. Jamie L. Whitten, March 31, 1965 260.2 (77) Letter from Rep. Colmer to James P. Coleman, March 31, 1965 260.2 (78) Letter from Abernethy to Colonel John W. Thames, March 29, 1965 260.2 (79) Letter from Colonel John W. Thames to Abernethy, March 25, 1965 260.2 (80) [Revised] "Joint Statement By: Honorable Joe T. Patterson, Honorable James P. Coleman, Honorable B. B. McClendon, Representing the Mississippi Delegation in the U.S. House of Representatives," March 29, 1965 260.2 (81) [Original] "Joint Statement By: Honorable Joe T. Patterson, Honorable James P. Coleman, Honorable B. B. McClendon, Representing the Mississippi Delegation in the U.S. House of Representatives," March 29, 1965 260.2 (82) Release - "Statement of Mississippi Freedom Democratic Party on the Question of Congressional Changes Issued this Date From: 507 1/2 Farish Street, Jackson, Mississippi," March 26, 1965 260.2 (83) Letter from Colmer, Whitten, Abernethy, Williams, & Walker to Rep. Omar Burleson, March 25, 1965. C. Griffin's Draft 260.2 (84) Whitten draft of letter to Burleson, ?-21-65 260.2 (85) Letter from Abernethy to John Unger, March 29, 1965 260.2 (86) Letter from John Unger to Abernethy, March 26, 1965 260.2 (87) Letter from Abernethy to Robert E. Dobbs, March 24, 1965 260.2 (88) Letter from Elmer Dobbs to Abernethy, March 22, 1965 260.2 (89) Letter from Abernethy to Ben Owen, February 19, 1965 260.2 (90) Letter from Ben Owen to Mrs. Claire Stevens, February 17, 1965 260.2 (91) Letter from Abernethy to J. R. Griffin, March 17, 1965 260.2 (92) Letter from J. R. Griffin to Abernethy, March 15, 1965 260.2 (93) "Statement of the Mississippi Congressional Delegation," n. d 260.2 (94) Letter from Prentiss Walker to John A. Cable, March 16, 1965 260.2 (95) Letter from Abernethy to Dominic T. Leperi, March 10, 1965 260.2 (96) Letter from Abernethy to Paul P. Smith, March 10, 1965 260.2 (97) Letter from Mary T. Kearfott to Mr. Udall, March 5, 1965 260.2 (98) Congressional Record excerpt of March 1, 1965 - Remarks of Rep. Morris K. Udall 260.2 (99) Letter from Abernethy to Rep. Harold D. Cooley, March 9, 1965 260.2 (100) Letter from Rep. Harold D. Cooley to Abernethy, March 8, 1965 260.2 (101) Letter from Rep. Harold D. Cooley to Charles Miller, Jr., March 8, 1965 260.2 (102) Letter from Abernethy to J. P. Coleman, March 1, 1965 260.2 (103) Newspaper clipping - "The Mississippi Scene: Big Threat to State is Federal Registrars, Not Unseating of Congressional Delegation," by Paul Pittman, Daily Journal, February 23, 1965 260.2 (104) Letter from Rep. Jamie L. Whitten to Stanny Sanders, March 3, 1965 260.2 (105) Letter from Rep. William M. Colmer to Alex McKeigney, March 1, 1965 260.2 (106) Letter from Abernethy to Alex McKeigney, March 1, 1965 260.2 (107) Letter from Alex McKeigney to Abernethy, February 25, 1965 260.2 (108) Typescript - "House of Representatives' Vote to Seat Mississippi Representatives" 260.2 (109) Letter from Rep. William M. Colmer to Robert H. Gordon, March 1, 1965 260.3 Election Contest Contributions, 89th Congress 260.3 (1) Typescript - "Precedents of the House of Representatives in Respect to Procedure for Censure or Expulsion," by Robert L. Tienken, Legislative Attorney - American Law Division, December 29, 1966 - The Library of Congress Legislative Reference Service 260.3 (2) Newspaper clipping - "Judges Uphold District Plan In Mississippi . . ." The Commercial Appeal, October 1, 1965 260.3 (3) Letter from Abernethy to Hilliard E. Johnson, May 23, 1966 260.3 (4) Letter from Abernethy to Hilliard E. Johnson, February 14, 1966 260.3 (5) Letter from Hilliard E. Johnson to Abernethy, February 10, 1966 260.3 (6) Letter from Abernethy to E. A. Enochs, May 18, 1966 260.3 (7) Letter from E. A. Enochs to Abernethy, May 20, 1966 260.3 (8) Letter from Fred M. Bush, Jr. to Abernethy, April 27, 1966 260.3 (9) Letter from J. P. Coleman to Abernethy, March 15, 1966 260.3 (10) Letter from Abernethy to W. E. Hummer, February 15, 1966 260.3 (11) Letter from W. E. Hummer to Abernethy, February 10, 1966 260.3 (12) Newspaper clipping - "Foes Entitled to Expenses, Too - U. S. Pays Five Miss. Congressmen $2000 Each in Election Challenges," by George Lardner, Jr., March 8, 1966. [Paper not identified.] 260.3 (13) Letter from Abernethy to Rep. Omar Burleson, October 11, 1965 260.3 (14) Statement of Expenses - copy 260.3 (15) "Fee Statement - J. P. Coleman, Ackerman, Mississippi, For Professional Services to the Following Members of the Mississippi Delegation in Congress, Thomas G. Abernethy, Jamie L. Whitten, John Bell Williams, and William M. Colmer," Typescript copy 260.3 (16) Statement of Expenses - Jackson, Mississippi, January 25 through February 13 260.3 (17) Statement of Expenses, n. d 260.3 (18) Note from Claire [Stevens] to ?, October 11, 1965 260.3 (19) Letter from Abernethy to L. L. Martin, February 9, 1966 260.3 (20) Letter from L. L. Martin to Abernethy, February 7, 1966 260.3 (21) Photocopy of letter from Rep. Jamie L. Whitten to Lawrence M. Magdouitz, January 19, 1965 260.3 (22) Letter from Abernethy to Armis E. Hawkins, February 5, 1966 260.3 (23) Letter from Armis. E. Hawkins to Abernethy, February 2, 1966 260.3 (24) Letter from Abernethy to L. Arnold Pyle, December 16, 1965 260.3 (25) Letter from Abernethy to L. Arnold Pyle, December 31, 1965 260.3 (26) Letter from L. Arnold Pyle to Abernethy, December 29, 1965 260.3 (27) Letter from Abernethy to L. Arnold Pyle, November 30, 1965 260.3 (28) Letter from Abernethy to Thomas J. Tubb, January 26, 1966 260.3 (29) Letter from Thomas J. Tubb to Abernethy, January 24, 1966 260.3 (30) Letter from Abernethy to Harvey Seifert, February 3, 1966 260.3 (31) Letter from Abernethy to Harvey Seifert, January 20, 1966 260.3 (32) Letter from Abernethy to Warren Oakley, February 3, 1966 260.3 (33) Receipt of A. W. Oakley, n. d 260.3 (34) Letter from Abernethy to M. B. Eskridge, February 3, 1966 260.3 (35) Note from Meridth B. Eskridge to Abernethy, January 22, 1966 260.3 (36) Letter from Abernethy to D. S. Burnett, February 3, 1966 260.3 (37) Unsigned receipt with handwritten marginalia 260.3 (38) Letter from Abernethy to G. A. Temkovits, February 3, 1966 260.3 (39) Letter from Abernethy to E. A. Enochs, January 28, 1966 260.3 (40) Letter from Abernethy to Barris O. Smith, January 27, 1966 260.3 (41) Letter from Barris O. Smith to Abernethy, January 24, 1966 260.3 (42) Letter from Abernethy to Mrs. Claudine Stevens, February 3, 1966 260.3 (43) Letter from Abernethy to Mrs. Claudine Stevens, January 20, 1966 260.3 (44) Letter from Abernethy to F. A. Enochs, February 5, 1966 260.3 (45) Letter from E. A. Enochs to Abernethy, February 3, 1966 260.3 (46) Letter from Abernethy to Howard Edge, February 3, 1966 260.3 (47) Letter from Howard Edge to Abernethy, January 30, 1966 260.3 (48) Letter from Abernethy to H. M. Owen, February 3, 1966 260.3 (49) Letter from H. M. Owen to Abernethy, January 26, 1966 260.3 (50) Letter from Abernethy to Col. John W. Thames, February 3, 1966 260.3 (51) Letter from Col. John W. Thames to Abernethy, January 24, 1966 260.3 (52) Letter from Abernethy to John R. Henry, February 3, 1966 260.3 (53) Letter from John R. Henry to Abernethy, January 22, 1966 260.3 (54) Letter from Abernethy to Everett M. Furtick, February 3, 1966 260.3 (55) Letter from Everett M. Furtick to Abernethy, January 22, 1966 260.3 (56) Receipt of E. H. McCord with note to Abernethy, n. d 260.3 (57) Newspaper clipping "Prominent Dennis Resident Dies; Services Conducted for Chas. Flurry," n. d., no paper given 260.3 (58) Letter from Troy Dean to Abernethy, January 22, 1966 260.3 (59) Letter from Abernethy to Mrs. John Alton Phillips, January 20, 1966 260.3 (60) Letter from S. E. Myatt to Abernethy, January 22, 1966 260.3 (61) Letter from Louis Wise to Abernethy, January 25, 1966 260.3 (62) Letter from C. C. Forrester to Abernethy, January 25, 1966 260.3 (63) Letter from Hartwell Cofftis to Abernethy, January 25, 1966 260.3 (64) Letter from Rep. Jamie L. Whitten to Abernethy, January 25, 1966 260.3 (65) Letter from Abernethy to William Colmer, Jamie Whitten, & John Bell Williams, January 20, 1966 260.3 (66) Form Letter from Abernethy, January 20, 1961. (3 copies) 260.3 (67) Letter from Abernethy to Bank of Houston, January 19, 1966 260.3 (68) Letter from Abernethy to Armis E. Hawkins, January 20, 1966 260.3 (69) Form Letter from Abernethy, January 20, 1966 260.3 (70) Letter from Abernethy to Paul Moore, January 20, 1966 260.3 (71) Letter from Abernethy to Hilliard E. Jordan, January 20, 1966 260.3 (72) Letter from Abernethy to Mrs. John Alton Phillips, January 20, 1966 260.3 (73) Letter from Abernethy to Mrs. N. H. Malone, January 20, 1966 260.3 (74) Letter from Abernethy to Mrs. Claudine Stevens, January 20, 1966 260.3 (75) Letter from Abernethy to Olen Smith, January 20, 1966 260.3 (76) List - "First Judicial District - Chickasaw County Contributors," n. d 260.3 (77) Letter from Abernethy to Armis E. Hawkins, January 20, 1966 260.3 (78) List of names and addresses 260.3 (79) List of contributors, together with handwritten notes and adding machines tape. Clipped together. Letter from J. W. Latham to Abernethy, September 28, 1965 260.3 (80) Financial records of contributions (clipped together) & letter from Abernethy to R. C. Stovall, December 31, 1965 260.3 (81) Deposit slip - Bank of Houston, December 31, 1965 260.3 (82) Deposit slip - Bank of Houston, January 5, 1965 260.3 (83) Guest's Draft - King Edward Hotel, Jackson, Mississippi, by Abernethy, February 15, 1965 260.3 (84) Check by Armis E. Hawkins to Abernethy Contest Fund, January 5, 1966 260.3 (85) Bank Statement of Abernethy or Armis E. Hawkins at Bank of Houston, January 5, 1965 260.3 (86) Check by Armis E. Hawkins to Prentiss Walker, March 27, 1966 260.3 (87) Check by Armis E. Hawkins to Abernethy Contest Fund, January 5, 1966 260.3 (88) Bank Statement of Smith Special Account % Armis Hawkins at Bank of Houston, January 5, 1966 260.3 (89) Letter from Abernethy to J. P. Coleman, November 2, 1965 260.3 (90) Letter from J. P. Coleman to Abernethy, October 30, 1965 260.3 (91) Letter from Abernethy to J. P. Coleman, November 2, 1965 260.3 (92) Letter from Abernethy to "Bill", November 2, 1965 260.3 (93) Letter from Abernethy to L. Arnold Pyle, October 18, 1965 260.3 (94) Letter from L. Arnold Pyle to John Bell Williams, Thomas G. Abernethy, Jamie L. Whitten, and William M. Colmer, October 14, 1965 260.3 (95) Letter from Abernethy to L Arnold Pyle, October 11, 1965 260.3 (96) Letter from L. Arnold Pyle to Abernethy, October 8, 1965 260.3 (97) Memorandum of Abernethy, May 24, ? 260.3 (98) Memorandum from Abernethy to Members of Mississippi Delegation, House of Representatives, September 7, 1965 260.3 (99) Letter from L. Arnold Pyle to Abernethy, April 6, 1965 260.3 (100) Memorandum from Abernethy, May 24, ? 260.3 (101) Note 260.3 (102) Letter from Charles H. Griffin to L. Arnold Pyle, May 25, 1965 260.3 (103) Letter from Abernethy to Charlie Griffin, March 30, 1965 260.3 (104) List of telephone calls, February 28, 1965. (2 copies) 260.3 (105) Letter from Arnold Pyle to Abernethy, December 21, 1965 260.3 (106) Letter from Abernethy to R. C. Stovall, December 17, 1965 with attached list of Columbus, Mississippi donors 260.3 (107) "Donors to the Abernethy Support Fund," March 9, 1965. (2 pages) 260.3 (108) Letter from Abernethy to Peter J. Botes, March 9, 1965 260.3 (109) Letter from Abernethy to Roger W. Pryor, March 9, 1965 260.3 (110) Letter from Abernethy to Fred Haley, March 9, 1965 260.3 (111) Letter from Abernethy to W. G. Hunter, March 9, 1965 260.3 (112) Letter from Abernethy to J. Ralph Brown, March 9, 1965 260.3 (113) Letter from Abernethy to J. C. Maudlin, March 9, 1965 260.3 (114) Letter from Abernethy to Henry Jones, March 9, 1965 260.3 (115) Letter from Abernethy to L. B. Nabors, March 9, 1965 260.3 (116) Letter from Abernethy to B. G. Dishong, March 9, 1965 260.3 (117) Letter from Abernethy to Otis Gerrard, March 9, 1965 260.3 (118) Letter from Abernethy to Herman Owen, March 9, 1965 260.3 (119) Letter from Abernethy to Kirk Egger, March 9, 1965 260.3 (120) Letter from Abernethy to William R. Phillips, Jr., March 9, 1965 260.3 (121) Letter from Abernethy to Hartwell Loftis, March 9, 1965 260.3 (122) Letter from Abernethy to George S. Hazard, March 9, 1965 260.3 (123) Letter from Abernethy to Harvey Seifert, March 9, 1965 260.3 (124) Letter from Abernethy to A. Bernstein, March 9, 1965 260.3 (125) Letter from Abernethy to Harris Holland, March 9, 1965 260.3 (126) Letter from Abernethy to W. E. Roberts, March 9, 1965 260.3 (127) Letter from Abernethy to Henry Beneke, March 9, 1965 260.3 (128) Letter from Abernethy to J. S. Atkins, March 9, 1965 260.3 (129) Letter from Abernethy to C. C. Forrester, March 9, 1965 260.3 (130) Letter from Abernethy to Louis Wise, March 9, 1965 260.3 (131) Letter from Abernethy to O. P. Shackelford, March 9, 1965 260.3 (132) Letter from Abernethy to W. M. McIntyre, March 9, 1965 260.3 (133) Letter from Abernethy to C. L. Mitchell, March 9, 1965 260.3 (134) Letter from Abernethy to C. B. Robertson, March 9, 1965 260.3 (135) Letter from Abernethy to Arch Hardin, March 9, 1965 260.3 (136) Letter from Abernethy to Luther Wallin, Jr., March 9, 1965 260.3 (137) Letter from Abernethy to R. D. Chotard, March 9, 1965 260.3 (138) Letter from Abernethy to T. E. Lott, March 9, 1965 260.3 (139) Letter from Abernethy to Edward Beneke, March 9, 1965 260.3 (140) Letter from Abernethy to J. Dudley Hutchinson, March 9, 1965 260.3 (141) Letter from Abernethy to Albert Caldwell, Sr., March 9, 1965 260.3 (142) Letter from Abernethy to W. B. Webb, March 9, 1965 260.3 (143) Letter from Abernethy to Jack Chilcutt, March 9, 1965 260.3 (144) Letter from Abernethy to John Dowdle, March 9, 1965 260.3 (145) Letter from Abernethy to R. C. Stovall, March 9, 1965 260.3 (146) Letter from Abernethy to J. B. Swanzey, March 9, 1965 260.3 (147) Letter from Abernethy to John R. Henry, March 9, 1965 260.3 (148) Letter from J. W. Latham to R. C. Stovall, March 8, 1965 260.3 (149) List - "Donors to the Abernethy Support Fund," March 6, 1965, (2 pages) 260.3 (150) Letter from R. C. (Bob) Stovall to Abernethy, March 6, 1965 260.3 (151) Letter from Bob Stovall to Joe W. Latham, March 6, 1965 with copy of check mentioned in letter (2 pages) 260.3 (152) Letter from Abernethy to R. C. Stovall, March 16, 1965 260.3 (153) Letter from Abernethy to H. L. Laws, March 16, 1965 260.3 (154) Letter from Abernethy to John W. Slaughter, Jr., March 16, 1965 260.3 (155) Letter from Abernethy to William I. Rosamound, March 16, 1965 260.3 (156) Letter from Abernethy to R. P. Fleming, March 16, 1965 260.3 (157) Letter from Abernethy to Clarence Day, March 16, 1965 260.3 (158) Letter from Abernethy to James A. Egger, March 16, 1965 260.3 (159) Letter from Abernethy to Eugene T. Beard, Jr., March 16, 1965 260.3 (160) Letter from Bob Stovall to Abernethy, March 12, 1965 260.3 (161) List - "Donors to Abernethy Support Fund," March 12, 1965 260.3 (162) Letter from Bob Stovall to Joe W. Latham, March 12, 1965 260.3 (163) Letter from Armis E. Hawkins to R. C. Stovall, February 17, 1965 260.3 (164) Letter from Abernethy to Camden Norris, October 25, 1965 260.3 (165) Letter from Camden Norris to Abernethy, October 23, 1965 260.3 (166) Letter from Camden Norris to Joe Latham, March 1, 1965 260.3 (167) Letter from Abernethy to Col. John Ware Thames, March 6, 1965 260.3 (168) List (manuscript) "of the Contributors and amount given to Mississippi Support," March 1, 1965 260.3 (169) Letter from Abernethy to L. M. Prichard, March 6, 1965 260.3 (170) Letter from L. M. Prichard to Abernethy, March 2, 1965 260.3 (171) Memorandum from Abernethy to Charles Griffin re: contributions and expenses, October 23, 1965 260.3 (172) Letter from Abernethy to L. Arnold Pyle, December 28, 1965 260.3 (173) Letter from Abernethy to J. P. Coleman, October 29, 1965 260.3 (174) Letter from Abernethy to L. Arnold Pyle, April 9, 1965 260.3 (175) Letter from L. Arnold Pyle to Abernethy, (2 pages), April 6, 1965 260.3 (176) Note - manuscript & undated 260.3 (177) Govt. document - H. R. Report No. 1008, 89th Congress, 1st session, September 15, 1965 260.3 (178) Letter from Abernethy to Myrl Tennyson, April 9, 1965 260.3 (179) Letter from Abernethy to G. C. Hyneman, April 9, 1965 260.3 (180) Letter from L. Arnold Pyle to Myrl Tennyson, April 5, 1965 260.3 (181) Letter from Abernethy to Mendell M. Davis, April 2, 1965 260.3 (182) Letter from Mendell M. Davis to John Bell Williams, William Colmer, Thomas Abernethy, Jamie Whitten, and Prentiss Walker, March 30, 1965 260.3 (183) Letter from Abernethy to J. W. Latham, April 1, 1965 260.3 (184) Letter from J. W. Latham to Abernethy, March 29, 1965 260.3 (185) Letter from Abernethy to J. B. Cunningham, March 4, 1965 260.3 (186) Letter from Abernethy to J. B. Cunningham, February 19, 1965 260.3 (187) Letter from J. B. Cunningham to Abernethy, February 16, 1965 260.3 (188) Letter from Abernethy to W. D. Guest, March 1, 1965 260.3 (189) Letter from W. D. Guest to Abernethy, February 27, 1965 260.3 (190) Letter from Abernethy to Camden Norris, February 25, 1965 260.3 (191) Letter from Camden Norris to Charles Griffin, February 22, 1965 260.3 (192) Letter from Abernethy to J. M. Thomas, Jr., February 23, 1965 260.3 (193) Letter from Murphy Thomas, Jr. to Abernethy, February 18, 1965 260.3 (194) Letter from Abernethy to Armis Hawkins, February 17, 1965 260.3 (195) Letter from Abernethy to J. R. Scribner, March 10, 1965 260.3 (196) Letter from J. R. Scribner to Joe W. Latham, March 6, 1965 260.3 (197) Letter from Abernethy to Harrison Evans, March 8, 1965 260.3 (198) Letter from Harrison Evans to Abernethy, March 4, 1965 260.3 (199) Letter from Abernethy to Thomas J. Tubb, March 29, 1965 260.3 (200) Letter from Abernethy to J. T. Brand, March 29, 1965 260.3 (201) Letter from Abernethy to J. E. Seitz, March 29, 1965 260.3 (202) Letter from Abernethy to John B. Bryan, March 29, 1965 260.3 (203) Letter from Abernethy to J. O. Bishop, March 29, 1965 260.3 (204) Letter from Abernethy to Marshall Motel, March 29, 1965 260.3 (205) Letter from Abernethy to John A. Barron, March 29, 1965 260.3 (206) Letter from Abernethy to N. H. Malone, March 29, 1965 260.3 (207) Letter from Abernethy to T. F. Wyam, March 29, 1965 260.3 (208) Letter from Abernethy to W. B. Bryan, March 29, 1965 260.3 (209) Letter from Thos. J. Tubb to Joe W. Latham, March 27, 1965 260.3 (210) Letter from Thos. J. Tubb to Joe W. Latham, March 25, 1965 260.3 (211) Letter from Abernethy to "Harve," March 29, 1965 260.3 (212) Letter from Abernethy to Paul Clayton, March 29, 1965 260.3 (213) Letter from "Harve" to Abernethy, March 27, 1965 260.3 (214) Receipt from Abernethy to Joe Latham, March 9, 1965 260.3 (215) Letter from Abernethy to Joe W. Latham, March 9, 1965 260.3 (216) Letter from Abernethy to Joe W. Latham, March 10, 1965 260.3 (217) Post Office Documents dated March 8, 1965 & March 4, 1965. (2 documents) 260.3 (218) Letter from Abernethy to Joe W. Latham, March 4, 1965 260.3 (219) Notes: 5 pages Scope: (a) 2 pages on notepaper of Committee on Agriculture, House of Representatives, n. d.(b) 1 page on yellow legal paper, n. d.(c) 2 pages on King Edward Hotel paper, n. d. 260.3 (220) Letter from Armis E. Hawkins to Abernethy, March 13, 1965 260.3 (221) Letter from Abernethy to Russell Smith, March 26, 1965 260.3 (222) Letter from Abernethy to James Cockerham, March 26, 1965 260.3 (223) Letter from Abernethy to A. J. Foster, March 26, 1965 260.3 (224) Letter from Abernethy to Carl Thomas, March 26, 1965 260.3 (225) Letter from Abernethy to A. B. Barnett, March 26, 1965 260.3 (226) Letter from Abernethy to A. B. Barnett, March 26, 1965 260.3 (227) Letter from Abernethy to Mabry S. Word, March 25, 1965 260.3 (228) Letter from Mrs. Mabry Shell Word to Abernethy, March 23, 1965 260.3 (229) Letter from A. B. Barnett to Abernethy, March 23, 1965 260.3 (230) Letter from "Al" to Arnett, March 20, 1965 260.3 (231) Letter from Abernethy to Walter D. Glenn, March 16, 1965 260.3 (232) Letter from Walter D. Glenn to Abernethy, March 12, 1965 260.3 (233) Letter from Abernethy to Joe W. Latham, March 22, 1965 260.3 (234) Letter from Joe W. Latham to Abernethy, March 18, 1965 260.3 (235) Letter from Abernethy to R. C. Stovall, March 22, 1965 260.3 (236) Letter from Stovall, R.C. to Abernethy, March 19, 1965 260.3 (237) Letter from Abernethy to B. C. Chesser, March 22, 1965 260.3 (238) Letter from Abernethy to Harvey Lee Morrison, March 22, 1965 260.3 (239) Letter from Harvey Lee Morrison to Abernethy, March 15, 1965 260.3 (240) Letter from Abernethy to L. P. McCarty, March 19, 1965 260.3 (241) Letter from L. P. McCarty to Abernethy, March 17, 1965 260.3 (242) Letter from L. P. McCarty to Joe W. Latham, March 15, 1965 260.3 (243) Registered letter receipt from Abernethy to F. E. Bean First Citizens National, March 11, 1965 260.3 (244) Registered letter receipt from Abernethy to Deposit Guaranty Bank & Trust Co. (Jackson, MS), March 11, 1965 260.3 (245) Letter from Abernethy to Harrison Evans, March 19, 1965 260.3 (246) Letter from Harrison Evans to Joe W. Latham, March 15, 1965 260.3 (247) Letter from J. W. Latham to Abernethy, March 12, 1965 260.3 (248) Letter from Abernethy to J. C. Whitehead, Jr., March 16, 1965 260.3 (249) Letter from Clair Stevens to J. C. Whitehead, Jr., March 13, 1965 260.3 (250) Letter from J. C. Whitehead, Jr. to J. W. Latham, March 11, 1965 260.3 (251) Letter from Abernethy to Dr. O. B. Crocker, March 16, 1965 260.3 (252) Letter from Abernethy to Joe W. Latham, March 16, 1965 260.3 (253) Letter from Dr. O. B. Crocker to Abernethy, March 9, 1965 260.3 (254) Letter from Clair Stevens to Dr. O. B. Crocker, March 12, 1965 260.3 (255) Letter from Abernethy to C. C. Eason, March 16, 1965 260.3 (256) Letter from C. C. Eason to Abernethy, March 11, 1965 260.3 (257) Letter from C. C. Eason to Joe W. Latham, March 11, 1965 260.3 (258) Letter from Abernethy to A. C. Mitchell, Sr. & H. C. Mitchell, Jr., March 16, 1965 260.3 (259) Letter from Clair Stevens to H. C. Mitchell, March 13, 1965 260.3 (260) Letter from "Harve" [H. C. Mitchell] to Abernethy, March 11, 1965 260.3 (261) Letter from H. C. Mitchell to Joe W. Latham, March 11, 1965 260.3 (262) Letter from Abernethy to Armis E. Hawkins, March 16, 1965 260.3 (263) Letter from Abernethy to John A. Cable, March 16, 1965 260.3 (264) Letter from Abernethy to J. R. Penick, Jr., March 16, 1965 260.3 (265) Letter from Armis E. Hawkins to Abernethy, March 12, 1965 260.3 (266) Letter from Armis E. Hawkins to Abernethy, March 11, 1965 260.3 (267) Letter from Abernethy to Hillard E. Jordan, March 11, 1965 260.3 (268) Letter from Abernethy to C. F. Pinkard, March 11, 1965 260.3 (269) Letter from Hillard E. Jordan & C. F. Pinkard to Abernethy, March 8, 1965 260.3 (270) Letter from Abernethy to J. B. Cunningham, March 10, 1965 260.3 (271) Letter from Abernethy to C. C. Eason, March 8, 1965 260.3 (272) Letter from Abernethy to H. C. Mitchell, Sr. & H. C. Mitchell, Jr., March 8, 1965 260.3 (273) Letter from Abernethy to J. C. Whitehead, March 8, 1965 260.3 (274) Letter from Abernethy to L. P. McCarty, March 8, 1965 260.3 (275) Letter from Abernethy to C. C. Eason, March 8, 1965 260.3 (276) Letter from Abernethy to American Legion, March 8, 1965 260.3 (277) Letter from Abernethy to Joan A. "Red" Rasberry, March 8, 1965 260.3 (278) Letter from Abernethy to W. E. Collins, March 8, 1965 260.3 (279) Letter from Abernethy to Howard Edge, March 8, 1965 260.3 (280) Letter from Abernethy to E. H. McCord, March 8, 1965 260.3 (281) Letter from Abernethy to Tupelo Voiture # 1110, # 40, & # 8, March 8, 1965 260.3 (282) Letter from Abernethy to Robert W. Williams, March 8, 1965 260.3 (283) Letter from Abernethy to D. S. Burnett, March 8, 1965 260.3 (284) Letter from Abernethy to William A. Roper, March 8, 1965 260.3 (285) Letter from Abernethy to C. R. Bolton, March 8, 1965 260.3 (286) Letter from C. C. Eason to Abernethy, March 5, 1965 260.3 (287) List - Contributions to the Mississippi Support Fund, March 8, 1965 260.3 (288) Letter from Abernethy to Earl B. Kisner, March 4, 1965 260.3 (289) Letter from Earl B. Kisner to Abernethy, March 2, 1965 260.3 (290) Letter from Abernethy to Armis Hawkins, March 5, 1965 260.3 (291) Letter from Abernethy to Sam Westmoreland, March 5, 1965 260.3 (292) Letter from Armis Hawkins to Abernethy, March 2, 1965 260.3 (293) Letter from Sam Westmoreland to Armis Hawkins, March 1, 1965 260.3 (294) Letter from Abernethy to Paul Moors, March 10, 1965 260.3 (295) Letter from Abernethy to John Warner, March 10, 1965 260.3 (296) Letter from Abernethy to Lon Pryor, March 10, 1965 260.3 (297) Letter from Abernethy to Elmo Overby, March 10, 1965 260.3 (298) Letter from Abernethy to S. E. Williams, March 10, 1965 260.3 (299) Letter from Abernethy to Bill Blue, March 10, 1965 260.3 (300) Letter from Paul Moore to Abernethy, March 10, 1965 260.3 (301) Letter from Abernethy to Armis Hawkins, March 5, 1965 260.3 (302) Letter from Armis Hawkins to Abernethy, March 2, 1965 260.3 (303) Letter from Abernethy to Charlie B. Higginbotham, March 4, 1965 260.3 (304) Letter from Charlie Higginbotham to Abernethy, March 1, 1965 260.3 (305) Letter from Abernethy to William L. Robertson, March 5, 1965 260.3 (306) Letter from William L. Robertson to Abernethy, March 3, 1965 260.3 (307) Letter from Abernethy to Paul Moore, March 4, 1965 260.3 (308) Letter from Abernethy to Sam Westmoreland, March 3, 1965 260.3 (309) Letter from Abernethy to Mr. & Mrs. Marvin Bonds, March 3, 1965 260.3 (310) Letter from Abernethy to Ray Houston, March 3, 1965 260.3 (311) Letter from Abernethy to Earl Huffman, March 3, 1965 260.3 (312) Letter from Sam Westmoreland to Abernethy, March 1, 1965 260.3 (313) Letter from Abernethy to Edmond L. Brunini, March 3, 1965 260.3 (314) Letter from Edmond Brunini to E. D. Kenna, March 1, 1965 260.3 (315) List - Contributions to the Fund to help with the contest expenses, February 24, 1965 260.3 (316) Letter from Abernethy to Guy C. Farret, February 23, 1965 260.3 (317) Letter from Abernethy to William B. Bell, February 23, 1965 260.3 (318) Letter from Abernethy to B. B. Boyd, February 23, 1965 260.3 (319) Letter from Abernethy to Rex A. Bullock, February 23, 1965 260.3 (320) Letter from Abernethy to W. H. Cade, February 23, 1965 260.3 (321) Letter from Abernethy to W. R. Cade, February 23, 1965 260.3 (322) Letter from Abernethy to Dr. John D. Dyer, February 23, 1965 260.3 (323) Letter from Abernethy to E. A. Enochs, February 23, 1965 260.3 (324) Letter from Abernethy to M. B. Eskridge, February 23, 1965 260.3 (325) Letter from Abernethy to Vonnie M. Geno, February 23, 1965 260.3 (326) Letter from Abernethy to Stanley R. Gray, February 23, 1965 260.3 (327) Letter from Abernethy to T. C. Gray, Sr., February 23, 1965 260.3 (328) Letter from Abernethy to W. W. Gray, Sr., February 23, 1965 260.3 (329) Letter from Abernethy to Sam Heard, February 23, 1965 260.3 (330) Letter from Abernethy to J. A. Hensleigh, February 23, 1965 260.3 (331) Letter from Abernethy to C. H. Hudson, February 23, 1965 260.3 (332) Letter from Abernethy to William H. Leslie, Jr., February 23, 1965 260.3 (333) Letter from Abernethy to W. J. Linn, February 23, 1965 260.3 (334) Letter from Abernethy to L. L. Martin, February 23, 1965 260.3 (335) Letter from Abernethy to E. G. Million, February 23, 1965 260.3 (336) Letter from Abernethy to Rex M. Marff, February 23, 1965 260.3 (337) Letter from Abernethy to James V. Norris, February 23, 1965 260.3 (338) Letter from Abernethy to J. D. Owings, February 23, 1965 260.3 (339) Letter from Abernethy to A. R. Parker, February 23, 1965 260.3 (340) Letter from Abernethy to J. G. Peterson, Sr., February 23, 1965 260.3 (341) Letter from Abernethy to Jack G. Peugh, Jr., February 23, 1965 260.3 (342) Letter from Abernethy to O. L. Pierce, February 23, 1965 260.3 (343) Letter from Abernethy to Neil H. Randell, February 23, 1965 260.3 (344) Letter from Abernethy to Horace B. Ray, February 23, 1965 260.3 (345) Letter from Abernethy to Mrs. Lillian Richards, February 23, 1965 260.3 (346) Letter from Abernethy to G. E. Redus, February 23, 1965 260.3 (347) Letter from Abernethy to Wayne Stewart, February 23, 1965 260.3 (348) Letter from Abernethy to J. H. Tubb, February 23, 1965 260.3 (349) Letter from Abernethy to G. A. Temkovits, February 23, 1965 260.3 (350) Letter from Abernethy to C. H. Thomas, February 23, 1965 260.3 (351) Letter from Abernethy to Eugene Varner, February 23, 1965 260.3 (352) Letter from Abernethy to Bill Wilkins, February 23, 1965 260.3 (353) Letter from Abernethy to J. T. Wilkins, February 23, 1965 260.3 (354) Letter from Abernethy to Marshall Wright, February 23, 1965 260.3 (355) Letter from Abernethy to Paul Wright, February 23, 1965 260.3 (356) Memorandum, February 17, 1965 260.3 (357) Letter from Abernethy to Ward McGehee, February 17, 1965 260.3 (358) Memorandum - list of present receiving letter of February 16, 1965 260.3 (359) Letter from Abernethy to Mrs. Robert T. Bryant, February 16, 1965 260.3 (360) Letter from Abernethy to Victor O. Farrar, February 16, 1965 260.3 (361) Letter from Abernethy to Evin L. Walker, February 16, 1965 260.3 (362) Letter from Abernethy to Mr. & Mrs. Robert C. Skelton, February 16, 1965 260.3 (363) Letter from Abernethy to Mrs. Eupal G. Bryan, February 16, 1965 260.3 (364) Letter from Abernethy to Troy Dean, February 16, 1965 260.3 (365) Letter from Abernethy to Brice Prestage, February 16, 1965 260.3 (366) Letter from Abernethy to Travis T. Holman, February 16, 1965 260.3 (367) Letter from Abernethy to James R. Leatherwood, February 16, 1965 260.3 (368) Letter from Abernethy to Everett M. Furtick, February 16, 1965 260.3 (369) Letter from Abernethy to F. S. Wiygul, February 16, 1965 260.3 (370) Letter from Abernethy to J. K. Lindsey, February 16, 1965 260.3 (371) Letter from Abernethy to Mrs. Nora Creekmore, February 16, 1965 260.3 (372) Letter from Abernethy to Charles W. Deaton, February 16, 1965 260.3 (373) Letter from Abernethy to Bob Milner, February 16, 1965 260.3 (374) Letter from Abernethy to E. J. Palmer, February 16, 1965 260.3 (375) Letter from Abernethy to Charles H. Fulghum, February 16, 1965 260.3 (376) Letter from Abernethy to Dr. M. Ney Williams, Jr., February 16, 1965 260.3 (377) Letter from Abernethy to C. R. Bradley, February 16, 1965 260.3 (378) Letter from Abernethy to E. D. Kenna, February 16, 1965 260.3 (379) Letter from Abernethy to Don Noblitt, February 16, 1965 260.3 (380) List - Cash contributions, n. d 260.3 (381) Letter from Rex M. Murff to Abernethy, February 17, 1965 260.3 (382) Letter from Abernethy to Charlie M. Adams, February 25, 1965 260.3 (383) Letter from Charlie M. Adams to Abernethy, February 20, 1965 260.3 (384) Letter from L. L. Martin to Abernethy, February 18, 1965 260.3 (385) Letter from L. C. Phillips to Abernethy, February 15, 1965 260.3 (386) Letter from Charles H. Thomas to Abernethy, February 17, 1965 260.3 (387) Letter from Abernethy to J. F. Chaney, March 1, 1965 260.3 (388) Letter from Abernethy to Auburn Bethany, March 2, 1965 260.3 (389) Letter from Auburn Bethany to Abernethy, February 27, 1965 260.3 (390) Letter from Abernethy to J. K. Lindsey, February 16, 1965 260.3 (391) Letter from J. K. Lindsey to Abernethy (?), n. d 260.3 (392) Letter from Abernethy to Armis E. Hawkins, February 23, 1965 260.3 (393) Letter from Armis E. Hawkins to Abernethy, February 19, 1965 260.3 (394) Note from Howard Miskelly to Abernethy, February 15, 1965 260.3 (395) Letter from Abernethy to Sam Westmoreland, February 23, 1965 260.3 (396) Letter from Sam Westmoreland to Abernethy, February 19, 1965 260.3 (397) Letter from Abernethy to R. C. Stovall, February 17, 1965 260.3 (398) Letter from Bob Stovall to Abernethy, February 15, 1965 260.3 (399) Letter from Mary A. Skelton to Abernethy, February 12, 1965 260.3 (400) Letter from W. H. Leslie to Abernethy, February 19, 1965 260.3 (401) Letter from Abernethy to Emmett Clifton, February 25, 1965 260.3 (402) Letter from Emmett Clifton to Abernethy, February 23, 1965 260.3 (403) Letter from Nora Creekmore to Abernethy, February 13, 1965 260.3 (404) Letter from W. A. Strong, Jr. to Abernethy, February 16, 1965 260.3 (405) Letter from Abernethy to W. A. Strong, Jr. & B. O. Smith, March 1, 1965 260.3 (406) Letter from W. A. Strong, Jr. to Abernethy, February 12, 1965 260.3 (407) Letter from Esther S. Day to Abernethy, February 19, 1965 260.3 (408) Letter from B. B. Boyd, Horace B. Ray, James V. Norris, and Guy C. Barrett to Abernethy, February 20, 1965 260.3 (409) Letter from Abernethy to S. E. Myatt, March 1, 1965 260.3 (410) Letter from S. E. Myatt to Abernethy, February 15, 1965 260.3 (411) Letter from Abernethy to Mrs. Claudine Stevens, March 1, 1965 260.3 (412) Letter from Mrs. Claudine Stevens to Abernethy, February 15, 1965 Box 261: Mississippi Election Contest, 1965-1966 261.1 Remarks in Congressional Record Re: Seating Miss Delegation 261.2 Election Contest Articles, etc 261.2 (1) Magazine - Insight On the News, March 20, 1968 261.2 (2) Letter from Lawrence Guyot to "Dear Member of Congress," December 29, 1964 261.2 (3) Ad - "Student Nonviolent Coordinating Committee presents for benefit of Mississippi Congressional Challenge Bill Cosby . . .," The Washington Daily News, January 29, 1965 261.2 (4) Memorandum from Mississippi Freedom Democratic Party, Washington Office to Members of Congress, January 31, 1965 261.2 (5) Photocopy - "A Petition" 261.2 (6) Referral Note, April 21, 1965 261.2 (7) Letter from Joseph S. Clark to Miss Sarah Boonstein, April 21, 1965 261.2 (8) Petition addressed to Senator Clark - bears headline "Unseat the Mississippi Congressional Delegation," n. d 261.2 (9) Memo from the Desk of Thos. G. Abernethy, n. d 261.2 (10) Open Letter to Members of the U. S. House of Representatives from Queens Committee to support the Mississippi Freedom Democratic Party, n. d 261.2 (11) Circular containing reprint from The Nation, n. d. "A Message from Mississippi." MFDP 261.2 (12) Letter from William F. Ryan to "Dear Colleague," June 21, 1965 261.2 (13) Handout - by SNCC (Student Non-Violent Coordinating Committee), n.d 261.2 (14) Letter from Charles J. Anderson, Jr. to Rep. Abernethy, August 29, 1965 261.2 (15) Campaign handout for Charles J. Anderson, Jr. - for election of November 7, 1944 261.2 (16) Form Letter from Chicago Committee to Defend the Bill of Rights, August 19, 1965. Copy 261.2 (17) Copy - Handout of Commission on Religion and Race, n. d. (2 pages) 261.2 (18) Photocopy - Letter from Phillip Burton, John Conyers, Jr., Emilio Q. Daddario, Charles C. Diggs, Jr., Don Edwards, Leonard Farbstein, Seymour Halpern, Patsy T. Mink, Robert N. C. Nix, Adam C. Powell, Ogden R. Reid, Joseph Y. Resnick, James Roosevelt, William F. Ryan, Charles A. Vanik, and Lester L. Wolf, Members of Congress to "Dear Colleague," August 20, 1965 261.2 (19) Letter from Ernest Angell & John de J. Pemberton, Jr., ACLU to Abernethy, September 9, 1965. Attached is a "Memorandum in Support of the Challenge to the Seating of Mississippi Congressmen," September 9, 1965 261.2 (20) Letter from a member of Congressmen to Rep. Ryan, n. d 261.2 (21) Photocopy of newspaper clipping - "Rights Meeting Issues Statement," by Leonard Downie, Jr., Washington Post, September 15, 1965 261.2 (22) Ad - "We Protest Representation Without the Vote . . .," Washington Post, September 19, 1965 261.2 (23) Letter from Lawrence Guyot to "Dear Member of Congress," September 23, 1965 261.2 (24) Letter from Claire Stevens to Mrs. Ruth J. McMillan, September 2, 1965 261.2 (25) Letter from Ruth J. McMillan to Abernethy, August 30, 1965 261.2 (26) Letter from Mrs. Dorothy Christian to "Dear Sirs," July 18, 1965 261.2 (27) Handout - "The Congressional Challenge 1965" 261.2 (28) Clipping - two stories - "Shriver's Purse Draws Tighter," Commercial Appeal, October 20, 1965. "Delta Protests Disregarded in Minister's Appointment," Commercial Appeal, October 20, 1965 261.3 Election Contest - Miss. Material 1965 261.3 (1) Draft Letter from Clerk, U. S. House of Representatives to Committee on House Administration, n. d 261.3 (2) Fact Sheet on the Mississippi "Contest", n. d 261.3 (3) Laws and Committee Rules Governing Contested - Election Cases In the House of Representatives. Revised edition, 1950. (2 copies) 261.3 (4) Congressional Record Senate, March 18, 1965, pp. 5283-5294 261.3 (5) Form Letter from Rep. Jamie L. Whitten, n. d 261.3 (6) Letter from Rep. John Bell Williams to Rep. Richard Bolling, December 10, 1964 261.3 (7) Cartoon - pen & ink. Four figures and cutline, with envelope 261.3 (8) Press Release - "Congressional Side - Lights," by Rep. William M. Colmer, n. d 261.3 (9) "Minutes of Meeting of State Board of Election Commissioners," September 24, 1964 261.3 (10) Memorandum - "Miscellaneous Information Concerning Independents in Congress," William R. Tensill, Government Section [Library of Congress], November 17, 1952 261.4 Election Contest Clippings 261.4 (1) "Freedom Democratic Party to Enter Candidates in Mississippi Election," UPI, The Washington Post, September 23, 1965 261.4 (2) "Two Civil Rights Groups Sponsor Services Here," The Washington Post, June 21, 1965 261.4 (3) "House Clerk Acts in Ouster Case," by Michael Lerner, The Washington Post, July 8, 1965 261.4 (4) "Contest Unclear About Williams," AP, Commercial Appeal, July 31, 1965 261.4 (5) "House Liberals Press Consideration of Unseating Mississippi Delegation," by Donald Pfarber, The Sunday Star, June 27, 1965. (2 copies) 261.4 (6) "Quick Action Is Aim On Seating Contests," AP, n. p., n. d 261.4 (7) "Colmer Says MFDP 'Challenge Conspiracy'," AP, Tupelo Daily Journal, September 16, 1965 261.4 (8) "Mississippi House Delegation Faces New Seating Attack," by Lance Morrow, Washington Evening Star, May 17, 1965 261.4 (9) "The Washington Merry-Go-Round: Teacher Kerr's Absence Record," By Drew Pearson, The Washington Post, May 20, 1965. (2 copies) 261.4 (10) "News Analysis and Interpretation: Alabama Civil Rights Turmoil Strengthens Move to Unseat Mississippi Representatives," by James C. Millstone, St. Louis Post - Dispatch, March 28, 1965 261.4 (11) "Northern Solon Adds Statement to Challenge," UPI, Daily Journal, February 15, 1965 261.4 (12) "FDP Attorneys Fan Out to Take Depositions," UPI, Daily Journal, January 26, 1965 261.4 (13) "Officials Asked About Election," UPI, The Commercial Appeal, January 30, 1965 261.4 (14) "Lawyers Soliciting FDP Depositions," UPI, The Commercial Appeal, January 26, 1965 261.4 (15) "Lawyers Spread Across State in Deposition Hunt," UPI, The Comdispatch (?), January 26, 1965 261.4 (16) "Hearing Plans Are Changed," by Kenneth Toler, Commercial Appeal, January 20, 1965 261.4 (17) "House Rejects Challenge to Seating New Yorker," UPI, Washington Post, January 20, 1965 261.4 (18) Ad - "Student Nonviolent Coordinating Committee Presents for Benefit of Mississippi Freedom Democratic Party Congressional Challenge Bill Cosby . . .," Washington Post, January 22, 1965 261.4 (19) Copy - "Taking Their Case to Congress: Mississippi Freedom Party Will Try Again for Seats," by Shirley Elder, Washington Daily News, April 15, 1965 261.4 (20) "Home Rule Tied to Party Issue in Mississippi," by John Mathews, The Sunday Star, May 9, 1965 261.4 (21) "Sen. Eastland Says Reds Aid Freedom Party," UPI, Daily Journal, n. d 261.4 (22) "Pencil Shavings," by Henry Harris, Daily Times Leader, January 28, 1965 261.4 (23) "Capitolizations: Stand for Congressman, State Elevates Coleman," by William Peart, Daily News, February 7, 1965 261.4 (24) "Thoughts Are Running Deep," Starkville Daily News, March 9, 1965 261.4 (25) "Fear Is Cited In Vote Drive," by Edward P. Moore, Jr., Commercial Appeal, March 6, 1965 261.4 (26) "Reports Made Available to FD Attorneys," UPI, Starkville Daily News, March 4, 1965 261.4 (27) "Senior Senator In 'FDP Blast' . . .," UPI, The Commercial Dispatch, March 4, 1965 261.4 (28) "Black Space Cost Vote Ok, Negro Claims," by Edward P. Moore, Commercial Appeal, February 5, 1965 261.4 (29) "Pencil Shavings," by Henry Harris, Starkville Daily News, February 5, 1965 261.4 (30) "MEC Action to Be Stabilizing Factor," Starkville Daily News, February 5, 1965 261.4 (31) "Depositions Taken In Freedom Drive," Commercial Appeal, March 5, 1965 261.4 (32) "Sovereignty Commission Reports Offered To FDP," UPI, Commercial Dispatch, March 2, 1965 261.4 (33) "Officials To Give Vote Depositions," AP, Commercial Appeal, January 29, 1965 261.4 (34) "FDP To Question Sovereignty," UPI, The Daily Corinthian, February 3, 1965 261.4 (35) "Ouster Action Slows To Walk," AP, Commercial Appeal, January 31, 1965 261.4 (36) "Sampson Says Escort Is Out," Edward P. Moore, Commercial Appeal, January 27, 1965 261.4 (37) "Stakeouts Put On Vote Drives," UPI, Commercial Appeal, February 2, 1965 261.4 (38) "Seating Challenge Weapon Is Century - Old U. S. Statue," Commercial Appeal, February 2, 1965. On same clipping: "Rights Act Seen As Face - Saver," UPI 261.4 (39) "Senator Names Rods In State," by Morris Cunningham, Commercial Appeal, February 4, 1965 261.4 (40) "Testimony if Given by Rights Worker," Commercial Appeal, February 3, 1965 261.4 (41) "Eastland Revels New Red Linkups," AP, n. p., n. d 261.4 (42) "Station Planned to Become Voice of Civil Rights," UPI, Commercial Appeal, February 15, 1965 261.4 (43) "Delegation Ouster Urged in ," AP, n. p., n. d 261.4 (44) "Senator Names Reds in State," by Morris Cunningham, Commercial Appeal, February 4, 1965 (whole page) (2 copies) 261.4 (45) Front Page - "Eastland Charges FDP is Communist," by Mary Ann Pardue, The Clarion-Ledger, February 4, 1965 261.4 (46) "Racial Talks Are Scheduled to Start Today in Jackson," UPI, Daily Corinthian, February 3, 1965 261.4 (47) "Stennis Praises Compliance Resolution by MEC Board," UPI, Daily Corinthian, February 5, 1965 261.4 (48) "Inside Report . . . The Perverted Challenge," by Rowland Evans & Robert Novak, Washington Post, September 21, 1965 261.4 (49) "Mississippi Showdown Set," by Larry A. Still, Star, September 19, 1965 261.4 (50) "Point of View . . . Freedom Democratic Party Stirs Conscience of House," by Mary McCrory, Sunday Star, September 19, 1965 261.4 (51) "Mississippi Seat Challenges On House Floor for Debate," by Larry A. Still, Evening Star, September 17, 1965 261.4 (52) "Showdown Set On Mississippi Seats In House," AP, Sunday Star, September 12, 1965 261.4 (53) "Negro Delegate Jailed In Theft of Pint of Wine," Commercial Appeal, September 16, 1965 261.4 (54) "Wagner Raps Seating of State Delegation," UPI, N. P., January 7, 1965 261.4 (55) "Challenge Unifies Rights Movement," AP, Commercial Appeal, September 19, 1965 261.4 (56) "Mississippi House Delegation Faces New Seating Attack," by Lance Morrow, Evening Star, May 17, 1965 261.4 (57) "Abernethy Says FDP Effort Highly Financed," AP, N. P., May 5, 1965 261.4 (58) "Barnett Spars With Attorneys In Seating Case," by Kenneth Toler, Commercial Appeal, February 13, 1965 261.4 (59) "Campaign of FDP Is Said Faltering," UPI, Commercial Appeal, February 12, 1965 261.4 (60) "Nosser Says Mississippi Should Forget Past," by Kenneth Toler, Commercial Appeal, February 11, 1965 261.4 (61) "Nothing But Unity, Columbia Leading Fight for Mississippi Congressman," Daily Times Leader, February 8, 1965 261.4 (62) "Lawyers Setting Up Office On Rights in Jackson, Miss.," by Dana Bullen, Evening Star, February 8, 1965. (2 copies) 261.4 (63) "Testimony Given Here on Challenge by FDP," Commercial Dispatch," February 7, 1965 261.4 (64) "Says Communists Back Negro Registration," from the office of Senator John Stennis, The Amory Advertiser, February 11, 1965 261.4 (65) "Mississippians Called to Fight FDP Challenge," UPI, Daily Times Leader, February 3, 1965 261.4 (66) " 'Wish We Were Under Orders' Desegregation Pledge A Problem To Two States School Boards In Mississippi" by Kenneth Toler, Commercial Appeal, February 7, 1965 261.4 (67) "In Washington - Boston's 'Desegregation' Is Minor," by Morris Cunningham, Commercial Appeal, February 7, 1965 261.4 (68) "State Leaders Speak On Civil Rights Act," The Star Herald," February 7, 1965, on same clipping: "Was I Wrong" by Billy McMillian 261.4 (69) "Grand Jury Will Reconsider Perjury Charge in CR Cases," UPI, Daily Cornithian, February 11, 1965 261.4 (70) "State Officials Given A Chance To Deny Charge," UPI, Daily Cornithian, February 11, 1965 261.4 (71) "Outlook: By Paul Pittman, FDP Challenge Is Major Problem," Daily Cornithian, February 11, 1965 261.4 (72) "FDP Attorneys Stops Hearing," by Sara Criss, Commercial Appeal, February 11, 1965, on same clipping: "Chief Explains Closed Session of Rights Panal," 261.4 (73) "Federal Panel To Visit State," UPI, Commercial Appeal, February 7, 1965 261.4 (74) "Leaders Urged To Tell 'Truth'" Commercial Appeal, February 10, 1965 261.4 (75) "Walker Labels Unseating Try Outrage To U. S.," Commercial Appeal, February 10, 1965 261.4 (76) "Civil Rights Commission Opens Hearing In Mississippi," by Dallas Barthe, The Commercial Dispatch, February 10, 1965 261.4 (77) "Clerk Says All Treated Fairly," Commercial Appeal, February 10, 1965 261.4 (78) "This Is Mississippi - Hysteria Tract Villifies, Countians Are Embattled," Commercial Appeal, February 7, 1965 261.4 (79) "Missouri Urged To Meet Racial Problems 'Head-On'" by Kenneth Toler, Commercial Appeal, February 10, 1965 261.4 (80) "Judge Supports Registration Aid," UPI, Commercial Appeal, February 11, 1965 261.4 (81) "Congressman Hang On To Seats, Purge Orginated Out of State, Abernethy Says," AP, The Birmingham News, February 25, 1965 261.4 (82) "Long Suspected, Many Voters Workers Communist Or Communist Connected - Stennis," by Senator John Stennis, Aberdeen Examiner, February 11, 1965 261.4 (83) "Voter Depositions Taken In Aberdeen," Aberdeen Examiner, February 11, 1965 261.4 (84) "Rights Hearing Promised Help," by Kenneth Toler, Commercial Appeal, February 11, 1965 261.4 (85) "Veteran Decribes Trying To Register," UPI, Commercial Appeal, February 10, 1965 261.4 (86) "CR Officials Open Hearing In Mississippi," UPI, Daily Cornithian, February 10, 1965 261.4 (87) "Registrar Is To Testify," UPI, Daily Times Leader, February 10, 1965 261.4 (88) "In Seating Challenge, SNCC Says Will Picket Mississippi Solons," UPI, N. P., N. D 261.4 (89) "Eastland Links Reds And FDP Second Time," UPI, Daily Times Leader, February 11, 1965 261.4 (90) "CR Hearing Under Way," UPI, Daily Times Leader, February 11, 1965 261.4 (91) "In Mississippi - Apathy, Chills Five Representatives," by Kenneth Toler, Commercial Appeal, February 14, 1965 261.4 (92) "Pencil Shavings," by Henry Harris, February 11, 1965, n. p 261.4 (93) "Stennis Backs Stand . . . Eastland Says Commies Foster Dixie Race Ills," AP, Starkville News, February 4, 1965 261.4 (94) "3 Freedom Party Attorneys In Mississippi Tied To Reds," by Morris Cunningham, Commercial Appeal, February 11, 1965 261.4 (95) "A Freedom Radio Planned in South," , January 31, 1965. Xerox copy 261.4 (96) "The Mississippi Scene . . . Fifty Teams of Lawyers to Tour State to Get Affidavits Seeking Ouster of State Congressmen," Daily Journal, December 23, 1964 261.4 (97) "Guyot 'Optimistic' On Efforts to Redraw Mississippi Election Laws," UPI, Daily Journal, December 16, 1964 261.4 (98) "Negroes to Press Seating Challenge," AP, Jackson Daily News, January 5, 1965 261.4 (99) "Mississippi Solons Face House Seating Duel Today," UPI, Daily Journal, January 4, 1955 (sic) 261.4 (100) "No Gain If Demotion Saves Other Solons," Daily Journal, January 4, 1965. (2 copies) 261.4 (101) "Sound Sense Can Finish Off Freedom Party," Daily Journal, January 5, 1965 261.4 (102) "The Washington Merry-Go-Round . . . Liberals Force A Roll Call," by Drew Pearson, The Washington Post, January 8, 1965 261.4 (103) "Pretenders in Congress," Washington Post, January 1, 1965 261.4 (104) "Freedom Democratic Applaud Johnson Emphasis on Voting," by Clarence Hunter, The Evening Star, January 5, 1965 261.4 (105) "Full Security in Capitol Is Called Impossible," The Evening Star, January 5, 1965, (2 copies) 261.4 (106) "Bishop Urges Respect for 'Freedom' Group," Sunday Star, January 3, 1965 261.4 (107) "CORE Backs Unseating of Mississippi Group," Evening Star, December 28, 1964 261.4 (108) "This is Mississippi - Congressional Seats Fight Reminds Mississippi of Bilbo," Commercial Appeal, December 27, 1964 261.4 (109) "Mississippi's Delegates Wins Seats in House," by Robert E. Baker, Washington Post, January 5, 1965 261.4 (110) Copy - "House Seating of Five Mississippians disputed," by Clarence Hunter, N. P. N. D. (Two pages) 261.4 (111) Copy - "The Washington Merry-Go-Round . . . Harlem's Missing Globe-trotter," by Drew Pearson, Washington Post, December 17, 1964. (3 copies) 261.4 (112) "Precedent Points to Purge of Goldwater Democrats," by Robert K. Walsh, Sunday Star, December 20, 1964 261.4 (113) "Demos Eye Mississippi," AP, Starkville Daily News, December 18, 1964 261.4 (114) "The Washington Merry-Go-Round . . . Civil Rights Movement Infighting," by Drew Pearson, Washington Post, December 31, 1964 261.4 (115) "In Mississippi - Seating Challenge Hangs Over State's Head," by Kenneth Toler, Commercial Appeal, December 27, 1964 261.4 (116) Letter to the Editor - from Ton G. Abernethy to "Dear Billy," Kosiusko Star- Herald, February 11, 1969 261.4 (117) "Minstrel Farce Disrupts House," Commercial Appeal, January 5, 1965 261.4 (118) "Mississippi House Members Seated," Jackson Daily News, July 4, 1965 261.4 (119) Congressional Record, January 4, 1965, Vol. 111, No.1 261.5 Manila Envelope - Answers of 4 contested Congressmen - Abernethy, Colmer, Walker, & Whitten 261.5 (1) ". . . Answer of John Bell Williams to Evelyn Nelson, Allen Levi Johnson, and Mildred Cosey, Whose Addresses are not Stated in Their Notice of Contest," n. d 261.5 (2) ". . . Answer of William M. Colmer to Victoria Jackson Gray," n. d 261.5 (3) ". . . Answer of Thomas G. Abernethy to Augusta Wheadon, Address Unknown," n. d 261.5 (4) ". . . Answer of Prentiss Walker to Annie Devine, Whose Address is Not Set Forth in the Purported Notice," n. d 261.5 (5) ". . . Answer of Jamie Whitten to Fannie Lou Hamer," n. d 261.6 Election Contest - Manila Envelope 261.6 (1) H. R. Report No. 1008, 89th Congress, 1st session, September 15, 1965 261.6 (2) Booklet - "In the House of Representatives of the United States, 89th Congress: 1. In the Matter of the Election of Thomas G. Abernethy, Member from the First District of Mississippi. 2. In the Matter of the Election of Jamie L. Whitten, Member from the Second District of Mississippi. 3. In the Matter of the Election of Prentiss Walker, Member from the Fifth District of Mississippi. 4. In the Matter of the Election of William M. Colmer, Member from the Fifth District of Mississippi 261.6 (3) "Contested Elections in the First, Second, Third, Fourth, and Fifth Districts of the State of Mississippi." Hearings Before the Subcommittee on Elections of the Committee on House Administration House of Representatives, Eighty-Ninth Congress, First Session, September 13 and 14, 1965 261.6 (4) House of Representatives, Congress of the United States, "Brief of Contestants Urging the Vacating of the Contested Seats and the Holding of New Elections." n. d 261.6 (5) "In the House of Representatives of the United States In the Matter of the Purported Contest of the Election of Thomas G. Abernethy from the First District of Mississippi Answer of Thomas G. Abernethy to Augusta Wheadon, Address Unknown," n. d 261.6 (6) Speech - "The Mississippi Matter: At Stake Constitutional Government Itself." n. d Box 262: Mississippi Election Contest, 1965-1966 262.1 Congressional Records, January 4, 1965, January 19, 1965, & September 17, 1965 262.2 Committee Print Contested Election 262.3 H.R. No. 1008 89th Congress 1st Session Contested Election, 4 copies 262.4 Official List of Member H of R, November 30, 1964, February 1, 1965, April 25, 1965 262.5 "Unofficial Alphabetical List of the House of Reps. Of U.S., 89th Congress" - corrected to November 30, 1964 262.6 H.R. No. 284 Mississippi Election Contest 262.6 (1) Contested Election Case of Augusta Wheadon V. Thomas Gerstle Abernethy from Congressional District of Mississippi, 89th Congress, 1965 262.6 (2) Signed Letter of Ralph R. Roberts (Clerk of the House) T. G. Abernethy, July 28, 1965 262.7 "Contested Election in the 1st, 2nd, 3rd, 4th, 5th Districts of the State of Mississippi" - Subcommittee Hearings September 13-14, 1965 262.8 "Brief of Contestants arguing the Vacating of the Contested Seats and the Holding of New Elections," Attorneys: arthur Kinoy, William M. Kunstler, Benjamin E. Smith, Morton Stairs, William L. Higgs 262.9 Motions of Congressmen Abernethy, Whitten, Walker, & Colmer, H.R. 89th Congress (2 copies) 262.10 Committee Prints (3 parts) "Papers omitted in Printing pursuit to provisions of statues involving the 5 Congressional Districts in the State of Miss" Box 183: Political, 1966 183.15 Political -- 1966 Election Returns, November 1966 Box 184: Political, 1966 - 184.1 Election Returns, June, 1966 184.2 Campaign Materials 184.3 Political Campaign- Washington County, 1966 184.4 Political -- General, 1966 Box 185: Political, 1966 - 185.1 Miscellaneous -- 1966 Political Campaign 185.1 Signed letter of John Stennis, 28 September 1966 185.2 Congratulations -- 1966 185.2 Signed letter of Carl Albert, 28 November 1966 185.3 Political Campaign 1966, Attala County 185.4 Political Campaign 1966, Bolivar County 185.5 Political Campaign 1966, Calhoun County 185.6 Political Campaign 1966, Carroll County 185.7 Political Campaign 1966, Chickasaw County 185.8 Political Campaign 1966, Choctaw County 185.9 Political Campaign 1966, Clay County 185.10 Political Campaign 1966, Itawamba County 185.11 Political Campaign 1966, Lee County Box 186: Political, 1966 186.1 Political Campaign 1966, Leflore County 186.2 Political Campaign 1966, Lowndes County 186.3 Political Campaign 1966, Monroe County 186.4 Political Campaign 1966, Montgomery County 186.5 Political Campaign 1966, Noxubee County 186.6 Political Campaign 1966, Oktibbeha County 186.7 Political Campaign 1966, Prentiss County 186.8 Political Campaign 1966, Sunflower County 186.9 Political Campaign 1966, Tishomingo County 186.10 Political Campaign 1966, Webster County 186.11 Political 1966, Dock Drummond 186.12 ACA Publicity 1966 Campaign 186.13 Election Returns June Democratic Primary, 1966 186.14 1966 Primary Election 186.15 Political Campaign 1966, Webster County 186.16 Clippings, 1966 Box 192: Political Material 1967-1971 192.4 Political Material, 1967-1971 192.4 Mississippi Democratic Second Primary, 1971 192.4 First Democratic Primary Returns, 1971 192.4 Evers, Charles -- Governor's Race, 1971 192.4 Political 1971-- Radio & T.V. Appearances 192.4 Bill Waller Governor Race, 1971 192.4 Southern Election Fund 192.4 Political. re: Mr. Abernethy 192.4 1971 Congressional Challenge 192.4 Political Campaign, 1970 192.4 Congratulatory Messages, 1970 192.4 Political General, 1970 192.4 Election Returns, 1970 192.4 Political General, 1970 192.4 Responses to Inauguration Day Reception, 1969 192.4 American Medical Association, 1969 192.4 Supreme Court Decision concerning qualifying of candidates, 1969 192.4 Campaign Thanks sent out of District & State, 1968 192.4 Mississippi Elections, 1967 192.4 John Bell Williams, 1967-1968 192.4 Election Returns Democratic Primary, 1967 192.4 Monroe County Grand Jury Report on Election, 1968 Box 193: Political Material, 1967-1971 193.1 1968 Election Returns 193.2 1968 Campaign -- Thanks sent 193.3 Political -- General, 1968 193.4 Voting Record Correspondence, 1968 193.5 1968 November Election Returns 193.6 Political Campaign, 1968 193.7 1968 Campaign Congratulatory Messages 193.8 Political -- General, 1967 193.9 Rules Committee Purge Rep. Colmer, 1960-1961 193.10 Inauguration, 1961 Box 194: Political Material, 1967-1971 194.1 Inauguration (Ticket Request) -- General, 1956-1957 194.2 Corrupt Practices Act, 1954-1970 194.3 Mississippi Loyal Democrat Party, 1969-1971 194.4 Republican Party in Mississippi, 1966-1971 194.5 Rep. Reuss Speech & Rep. Abernethy reply, 1965 (bound doc.) 194.6 Tape Scripts -- Radio & T.V., 1965 194.7 Tape Recording, 1966

POST OFFICE CORRESPONDENCE Box 51: Post Office 51.2 Post Office, General, 1947-1956 Box 11: Post Office Correspondence 11:1 List of Post Offices in District, Post Office Department, General 11:2 Postal Appointments, Post Office -- General 11:3 Percy Coleman, Post Office Department -- General 11:4 Highway Post Office Service -- General 11:5 Commemorative Stamps, Post Office Department -- General 11:6 Rural Route Extensions 11:7 Percy L. Coleman 11:8 Jefferson Davis Commemorative Stamp 11:9 Commemorative Stamp and General Federation of Women's Clubs 11:10 Discontinued Post Offices 11:11 Postal Transportation Service, Merger 11:12 Grenada-Jackson, Tenn. H.P.O 11:13 Lotteries 11:14 Position of Assistant Regional Operations Director -- Memphis, Tennessee James H. Middlebrook 11:15 Railway Mail Service 11:16 Sanford, Travis B 11:17 New Post Office Buildings 11:18 Rial, Morris E 11:19 Star Routes Box 12: Post Office Correspondence 12:1 Outside District Post Office and Rural Routes 12:2 Goodman Rural Route 12:3 Postal Academy Program 12:4 Nixon's Statement on Change in the Post Office Patronage System 12:5 Ethel Post Office, Attala County 12:6 Ethel Route, Attala County 12:7 Kosciusko Post Office, Attala County 12:8 Kosciusko Rural Carrier Vacancy Box 13: Post Office Correspondence 13:1 Kosciusko -- Permanent Classification, Wm. H. Webster, Rt. 2 13:2 Kosciusko -- Postmaster Appointment, Hillard E. Jordan 13:3 Kosciusko, Post Office Building Repairs 13:4 Kosciusko Star Route -- Attala County 13:5 Kosciusko -- Route, Attala County 13:6 McAdams Post Office 13:7 McAdams Postmaster Appointments 13:8 McAdams Rural Carrier Appointments 13:9 McCool Postmaster 13:10 McCool Post Office 13:11 McCool Rural Carrier Appointments Box 14: Post Office Correspondence 14:1 McCool Rural Mail Service 14:2 Sallis Rural Carrier Appointments 14:3 Sallis Postmaster Appointments 14:4 Sallis Post Office, Attala County Box 15: Post Office Correspondence 15:1 Sallis Route, Attala County 15:2 Sallis Route 3, Leave of Absence for Holmes 15:3 Alligator Post Office -- Bolivar County 15:4 Alligator Rural Mail Service -- Bolivar County 15:5 Benoit Post Office -- Bolivar County 15:6 Benoit Rural Mail Service -- Bolivar County 15:7 Beulah Post Office -- Bolivar County 15:8 Beulah Rural Mail Service -- Bolivar County. [empty] 15:9 Cleveland Post Office Building -- Bolivar County 15:10 Merigold Post Office -- Bolivar County 15:11 Merigold Postmater Vacancy -- Bolivar County 15:12 Mound Bayou Community Hospital, Inc 15:13 Mound Bayou Post Office -- Bolivar County 15:14 Mound Bayou Postmaster Vacancy -- Bolivar County 15:15 Rosedale Post Office -- Bolivar County 15:16 Roundlake Post Office -- Bolivar County -- Discontinued 15:17 Shaw Rural Mail Service -- Bolivar County 15:18 Skene Postmaster Vacancy -- Bolivar County 15:19 Skene Post Office - Bolivar County 15:20 Winstonville Post Office -- Bolivar County Box 72: Post Office 72.41 Post Office Affairs - Calhoun and Chickasaw Counties, 1943-1972 72.42 Vardaman Post Office 72.43 Vardaman Post Office Building 72.44 Vardaman Route Box 73: Post Office Affairs -- Calhoun and Chickasaw Counties, 1943-1972 73.1 Avalon Post Office -- Carroll County 73.2 Avalon Rual Mail Service -- Carroll County 73.3 Carrollton Post Office -- Carroll County 73.4 Carrollton Route -- Carroll County 73.5 Coila Post Office 73.6 Coila Route 73.7 McCarley Post Office 73.8 McCarley Route 73.9 North Carrollton Post Office 73.10 Consolidation of Carrollton and North Carrollton Post Offices 73.11 Vaiden Post Office Box 74: Post Office Affairs -- Calhoun and Chickasaw Counties, 1943-1972 74.1 Vaiden Route -- Carroll County 74.2 Star Route -- Vaiden to Jackson 74.3 Buena Vista Rural Station -- Chickasaw County 74.4 Chickasaw County Post Offices 74.5 Egypt Post Office -- Chickasaw County 74.6 Egypt Route 74.7 Egypt Postmaster Appointment 74.8 Egypt Rural Carrier Appointment 74.9 Houlka Postmaster Appointment -- Chickasaw County 74.10 Houlka Rural Carrier Box 75: Post Office Affairs -- Calhoun and Chickasaw Counties, 1943-1972 75.1 Houlka Post Office -- Chickasaw County 75.2 Houlka Rural Carrier Appointments 75.3 Post Office Employment -- Post Office General 75.4 Houston Post Office -- Chickasaw County 75.5 Houston Postmaster Appointment 75.6 Houston Rural Carrier Appointments 75.7 Houston-to-Thorn Star Route 75.8 Houston Route 75.9 McCondy Post Office -- Chickasaw County Box 76: Post Office Affairs - Calhoun and Chickasaw Counties, 1943-1972 76.1 Okolona Post Office -- Chickasaw County 76.2 Okolona Route 76.3 Okolona Postmaster 76.4 Dean, Allen -- Okolona Post Office 76.5 Okolona Star Route 76.6 Okolona Rural Carrier Appointments 76.7 Okolona Postmaster Appointments 76.8 Thorn Post Office -- Chickasaw County 76.9 Thorn Rural Carrier Appointment 76.10 Thorn Postmaster Appointment Box 77: Post Office Affairs - Noxubee and Prentiss Counties, 1943-1972 77.1 Bigbee Valley Postmaster Appointment - Noxubee County 77.2 Bigbee Valley Rual Carrier Appointments 77.3 Bigbee Valley Post Office 77.4 Brooksville Postmaster Appointment - Noxubee County 77.5 Brooksville Rural Carrier Appointments 77.6 Brooksville Post Office 77.7 Brooksville Route 77.8 Brooksville Postmaster 77.9 Brooksville Post Office Building 77.10 Cliftonville Post Office -- Noxubee County 77.11 Cliftonville Postmaster Appointments 77.12 Cliftonville Rural Carrier Assignments 77.13 Gholson Postmaster Appointments -- Noxubee County 77.14 Gholson Rural Carrier Appointments 77.15 Gholson Route 77.16 Gholson Post Office 77.17 Macon Rural Carrier Appointments -- Noxubee County Box 78: Post Office Affairs, Noxubee and Prentiss Counties, 1943-1972 78.1 Macon Post Office -- Noxubee County 78.2 Macon Route 78.3 Macon Postmaster Appointments 78.4 Paulette Post Office -- Noxubee County 78.5 Prairie Point Route -- Noxubee County 78.6 Prairie Point Post Office 78.7 Prairie Point Post Master Appointments 78.8 Shuqualak -- Post Office -- Noxubee County 78.9 Shuqualak Route 78.10 Shuqualak Post Office Building 78.11 Mashulaville Post Office -- Noxubee County 78.12 McLeod Post Office -- Noxubee County 78.13 Cookville Post Office -- Noxubee County 78.14 Calyx Post Office -- Noxubee County 78.15 Star Route -- Lafayette Springs to Oxford -- Pontotoc County 78.16 Pontotoc County Post Offices 78.17 Algoma Post Office -- Pontotoc County 78.18 Algoma Postmaster Appointments 78.19 Ecru Post Office -- Pontotoc County 78.20 Ecru Postmaster Appointments 78.21 Ecru Post Office Building 78.22 Ecru Rural Carrier Appointments 78.23 Pontotoc Post Office -- Pontotoc County 78.24 Star Route -- Toccopola to Pontotoc Box 79: Post Office Affairs, Noxubee and Prentiss Counties, 1943-1972 79.1 Star Route -- Pontotoc to Sarepta -- Pontotoc County 79.2 Pontotoc Post Office -- Building Custodian 79.3 Pontotoc Post Office Building 79.4 Pontotoc Rural Carrier Appointments 79.5 Pontotoc Route 79.6 Randolph Post Office -- Pontotoc County 79.7 Randolph Rural Carrier Appointments 79.8 Randolph Route 79.9 Randolph Star Route 79.10 Randolph Postmaster Appointments 79.11 Springville Post Office -- Pontotoc County 79.12 Springville Route Box 80: Post Office Affairs, Noxubee and Prentiss Counties, 1943-1972 80.1 Sherman Post Office -- Pontotoc County 80.2 Sherman Rural Carrier Appointments 80.3 Sherman Postmaster Appointments 80.4 Thaxton Post Office -- Pontotoc County 80.5 Thaxton Route 80.6 Toccopola Post Office -- Pontotoc County 80.7 Toccopola Route 80.8 Toccopola Postmaster Appointments 80.9 Troy Post Office -- Pontotoc County 80.10 Booneville Post Office -- Prentiss County 80.11 Booneville Postmaster Appointments Box 90: Post Offices, Calhoun County, 1943-1972 90.1 Banner Post Office 90.2 Banner Postmaster Appointments 90.3 Banner Post Office (through 1952) -- Attala County 90.4 Banner Route (through 1952) -- Attala County 90.5 Banner Rural Carrier Appointments 90.6 Big Creek Post Office 90.7 Big Creek Postmaster Appointments 90.8 Big Creek Post Office (through 1952) 90.9 Big Creek Route (through 1952) 90.10 Bruce Post Office (through 1952) 90.11 Bruce Post Office Building 90.12 Bruce Star Route (through 1952) 90.13 Bruce Route Box 91: Post Offices, Calhoun County, 1943-1972 91.1 Bruce Rural Carrier Appointments 91.2 Bruce Route 91.3 Calhoun City Post Office 91.4 Calhoun City Postmaster Appointments 91.5 Calhoun City Route through 1952 91.6 Calhoun City Rural Route Appointments, File No. 2 91.7 Star Route -- Calhoun City to Okolona 91.8 Calhoun City Post Office Building 91.9 Calhoun City Route Box 92: Post Offices, Calhoun County, 1943-1972 92.1 Calhoun City Rural Carrier Appointments 92.2 Derma Post Office 92.3 Derma Postmaster Appointment 92.4 Derma Rural Carrier Appointment 92.5 Derma Post Office 92.6 Pittsboro Postmaster Appointments 92.7 Pittsboro Post Office 92.8 Pittsboro Rural Carrier Appointments 92.9 Sarepta Post Office 92.10 Sarepta Route Box 93: Post Offices, Calhoun County, 1943-1972 93.1 Slate Spring Post Office 93.2 Slate Spring Route 93.3 Slate Spring Rural Carrier Appointments Box 94: Post Offices, Calhoun County, Chickasaw County to Leflore County, 1943-1972 94.1 Slate Spring Postmaster Appointments 94.2 Vardaman Rural Route 94.3 Vardaman Postmaster Appointment 94.4 Vardaman Post Office 94.5 Trebloc Post Office -- Chickasaw County 94.6 Van Fleet Postmaster Appointment -- Chickasaw County 94.7 Van Fleet Post Office 94.8 Woodland Route 94.9 Woodland Post Office -- Chickasaw County 94.10 Woodland Rural Carrier Vacancy 94.11 Woodland Postmaster Appointments Box 95: Post Offices, Chickasaw County to Leflore County, 1943-1972 95.1 Woodland Post Office Building -- Chickasaw County 95.2 Woodland Rural Carrier Appointment 95.3 Ackerman Post Office -- Choctaw County 95.4 Ackerman Postmaster Appointment 95.5 Star Route -- Ackerman to New Albany 95.6 Ackerman Route Box 96: Post Offices, Chickasaw County to Laflore County, 1943-1972 96.1 French Camp Post Office and Postmaster -- Choctaw County 96.2 French Camp Post Office Building 96.3 French Camp to Weir Star Route -- Choctaw County 96.4 French Camp Route 96.5 French Camp Rural Carrier Appointments 96.6 Reform Postmaster Appointments -- Choctaw County 96.7 Reform Post Office 96.8 Weir Post Office -- Choctaw County 96.9 Weir Postmaster Appointment 96.10 Weir Post Office Building 96.11 Weir Route 96.12 Weir Rural Carrier Appointments Box 97: Post Offices, Chickasaw to Leflore Counties, 1943-1972 97.1 Ceader Bluff Post Office -- Clay County 97.2 Ceader Bluff Route 97.3 Ceader Bluff Postmaster Appointments 97.4 Ceader Bluff Rural Carrier Appointments 97.5 Pheba Postmaster Appointment - Clay County 97.6 Montpelier Post Office -- Clay County 97.7 Montpelier Postmaster Appointment 97.8 Pheba Rural Carrier Appointment -- Clay County 97.9 Pheba Route 97.10 Pheba Post Office 97.11 West Point Post Office -- Clay County 97.12 West Point Route -- Clay County 97.13 West Point Rural Carrier Box 98: Post Offices, Chickasaw County to Monroe County, 1943-1972 98.1 Greenwood Post Office, General -- Leflore County 98.2 Greenwood Postmaster 98.3 Greenwood Rural Mail Service 98.4 Greenwood Rural Carrier Vacancy 98.5 Itta Bena Post Office, General -- Leflore County 98.6 Itta Bena Postmaster Vacancy 98.7 Itta Bena Rural Mail Service 98.8 Minter City Post Office, General -- Leflore County 98.9 Minter City Rural Mail Service 98.10 Money Post Office, General -- Leflore County 98.11 Money Rural Mail Service 98.12 Morgan Rural Mail Service -- Leflore County 98.13 Morgan Post Office, General -- Leflore County 98.14 Schlater Postmaster Vacancy -- Leflore County 98.15 Schlater Post Office, General -- Leflore County 98.16 Sidon Post Office, General -- Leflore County 98.17 Sidon Rural Mail Service 98.18 Swiftown Post Office, General -- Leflore County 98.19 Swiftown Rural Mail Service 98.20 Artesia Postmaster Appointments -- Lowndes County 98.21 Artesia Rural Carrier Appointments 98.22 Artesia Post Office 98.23 Caledonia Post Office -- Lowndes County 98.24 Caledonia Postmaster Appointments 98.25 Caledonia Rural Carrier Appointments 98.26 Caledonia Route Box 99: Post Offices, Lowndes County to Monroe County, 1943-1972 99.1 Columbus Post Office -- Lowndes County 99.2 Columbus Route 99.3 Columbus Rural Carrier Appointments 99.4 Columbus -- Durant H.P.O., Columbus Post Office 99.5 Columbus -- Greenville H.P.O., Columbus Post Office 99.6 Columbus Postmaster Appointments 99.7 Request for Additional Postal Facility in East Columbus 99.8 Columbus Rural Carrier Vacancy Box 100: Post Offices, Lowndes County to Monroe County, 1943-1972 100.1 Crawford Post Office -- Lowndes County 100.2 Crawford Post Office Building 100.3 Crawford Postmaster Appointments 100.4 Crawford Rural Carrier Appointments 100.5 Mayhew Postmaster -- Lowndes County 100.6 Mayhew Postmaster 100.7 Steens Postmaster Appointments -- Lowndes County 100.8 Steens Post Office Building -- Lowndes County 100.9 Steens Rural Carrier Appointments 100.10 Steens Post Office 100.11 Aberdeen Post Office -- Monroe County 100.12 Aberdeen Postmaster Appointments 100.13 Aberdeen Route 100.14 Aberdeen Rural Carrier Appointments -- File No. 2 100.15 Aberdeen Rural Carrier Appointments -- File No. 3 Box 101: Post Offices, Lowndes County to Monroe County, 1943-1972 101.1 Aberdeen Rural Carrier Appointments -- File No. 4 -- Monroe County 101.2 Aberdeen Rural Carrier Appointments -- File No. 1 Box 102: Post Offices, Lowndes County to Monroe County, 1943-1972 102.1 Amory Post Office -- Monroe County 102.2 Amory Postmaster Appointments 102.3 Amory Rural Carrier Appointments 102.4 Amory Rural Carrier Appointments 102.5 Amory Rural Route 102.6 Hatley Rural Branch (Amory, RFD) 102.7 Becker Postmaster Vacancy -- Monroe County 102.8 Becker Post Office 102.9 Gattman Post Office -- Monroe County 102.10 Gattman Postmaster Appointments 102.11 Gattman Route 102.12 Gibson Rural Station -- Monroe County 102.13 Greenwood Springs Post Office -- Monroe County 102.14 Greenwood Springs Postmaster Appointments 102.15 Greenwood Springs Rural Carrier appointments 102.16 Greenwood Springs Route Box 103: Post Offices, Monroe County to Montgomery County, 1943-1972 103.1 Strong Rural Station -- Monroe County 103.2 Strong Rural Carrier Appointments 103.3 Hamilton Post Office -- Monroe County 103.4 Letters in behalf of Alton D. Nevins Rural Carrier applicant 103.5 Hamilton Rural Carrier Appointments Box 104: Post Offices, Monroe County to Montgomery County, 1943-1972 104.1 Hamilton Route -- Monroe County 104.2 Prairie Post Office -- Monroe County 104.3 Prairie Rural Carrier Appointments 104.4 Prairie Postmaster Appointments 104.5 Smithville Post Office -- Monroe County 104.6 Smithville Route 104.7 Smithville Postmaster Appointments 104.8 Smithville Rural Carrier Appointments 104.9 Duck Hill -- Star Route -- Montgomery County 104.10 Duck Hill Post Office -- Montgomery County 104.11 Duck Hill Route -- Montgomery County 104.12 Duck Hill Post Office 104.13 Kilmichael Route -- Montgomery County Box 105: Post Offices, Monroe County to Montgomery County, 1943-1972 105.1 Kilmichael Route -- Montgomery County 105.2 Kilmichael Post Office 105.3 Consolidation -- Lodi, Kilmichael and Sweetman Routes 105.4 Winona Route -- Montgomery County 105.5 Lodi Post Office -- Montgomery County 105.6 Lodi Route 105.7 Poplar Creek Route -- Montgomery Box 106: Post Offices, Monroe County to Montgomery County, 1943-1972 106.1 Stewart Postmaster Vacancy -- Montgomery County 106.2 Stewart Post Office Building 106.3 Stewart Rural Route Vacancy 106.4 Stewart Post Office 106.5 Stewart Route Box 107: Post Offices, Montgomery County to Webster County, 1943-1972 107.1 Winona Post Office -- Montgomery County 107.2 Star Route -- Winona to Eupora 107.3 Star Route -- Winona to Indianola 107.4 Long View Post Office - Oktibbeha County 107.5 Long View Postmaster 107.6 Maben Route -- Oktibbeha County 107.7 Maben Post Office 107.8 Sessums Post Office -- Oktibbeha County 107.9 Starkville Postmaster Appointments -- Oktibbeha County 107.10 Starkville Post Office 107.11 Starkville Rural Carrier Appointments 107.12 Starkville Rural Carrier Vacancy 107.13 Starkville Post Office Building 107.14 State College Post Office -- Oktibbeha County 107.15 State College Postmaster -- No. 2 107.16 State College Postmaster -- No. 1 107.17 Sturgis Post Office Building -- Oktibbeha County 107.18 Sturgis Post Office 107.19 Sturgis Rural Carrier Appointments Box 108: Post Offices, Montgomery County to Webster County, 1943-1972 108.1 Sturgis Postmaster Appointments, Oktibbeha County 108.2 Sturgis Postmaster Vacancy 108.3 Blaine Post Office, General -- Sunflower County 108.4 Blaine Postmaster Vacancy 108.5 Moorehead Post Office Building -- Sunflower County 108.6 Sunflower Rural Carrier -- Sunflower County 108.7 Arcola Postmaster Vacancy, 1966 -- Washington County 108.8 Bourbon Post Office, General -- Washington County 108.9 Chatham Post Office, General -- Washington County 108.10 Elizabeth Postmaster Vacancy -- Washington County 108.11 Jennings, Mrs. Ludie McDaniel -- Greenville Star Route -- Washington County 108.12 Greenville Post Office, General 108.13 Greenville Rural Route Vacancy 108.14 Mouchett, Mr. and Mrs. Sammie E. -- Greenville Star Route 108.15 Bellefontaine Post Office -- Webster County Box 109: Post Offices, Montgomery County to Webster County, 1943-1972 109.1 Bellefontaine Postmaster Appointments -- Webster County 109.2 Cumberland Post Office -- Webster County 109.3 Cumberland Route -- Webster County 109.4 Gore Springs Route -- Webster County 109.5 Eupora Post Office -- Webster County 109.6 Eupora Rural Carrier Appointments 109.7 Star Route to Embry Box 110: Post Offices, Montgomery County to Webster County, 1943-1972 110.1 Eupora Route -- Webster County 110.2 Mantee Post Office -- Webster County 110.3 Mantee Postmaster Appointments 110.4 Mantee Route Box 111: Post Office, Webster County and Discontinued Post Offices, 1943-1972 111.1 Hohenlinden Post Office -- Webster County 111.2 Embry Post Office -- Webster County 111.3 Dancy Post Office -- Webster County 111.4 Estill Postmaster -- Washington County 111.5 Muldon Post Office -- Monroe County 111.6 Quincy Post Office -- Monroe County 111.7 Quincy Route 111.8 Poplar Creek Post Office -- Montgomery County 111.9 Sweatman Route, Roscoe Fowler 111.10 Kolola Springs Post Office -- Lowndes County 111.11 Mathiston Post Office -- Webster County 111.12 Mathiston Rural Carrier Appointments 111.13 Mathiston Route 111.14 Tomnolen Postmaster Appointments -- Webster County 111.15 Tomnolen Route 111.16 Tomnolen Post Office 111.17 Tomnolen Rural Carrier Appointments Box 112: Post Offices, Webster County and Discontinued Post Offices, 1943-1972 112.1 Walthall Postmaster Appointments -- Webster County 112.2 Walthall Post Office 112.3 Walthall Rural Carrier Appointment 112.4 Louisville Post Office -- Winston County 112.5 Louisville Postmaster 112.6 Louisville Star Route 112.7 Louisville Rural Carrier Appointments 112.8 Louisville Rural Carrier Vacancy 112.9 Charles E. Herrington -- Louisville Post Office 112.10 Louisville Route Box 113: Post Offices, Webster County and Discontinued Post Offices, 1943-1972 113.1 Center Post Office -- Attala County 113.2 Center Route 113.3 Zama Post Office -- Attala County 113.4 Hushpuckena Postmaster -- Bolivar County 113.5 Black Hawk Post Office -- Carroll County 113.6 Black Hawk Route 113.7 Star Route -- Carrollton to Black Hawk 113.8 Pyland Post Office -- Chickasaw County 113.9 Chester Route -- Choctaw County 113.10 Fentress Post Office -- Choctaw County 113.11 Chester Post Office 113.12 Louisville Route, 1948 -- Winston County Box 114: Post Offices, Webster County and Discontinued Post Offices, 1943-1972 114.1 Louisville Route -- Winston County 114.2 Fearn Springs -- Winston County 114.3 Estes Post Office -- Winston County 114.4 High Point Post Office -- Winston County 114.5 Hinze Post Office -- Winston County 114.6 Noxapater Post Office Building -- Winston County 114.7 Noxapater Route 114.8 Noxapater Post Office 114.9 Noxapater Postmaster Appointment 114.10 Noxapater Rural Carrier Appointment 114.11 Dubard Post Office -- Grenada County 114.12 Graysport Post Office -- Grenada County Box 115: Post Offices, Webster County and Discontinued Post Offices, 1943-1972 115.1 Graysport Route -- Grenada County 115.2 Grenada Post Office -- Grenada County 115.3 Elliott Post Office -- Grenada County 115.4 Elliott Route 115.5 Star Route -- Grenada 115.6 Grenada -- Camp McCain Branch 115.7 Grenada Route -- Rural Mail Service to Repossessed area of Camp McCain 115.8 Holcomb Route -- Grenada County 115.9 Holcomb Star Route 115.10 Leflore Post Office -- Grenada County 115.11 Tie Plant Post Office -- Grenada County Box 116: Post Offices, Alcorn County to Lee County, 1943-1972 116.1 Corinth Post Office -- Alcorn County 116.2 Corinth Rural Carrier Appointments 116.3 Corinth Route 116.4 Corinth Post Office Building 116.5 Glen Post Office Building -- Alcorn County 116.6 Kossuth Rural Station -- Alcorn County 116.7 Rienzi Post Office -- Alcorn County 116.8 Rienzi Route 116.9 Rienzi Postmaster Appointments 116.10 Rienzi Rural Carrier Appointments Box 117: Post Offices, Alcorn County to Lee County, 1943-1972 117.1 Dorsey Post Office -- Itawamba County 117.2 Dorsey Route 117.3 Fulton Post Office Building - Itawamba County 117.4 Fulton Post Office 117.5 Fulton Route 117.6 Fulton Postmaster Appointments 117.7 Fulton Rural Carrier Appointments 117.8 Mantachie Post Office -- Itawamba County 117.9 Tremont Post Office -- Itawamba County 117.10 Tremont Route 117.11 Baldwyn Post Office -- Lee County 117.12 Baldwyn Post Office Building 117.13 Belden Route -- Lee County 117.14 Belden Postmaster Appointments 117.15 East Tupelo Contract Station -- Lee County Box 118: Post Offices, Alcorn County to Lee County, 1943-1972 118.1 Guntown Post Office -- Lee County 118.2 Guntown Postmaster Appontments 118.3 Guntown Route 118.4 Mooreville Post Office -- Lee County 118.5 Mooreville Route 118.6 Nettleton Post Office -- Lee County 118.7 Nettleton Post Office Building 118.8 Nettleton Route 118.9 Plantersville Post Office -- Lee County 118.10 Plantersville Route 118.11 Plantersville Rural Carrier Appointments 118.12 Saltillo Post Office -- Lee County 118.13 Saltillo Route 118.14 Saltillo Rural Carrier Appointment 118.15 Shannon Post Office -- Lee County 118.16 Shannon Route 118.17 Shannon Route (Proposed Consolidation) 118.18 Shannon Rural Carrier Appointments Box 119: Post Offices, Alcorn County to Lee County, 1943-1972 119.1 Tupelo Post Office -- Lee County 119.2 Tupelo Route 119.3 Tupelo Post Office Building, 1960, 1961, 1959, 1954-1958 119.4 Tupelo Postmaster Appointments 119.5 Tupelo Rural Carrier Appointments Box 120: Post Offices, Alcorn County to Lee County, Prentiss County to Tishomingo County 1943- 1972 120.1 Bethany Post Office -- Lee County 120.2 Bethany Route 120.3 Verna Post Office -- Lee County 120.4 Verona Post Office Building 120.5 Booneville Rural Carrier Appointments -- Prentiss County 120.6 Booneville Route 120.7 Booneville Post Office -- Thomas S. Maxwell 120.8 Marietta Post Office -- Prentiss County 120.9 Marietta Route 120.10 Marietta Postmaster Appointments 120.11 New Site Post Office -- Prentiss County 120.12 New Site Rural Route 120.13 New Site Post Office Site 120.14 New Site Post Office Consolidation 120.15 Thrasher Post Office -- Prentiss County 120.16 Wheeler Post Office -- Prentiss County Box 121: Post Offices, Prentiss County to Tishomingo County, 1943-1972 121.1 Belmont Post Office -- Tishomingo County 121.2 Belmont Rural Carrier 121.3 Belmont Route 121.4 Burnsville Post Office -- Tishomingo County 121.5 Burnsville Postmaster Appointments 121.6 Burnsville Rural Route 121.7 Dennis Rural Carrier -- Tishomingo County 121.8 Dennis Post Office 121.9 Dennis Rural Carrier Appointments 121.10 Dennis Route 121.11 Golden Post Office -- Tishomingo County 121.12 Golden Rural Carrier Appointments 121.13 Golden Postmaster Appointments Box 122: Post Offices, Prentiss County to Tishomingo County, 1943-1972 122.1 Iuka Post Office -- Tishomingo County 122.2 Iuka Post Office Building 122.3 Iuka Rural Carrier Appointment 122.4 Iuka Route 122.5 Iuka Post Office City Delivery 122.6 Paden Route -- Tishomingo County 122.7 Paden Post Office 122.8 Tishomingo Post Office -- Tishomingo County 122.9 Tishomingo Route 122.10 Tishomingo Rural Carrier 122.11 Red Bay (ACA), Route 122.12 Dennis Postmaster Appointment 122.13 Tishomingo Postmaster Appointment Box 123: Post Offices, Prentiss County to Tishomingo County, 1943-1972 123.1 Holcut Post Office -- Tishomingo County 123.2 Leedy Post Office -- Tishomingo County 123.3 Post Office, General 123.4 Postal Service Complaints 123.5 Abernethy Complaints, Post Office Department 123.6 New Post Office Buildings Pending 123.7 United States Postal Service 123.8 Procedures for Selecting Postmasters and Rural Carriers

PUBLIC RELATIONS Box 127: Newsletters, Speeches, Press Releases, 1964-1972 127.1 Congressional Record Statements, 1971-1972 127.2 Speeches, 1972 127.3 Press Releases, 1971-1972 127.4 Press Releases, 1970 127.5 Press Release File, 1969 127.6 News Releases and Speeches, 1968 127.7 Press Releases, Statements and Speeches, 1967 127.8 Press Releases, Statements and Speeches, 1965-1966 127.9 Press Releases, Statements and Speeches, 1964 Box 164: Speech, 1970 164.10 Abernethy Speech, Rivers & Harbors Congress, 1970 Box 128: Newsletters, Speeches, Press Releases, 1951-1972 128.1 Speeches and Releases, 1959 to present 128.2 Speeches and Releases, 1957-1958 128.3 Speeches and Releases, 1955-1956 128.4 Speeches and Releases, 1951-1954 128.5 Speeches 128.6 Newsletters, 1963-1964 128.7 Newsletter File, 1966 128.8 Newsletters, 1965 128.9 Newsletters, 1964 128.10 Newsletters, 1963 128.11 Newsletters, 1962 128.12 Newsletters, 1961 128.13 Newsletters, 1960 128.14 Newsletters, 1959 128.15 Newsletters, 1958 Box 129: Newsletters, Speeches, Press Releases, 1943-1957 129.1 Newsletters, 1957 129.2 Newsletters, 1956 129.3 Newsletters, 1955 129.4 Newsletters, 1954 129.5 Newsletters, 1952 129.6 Newsletters, 1951 129.7 Newsletters, 1950 129.8 Newsletters, 1949 129.9 Newsletters, 1948 129.10 Newsletters, 1947 129.11 Weekly Letters, 1946 129.12 Newsletters, 1945 129.13 Newsletters, 1944 129.14 Newsletters, 1943

SUBJECT FILES Box 41: Miscellaneous Subjects, 1943-1960 41.2 Honorable Ezra Taft Benson, Secretary of agriculture 41.3 Atomic bomb test 41.4 Department of Agriculture, retirement of Assistant Secretary McC? 41.5 Proposed federal milk order for Mississippi delta area 41.6 Soil Bank Regulations 41.7 Jackson, Communications Workers of America (CIO) 41.8 Census of Agriculture by counties (Bureau of the Census) 41.9 Southeastern Area Local Service, Civil Aeronautics board Box 42: Miscellaneous Subjects, 1943-1960 42.1 Columbus Air Base to 1954 42.2 9994th Air Reserve Squadron, Columbus 42.3 Bailey Bridge Columbus Air Base, 1954-1959 42.4 Air Force Depot, Prairie, 1952-1959 42.5 Department of the Army, Nike Installations, 1958-1959 42.6 Army, Thomas O. Phillips, 1960 42.7 Gulf Ordinance Plant (Department of Defense), 1953-1958 42.8 Gulf Transportation Terminal Command, Department of army, 1956 42.9 CIO Political Action Committee, 1944-1959 42.10 Labor union material 42.11 Labor organizations 42.12 Dicey, J.E., 1950-1959 42.13 Labor, Wage and Hour Division, "Area of Production," 1950-1951 42.14 U.S. Employment Service, farm labor Box 43: Miscellaneous Subjects, 1943-1960 43.1 Lucky Stars Industries, Inc., Tupelo Small Business administration, 1957 43.2 Rockwell Manufacturing Co., Tupelo, (Subjects), 1954 43.3 "Southern Farmer," Agriculture, 1948, 43.4 Taxability of Scholarships Granted under the Mississippi Medical Education Program -- Internal Revenue Service, 1956-1959 43.5 United Nations Monetary Conference, 1954 43.6 War Claims Commission (Present District), 1949-1954 43.7 Veterans Administration -- General -- 1950, (Present District) 43.8 Veterans Administration -- On Job Training --, (Present District) 43.9 Veterans Administration -- Jackson Office, 1943-1955 43.10 Veterans Administration -- On Farm Training, (Present District), 1951-1956 43.11 State College Guidance Center, Veterans administration, 1950 Box 44: Miscellaneous Subjects, 1943-1960 44.1 Veterans Administrations 44.2 National Service Life Insurance,(Present District), 1951-1956 44.3 Northeast Mississippi College 44.4 GI Training Program 44.5 Veterans Administration, 1953-1955 44.6 Requests for Suggestions for filling Academy Vacancies, 1947-1960 44.7 Grenada Dam -- General, 1953-1956. (pamphlet: Grenada Lake, 1955. "Master Plan for Reservoir Management," Corps of Engineers, U.S. Army, Vicksburg District, 1953. ( 2 Copies)) Box 414: World War II-Subjects, 1943-1961 414.1 War Production Board -- General, 1943-1947 414.2 CPA Cases, A-E, 1943-1947 414.3 CPA Cases, F-K, 1943-1946 414.4 CPA Cases, L-Q, 1943-1947 414.5 WPB Cases, R-Z, 1943-1947 414.6 Camp McCain -- Dale, Miss Lillie, 1944-1946 Box 415: World War II Subjects, 1943-1961 415.1 Camp McCain -- Housing Projects, 1943-1945 415.2 Camp McCain -- Taxation on Land, 1943 415.3 Camp McCain -- Road Damage, Grenada County, 1944-1946 415.4 Camp McCain -- Road Damage, Montgomery County, 1944-1947 415.5 Camp McCain -- General, 1943-1946 415.6 Camp McCain -- County Roads Within Camp, 1947-1948 415.7 Camp McCain -- Property, 1944-1947 415.8 Camp McCain -- Hospital, 1945-1946 415.9 Post Offices -- General, 1943-1944 Box 416: World War II- Subjects, 1943-1961 416.1 Post Office-General, 1945-1946 416.2 Selective Service, 1943-1946 416.3 Civil Service Commission-Cases, 1943-1950 416.4 Civil Service Commission-Retirement Cases, 1943-1950 Box 417: World War II-Subjects, 1943-1961 417.1 Grenada Recreational Project and FWA Project, 1943 417.2 Laundry Situation in Grenada, Mississippi, 1943 417.3 Coal, 1943 417.4 The American National Red Cross, 1947 Box 70: Subjects, 1958-1960 70.1 Civil Service Commission -- Retirement Cases -- Subjects 70.2 Department of Defense -- General 70.3 ? Box, Airman Adrian C. -- Air Force Transfers, etc 70.4 Air Force -- General Box 71: Subjects, 1958-1960 71.1 Columbus Air Force Base 71.2 Columbus Air Force Base -- Housing 71.3 Army -- General 71.4 Water Resources Development by the Corps of Engineers In Mississippi 71.5 Mississippi Valley Flood Control Association -- Drainage 71.6 Lappetubby Creek -- Drainage Box 72: Subjects, 1958-1960 72.1 Drainage -- Long Creek -- Army Engineers 72.2 Louis Creek -- Drainage 72.3 General Drawer, Tappatuba Creek -- Drainage 72.4 Drainage -- Zilpha Creek 72.5 Buttahatchie River -- Drainage 72.6 Hatchie River and Tuscumbia River -- Drainage 72.7 Tennessee River Bridge 72.8 Yazoo River Watershed -- Drainage 72.9 Yocona River -- Drainage 72.10 Yokahockany River -- Drainage 72.11 Loosa-Schoona Drainage District 72.12 Tibbee and Catalpa -- Drainage 72.13 Yazoo River Basin Project 72.14 Sardis and Arkabutla Reservoirs 72.15 Leasing of Agricultural Lands in the Grenada Reservoir 72.16 U.S. Army Reserve Troops in Mississippi 72.17 Department of the Army -- Starkville 72.18 Army Reserve Center -- Tupelo Box 289: Subjects, 1959-1965 289.1 Urban Renewal Project -- Corinth, Housing & Home Finance Agency 289.2 Urban Renewal -- Tupelo 289.3 Claim Against Shannon - Community Facilities administration -- Housing & Home Finance Agency 289.4 Amory, Monroe County 289.5 Mississippi State Department of Public Welfare, 1965 289.6 Justice Douglas -- U.S. Supreme Court Box 290: Subjects, 1959-1965 290.1 Integration -- University of Mississippi 290.1 (1) Signed Letter of President Kennedy, 26 October 1962 290.2 Mississippi State University 290.3 Eichmann Trial (clipping) 290.4 Social Security Cases, 1964-1965 290.5 Mooneyham, George I. -- Social Security Case Box 295: Communism 295.3 Rhodesia 295.3 (1) Rhodesian Commentary (newsletter), Vol. 1, No. 25, 26 December 1966 295.3 (2) Rhodesia In The Context of Africa -- paper bound book 295.4 Arms Control & Disarmament Act -- Foreign Affairs Committee 295.5 Communism, 1964-1965 295.5 (1) Behind Communism by Frank L. Britton paper bound book with illustrations 295.6 Catholic Freedom Foundation -- Communism 295.7 Communism -- The Committee of One Million 295.8 Subversive Organizations -- Civil Rights Box 296: Communism 296.1 Communism -- Subjects, 1958-1969 296.1 (1) "The Coming Red Dictatorship" broadside 296.1 (2) "Revolution In Mississippi," by Tom Hayden, S.D.S 296.2 Sale of Wheat to Russia -- Agriculture Committee, 1963-1966 296.3 Communism Material 296.3 (1) Senate Doc. No. 57, 86th Congress, 1st session, September 1959: "Kruschev on the Shifting Balance of World Forces; A Selection of Statements & an Interpretative Study" by Senator Hubert H. Humphrey 296.3 (2) Pamphlet -- "Communism: What It Means, How It Works" 296.3 (3) Xeroxes of pamphlets Scope: (a) "Communism In the U.S.S.R."(b) "International Communisms: Its Teachings, Aims, & Methods." 296.3 (4) Pamphlet -- "How Red Is The Federal (National) Council of Churches?" 296.3 (5) "Review of The Methodist Federation for Social Action," H.R. No. 1661 -- Union Calendar No. 523, 82nd Congress, 2nd Session, 17 February 1952 296.3 (6) "The FBI Wants You," by Ken Jones, This Week,12 November 1950 296.3 (7) "Background Information On The Soviet Union In International Relations," Committee Print, 81st Congress, 2nd Session, 1950 296.3 (8) H. R. 5852, 50th Congress, 2nd Session, 20 May 1948 296.4 Cyprus, 1964 296.5 Prayer Decision Material -- From Library of Congress 296.6 Poll Tax -- Anti-Lynch & Cloture 296.7 Southeast Asia -- Vietnam Material Box 297: Communism 297.1 297.2 Cuba -- Atlanta briefing. (1) Copy of President Kennedy's "Missile Crisis" speech of 22 October 1963 297.3 U.S. Gold Holdings 297.4 Loose Papers Box 413: Subject 413.1 National and International Issues, 1961-1963 Box 272: Miscellaneous Subjects 272.3 Freedom Democratic Party, 1966-1967 272.4 Miss. Freedom Democratic Party, 1965 272.4 (1) Signed Letter of Lawrence F. O'Brien, 11 August 1965 272.5 Communism 272.5 (1) Signed Letter of Rep. Richard H. Iehord, 9 December 1971 272.6 Communism -- Riots 272.7 Cohen, Israel 272.8 Rhodesia 272.9 Panama Canal Crisis 272.10 Electoral College 272.11 Civil Rights Box 274: Miscellaneous, Subjects 274.1 Puerto Rican Shooting, 1954 274.2 Racial Incidents 274.3 Lynching -- Jackson & Kosciusko Incidents 274.3 (1) Signed Letter of Drew Pearson, 7 May 1948 274.4 Immigration & Naturalization Service, Hungarian Refugee Relief -- Justice Department, 1956- 1959 274.5 Labor Union -- 1963 274.6 Bureau of Employee Compensation -- Department Labor, 1963-1967 274.7 National Labor Relations Board, 1954-1967 274.8 Star Route Mail Carriers -- Services Contract Act -- Department of Labor, 1967 274.9 Labor Disputes -- Department of Labor, 1967 274.10 Moral Rearmament Musical, Sing-out '66 -- 1966 274.11 Board of Water Commissioners -- Mississippi, 1960-1961 274.12 Mississippi Business & Industry Magazine 274.12 (1) Vol. 1, No. 1, October 1963 274.12 (2) Letters 274.12 (3) Typescript (2 copies) 274.13 Mississippi Power & Light Company, 1948-1966 274.14 Mississippi Magnolia Boys' Town, 1961 274.15 North Mississippi Community Hospital, 1965 Box 275: Subjects 275.1 Agricultural Aviation Research Program -- Mississippi State University, 1964-1965 275.2 Boll Weevil Research Lab -- Mississippi State, 1962 275.3 Mississippi State Department of Public Welfare, 1965-1967 275.4 Mississippi Employment Security Commission, 1963-1967 275.5 Mississippi State Legislature, 1954-1966 275.6 Mississippi Public Service Commission, 1961 Box 276: Subjects 276.1 Oil & Gas in Gulf Coast Area -- Mississippi, 1964 276.2 Poultry Research Center, 1962-1965 276.3 National Commission on Food Marketing, 1964-1965 276.4 , Battle of -- Sesquicentennial Celebration Commission, 1963-1966 276.5 National Rivers & Harbors Congress, 1964-1965 276.6 Northeast Miss. Junior College, 1960 276.7 Okolona Park, 1961 276.8 Railroad Retirement Board, 1957-1966 Box 124: Subjects and Government Agencies 124.4 Ellisville State School, Mississippi 1967-1968 124.5 Mississippi, University of, 1961-1972 124.6 Mississippi Valley State College, Itta Bena, 1967-1972 124.7 Nader, Ralph, 1972 124.8 Nation, State of, signed letter Lieutenant Governor () Lester Maddox 124.9 National Endowment for the Arts 1968-1972 124.10 Opera/South, 1971 124.11 National Foundation for the Arts and the Humanities, 1967 Box 125: Subjects and Government Agencies 125.1 National Science Foundation (pamphlets) 125.2 National Aeronautics and Space Administration, 1962-1971 125.3 Peterson, Donald H., NASA -- Astronaut Program 125.4 Mississippi Test Facility, 1970-1972 125.5 National Council of Churches, 1963-1969 125.6 National Water Commission, 1968 125.7 Pollution, 1970-1972 125.8 Pornography 125.9 Peace Corps, 1961-1972 125.10 United States Postal Service, 1972 125.11 Rivers and Harbors Association, 1970-1971 125.12 Russia -- International Situation, 1957 125.13 Riots, 1970 125.14 Railroad Retirement Board, 1969-1972 125.15 Statuary Hall, 1965-1969 125.16 1969 125.17 Living Historical Farms, Smithsonian Institution, 1967-1971 125.18 Southern Airways, 1967-1971 Box 126: Subjects and Government Agencies 126.1 Securities and Exchanges Commission, 1957 126.2 Small Business Administration, 1971-1972 126.3 Material -- Small Business Administration, 1966 126.4 Selective Service System, 1968-1972 126.5 Carrollton Selective Service Board, 1971 126.6 Cassius Clay, Selective Service System, 1970 126.7 Draft Lottery, 1969 126.8 South Central Bell Telephone and Telegraph Company, 1965-1972 126.9 Department of State -- General, 1968 Box 127: Subjects and Government Agencies 127.1 Material -- Department of State, 1971 127.2 Agency for International Development, 1962-1970 127.3 Department of State, Secretary Rusk, 1967 127.4 Fulbright-Hay Scholarships, 1968 127.5 Envoy to Vatican, 1969 127.6 Visa Division, Department of State, 1967-1971 127.7 Passport Division, Department of State, 1968-1972 127.8 Subsidies, 1965 Box 153: Subjects & Government Agencies 153.14 Atomic Energy Commissions 153.15 John Birch Society 153.15 Petition to the U.S. Congress 153.15 Progress Report on Petition Drive 153.15 The Washington Post, Sunday, 26 March 1961 153.15 Pamphlet: "The John Birch Society, Inc" 153.16 Brazil 153.16 Bureau of the Budget 153.16 Stokely Carmichael 153.16 Letters; newspaper clippings; memos; speeches, 1966-1970 Box 189: Miscellaneous Subjects, 1962-1972 189.1 Anonymous Letters 189.2 Agnew 189.3 A-C 189.4 1972 U. S. Code 189.5 Requests for Congressional Records 189.6 Cookbook Recipe Requests 189.7 Requests for Contributions 189.8 D Box 190: Miscellaneous Subjects, 1962-1972 190.1 Delta Council 190.2 Delta Resources Development Program, 1967 190.3 E 190.4 Federal Register 190.5 F 190.6 Flags -- General 190.7 G 190.8 Graduation Letters Box 191: Miscellaneous Subjects, 1962-1972 191.1 H 191.2 High School Debate, 1971-1972 191.3 Hays International Corporation 191.4 Holiday Industrial Park -- Olive Branch, Mississippi 191.5 I 191.6 Invitations -- Presidential & High Government Officials -- speaking invitations 191.7 J-L 191.8 Library of Congress Box 192: Miscellaneous Subjects, 1962-1972 192.1 Gift & Exchange Division -- Library of Congress 192.2 Service for Blind & Handicapped -- LC 192.3 Copyright Office -- LC Box 195: Miscellaneous Subjects, 1962-1972 195.1 Mc -- General, 1962-1972 195.2 M -- General, 1962-1972 195.3 Miscellaneous Government Publications, 1970-1971 195.4 Miscellaneous Publications, 1972 195.5 New Geological Survey Maps, 1965-1966 195.6 N -- General, 1964-1972 195.7 O -- General, 1966-1972 195.8 P -- General, 1962-1972 195.9 Poll Tax, 1966 195.10 Pulitzer Prizes, 1957-1959 195.11 Q -- General, 1967-1968 195.12 R --General, 1962-1972 Box 196: Miscellaneous Subjects, 1962-1972 196.1 Legislation -- District of Columbia Committee, 1971-1972 196.2 S -- General 196.3 Sixteenth Section Land, 1955-1970 196.4 T -- General 196.5 1968 Christmas Thank You Notes 196.6 V -- General 196.7 Visitors to Washington, V -- General 196.8 A Presidential Classroom for Young Americans, General V (Visitors) 196.9 Prairie Girl Scouts -- Visitors Box 197: Miscellaneous Subjects, 1962-1972 197.1 W -- General 197.2 White House Tours, 1966 197.3 Winona Academy Memorabilia 197.4 XYZ -- General 197.5 The Capital, In Story & Pictures 197.6 History of the House of Representatives (Empty File) Box 154: Subjects & Government Agencies, 1965-72 154.1 Camille -- Hurricane -- Letters and Reports 154.2 The Committee of 100 -- Subjects 154.3 Congressional Quarterly, Inc 154.4 Civil Air Patrol, Subjects -- C 154.5 Committee of One Million 154.6 Office of Consumer Affairs 154.7 Civil Aeronautics Board 154.8 Civil Service Commission -- General 154.9 Civil Service Employment 154.10 Veterans Preference Act -- 1944 Box 155: Subjects & Government Agencies, 1966-1972 155.1 Hatch Act 155.1 Pamphlet: "Political Activity of Federal Officers and Employees" 155.1 U. S. Civil Service Commission Pamphlet, 20 March 1964 155.2 Bureau of Retirement and Insurance 155.3 Civil Service Retirement, Benefits & Forms 155.4 Department of Commerce -- General 155.5 Foreign Trade Zone at Machiasport, Maine 155.6 Oil Import Program 155.7 U.S. Patent Office Box 156: Subjects & Government Agencies, 1965-1972 156.1 Bureau of Census -- Letters & Census Reports 156.2 Agricultural Census 156.3 Population Census Est. 1960-1965, Mississippi Box 157: Subjects & Government Agencies, 1965-192 157.1 Economics Development Administration 157.2 Greenville Sewage Treatment System -- EDA 157.3 EDA -- Greenville Airport Terminal 157.4 Greenville Water & Sewage Service -- EDA 157.5 Delta Opportunities Corporation 157.6 Carroll County Airport & Sewer & Water Facilities Grant 157.7 Boyle Water & Sewer Project 157.8 Delta Feeders, Inc., Greenville 157.9 Greenwood Sewer System 157.10 Shelby Water, Sewer, Streets, & Sewerage 157.11 The Ozarks Regional Commission 157.12 Fish Services, Inc 157.13 Golden Triangle Economic Development District 157.14 Holiday Hills Resort 157.15 Hollandale Street & Storm Drainage Project 157.16 Houston -- Leisurama on the Natchez Trace 157.17 Industrial Development Corp 157.18 Mississippi Delta Catfish Corporation Box 158: Subjects & Government Agencies, 1965-1972 158.1 Mathiston Sewer Project 158.2 South Delta Economic Development District 158.3 North Central Mississippi Economic Development District 158.4 Okolona St. & Sewer Project and Industrial Park 158.5 Booga Bottom Sky Barn, Inc 158.6 Pontotoc Recreational & Tourist Attraction Development Project 158.7 Economic Development Admin., Calhoun County 158.8 EDA -- Dev 158.9 Webster County Courthouse 158.10 Mound Bayou Rural Water System 158.11 Comprehensive Planners, Inc 158.12 Economic Development Dist. of N. Central Miss., Winona 158.13 Vegetable Marketing Proposal N. E. Miss 158.14 Mid-South Economic Development Region 158.15 Coast & Geodatic Survey 158.16 Weather Bureau 158.17 Maritime Admin 158.18 National Bureau of Standards 158.19 U. S. Travel Service 158.20 Drug Abuse 158.21 Dept. of Defense 158.22 Soldiers & Sailors Relief Act, DOD -- 1967 158.23 DOD -- Pueblo, 1968-1969 158.24 Military Exhibition Teams -- Blue Angels & Thunderbirds, 1968 158.25 Civil Defense, 1968-1972 Box 159: Subjects & Government Agencies, 1965-1972 159.1 Attack on USS Liberty, 1965-1972 159.2 Ascalmore Project -- Corps of Engineers, 1967-1972 159.3 West Fork (Old Town Creek) Tombigbee Watershed Flood Control, 1971 159.4 Mississippi River Commission, 1966-1967 159.5 Abiaca Creek & Abotlapoota Drainage Projects, 1966-1968 159.6 Big Sunflower River & Tributaries Project, 1968 159.7 Buttahatchie River, 1971 159.8 Board of Mississippi Levee Commissioners, 1967 159.9 Coonewah Creek Drainage Project, 1957-1958 159.10 Hatchie River & Tributaries Flood Control & Drainage Project, 1959-1969 159.11 Luxapilila Drainage Project, 1961-1965 159.12 Murphy Bayou Drainage Project, 1952-1972 159.13 Pearl River Drainage Project, 1952-1972 Box 160: Subjects & Government Agencies, 1965-1971 160.1 Steele Bayou -- Washington County, 1968-1971 160.2 Sunflower River Basin, 1961-1969 160.3 Topashaw District Drainage Project, 1964-1972 160.4 Upper Yocana Drainage District, 1967-1968 160.5 Rental Lands Within Grenada Lake Area, 1969 160.6 Opookta Creek Drainage District, 1944-1971 160.7 Upper Auxiliary Channel of Yazoo, 1969-1971 160.8 Lower Mississippi River & Tributaries Flood Control Project, 1966-1971 160.9 Alligator- Catfish Bayous, Yazoo Headwater Project, 1967-1968 160.10 Navigation Channel -- Vicksburg-Greenwood -- Yazoo River, 1969-1972 160.11 East Fork Channel -- Tombigbee River Tributaries, 1970-1971 160.12 USS Bolivar -- Navy, Dept. of, 1971 160.13 Dependency Allotment Cases, (empty file) 160.14 Material - Department of Navy, circa 1963 160.15 Marine Corps -- General, 1970-1972 160.16 Discharges, etc. -- Marine Corps, 1968 Box 161: Subjects & Government Agencies, 1965-1972 161.1 Environmental Protection Agency, 1970-1972 161.2 Environmental Programs, 1970 161.3 Columbus Sewer System, EPA, 1970-1971 161.4 Starkville Sewage Collection System -- EPA, 1972 161.5 Town of Inverness -- EPA, 1972 161.6 Gerald Andrus Steam Electric Station -- EPA, 1972 161.7 Benoit Waste & Water Treatment System -- EPA, 1971 161.8 Sturgis Wastewater Treatment Facility -- EPA, 1972 161.9 Weir Sewer Project -- EPA, 1971 161.10 Expo '70, 1970 161.11 Council on Environmental Quality, 1972 161.12 Office of Economic Opportunity, 1967-1972 161.13 Office of Economic Opportunity, 1965-1966 Box 162: Subjects & Government Agencies, 1965-1972 162.1 Sole Surviving Son Policy -- DOD, 1966-1970 162.2 Overseas Employment, School Teachers & administrators, 1969-1972 162.3 Department of Air Force -- General, 1970-1972 162.4 Discharges, Reassignments, Transfers -- Air Force, 1969-1972 162.5 Columbus Air Force Base, 1961-1971 162.6 Columbus Air Force Base -- Housing, (empty File) 162.7 Columbus Air Force Base -- Access Road, 1968-1969 162.8 Air Force Medal of Honor Award -- Capt. Hilliard A. Wilbanks, 1968 162.9 Memorial Division -- Department of Army, 1968 162.10 Dependency Allotment Cases, 1968 162.11 Department of Army -- General, 1969-1972 Box 163: Subjects & Government Agencies, 1965-1972 163.1 Discharges, Reassignments, Transfers -- Department of army, 1970-1972 163.2 Dependency Allotment Cases, 1968, (empty File) 163.3 Material -- Department of Army 163.4 National Guard, 1958-1972 163.5 National Guard & Reserve Center, 1964 163.6 National Guard Armory -- Columbus, 1966 163.7 National Guard Armory -- Ackerman, 1958 163.8 National Guard Armory -- Baldwyn, 1963 163.9 National Guard Armory -- Cleveland, 1967-1971 163.10 National Guard Armory -- Eupora, 1959-1960 163.11 National Guard Armory -- Starkville, 1962-1963 163.12 National Guard Armory -- Fulton, 1964 163.13 National Guard Armory -- Iuka, 1959 163.14 National Guard Armory -- Tupelo, 1971 163.15 U. S. Corps of Engineers, 1936-1970 Box 164: Subjects & Government Agencies, 1965-1972 164.1 U. S. Corps of Engineers, 1966-1972 164.2 National Rivers & Harbors Congress, 1956 164.3 Corps of Engineers -- Mobile District, 1971 164.4 Warfield Point Park Project, 1969-1971 164.5 Sakantonchee Creek Project, 1970-1971 164.6 Big Sand & Pelucia Creeks, 1968-1972 164.7 Greenville Harbor, 1967-1972 164.8 Big Black River Drainage Project, 1958-1972 164.9 Grenada Lake Recreational Project, 1972 Box 165: Subjects & Government Agencies, 1965-1972 165.1 Yazoo Basin Delta Area, 1972 165.2 Yazoo Basin Tributaries, 1969-1972 165.3 Tombigbee River Valley Water Management District, 1971 165.4 Tombigbee River Valley Water Management District, 1965-1968 165.5 Photos -- Fulton Flood of March, 1955, 22 in black and white 165.6 Will Neil Watershed -- Carroll, Leflore, Holmes, & Grenada Counties, 1971 165.7 566 Watershed Project, 1962-1968 165.8 Corps of Engineers Drainage Project, 1961-1964 165.9 Hospital Compliance -- Medicare, 1966 165.10 Medicaid, 1969-1972 165.11 Bailey, George T., 1968 --1969 165.12 Houston Hospital -- Medicare Cost Reimbursement, 1969 165.13 Medicare Program -- Nursing Home Coverage -- Winona, 1971-1972 165.14 Carpet Flammability, 1970 165.15 HUD -- General, 1965 --1972 Box 166: Subjects & Government Agencies, 1965-1972 166.1 Federal Housing Administration, 1965-1972 166.2 Approvals -- HUD -- General, 1967-1972 166.3 Water & Sewer Project -- Amory, 1971-1972 166.4 Fifth Street Urban Renewal Project -- West Point, 1971-1972 166.5 HUD Area Office -- Jackson, 1971 166.6 FHA -- Interest Subsidy Low-cost Housing Program, 1971 166.7 Housing Construction, 1971 166.8 Aberdeen Urban Renewal -- General, 1972 166.9 Historic Preservation, 1968 166.10 Aberdeen County Jail, 1969 166.11 Aberdeen Water System, 1969-1970 166.12 Greenville Neighborhood Facilities, 1967 166.13 Greenwood Lease Housing & Conventional Public Housing, 1970-1972 166.14 Rosedale Water & Sewage System, 1970-1972 166.15 Starkville Urban Renewal Project, 1969-1972 166.16 National Corp. for Housing Partnerships, 1968 166.17 Open Space Land Program, 1968 166.18 Tennessee Valley Regional Housing, 1969-1970 166.19 Shaw Water & Sewer Facilities Grant, 1970 166.20 Greenville Park Commission, 1969-1970 166.21 Indianola Neighborhood Facility, 1969 166.22 Landcaster Development -- Columbus, 1970 166.23 Cleveland Lease -- Purchase Housing, 1969-1970 166.24 Ruleville Neighborhood Facilities, 1969 166.25 West Point Urban Renewal Project, 1972 166.26 HUD- Building Standards for Construction of Nursing Homes, 1970-1971 166.27 Cleveland-Davis Avenue Urban Renewal Area, 1966-1971 166.28 Chickasaw Development Foundation, 1970 166.29 Greenville Sewerage & Water Systems, 1968-1969 166.30 Indianola Chamber of Commerce, 1970 166.31 Institute for American Democracy, 1968 166.31 Publication of Institute for American Development -- "Homefront", 166.31 Vol. 11, No. 6, June 1968 166.32 ITT -- Subjects, 1963-1969 166.33 Israel, 1962-1970 Box 167: Subjects & Government Agencies, 1965-1972 167.1 ITT -- Thompson Plant, Drew, 1970 167.2 United Southeastern Tribes of American Indians, 1969 167.3 Department of Interior -- General, 1963-1972 167.4 Air Pollution Control, 1970 167.5 Gunboat Cairo, 1967-1972 167.6 Bureau of Indian Affairs, 1967-1972 167.7 Indian Affairs Commission, 1949-1965 167.8 Federal Water Pollution Control, 1967-1972 167.9 Boyle Sewer Project, 1969 167.10 Bureau of Land Management, 1967-1972 167.11 Geological Survey, 1964-1969 167.12 Greenville Municipal Golf Course, 1971 167.13 Bureau of Outdoor Recreation, 1964-1972 Box 168: Subjects & Government Agencies, 1965-1972 168.1 Starkville Park & Recreation Commission, 1969 168.2 Preservation Historical Sites, 1968-1971 168.3 National Park Service, 1967-1972 168.4 Fish & Wildlife Service, 1968-1971 168.5 Noxubee County Wildlife Refuge, 1970 168.6 Wildlife Research Unit, 1965-1968 168.7 Yazoo National Wildlife Refuge, 1969 168.8 Forms -- Fish & Wildlife Service 168.9 Bureau of Sport Fisheries & Wildlife, 1972 168.10 Municipal Separate School Districts Compliance -- Under Civil Rights, 1967-1968 168.11 School Compliance, 1969 Box 169: Subjects & Government Agencies, 1965-1972 169.1 Okolona Public Schools Compliance with Civil Rights, 1969-1970 169.2 Fannie Carter School -- Okolona School Compliance, 1969 169.3 Columbus City & County Schools -- Compliance with Civil Rights Act, 1966-1970 169.4 State Department of Education -- Title One School Funds, 1968-1969 169.5 Federal Assistance to School Districts -- Impacted areas, 1953-1970 169.6 School Compliance -- Newspaper Clippings, 1969 169.7 Kosciusko Municipal Separate District, 1967 169.8 Winona Municipal Separate School District, 1969 169.9 Montfort Jones Memorial Hospital -- Medicare Program, 1966 169.10 Loose Papers (Letters, trial brief -- USA vs. Hinds County), 1969 169.11 Aberdeen School Compliance with Civil Rights Act, 1969-1970 Box 170: Subjects & Government Agencies, 1965-1972 170.1 Food & Drug Administration, 1964-1972 170.2 Pega Palo -- FDA, 1971-1972 170.3 Proposed Statement of Policy on Drugs in fixed Combinations, 1971 170.4 U. S. Public Health Service, 1967-1972 170.5 National Institute of Mental Health, 1971-1972 170.6 North Sunflower County Hospital Medicare Program, 1966-1972 170.7 St. Jude's Children's Research Hospital, 1971 170.8 Commission on Mental Illness & Retardation, 1969 170.9 Nursing Student Program's, 1972 170.10 Hospital Construction -- Hill-Burton Act, 1968-1972 170.11 Lowndes County Hospital, 1965-1967 170.12 Addition to Webster General Hospital, 1968 170.13 Choctaw County Nursing Home, 1971 170.14 Oktibbeha County Hospital, 1970 170.15 North Mississippi Center for Mentally Retarded, 1970 170.16 Gilmore Memorial Hospital, Inc., 1971-1972 170.17 Hospital Construction, Hill-Burton Act, 1967-1971 170.18 Okolona Community Hospital, 1967-1972 170.19 Webster County Nursing Home, 1969-1971 Box 171: Subjects & Government Agencies, 1965-1972 171.1 Nursing Home Construction, 1965-1966 171.2 Nurse Training Act, 1971 171.3 National Institute of Health, 1960-1971 171.4 U. S. Public Health Service, 1964 171.5 Regional Rehabilitation Center, 1961 171.6 Health Professors Student Loan Program, 1963-1964 171.7 Philpot Research Program, 1965-1968 171.8 Public Health Service -- Prairie, 1967-1970 171.9 Office of Equal Health Opportunity, 1964-1966 171.10 Grants to Mississippi Institute, 1971-1972 171.11 Aid to Dependent Children, 1970 171.12 Social Security Administration -- General, 1970-1971 171.13 Farm Credit Administration, 1962-1972 171.14 Federal Farm Credit Board, 1970-1971 171.15 Farm Credit Administration, 1960-1970 171.16 Federal Farm Credit Board, 1970-1971 171.17 Farm Credit Administration, 1960-1970 171.18 Federal Communications Commission, 1966-1972 Box 172: Subjects & Government Agencies, 1965-1972 172.1 Greenville Broadcasting Company, 1969 172.2 Proposed Rule Making on Schedule of Fees -- FCC, 1970 172.3 New Radio Station in Starkville, 1967 172.4 Radio Station at Winona, 1967-68 172.5 Radio Application Procedure, 1971 172.6 Federal Deposit Insurance Corporation, 1964-1970 172.7 Federal Home Loan Bank Board, 1959-1972 172.8 Federal Land Bank, 1965-1971 172.9 Federal Power Commission, 1947-1972 172.10 Federal Maritime Commission, 1963 172.11 Federal Reserve System, 1959-1963 172.12 Federal Trade Commission, 1947-1972 172.13 Georgia-Pacific Corporation, 1971 172.14 Designation of Depository for U. S. Government, 1971 172.15 Greenville Medicenter, 1971 172.16 Greenwood Kiawanis Club, 1970 172.17 General Accounting Office, 1949-1968 172.18 Greenville Port 172.19 Government Printing Office, 1972 Box 173: Subjects & Government Agencies, 1965-1972 173.1 General Services Administration, 1967-1972 & 1960-1967 173.2 Donable Surplus Property -- GSA, 1968 173.3 Federal Records Center, 1962-1965 173.4 National Archives, 1963-1971 173.5 Business & Industrial Graphics, 1972 173.6 Military Personnel Records Center, 1964-1972 173.7 Surplus Property Disposals, 1952-1972 173.8 National Archives & Records Center, 1963 Box 174: Subjects & Government Agencies, 1965-1972 174.1 Uniform Relocation Assistance and Real Property acquisitions Act, 1971 174.2 Federal Buildings, 1959-1969 174.3 Aberdeen Federal Building, 1960-1972 174.4 Disposition of Old Aberdeen Federal Building, 1972 174.5 Ackerman Court Building, 1968 174.6 Federal Building For Columbus, 1969-1971 174.7 Extension & Expansion of Greenville Federal building, 1967-1972 174.8 Greenwood Federal Building 174.9 Disposition of Post Office Building -- Greenwood, 1967 174.10 Oxford Federal Building, 1968-1969 174.11 Federal Office Space Needs, Starkville, 1966-1971 174.12 West Point Post Office Building -- Clay County, 1964-1971 174.13 Disposal of Old West Point Office Building, 1968-1971 174.14 Hall of Fame, 1960 174.15 HEW -- General, 1970-1972 174.16 Aid to Dependent Children, 1968 174.17 HEW -- Children & Adult Development Center (Dr. H. A. Reese), 1969-1971 Box 175: Subjects & Government Agencies, 1965-1972 175.1 U. S. Office of Education- General, 1967-1972 175.2 Federally Effected Area Aid, 1970-1972 175.3 HEW -- Office of Education, Federal Emergency School assistance Act, 1970-1971 175.4 Emergency Assistance to Eupora Schools, 1972 175.5 Office of Education -- College Campus Disturbances, 1969 175.6 Starkville Public Schools -- Suit re: Teacher Qualifications, 1970 175.7 Jackson State Campus Disorder, 1970 175.8 Higher Education Facilities Act, 1968 175.9 Wood Jr. College, 1971 175.10 Head Start -- Governors Veto, 1971-1972 175.11 Nursing Student Loan Program, 1966 Box 176: Subjects & Government Agencies, 1965-1972 176.1 Teacher Corps, 1969 176.2 Vocational Rehabilitation, 1970 176.3 South Central Regional Education Lab., 1969 176.4 National Defense Education Act of 1958, 1959-1968 176.5 A Guide to Student Assistance, 1970 176.6 Wood Jr. College, 1970 176.7 College Financial Loan Programs- General, 1968-1972 176.8 Services for the Blind, 1971 176.9 Leflore County Schools, 1971-1972 176.10 Drug Education Program, 1970 176.11 School Desegregation -- Busing, 1971-1972 176.12 School Desegregation, 1971-1972 176.13 Municipal Separate School Districts Compliance Under Civil Rights, 1969-1971 Box 177: Subjects & Government Agencies, 1965-1972 177.1 Tax Exemption for Private Schools, 1969-1971 177.2 School Integration, (General) 177.3 Appeal to Congress on School Desegregation, 1970 177.4 Bluff Lake -- Noxubee National Wildlife Refuge, 1968-1971 177.5 Catfish Farming Research, 1969-1970 177.6 Tupelo Fish Hatchery, 1965 177.7 National Park Service, 1972 Box 178: Subjects & Government Agencies, 1965-1972 178.1 Golden Eagle Passport -- National Park Service, 1970-1972 178.2 Gary, Cornelius W. -- National Park Service -- Concession, 1967 178.3 Shiloh National Military Park -- Department of Interior, 1953-1959 178.4 Malmaison Historical Site -- Carroll County, 1970 178.5 Natchez Trace Parkway, 1966-1972 178.6 Interstate Commerce Commission, 1967-1972 Box 179: Subjects & Government Agencies, 1965-1972 179.1 United Parcel Services Petitio -n- ICC, 1970-1971 179.2 Freight Car Shortages, ICC, 1970-1971 179.3 Security Barge Line, ICC, 1968-1970 179.4 Freight Rate Equalization, North-South -- ICC, 1970 179.5 United States Jaycees, 1970-1971 179.6 Department of Justice -- General, 1957-1972 179.7 Federal Court District, Kosciusko -- Justice, 1965 179.8 Justice Department -- Law Enforcement Assistance administration, 1971-1972 179.9 Federal Court Site, Tupelo -- Justice, 1959-1969 179.10 Crime & Violence, Justice Department, 1970 179.11 Immigration & Naturalization Service -- Justice, 1957-1972 179.12 Material -- Immigration & Naturalization Service -- Department of Justice Box 180: Subjects & Government Agencies, 1965-1972 180.1 Immigration & Naturalization- Joe D. Brasher, 1968 180.2 Mutual Education & Cultural Exchange Act of 1961 180.3 Board of Parole- Justice, 1957-1972 180.4 Federal Bureau of Investigation- Justice, 1948-1972 180.4 Sig. letter of L. Patrick Gray, III, Acting Director, 5 May 1972 180.4 Sig. letter of J. Edgar Hoover, 23 June 1971, 22 April 1971, 7 April 1971 180.5 Delta Opportunities Corporation -- OEO, 1971 180.6 Central Mississippi, Incorporated -- OEO, 1966 180.7 Greenville Community Action Agency -- OEO, 1969 180.8 Bolivar County Community Action Program, OEO, 1966-1971 180.9 Lift, Inc, -- OEO, 1965-1971 180.10 Howard University Medical Project -- OEO, 1969 180.11 Delta Foundation, Inc.-- OEO, 1970 180.12 Mary Holmes Junior College -- OEO, 1968-1972 Box 181: Subjects & Government Agencies, 1965-1972 181.1 Mississippi Fish Equity, Mary Holmes Junior College-- OEO, 1968-1972 181.2 Mid- Delta Education Association -- OEO, 1967-1971 181.3 Mound Bayou Community Hospital -- OEO, 1971-1972 181.4 North Mississippi Rural Legal Services -- OEO, 1969-1970 181.5 Okolona Junior College, 1967-1969 181.6 Prairie Opportunity, Inc. -- OEO, 1967-1972 181.7 Rural Economic Opportunity Loan Program -- OEO, 1971 181.8 Star, Inc. -- OEO, 1968-1972 181.9 Eupora -- Webster County -- OEO, 1965 181.10 Boycott -- Greenwood & Shelby -- OEO, 1968 Box 182: Subjects & Government Agencies, 1965-1972 182.1 Sunflower Co. Progress, Inc.-- OEO, 1966-1972 182.2 Tufts College- Mound Bayou -- OEO, 1966-1971 182.3 Mississippi Action for Progress, Inc.-- OEO, 1967-1972 182.4 Project Follow Through -- OEO, 1968 182.5 Calhoun, Lafayette, & Yalobusha Counties -- Community Action Program- OEO, 1968 182.6 Okolona Municipal Separate School District -- Head Start -- OEO, 1966 182.7 Lowndes County Head Start Program -- OEO, 1968 182.8 Chickasaw County Board of Education -- Head Start -- OEO, 1966 182.9 OEO Head Start Program -- Leflore County, 1966 182.10 Starkville Municipal Separate School District -- Head Start -- OEO, 1966 182.11 Poverty Program Employment -- OEO, 1966 182.12 Alcorn, Prentiss, Tishomingo, Tippah, Union Counties -- OEO, 1964-1966 182.13 Clay County -- OEO, 1965-1968 182.14 Tupelo -- Lee County -- OEO, 1964-1965 182.15 Fulton -- Itawamba County -- OEO, 1965 182.16 Oktibbeha County -- OEO, 1965-1966 182.17 Newspaper Clippings -- Freeman -- OEO, 1967 182.18 Poverty in Mississippi -- Senate Committee Visit, Etc., 1967-1969 182.19 Economic Stabilization Program -- General, 1972 182.20 Price Commission, 1971-1972 182.21 Pay Board -- Executive Office of the President, 1971-1972 Box 183: Subjects & Government Agencies, 1965-1972 183.1 Office of Emergency Preparedness, 1971 183.2 Town of Inverness -- Office of Emergency Preparedness, 1972 183.3 Mississippi Power & Light Company, 1970 183.4 Delta Tornado -- 1971 -- Office of Emergency Preparedness 183.5 Equal Employment Opportunity Commission, 1965-1972 183.6 Appointment of Federal Judges, 1965-1968 183.7 Federal Farm Credit Board, 1971 183.8 Federal National Mortgages Association, 1971-1972 183.9 France, 1967-1970 183.10 Foreign Claims Settlement Commission, 1970 183.11 Karpark Corporation -- Foreign Claims Settlement Commission, 1963-1967 183.12 4-H Clubs, 1968-1972 183.13 Federal Mediation & Conciliation Service, 1972 183.14 Foreign Aid, 1972 Box 221: Subjects & Government Agencies, 1965-1972 221.8 Weed & Pesticide Research Laboratory, 1967-1971 221.9 Horse Protection Act, 1971-1972 221.10 Cooperative Forestry Research Program, 1965 221.11 Agriculture Research Center -- New Orleans, 1969 Box 222: Subjects & Government Agencies, 1965-1972 222.1 Federal Extension Service, 1962-1972 222.2 Consumer & Marketing Service, 1965-1972 222.3 Cotton Classing, 1964 222.4 Proposed Regulations on Poultry in Sausage Products, 1965 222.5 Milk Marketing Orders, 1964-1969 222.6 Proposed Manufactured Milk Ordinance, 1969 222.7 School Milk Program, 1970 222.8 School Lunch Program, 1961-1971 222.9 Canned Milk Import, 1968 222.10 Food Stamp Program, 1971-1972 222.11 Food Stamp Program, Employment, 1967-1968 222.12 Rural Community Development Program, 1957-1958 222.13 Packers & Stockyards Administration, 1969-1970 222.14 Position of State Director, FHA, 1965-72 Box 223: Subjects & Government Agencies, 1965-1972 223.1 Farmer's Home Administration, 1962-1972 223.2 Disaster Loan Program, 1962-1971 223.3 Emergency Loan Program- FHA, 1970-1972 223.4 FHA Loan Program for Grain Storage Facilities, 1969-1970 223.5 Small Loan Program -- FHA, 1971 223.6 Recreational Facilities Loan, 1963-1966 223.7 Loan Program- Farm Homes, 1963-1971 223.8 Rural Housing Loan Program, 1971 223.9 Delta Housing Development Corporation, 1972 Box 224: Subjects & Government Agencies, 1965-1972 224.1 Designation of Attorneys, 1961-1972 224.2 FHA payments on sewer bonds, Moorhead, 1971 224.3 Jefferson Water System, 1971 224.4 Okolona Country Club, 1967 224.5 Sunflower County -- wide waste, 1972 224.6 Schlater Water System Loan, 1972 224.7 Atlanta Water System, 1972 224.8 List of FHA Projects Approved & Pending, 1967-1972 224.9 Arcola Water & Sewer Project, 1967 224.10 Artesia Water Distribution & Sanitary Sewer System, 1971-1972 224.11 Bellefontaine Water Association Application, 1969 224.12 Bentley -- Montevista Water Association, Inc., 1967-1968 224.13 EPA -- Water & Sewer Project- Town of Benoit 224.14 Caledonia Sanitary Sewer System Project 224.15 Calhoun City Housing Authority- FHA, Department of Agriculture 224.16 Canton Housing Project, 1971 224.17 Chapel Hill/Pleasant Grove Water Association, 1971 224.18 Chuquatonchee Consolidated Drainage District, 1968 224.19 Clear Creek Drainage District 224.20 Coahoma Water Association, 1968-1970 224.21 Crossroads Rural Water System, 1970 224.22 Derma Water Association, 1968-1972 224.23 Duck Hill Sewerage District, 1972 224.24 East Campus Sewer Association, 1968 224.25 East Chickasaw Water Association, 1970-1972 224.26 Ethel Water Association, 1968-1970 224.27 F.M.H. Water Association- Sunflower County, 1972 224.28 French Camp Water Association, 1967-1972 224.29 Hickory Grove Community, 1966 224.30 Hohenlinden- Bentley Water System, 1968 224.31 Houston Water Project, 1965-1972 224.32 Kilmichael Sewer Project, 1970-1971 224.33 Laban Bayou Drainage District, 1972 224.34 Lone Oak Utilities, Inc., 1968-1969 224.35 Mhoon Farm Water Association, 1970-1972 224.36 Moorehead Water & Sewer Association, 1970 224.37 Mt. Zion Water District, 1972 224.38 Nobleu Water Association, 1968 224.39 Oak Limb Water Association, 1972 224.40 Paris Water Association, 1967 224.41 Pelucia Water Association, 1970-1972 224.42 Pittsboro Water Association, 1968-1970 Box 225: Subjects & Government Agencies, 1965-1972 225.1 Pine Hills Country Club, Calhoun County, FHA 225.2 Possum Neck -- Carmak Water Association, FHA 225.3 Quincy Water Association, FHA 225.4 Reed Road Water Association, FHA 225.5 Reform Water Association -- Reform, Mississippi, FHA 225.6 Silas Water Project, FHA 225.7 Sand Creek Water Project, FHA 225.8 Sarebta Water Association, FHA 225.9 Shangalo Rural Water Association, Inc., FHA 225.10 Simpson Water Association, Inc., FHA 225.11 S.E. Chickasaw County Water Association, FHA 225.12 Action 225.13 Alabama Space & Rocket Center 225.14 Alabama Civil Liberty Union 225.15 American Farm Bureau Federation 225.16 American Medical Association 225.17 American Potash & Chemical Corporation 225.18 American Plywood Industry 225.19 American Red Cross 225.20 American Association of State Highway Officials (Descriptions of 45a.) 225.21 Alaska 225.22 Australia Box 291: Subjects 291.1 Social Security Cases, 1966 Box 279: Correspondence Re: Abernethy speech on Race Riots, 1967 279.4 Manuscript Notes, response to Riot Article, U.S. News & World Report 279.5 Duplicate Clippings pertaining to Riot Speech 279.6 Extemporaneous Speech Abernethy, 25 July 1967 "The Cause of Rioting" 279.7 The Citizens, Official Journal of the Citizens Councils of America, September 1969 (11 copies) 279.8 U.S. News & World Report, August 1967 Box 280: Correspondence Re: Abernethy Speech on Race Riots, 1967 280.1 Alabama 280.2 Alaska 280.3 Arizona 280.4 Arkansas 280.5 California 280.6 Colorado 280.7 Connecticut 280.8 Delaware 280.9 Georgia 280.10 Hawaii 280.11 Idaho 280.12 Illinois Box 281: Correspondence Re: Abernethy Speech on Race Riots, 1967 281.1 281.2 Iowa 281.3 Kansas 281.4 281.5 Louisiana 281.6 Maine 281.7 Maryland 281.8 281.9 Michigan 281.10 Minnesota 281.11 Mississippi 281.12 Missouri 281.13 Montana 281.14 Nebraska 281.15 Nevada 281.16 281.17 New Jersey 281.18 New Mexico 281.19 New York 281.20 North Carolina Box 282: Correspondence Re: Abernethy Speech on Race Riots, 1967 282.1 North Dakota 282.2 Ohio 282.3 Oklahoma 282.4 Pennsylvania 282.5 Rhode Island 282.6 282.7 South Dakota 282.8 Tennessee 282.9 282.10 Utah 282.11 Vermont 282.12 Virginia 282.13 Washington 282.14 West Virginia 282.15 Wisconsin 282.16 Wyoming 282.17 D.C 282.18 France 282.19 Germany 282.20 Holland 282.21 Italy 282.22 Mexico 282.23 Ontario, Canada 282.24 Tehran Box 283: Correspondence Re: Abernethy Speech on Race Riots, 1967 283.1 West Indies 283.2 Racial Riots 283.3 Loose Papers

TENNESSEE-TOMBIGBEE WATERWAY & TOMBIGBEE RIVER FLOOD CONTROL Box 87: Tennessee -- Tombigbee Waterway 87.1 Environmental Suit vs. T.T. Waterway 87.2 Tennessee-Tombigbee Waterway 87.3 Tombigbee Material -- Waterway Box 88: Tennessee-Tombigbee Waterway 88.1 Correspondence, 1963-1966 88.2 Correspondence, 1962 88.3 Correspondence, 1959-1961 88.4 H.R. 12892 -- The Tombigbee-Tennessee Waterway Development Compact Box 89: Tennessee-Tombigbee Waterway 89.1 Tombigbee Waterway, 1953-1958 89.2 Tennessee -- Tombigbee Waterway Material 89.3 Abernethy Amendment Reviving Tombigbee Waterway 89.4 Recommendations to the Bureau of the Budget for Fiscal 1968 89.5 Nixon and the Tennessee-Tombigbee Waterway in Mobile, 26 May 1971 89.6 Letter to Jack Edwards from Thomas Abernethy, 27 May 1971 89.7 Public Works Appropriation Bill, 1967 89.8 Abernethy Statement, 25 October 1945 89.9 Rivers and Harbors and Flood Control Act, 30 June 1960 89.10 Public Works Appropriation Bill, 1962 89.11 Flood control on the Mississippi River, 15 May 1928 89.12 River and Harbor, Beach Erosion and Flood Control Projects, 7 July 1956 89.13 Tombigbee River and Tributaries, etc 89.14 Rivers and Harbors -- Flood Control -- Hearings, 16-18 July 1956 89.15 Waterway connecting Tombigbee and Tennessee Rivers, 26 February 1946 Box 234: Tombigbee River Flood Control, 1943-1972 234.1 Tombigbee Flood Control -- Corps of Engineers 234.2 Tombigbee River Valley Water Management District 234.3 Tombigbee River Basin -- Comprehensive Study Box 235: Tombigbee River Flood Control, 1943-1972 235.1 Tombigbee Flood Control -- Engineers 235.2 Tombigbee Material 235.3 Tombigbee Flood Control -- Conservation, 1953 235.4 Tombigbee-Columbus Flood Control, 1952 & prior Box 236: Tombigbee River Flood Control, 1943-1972 236.1 Flood Plain Information Report -- Tombigbee River & Tributaries at Columbus, Mississippi -- 1965 (with summary) Box 444: Tombigbee River Flood Control 444.1 Tombigbee Flood Control -- Engineers, 1 of 3 -- Government Publications, 1955-1962 444.2 Tombigbee Flood Control, 2 of 3 -- Correspondence 1952-1961 444.3 Miscellaneous

TRIPS Box 237: Congressional Tour of Africa & Surinam, 1970 237.1 (1) World Map showing extent of travel & route 237.2 (1) Map of Africa showing extent of travel & route 237.3 (3) Booklet -- "The Kingdom of Swaziland" 237.4 (3) Dinner Invitation 237.5 (4) "Mauritius: Visitor's Guide" 237.6 (5) Book -- Early American Trade With Mauritius, edited by A. Toussaint, 1954 237.7 (6) Book -- Ile Maurice - Mauritius 237.8 (7) Pamphlet -- "Rest in Bangui" 237.9 (8) Pamphlet -- "Mauritius: The Case for a More Equitable Share of the United States Sugar Market" 237.10 (9) Book -- Mauritius On The Move 237.11 (10) Clipping concerning tour 237.12 (11) Mauritius stamps on envelope 237.13 (12) Booklet -- "Mauritius: Commerce, Industry, & Tourism" 237.14 (13) Map -- Republic of Malawi 237.15 (14) Briefing Paper -- American Embassy, Kampala (Uganda) 237.16 (15) Pamphlet -- "The Mehta Group, Ltd" Box 238: Congressional Tour of Africa & Surinam, 1970 238.1 (1) Notebook Re: Swaziland (photos & typescripts) 238.2 (2) Briefing Book Prepare by American Embassy -- Fort Lamy, Chad 238.3 (3) USDA Briefing Material for Codel Poage 238.4 (4) Briefing Material Re: Liberia 238.5 (5) Booklet -- "South Africa Foundation, 1970 Information Digest" 238.6 (6) Booklet -- "Enterprise in East Africa" 238.7 (7) Shell Map of Uganda 238.8 (8) Dinner Invitation for Abernethy, 10 November 1970, Kampala, Uganda 238.9 (9) Swaziland: Annual Statistical Bulletin, 1970 238.10 (10) Booklet -- "The Mauritius Chamber of Agriculture: The President's Report, 1969-1970" 238.11 (11) Itinerary for Banqui 238.12 (12) Manuscript Notes 238.13 (13) Map of Banqui 238.14 (14) Typescript -- "Information About the Central African Republic" 238.15 (15) "Index of Briefing Papers, Codel Poage" 238.16 (16) Booklet -- "Congressional Delegation Visiting Nouakchott, Mauritania, November 19, 1970" 238.17 (17) Manila Envelope -- Re: Surinam Box 239: Congressional Tour of Africa & Surinam, 1970 239.1 (1) Briefing Material on South Africa

VOTING RECORD Box 124: Congressional Voting Records 124.1 ADA Legislative Newsletter, No. 5, 1 October 1972 124.2 Letter 124.3 ACA News Release, 12 October 1972 Box 210: Voting Records 210.9 Voting Records Ratings, 1943-1972 210.9 Legislative Policy, American Short Line R.R. Assoc., 1969 210.9 Congressional & Legislative Facts by Teamsters Union, 1967 210.9 ACA- Index, 1969 -- Americans for Constitution Action 210.9 Speech Kit, 1970 by ACA 210.9 Pamphlet -- ACA Congressional Rating, 1969 210.9 ADA World (2 copies), September 1970 by Americans for Democratic Action, newspaper 210.9 ACA Index, 1970 210.9 ACA -- "A Study of Financial Contributions by Organized Labor to the 1970 House Campaigns" 210.9 ACA News Release, 7 February 1972 210.9 Newspaper- Liberty Ledger, 1971 by Liberty Lobby 210.9 Pamphlet: "They Grade the Congress," 1971 U.S. Dept. of Commerce, (2 copies) Box 211: Voting Records Ratings, 1943-1972 211.1 ACA News Release, 17 October 1968 211.2 Congressional Record, by ACA, 1968 & 1969 211.3 ACA News Release, 22 October 1970 211.4 ACA News Release, 15 October 1970, October 24, 1968 211.5 ACA- Index, 1971 211.6 ACA News Release, 21 March 1968 211.7 ADA World, June 1968 211.8 Liberty Ledger, 1967 211.9 ACA- Index, 1967 211.10 Congressional Record, by ACA, 1965, 1966, 1967 211.11 ACA News Release, 16 December 1965 211.12 N.A.B., Economy Voting Record by National Association of Businessmen, 1967-1968 Box 212: Voting Records Ratings, 1943-1972 212.1 Voting Records- ACA, 1964-1972 212.2 ADA World, February, 1971 212.3 Liberty Ledger, 1969 212.4 AFL-CIO News, 17 January 1970 212.5 ACA-Index, 1961, 1962, 1964, 1969, 1968 212.6 Newspaper Mats, 1966 campaign 212.7 Dan Smoot Report, 1964-1968 212.8 Miscellaneous Voting Records, 1964-1972 Box 445: Individual Voting Record. Books documenting Abernethy's individual voting record in the U.S. House of Representatives from 1943 through 1972 2007 ACCRETION Box 446 Scrapbooks 446-A Scrapbook, January 1946 - December 1947 446-B Scrapbook, January 1948 - July 1949 446-C Scrapbook, August 1949 - March 1952 446-D Scrapbook, March 1952 - April 1952 446-E Scrapbook, September 1952 - May 1954 Box 447 Scrapbooks 447-A Scrapbook, June 1954 - August 1956 447-B Scrapbook, July 1956 - March 1958 447-C Scrapbook, March 1958 - March 1960 447-D Scrapbook, March 1960 - January 1962 447-E Scrapbook, February 1962 - June 1963 Box 448 Scrapbooks 448-A Scrapbook, July 1964 - December 1964 448-B Scrapbook, January 1965 - November 1965 448-C Scrapbook, November 1965 - September 1966 448-D Scrapbook, September 1966 - August 1967 448-E Scrapbook, August 1967 - June 1968 Box 449 Scrapbooks 449-A Scrapbook, July 1968 - September 1969 449-B Scrapbook, October 1969 - August 1970 449-C Scrapbook, August 1970 - December 1971 449-D Scrapbook, January 1972 - November 1972 Box 450: Documents Removed from Frames Folder 1924, Mississippi Board of Law Examiners, Admitted to the Bar 450-1 Folder 1934, The Nobles of the Mystic Shrine, Member of the Temple 450-2 Folder 1939, Abernethy Elected District Attorney of the Third Circuit Court 450-3 Folder 1955, Governor of Ecuador, Visit to the Equator 450-4 450-5 1956, State of Mississippi Executive Department, Colonel in the Governor's Staff 450-6 1960, Civic Affairs Associates, Inc., Certificate of Merit 450-7 1960, National Right to Work Committee, Certificate of Thanks 450-8 1961, Delta Lambda Chapter of the Alpha Kappa Psi Fraternity of Mississippi State University, Honorary Membership 450-9 1962, Veterans of World War I, Certificate of Appreciation 450-10 1964, Disabled American Veterans, National Commander's Award 450-11 1965, Order of the Stars and Bars, Honorary Member 450-12 1965, Strategic Air Command, Columbus Air Force Base, Certificate 450-13 1966, Life Underwriters Political Action Committee, Defender of Free Enterprise Award 450-14 1968, Mississippi 4-H Honor Club, Honorary Membership 450-15 1968, Mississippi Farm Associations, Certificate of Appreciation 450-16 1968, Mississippi Farm Bureau Federation, Certificate of Appreciation 450-17 1969, American Veterans of World War II, Meritorious Commendation 450-18 1969, Cumberland College, Award of the Phoenix 450-19 1970, State of Mississippi Executive Department, Elected U.S. Representative 450-20 1970, Society of Supercitizens Saving Our Steamboat, the Delta Queen, Charter Member 450-21 1971, Mississippi Raiders, Honorary Colonel 450-22 1972, Delta Council, Appreciation of Abernethy 450-23 1972, "In the News," Declaration of Retirement 450-24 1972, U.S. Army Corps of Engineers, Certificate of Appreciation 450-25 1972, U.S. Senate Committee on Agriculture, Resolution of Thanks 450-26 1974, U.S. Army Corps of Engineers, Mississippi River Commission, Certificate of Appreciation 450-27 1975, Congress of Freedom Inc., Liberty Award 450-28 Undated, Fertilizer Institute, Certificate 450-29 Undated, Mississippi Manufacturers Association, Certificate of Appreciation Box 451 Miscellaneous 451-1 Retirement Letters (1 of 2) 451-2 Retirement Letters (2 of 2) 451-3 J. Edgar Hoover Letter, 4 November 1970 451-4 Printed Abernethy Speeches (1966) 451-5 Abernethy Day in Eupora, Mississippi, 23 August 1969 451-6 Documents Removed From Publications 451-7 Petition to Practice Law in First Chancery Court District of Mississippi - 1925 451-8 Photocopies of Photographs (original images removed to separate storage in Collection Photographs Box 48 Folders 1 through 13) Box 452 Memorabilia 452 Folder Green Ceramic Pen Holder in the Shape of the State of Mississippi 452 Switch from the Ground-breaking Ceremonies for the Tombigbee River Tributaries Flood Control Project, 5 July 1965 452 Gold Medal Award from The Federal Land Bank of New Orleans 452 Wooden Baton Passed Mid-Air by the U.S. Army Parachute Team Over Columbus Air Force Base, Presented 18 July 1970 452 Four Coins in a Wooden Case Labeled "Symbols of Liberty: Congressional Edition" 452 Gold-Colored Letter Opener/Lighter Box 453 Memorabilia 453 License Plate, Number 705, "District of Columbia, Inauguration 1961" 453 License Plate, Number 889, "Inaugural, Ex. 1-31-57, Dist. of Col." 453 License Plate, Number 267, "Washington, D.C., 1969 Presidential Inauguration" 453 Tray 1 Two U.S. Capitol Police Badges 453 Tray 1 Medallion Commemorating the 475th Anniversary of Columbus Discovering America, 12 October 1967 453 Tray 1 Medallion Commemorating the 100th Anniversary of the 2nd Inauguration of , 4 March 1965 453 Tray 1 Thomas G. Abernethy Pass Card to Capitol and Congressional Buildings 453 Tray 1 Medallion Commemorating the Ground Breaking of the Tennessee-Tombigbee Waterway, 25 May 1971 453 Tray 1 Paperweight Commemorating the Ground Breaking of the Northern Terminus of the Tennessee-Tombigbee Waterway, 8 July 1974 453 Tray 1 Medallion, Seal of the State of Mississippi and the Mississippi State Capitol, 1967 453 Tray 1 Card for the 50th Anniversary Medal for Outstanding Contributions to American Agriculture 453 Tray 1 Paperweight and Sand Timer for the National 4H Conference in Washington, D.C., 23-30 April 1960 453 Tray 1 Paperweight from the National 4H Conference in Washington, D.C., 23-30 April 1960 453 Tray 2 Medallion for the Sesquicentennial Statehood of the State of Mississippi, 10 December 1967 453 Tray 2 Coin from the Franklin Mint Collectors Society 453 Tray 2 Medal from the House of Representatives Democratic National Convention 453 Tray Badge from Louisiana's 1972 Mardi Gras Ball in the Sheraton Park Hotel, Washington, DC 2: 453 Tray 2 Paperweight in the Shape of a Four-Leaf Clover 453 Tray 2 Man-On-the-Moon Medal Commemorating Apollo 11's Landing, 20 July 1969 453 Tray 3 Presidential Mini-Coin Set, 11 December 1969 453 Tray 3 Paperweight with Mississippi State Flag and United States Flag 453 Tray 3 Watchdog of the Treasury Award, 1967-1968 453 Tray 3 Watchdog of the Treasury Award, 1971-1972 453 Tray 3 Watchdog of the Treasury Award, 1969-1970 453 Tray 3 Watchdog of the Treasury Award, 1965-1966 Box 454 Memorabilia 454 Tray 1 Clear Paperweight with Building Materials from the Original White House, 1950 454 Tray 1 Medallion Commemorating the 479th Anniversary of the Discovery of America, 1971 454 Tray 1 Clear Paperweight with a Piece of Handmade Brick from the Cumberland University Campus in Lebanon, Tennessee, 1962 454 Tray 2 Golf Ball Autographed by Richard Nixon, 1972 454 Tray 2 Pen Used by Richard Nixon, no date 454 Tray 2 Paperweight Commemorating the Groundbreaking of the Gainsville Lock and Dam on the Tennessee-Tombigbee Waterway, 12 December 1972 454 Tray 2 Seal of the President of the United States 454 Tray 2 Honorary Congressional Badge of the Washington Metropolitan Police, 1950s 454 Tray 2 Medallion Commemorating the Groundbreaking of the Tennessee-Tombigbee Waterway at Mobile, Alabama, 25 May 1971. Framed Items (stored separately from collection -- location in parentheses) Scope: Service Award to Thomas Abernethy from Americans for Constitutional Action, 1969 (WW1 #439)Service Award to Thomas Abernethy from Americans for Constitutional Action, 1971 (WW1 #440)Service Award to Thomas Abernethy from Americans for Constitutional Action, 1967 (WW1 #441)Service Award to Thomas Abernethy from Americans for Constitutional Action, 1965 (WW1 #442)Service Award to Thomas Abernethy from Disabled American Veterans, undated (WW1 #443)Abernethy 3650th Pilot Training Wing, undated (WW1 #444)Abernethy Honorary Member of the 454th Bomb Wing in Columbus, Mississippi, 1964 (WW1 #445)In Appreciation of Thomas Abernethy, Tennessee-Tombigbee Waterway Dedication, 1985 (WW1 #446)In Appreciation of Thomas Abernethy, First Congressional District, 1969 (WW1 #447)In Recognition of Thomas Abernethy, Mississippi Manufacturers Association, 1972 (WW1 #448)Delta Airlines Commissions Thomas Abernethy a Flying Colonel, undated (WW1 #449)Thomas Abernethy Honorary Member of Eupora Jaycees, 1969 (WW1 #450)Service Award to Thomas Abernethy from the Mississippi Farm Bureau Federation, 1962 (WW1 #451)Service Award to Thomas Abernethy from the Mississippi Cattlemen's Association, 1970 (WW1 #452)In Appreciation of Thomas Abernethy from the Mississippi Farm Bureau Federation, 1972 (WW1 #453)Service Award to Thomas Abernethy from the Okolona Chamber of Commerce, 1972 (WW1 #454) Key to the Thomas Abernethy Federal Building Dedicated by Richard Nixon, 1974 (WW2 #455)