<<

JAMES O. EASTLAND COLLECTION FILE SERIES 1: PERSONAL/POLITICAL SUBSERIES 18: CONGRESSIONAL CORRESPONDENCE

The eleven boxes in this subseries contain Eastland’s correspondence with U.S. Senators and U.S. Representatives, as well as various non-member congressional offices and agencies. Arranged alphabetically by the last name of the , the inventory then provides a chronological, item-level description of each document. Eastland correspondence with congressional office and committee staff appears under the relevant member of Congress. Correspondence with no apparent date is placed at the end of each file.

The item-level description includes a brief summary of the topic under discussion. Subjects discussed range from routine birthday greetings; thank you notes for gifts; requests for signed photographs, surplus tickets, or publications; and discussions of committee assignments. Other letters may contain in-depth analysis of politics and legislation with attached memoranda and publications. Also present are drafts of tributes by Eastland honoring various colleagues.

Researchers should note that members of Congress often send letters addressed as “My dear Senator,” or “Dear Colleague” to either the entire Congress or to the membership of their respective legislative branch. However, those letters on the inventory designated as specifically addressed to Eastland were not necessarily sent to him alone. Also, note that Eastland occasionally received copies of correspondence between other members of Congress, as well as correspondence between other members of Congress and the executive branch or federal government agencies. Occasionally, correspondence between Eastland and constituents are filed in this subseries if the only topic under discussion is a particular member of Congress.

Several members of Congress may co-sign a letter. All correspondents are listed in the item-level description (if a typed name appears underneath the signature), but the relevant letter is filed under the individual whose name is on the letterhead (if that is unclear, the first name listed). Thus, researchers interested in a particular member of Congress should conduct a search throughout the entire subseries inventory, not just that individual’s file.

When apparent from the context of the correspondence, the item-level description provides the number of the senate (or house) bill (or resolution) under discussion, as well as the unofficial name of the legislation. Descriptive terms used are not consistent, so researchers should either read the entire subseries inventory or conduct numerous keyword searches on potential terms. The archivist made a concerted effort, however, to provide the specific name of the federal department/agency/office referenced in a piece of correspondence. In addition, the archivist avoided using government acronyms whenever possible, so conduct keyword searches on terms in the complete title of a government agency or program.

Correspondence between Eastland’s office and non-member congressional offices are at the end of the subseries. These files also appear in alphabetical order, but contain no item-level description as the majority of this correspondence is typically of a mundane, administrative nature.

A few large items are stored separately in Eastland Oversized Box 1, Folder 3. A removal sheet included among the regular sized files will provide cross-referencing information for separated material.

Most congressional correspondence pertaining to an individual employment application or nomination resides in the subseries Patronage, Nominations, Employment, and School References. Other congressional letters regarding constituent appeals for the senator’s assistance inviting a congressman to events exist in the Routine Requests subseries. Letters co-signed by Eastland and other members of Congress are also in the Executive Branch Correspondence and the Federal Correspondence subseries.

BOX 1: W.M. ABBITT TO CLARENCE J. BROWN Folder 1-1: W.M. Abbitt (U.S. Representative from ) Typed letter signed dated 27 November 1953 from Abbitt to Eastland, re: birthday wishes.

Folder 1-2: (U.S. Representative & U.S. Senator from ) Typed letter signed dated 8 March 1977 from Abdnor to “Dear Colleague,” re: testimonial and book for , 1 page. Attached: typed letter signed from Rollyn H. Samp, Recognition Committee of Ben Reifel Dinner for the Mennehaha County Republican Central Committee in Falls, SD, re: above topic.

Folder 1-3: Thomas G. Abernethy (U.S. Representative from Mississippi) Handwritten letter signed dated 24 February 1943 from Mrs. T.G. Abernethy to Eastland, re: thanks for gift; envelope.

Handwritten note by Abernethy on carbon typed letter dated 25 February 1943 from P.B. Dallis, Chancery Clerk in Louisville, MS, to Abernethy, re: Abernethy and Eastland’s congressional votes on programs, J.W. Chiles of Noxapater, MS wanting mail carrier route; 2 pages; envelope addressed to Eastland.

Typed manuscript dated 18 March 1943 entitled “An Income Tax on the Wages of Service Men? Never!,” re: Abernethy speech in House.

Copy telegram dated 19 December 1945 from Courtney C. Pace, Administrative Assistant to Eastland, to Abernethy in Okolona, MS, re: papers at Ruleville.

Typed letter signed dated 4 January 1946 from Abernethy to Eastland, re: return of letters received from War Department with information on Grenada and Enid Dams.

Typed letter signed dated 3 March 1948 from Abernethy to Eastland & John C. Stennis, re: appropriation for land purchases from farmers near Grenada and Enid Reservoirs.

Carbon typed letter dated 5 August 1949 from Eastland to Abernethy, re: Big Creek, MS road. Attached: typed letter signed dated 4 August 1949 from Abernethy to Eastland, re: Big Creek, MS road outlet to Highway 8. Attached: carbon typed letter dated 1 August 1949 from Harry D. Warner in Big Creek, MS to Abernethy, re: Grenada Dam, Corps of Engineers, and above topics.

Typed letter signed dated 3 March 1953 from Abernethy to Eastland, re: cotton acreage allotments, appeal to Secretary of Agriculture. Enclosed: carbon typed letter dated 3 March 1953 from Abernethy to Ezra T. Benson, Secretary of Agriculture, re: reduction in cotton acreage; 2 pages.

Typed memorandum from Abernethy to Eastland, re: enclosed. Attached: carbon typed letter dated 6 March 1953 from Abernethy to Howard H. Cordon of Production and Marketing Administration of U.S. Department of Agriculture, re: cotton acreage allotments; 2 pages; envelope.

Carbon typed letter dated 21 December 1953 from Eastland to Abernethy, re: acreage in agriculture bill.

Handwritten note on enclosure from Abernethy to Eastland on press release In the News by Congressman Abernethy (21 June 1956), re: Mississippi Republicans and civil rights. Envelope postmarked 15 June 1956.

Typed letter signed dated 14 August 1961 from Abernethy to Eastland, re: postal rural route vacancy at Slate Spring.

Typed memorandum from Abernethy to Eastland, re: enclosed clipping, W.B. Alexander campaign speech to Indianola and Inverness Lions Clubs. Attached: copy newspaper clipping "Alexander Raps Abernethy Voting: Representative is Tied to Support of Liberals" Memphis Commercial Appeal (20 September 1966), re: Abernethy voting for African American members to obtain important committee chairmanships.

Typed memorandum from Abernethy, re: clipping. Attachment: newspaper clipping “If We Feel that Way, Let’s Vote that Way” Aberdeen Examiner (23 September 1965), re: Republican votes to dismiss the Mississippi Freedom Democratic Party challenge, switching parties, upcoming Eastland election.

Carbon typed letter dated 28 July 1966 from Eastland to Mrs. J. Rigg Vaughn of Columbus, MS, re: Abernethy’s speech; 1 page. Attachment: handwritten letter signed dated 26 July 1966 from Mrs. J. Rigg Vaughn to Eastland, re: clipping on Abernethy’s speech on floor of house; 1 page. Attachment: newspaper clipping “Abernethy Charges Bias in Riot News” Memphis Commercial Appeal (26 July 1966), re: ’s March, northern violence against blacks.

Carbon typed letter dated 3 August 1966 from Sam Thompson, Legislative Assistant to Eastland, to Abernethy, re: enclosed. Attached: carbon typed letter dated 3 August 1966 from Thompson to Gerald Dearing, Cotton Editor of Memphis Commercial Appeal, re: cotton, conservation. Attached: carbon typed letter dated 3 August 1966 from Thompson to B.F. Smith, Executive Vice President of Delta Council, re: above topic. Attached: typed letter signed dated 2 August 1966 from H.D. Godfrey, Administrator of Agricultural Stabilization and Conservation Service, to Eastland, re: above topic. Attached: typed manuscript with handwritten corrections entitled “Modifications in Conservation Base Regulations”; 2 pages.

Carbon typed letter dated 15 December 1966 from Eastland to Abernethy, re: votes for Eastland in Chickasaw County, votes for Abernethy in Delta; 1 page. Attached: typed letter signed dated 11 November 1966 from Abernethy to Eastland, re: thanks for campaign help, votes for Eastland.

Typed memorandum from Abernethy to Eastland, re: attached clipping, Hodding Carter III, Eisenhower’s testimony before House Committee on uselessness of African American troops during Italian campaign. Attached: newspaper clipping “Race and Military Service” Greenville Delta Democrat-Times (9 May 1967).

Copy typed letter signed dated 26 February 1969 from Abernethy to John B. Layton, Chief of Police in Washington, DC, re: parking ticket.

Typed letter signed dated 5 March 1969 from Abernethy to Eastland, re: attached letter about traffic ticket on Eastland’s car. Attached: typed letter signed dated 3 March 1969 from John B. Layton, Chief of Police in Washington, DC to Abernethy.

Typed memorandum dated 11 March 1969 from Abernethy to Eastland, re: enclosed. Attached: copy typed letter signed dated 7 March 1969 from Robert H. Campbell, Office of the Corporation Counsel of Washington, DC Law Enforcement Division, to Abernethy, re: cancellation of parking ticket.

Typed memorandum from Abernethy to Eastland, re: enclosed newspaper clipping from Greenville Delta Democrat-Times (23 March 1969): 4, re: parody of Mississippi delegation on race relations, federal aid, Supreme Court.

Typed letter signed dated 25 August 1969 from Charlie G. Botsford in Washington, DC to Eastland, re: Eupora, MS event honoring Alice and Tom Abernethy; 1 page.

Typed letter signed dated 26 August 1969 from Abernethy to “Jim and Libby,” re: thanks for appearance and remarks in Eupora, MS; 1 page.

Typed letter signed dated 17 July 1970 from Abernethy to Eastland, re: District of Columbia anti-crime bill, “no-knock authority,” pre-trial detention; 2 pages. Attached: removal sheet for John D. Mitchell’s “Bail Reform and the Constitutionality of Pre-Trial Detention” [reprint of Virginia Law Review Vol. 55, No. 7 (1969)].

Carbon typed letter dated 26 January 1972 from Abernethy to W.O. Stone, President of Board of Trustees of Higher Learning in Mississippi, re: commencement speech at Alcorn A. and M. College; 1 page.

Typed memorandum, re: copy of Abernethy’s retirement statement, 1 page. Attached: Abernethy press release dated 7 March 1972, re: Abernethy’s decision not to run for reelection.

Copy telegram dated 28 August 1972 from Eastland to Abernethy, re: regrets for absence at groundbreaking of new federal building in Aberdeen.

Typed letter signed dated 27 September 1972 from Abernethy to Eastland, re: appointment of Ed DeMoville to board of Tombigbee River Valley Water Management District, history of the flood control project; 2 pages.

Typed letter signed dated 19 December 1972 from Abernethy to Eastland, re Farmers Home Administration offices in Eupora and Calhoun City. Attached: typed letter signed dated 19 December 1972 from C.P. Fortner, Senior Vice-President of Bank of Eupora, to Eastland, re: above topic.

Carbon typed letter dated 26 December 1972 from Eastland to Raymond F. Noyes, Clerk, re: adding Abernethy’s name to Eastland’s Congressional Record list. Attached: typed letter signed dated 19 December 1972 from Abernethy to Eastland, re: above topic; envelope.

Typed letter signed dated 26 April 1973 from Abernethy to Eastland, re: thanks for Congressional Directory, funeral of George Allen and his gifts to Booneville, MS; 1 page; envelope.

Carbon typed letter dated 25 June 1974 from Eastland to Abernethy, re: compensation for families of law enforcement officials killed on duty. Attached: typed letter signed dated 21 June 1974 from Abernethy to Eastland, re: above topic.

Handwritten letter signed dated 21 March 1978 from “Tom and Alice” to “Jim and Libby,” re: retirement, Eastland’s senate service; 1 page; envelope.

Carbon typed letter dated 11 May 1978 from Eastland to “Alice and Tom,” re: retirement.

Folder 1-4: (U.S. Representative and U.S. Senator from South Dakota) Typed letter signed dated 13 July 1972 from Abourezk to "Dear Colleague," re: exclusion of Rapid City from disaster relief legislation. Attached: copy typed letter signed dated 13 July 1972 from Abourezk to President Richard M. Nixon, re: above topic.

Carbon typed letter dated 15 December 1972 from Eastland to Abourezk, re: congratulations on election, committee assignments. Attached: typed letter dated 13 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Abourezk, re: 11 December letter. Attached: typed letter signed dated 11 December 1972 from Abourezk to Eastland, re: committee assignments.

Typed letter signed dated 28 March 1973 from Abourezk to Eastland, re: Washington Post article “Farmers Get Bulk of Food Price Rise.”

Typed letter signed dated 4 May 1973 from Abourezk to Eastland, re: Watergate investigation, Tea Pot Dome scandal, special prosecutor, confirmation of as Attorney General.

Typed letter signed dated 17 September 1973 from Abourezk to Eastland, re: Members of Congress for Peace through Law, Navy Trident program. Attached: publication of James Abourezk’s Report on the Trident Submarine Program: A Research Paper Prepared by Senator James Abourezk for Consideration by the Military Spending, Arms Control and Disarmament Committee (Washington, DC: Members of Congress for Peace through Law).

Typed letter signed dated 20 September 1973 from Abourezk to Eastland, re: Chile, political asylum, refugees; 2 pages.

Typed letter signed dated 21 January 1974 from Abourezk to Eastland, re: Indian Health Care. Attached: copy typed manuscript, re: Indian Health Care conference, 2 pages.

Typed letter dated 20 February 1974 from Abourezk, Joseph R. Biden, Edward W. Brooke, , Harold E. Hughes, Daniel K. Inouye, , Edward M. Kennedy, Joseph M. Montoya, Frank E. Moss, Edmund S. Muskie, Gaylord Nelson, William V. Roth, Adlai E. Stevenson III, Jaime Benitez, , , Silvio O. Conte, John C. Culver, Ronald V. Dellums, Donald M. Fraser, , Robert L. Leggett, Parren J. Mitchell, David R. Obey, & Fortney H. (Pete) Stark to “Dear Colleague,” re: invitation to Congressional Conference “Chile: Implications for Foreign Policy”; 2 pages.

Typed letter signed dated 1 April 1974 from Abourezk to Eastland, re: committee assignments.

Typed letter signed dated 30 April 1974 from Abourezk to “Dear Colleague,” re: educational opportunities for Native American youth. Attached: typed letter signed dated 24 April 1974 from Richard J. Hindon, President of Britches Western and Britches of Georgetown, to Abourezk, re: above topic; 2 pages.

Typed letter signed dated 3 May 1974 from Abourezk to “Dear Colleague,” re: American Folklife Preservation Act. Attached: copy of “S. 1844” Congressional Record Vol. 119, No. 75 (17 May 1973).

Typed letter signed dated 8 May 1974 from Abourezk to Eastland, re: grain transportation in railroad freight cars; 2 pages.

Typed letter signed dated 17 May 1974 from Abourezk to “Dear Colleague,” re: establishing an Earth Resources Observation Administration, Earth Resources Observation Program, space program.

Typed letter signed dated 14 June 1974 from Abourezk to “Dear Colleague,” re: inspection of livestock imports.

Typed letter signed dated 18 July 1974 from Abourezk to “Dear Colleague,” re: Agriculture-Environmental and Consumer Protection Appropriations bill, self-help housing. Attached: copy typed manuscript entitled “Farmers Home Administration Self- Help Housing: Project and Location,” re: Delta Housing Development Corporation in Indianola, Mississippi & Pearl River Valley in Columbia, Mississippi.

Typed letter signed dated 24 July 1974 from Abourezk to Eastland, re: committee assignment.

Typed letter signed dated 19 November 1974 from Abourezk to “Dear Colleague,” re: requesting old license plate for blind constituent.

Typed letter signed dated 23 November 1974 from Abourezk & three other senators to “Dear Colleague,” re: H.R. 10337 resolving a land dispute between the Navajo and Hopi Indians; 3 pages.

Carbon typed letter dated 9 December 1974 from Eastland to Abourezk, re: 8 November letter. Attached: typed letter signed dated 8 November 1974 from Abourezk to Eastland, re: committee assignments.

Typed letter signed dated 4 February 1975 from Abourezk to Eastland, re: Judiciary Subcommittee assignments.

Typed letter signed dated 19 March 1975 from Abourezk to “Dear Colleague,” re: Rural Electrification Administration; 2 pages.

Typed letter signed dated 21 March 1975 from Abourezk to Eastland, re: S. 1236 (Emergency Livestock Credit Act of 1974); 2 pages.

Typed letter signed dated 16 April 1975 from Abourezk to Eastland, re: authorizations for travel to , Lebanon, Syria, Saudi Arabia, United Arab Emirates, Qatar, Kuwait, & to study refugee problem.

Carbon typed letter dated 28 July 1975 from Sam Thompson, Legislative Assistant to Eastland, to Abourezk, re: S. 555 and Farmers Home Administration. Attached: typed letter signed dated 16 July 1975 from Abourezk to Eastland, re: S. 555, emergency loan program.

Typed letter signed dated 11 August 1975 from Abourezk to Eastland, re: S. 2180 on dividing community development grants between metropolitan and nonmetropolitan areas; 2 pages. Attached: “Statements on Introduced Bills and Joint Resolutions” by Abourezk in Congressional Record Vol. 121, No. 120 (25 July 1975).

Typed letter signed dated 11 September 1975 from Abourezk & to “Dear Colleague,” re: budget impoundment, Farmers Home Administration programs.

Typed letter signed dated 17 September 1975 from Abourezk to “Dear Colleague,” re: solar power, homeowners. Attached: Reprint “Patterned after REA Abourezk Bill would Provide 2% Loans for Solar Heat -- Cooling” from Congressional Record Vol. 121, No. 118 (23 July 1975).

Typed letter signed dated 21 November 1975 from Abourezk to “Dear Colleague,” re: H.R. 7656 (Beef Research and Information Act).

Typed letter signed dated 24 November 1975 from Abourezk to “Dear Colleague,” re: invitation to book signing of Myra MacPherson’s The Power of Lovers.

Typed memorandum signed from Abourezk, re: enclosed. Attached: typed manuscript by Abourezk entitled “Federal Commodity Insurance Act of 1975”, re: crop insurance programs; 3 pages.

Caron typed letter dated 13 December 1975 from Eastland to Abourezk, re: selection of date for committee meeting. Attached: copy typed letter signed dated 9 December 1975 from Abourezk to Eastland, re: S. 1147 on Wounded Knee massacre; handwritten annotation [by Eastland], re: bill and committee’s stance. Attached: typed letter signed dated 9 December 1975 from Abourezk to Eastland, re: above topic.

Typed letter signed dated 15 January 1976 from Abourezk to Eastland, re: canceling trip to Middle East concerning refugees.

Typed letter signed dated 23 February 1976 from Abourezk, John V. Tunney, , , , Philip A. Hart, Edward Kennedy, , Charles McC. Mathias, Jr., Quentin Burdick, & Robert C. Byrd to Eastland, re: referring bill on disclosure of intelligence information by public servants to Judiciary Committee.

Typed letter signed dated 23 February 1976 from Abourezk to “Dear Colleague,” re: price protection for farmers. Attached: typed draft of resolution on above topic.

Typed letter signed dated 8 June 1976 from Abourezk to “Dear Colleague,” re: S. 3439 on foreign aid, human rights violations.

Typed letter signed dated 31 March 1977 from Abourezk to “Dear Colleague,” re: amendment to Rural Development Act provisions regarding the Farmers Home Administration’s Water and Sewer Grant and Loan program; 2 pages.

Handwritten memorandum from “Cathy” in the Office of the Vice President, re: enclosed. Attached: typed letter signed dated 4 May 1977 from Abourezk to Eastland, re: American Indian Policy Review Commission; 2 pages.

Typed letter signed dated 18 May 1977 from Abourezk to “Dear Colleague,” re: S. 1545 (Water Resource Facilities Financing Act); 2 pages. Attached: copy Abourezk’s introduction to bill in Congressional Record Vol. 123, No. 90 (25 May 1977).

Typed letter signed dated 14 June 1977 from Abourezk to “Dear Colleague,” re: H.R. 5262, human rights; 2 pages.

Typed letter signed dated 15 July 1977 from Abourezk to Eastland, re: introduction of constitutional amendment to permit initiative process at national level.

Typed letter signed dated 6 September 1977 from Abourezk to Eastland, re: Final Report of the American Indian Policy Review Commission; 2 pages.

Typed letter signed dated 14 September 1977 from George McGovern and Abourezk to “Dear Colleague,” re: meat import relief.

Copy typed letter signed dated 15 September 1977 from Abourezk to “Dear Colleague,” re: S. 274 prohibiting the unionization of the armed forces. Attached: typed draft of amendment to above bill; 2 pages.

Typed letter signed dated 9 December 1977 from Abourezk to “Dear Colleague,” re: farm acreage in reclamation projects; 2 pages. Attached: copy typed chart “Impact of Rules and Regulations -- Acreage Limitation Summary of Data for Selected Reclamation Projects, October 1977,” 3 pages.

Typed letter signed dated 21 December 1977 from Abourezk to Eastland, re: establishment of Select Committee on Indian Affairs as a permanent committee; 2 pages. Attached: copy typed draft of amendment on above topic. Attached: removal sheet of “Review of Legislative Accomplishments of the Select Committee on Indian Affairs and Plans for 2d Session of the 95th Congress” Congressional Record Vol. 123, No. 197, Part II (15 December 1977); 3 pages.

Typed letter signed dated 27 January 1978 from Abourezk to Eastland, re: S. 1976, Redwoods National Park, federal judicial system; 2 pages.

Typed letter signed dated 8 February 1978 from Abourezk to “Dear Colleague,” re: West Bank of .

Typed letter signed dated 27 February 1978 from Abourezk & Alan Cranston to “Dear Colleague,” re: 1979 Census of Agriculture. Attached: copy typed letter signed dated 27 February 1978 from Abourezk & Cranston to Orvin Wilhite, Chief of Agricultural Division of Bureau of Census, re: above topic. Attached: copy typed letter to “Dear Colleague,” re: above topic; 3 pages.

Typed letter signed dated 1 March 1978 from Abourezk & George McGovern to Eastland, re: feed grain deficiency payments, Department of Agriculture. Attached: typed letter from Abourezk & McGovern to Bob Bergland, Secretary of Agriculture, re: above topic; 2 pages.

Typed letter signed dated 13 April 1978 from Abourezk & George McGovern to “Dear Colleague,” re: farm relief, Farmer-to-Consumer Direct Marketing Act of 1976; 2 pages.

Typed letter signed dated 18 August 1978 from Abourezk & Dewey F. Bartlett to “Dear Colleague,” re: S. 1753, Elementary and Secondary Education Act of 1965, Indian educational programs; 9 pages.

Typed letter signed dated 20 April 1978 from Abourezk to “Dear Colleague,” re: invitation to hear Cuban musical group.

Typed letter signed dated 7 September 1978 from Abourezk & Howard M. Metzenbaum to “Dear Colleague,” re: Natural Gas Policy Act of 1978; 12 pages. Attached: two graphs, re: above topic; 2 pages.

Typed letter signed dated 12 September 1978 from Abourezk & Dewey F. Bartlett to “Dear Colleague,” re: S. Res. 405 extending the Select Committee on Indian Affairs. Attached: typed letter dated 11 September 1978 to Robert C. Byrd, Majority Leader, re: above topic; 2 pages.

Typed letter signed dated 26 September 1978 from Abourezk to “Dear Colleague,” re: S.991 (Department of Education Bill), Department of Health, Education, and Welfare, Office of Education, Department of Interior’s ; 2 pages.

Typed letter signed dated 13 October 1978 from Abourezk to Eastland, re: judicial nomination of Donald O’Brien and American Bar Association.

Typed letter signed from Abourezk, George McGovern, & Hubert H. Humphrey to “Dear Colleague,” re: Emergency Rural Housing Administration Act.

Folder 1-5: George D. Aiken (U.S. Senator from ) Carbon typed letter dated 10 February 1947 from Virginia M. Simmerman, Executive Secretary to Eastland, to Aiken, re: 7 February letter. Attached: typed letter signed dated 7 February 1947 from Aiken to Eastland, re: Navy, San Diego aqueduct. Attached: carbon typed letter dated 1 February 1947 from W. John Kenney, Acting Secretary of the Navy, to Aiken, re: above topics; 3 pages.

Typed letter signed dated 26 February 1947 from Aiken to Eastland, re: policies of Committee on Expenditures in the Executive Departments. Attached: carbon typed manuscript entitled “Proposed Policy Statements”; 3 pages.

Typed letter signed dated 14 March 1949 from Aiken to Eastland, re: invitation to luncheon with H.E. Babock, Chairman of the Board of Trustees at and a leading exponent of animal industry and improved diet for .

Aiken press release dated 11 January 1954, re: nomination of members to Federal Farm Credit Board and an Assistant Secretary of Agriculture, Senate Committee on Agriculture and Forestry.

Typed memorandum dated 16 February 1954 from E.P. Guinane to Eastland, re: enclosed. Attached: copy typed memorandum dated 30 November 1954 from Guinane to Aiken, re: Cotton Exchange investigation; 12 pages.

Typed letter signed dated 1 December 1954 from Aiken to Eastland, re: dairy prices. Removal sheet for Price Spreads -- Milk and Dairy Products: Report of the Committee on Agriculture & Forestry, , Eighty-third Congress, Second Session (Confidential Committee Print; 30 November 1954).

Carbon typed letter dated 20 July 1956 from Aiken to Francis E. Walter, Chairman of House Judiciary Committee, re: adjusting status of individual alien students through private bills.

Carbon typed letter dated 17 February 1960 from Eastland to Aiken, re: acknowledging note during hospital stay. Attached: handwritten letter signed from Aiken to Eastland, re: sympathy and offer of assistance; envelope postmarked 3 February 1960.

Carbon typed letter dated 16 November 1960 from Eastland to Aiken, re:12 November letter. Attached: typed letter signed with handwritten notations dated 12 November 1960 from Aiken to Eastland, re: congratulation on re-election, difficulty of campaign, cotton, Governor Hodges, and Secretary of Commerce.

Typed letter signed dated 17 May 1966 from Aiken to “Jim and Libby,” re: thanks for wire of sympathy.

Typed manuscript dated 24 November 1970 by Aiken entitled “The Senate in Foreign Policy”; 18 pages.

Typed letter signed dated 30 April 1971 from Aiken to Eastland, re: two recent presidential nominees to the Second Circuit Court of Appeals.

Typed letter signed dated 8 June 1973 from Aiken & to “Dear Colleague,” re: Department of State Authorization Act, SEATO.

Typed manuscript circa 1974 by Eastland beginning “I was appointed to the United States Senate by Governor Johnson of Mississippi...,” re: Aiken tribute; 2 pages.

Typed letter signed dated 23 July 1982 from Aiken to Eastland, re: memories of Eastland.

Typed memorandum, re: invitation by Aiken to Maple Syrup Breakfast.

Folder 1-6: (U.S. Representative from ) Carbon typed letter dated 8 March 1968 from Eastland to Albert, re: thanks for subscription to Oklahoma Today.

Copy typed letter signed dated 12 July 1974 from Albert to Howard W. Cannon, re: House of Representatives space in the , new House Office Building.

Carbon typed letter dated 15 December 1975 from Eastland to Albert, re: signed photograph for constituent. Attached: carbon typed letter dated 15 December 1975 from Eastland to Jim Rogan in Livermore, CA, re: signed photographs. Attached: typed letter signed dated 9 November 1975 from Rogan to Eastland, re: above topic.

Folder 1-7: Bill Alexander (U.S. Representative from ) Copy of typed memorandum from Alexander, re: National Oceanic and Atmospheric Administration’s proposed national underwater ocean laboratory.

Folder 1-8: Clifford Allen (U.S. Representative from ) Copy typed memorandum dated 31 January 1977 from Allen to “Dear Senator,” re: enclosed. Attached: copy typed manuscript dated 31 January 1977 entitled “Statement of Congressman Clifford Allen (5th Dist., Tenn.) Re: Proposed Emergency Natural Gas Legislation”; 3 pages.

Typed letter signed dated 7 June 1977 from Allen to Eastland, re: Tennessee Valley Authority; 2 pages. Attached: copy typed draft of bill on above topic; 11 pages.

Typed letter signed dated 25 January 1978 from Allen to Eastland, re: American Agriculture Movement’s demand for fair price for produce. Attached: typed manuscript by Allen entitled “A Common Sense Approach to the Farmers’ Problem”; 17 pages.

Folder 1-9: James B. Allen (U.S. Senator from ) Typed letter signed dated 2 December 1970 from Allen to Eastland, re: Judiciary Committee assignments.

Typed letter signed dated 15 December 1971 from Allen to Eastland, re Department of Heath, Education, and Welfare, Emergency School Aid Act. Attached: carbon typed letter signed dated 15 December 1971 from Allen to John W. Mitchell, U.S. Attorney General, re: above topic; 3 pages.

Carbon typed letter dated 10 October 1973 from Eastland to Allen, re: proxy for voting on S. 1388 and S. 1919 in Subcommittee on Agriculture.

Typed letter signed dated 25 June 1974 from Allen to “Dear Colleague,” re: scheduling of interns’ lunches during summer months.

Carbon typed letter dated 20 August 1974 from Eastland to Allen, re: committee assignments. Attached: typed letter signed dated 14 August 1974 from Allen to Eastland, re: committee assignments.

Typed letter signed dated 22 September 1975 from Allen to Eastland, re: regulations for Senators’ Dining Rooms in the Capitol and Dirksen Senate Office Building; 2 pages.

Typed letter signed dated 10 November 1975 from Allen to Eastland, re: gratitude for Sam Thompson’s meeting with constituents.

Typed letter signed dated 2 December 1975 from Allen to Eastland, re: Criminal Justice Reform Act of 1975. Attached: copy typed letter signed dated 14 November 1975 from Henry Simpson of Birmingham, AL to Allen, re: above topic; 5 pages.

Typed letter dated 19 December 1975 from Allen to Eastland, re: thanks for message received during hospital stay.

Typed letter signed dated 26 January 1976 from Allen to Eastland, re: invitation to attend meeting with Russell Train of the Environmental Protection Agency pesticide bans.

Typed letter dated 18 February 1976 from Eastland to Allen, re: Internal Security Subcommittee; envelope.

Typed letter signed dated 21 April 1976 from Allen to “Dear Colleague,” re: rules for Senate Restaurant facilities during Bicentennial; 2 pages.

Typed letter signed dated 29 July 1976 from Allen to Eastland, re: taxation of personal holding companies, Coca-Cola Bottling in Montgomery, AL.

Typed letter signed dated 26 January 1977 from Allen to Eastland, re: S. Res. 18 expressing opposition to blanket Presidential pardons for Vietnam era draft dodgers, deserters, and military law violators.

Typed letter signed dated 17 March 1977 from Allen to Eastland, re: reviewal of Subcommittee on Separation of Power’s legislative program for likely impact on federal budget.

Typed letter signed dated 29 April 1977 from Allen & Strom Thurmond to Eastland, re: S. 1262 (Consumer Protection Act of 1977), judiciary, Federal Trade Commission.

Handwritten memorandum with no date from “Kathryn” to Jean [Allen], Executive Secretary to Eastland, re: enclosed. Attached: typed letter signed dated 7 September 1977 from Allen to Eastland, re: enclosed two volumes of testimony heard by Subcommittee on Separation of Powers entitled “The Canal Treaty -- Disposition of United States Territory.” Attached: copy newspaper clipping of Bill Minor’s “Big Jim Won’t Ride Caboose of Panny-maw Express,” re: Eastland & Treaty.

Handwritten memorandum, re: copy sent to Judge Merle Palmer in Pascagoula, MS. Attached: typed letter signed dated 30 September 1977 from Allen to Eastland, re: Blackwood Brothers singing at next year’s National Prayer Breakfast. Attached: carbon typed letter dated 12 September 1977 from Eastland to Allen, re: Blackwood Brothers.

Typed memorandum dated 21 October 1977 from Allen to “Members of the United States Senate,” re: 1978 National Prayer Breakfast. Attached: printed card from Prayer Breakfast Congressional Committee, re: financing of breakfast.

Typed memorandum signed with no date from Allen re: enclosed. Attached: typed letter signed dated 13 January 1978 from R. Dennis Rouse, Dean and Director of Auburn University’s School of Agriculture and Agricultural Experiment Station System, to Allen, re: safety of Dibromochloripropane, a farm nematicide recently banned by Environmental Protection Agency and the Occupational Safety and Health Administration, possible replacement by Ethylenedibromide.

Typed letter signed dated 31 March 1978 from Allen to Eastland, re: FIFRA. Attached: copy typed letter signed dated 10 March 1978 from J. Michael Sprott, Director of the Alabama Cooperative Extension Service, to Allen, re: above topic; 2 pages.

Typed letter signed dated 31 March 1978 from Allen to Eastland, re: enclosed. Attached: copy typed letter signed dated 17 March 1978 from Senator Russell Long to Allen, re: oil production and federal pricing policies, H.R. 5263 on energy taxes.

Typed letter signed dated 11 April 1978 from Allen to Eastland, re: receiving bound volumes of the Subcommittee on Separation of Powers’ hearings, committee prints, and other pertinent documents.

Western Union Mailgram dated 6 June 1978 from Archbishop Iakovos, Greek Orthodox Archdiocese of New York, NY, to Eastland, re: tribute to Allen on his death.

Typed letter signed dated 23 June 1978 from Pink V. Love, Executive Director of Baptist Memorial Hospital Foundation (Gadsen, AL), to “Dear Friends of Senator James B. Allen,” re: participation in memorial tribute to Allen in dedication of new Waiting Room; 2 pages plus postcard and envelope.

Copy typed letter dated 6 July 1978 from Eastland to Timothy A. Curtin of Forest, OH, re: Allen. Attached: typed letter signed dated 3 June 1978 from Curtin to Eastland, re: above topic.

Copy typed resolution from post in Anniston, AL, re: tribute to Allen; handwritten notation; envelope addressed to Eastland postmarked 23 June 1978.

Copy typed letter signed dated 6 November 1978 from Eastland to Allan Grant, President American Farm Bureau Federation, re: endorsing Allen for distinguished service award.

Typed memorandum, re: date and place of Allen funeral.

Folder 1-10: Maryon Allen (U.S. Senator from Alabama) Copy typed letter signed dated 20 June 1978 from Allen to Eastland, re: FIFRA. Attached: copy typed manuscript entitled “Suggested Report Language -- Interim Administrative Review, p. 14,” re: protection of property rights of pesticide registrants and changing the RPAR process; 2 pages.

Folder 1-11: (U.S. Senator from ) Typed letter signed dated 5 May 1955 from Allott to Eastland, re: Bankhead-Jones Farm Tenant Act, farm loans. Attached: typed manuscript with handwritten corrections of above bill; 7 pages.

Typed letter signed dated 21 June 1955 from Allott to Eastland, re: S. 1912 authorizing the Secretary of Agriculture to make or insure loans to farmers and stockmen for refinancing debts. Attached: print “84th Congress, 1st Session, S. 1912.”

Carbon typed letter dated 14 April 1959 from Eastland to Allott, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 20 April 1959 from Allott to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 11 July 1960 from Courtney Pace, Administrative Assistant to Eastland, to Allott, re: 6 July letter. Attached: typed letter signed dated 6 July 1960 from Allott to Eastland, re: Judiciary Committee practice.

Typed letter signed dated 9 February 1963 from Allott to Eastland, re: S. 4 on wilderness legislation. Attached: copy typed draft of amendment to above bill.

Typed letter signed dated 16 March 1965 from Allott to Eastland, re: Congressional approval of aggregate amounts in general appropriation acts. Attached: copy typed draft of bill on above topic; 2 pages.

Typed letter signed dated 21 October 1965 from Allott to Eastland, re: S. 919 for the relief of Lt. Col. William T. Schuster, USAF (Ret.). Attached: copy typed letter signed dated 21 October 1965 from Robert D. Benson, Deputy Assistant Secretary of the Air Force, to Allott, re: above topic.

Typed letter signed dated 8 March 1967 from Allott to “Dear Colleague,” re: establishment of a Joint Committee on Science and Technology. Attached: reprint of “Legislative Reorganization Act of 1967, Amendment No. 97” Congressional Record Vol. 113, No. 35 (6 March 1967); 2 pages.

Typed letter signed dated 5 October 1967 from Allott to Eastland, re: 1968 Public Works Appropriations Bill, S. 1004, reclamation projects, Central Project.

Typed letter signed dated 5 September 1972 from Allot to “Dear Colleague,” re: S. 3531 providing funds for construction of Olympics facilities; 2 pages.

Typed letter signed dated 18 September 1972 from Allott to Eastland, re: thanks for support on Olympics bill.

Folder 1-12: Clinton P. Anderson (U.S. Representative and U.S. Senator from New Mexico) Anderson press release dated 29 April 1949 entitled “Talk by Senator Anderson at American Cotton Shippers Association Meeting, Daytona Beach, , April 29, 1949”; 12 pages.

Typed letter signed dated 29 March 1950 from Anderson to Eastland, re: S. 3000 amending Claims Act of 1948. Attached: Print “81st Congress, 2nd Session. S. 3000”.

Carbon typed memorandum dated 31 October 1953 from Anderson to Eastland, re: agricultural acreage allotments, cotton.

Typed letter signed dated 29 January 1955 from Anderson to Eastland, re: emergency agricultural loans. Attached: carbon typed draft of bill on above topic; 2 pages. Attached: carbon typed letter dated 27 January 1955 to Frank Woolley, American Farm Bureau, from H.C. Smith, Acting Director of the Farmers Home Administration, re: interest rates, emergency loans; 2 pages.

Carbon typed letter dated 8 June 1955 from Eastland to Anderson, re: ’s cotton export subsidy.

Carbon typed letter dated 14 April 1959 from Eastland to Anderson, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 17 April 1959 from Anderson to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 1 August 1962 from Eastland to Anderson, re: H.R. 8520. Attached: carbon typed letter dated 29 March 1962 from Eastland to Anderson, re: receipt of letter. Attached: typed letter signed dated 26 March 1962, re: above topic.

Typed letter signed dated 10 July 1964 from Anderson to Eastland, re: S. 2 (Water Resources Research bill).

Typed letter signed dated 20 November 1970 from Anderson to Eastland, re: H.R. 471 granting Taos Indian Pueblo 48,000 acres of National Forestland for religious purposes; 2 pages. Attached: print “91st Congress, 2nd Session, H.R. 471 (Report No. 91-1345)”; 13 pages. Attached: removal sheet for “Taos Indian Land Act” (Senate Report No. 91-13).

Typed memorandum, re: enclosed. Attached: carbon typed letter dated 8 April 1972 from Eastland to Anderson, re: Senator Clinton P. Anderson Day. Attached: typed letter signed dated 2 February 1972 from Gerold H. Tenney, Chairman for the Citizens Committee for the Senator Clinton P. Anderson Day, to Eastland, re: above topic.

Typed letter signed dated 17 April 1972 from Anderson to Eastland, re: S. 2699 on Carson National Forest in New Mexico; 2 pages.

Folder 1-13: Wendell R. Anderson (U.S. Senator from ) Typed letter signed dated 2 December 1976 from Anderson to Eastland, re: committee assignments; 2 pages; envelope.

Typed letter signed dated 6 October 1977 from Anderson to “Dear Colleague,” re: Aspin- Anderson “Telephone Privacy Act”; 2 pages

Typed letter signed dated 2 December 1977 from Anderson to Eastland re: committee assignments. Attached: copy typed letter signed dated 2 December 1977 from Anderson to Robert C. Byrd, re: committee assignments.

Typed letter signed dated 11 October 1978 from Anderson to “Dear Colleague,” re: retirement reception in honor of U.S. Senator Muriel Humphrey; envelope addressed to “Senator and Mrs. Eastland”.

Copy typed letter signed dated 21 December 1978 from Anderson to Eastland re: Anderson’s resignation.

Folder 1-14: William R. Anderson (U.S. Representative from Tennessee) Typed letter signed dated 31 July 1969 from Anderson to Eastland, re: Sea-Based Ballistic Missile Intercept System, anti-ballistic missiles. Attached: copy page, re: Cruiser-type Anti-Ballistic Missile Ships: Proposed. Attached: copy typed manuscript entitled “Sea-Based Ballistic Missile Intercept System (SABMIS)”; 4 pages. Attached: copy journal article of L. Edgar Prina’s “SABMIS: It Makes Sense” Navy Magazine (March 1969): 37. Attached: copy typed letter signed dated 18 February 1969 from Anderson to Melvin R. Laird, Secretary of Defense, re: above topic; 3 pages. Attached: copy typed manuscript entitled “SABMIS Notes”; 2 pages. Attached: copy newspaper clipping of Col. R.D. Heinl Jr.’s “A Seaborne ABM System?” Attached: removal sheet for “SABMIS Study Roadblocked” Congressional Record (11 March 1969): H1547- H1548; “A Sea-Based Antiballistic Missile Net” Congressional Record (19 September 1967): H12136-H12140; & “Sea-Based Missile Defense” Congressional Record (21 September 1967): H12355-H12358.

Folder 1-15: Charles O. Andrews (U.S. Senator from Florida) Carbon typed letter dated 27 June 1944 from Eastland to Andrews, re: S. 202 requiring quarterly returns of retailer’s excise taxes. Attached: print “78th Congress, 1st Session, S. 202.”

Carbon typed letter dated 28 June 1944 from Eastland to Andrews, re: H.R. 202 for the relief of Michael Soldo.

Folder 1-16: Ike Andrews (U.S. Representative from ). Ground Hog Day card from Andrews; envelope addressed to Eastland.

Folder 1-17: Frank Annunzio (U.S. Representative from ) Carbon typed letter dated 6 August 1976 from Eastland to Annunzio, re: accepting an invitation to dinner honoring the “Italian Members of Congress.” Attached: carbon typed letter dated 4 August 1976 from Eastland to Annunzio, re: declining an invitation to above event. Attached: carbon typed letter dated 8 July 1976 from Jean Allen, Executive Secretary to Eastland, to Annunzio, re: acknowledging receipt of invitation. Attached: typed letter signed dated 30 June 1976 from Annunzio to Eastland, re: invitation.

Folder 1-18: O.K. Armstrong (U.S. Representative from ) Copy typed letter dated 22 February 1951 from Armstrong, re: German war crimes. Envelope addressed to Eastland from National Council for the Prevention of War.

Folder 1-19: John M. Ashbrook (U.S. Representative from ) Typed letter signed dated 18 May 1977 from Ashbrook, Thomas N. Kindness, Henry J. Hyde, & Carlos J. Moorhead, to Eastland, re: Legal Services Corporation.

Folder 1-20: Les Aspin (U.S. Representative from ) Typed letter signed dated 5 April 1976 from Aspin to “Dear Colleague,” re: Soviet military statistics. Attached: copy typed manuscript entitled “Comparing Soviet and American Defense Efforts: A Fact Sheet from the Office of Rep. Les Aspin”; 22 pages.

Folder 1-21: Les AuCoin (U.S. Representative from ) Typed letter signed dated 9 March 1977 from AuCoin; James J. Howard; Herman Badillo; Newton I. Steers, Jr.; Nick O. Rahall, II; Robert S. Walker; Benjamin A. Gilman; James C. Corman; Frank Horton; Albert H. Quie; Theodore S. Weiss; Clair W. Burgener; Paul Simon; E. Thomas Coleman; ; ; Samuel S. Stratton; Robert J. Lagomarsino; Joel Prichard; ; Robert W. Edgar; Harold E. Ford; Henry A. Waxman; James H. Scheuer; Joseph P. Addabbo; Thomas A. Luken; J. Kenneth Robinson; Joe Moakley; Frederick W. Richmond; Allan E. Ertel; ; Romano L. Mazzoli; Gladys Noon Spellman; Robert W. Kastermeier; Don Edwards; John M. Murphy; Silvio O. Conte; James C. Cleveland; Mendel J. Davis; Norman F. Lent; & Leo C. Zefferetti to Belmont Faries, Chairman of the Citizens Stamp Advisory Committee, re: commemorative stamp for autistic children; 3 pages

Folder 1-22: William H. Avery (U.S. Representative from ) Typed letter signed dated 27 February 1964 from Avery to Eastland, re: enclosed clipping. Attached: newspaper clipping of ’s “Mrs. Bobby Baker Works On” Kansas City Times (18 February 1964), re: Senate Internal Security Subcommittee.

Folder 1-23: Howard H. Baker, Jr. (U.S. Senator from Tennessee) Typed letter signed dated 31 August 1967 from Baker to Eastland, re: S. 2127 providing assistance to cotton ginners, agriculture. Attached: print of above bill; 3 pages.

Typed letter signed dated 20 February 1970 from Baker to Eastland, re: Tennessee Valley Authority bond sale; 2 pages. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 5 November 1971 from Baker to Eastland, re: S. 2770 (Federal Water Pollution Control Act Amendments of 1971).

Typed letter signed dated 14 March 1972 from Baker to Eastland, re: Secretary of State’s Advisory Committee on the U.N. Conference on the Human Environment.

Carbon typed letter dated 12 June 1972 from Eastland to Baker, re: Nonconnah Creek drainage study. Attached: typed letter signed dated 1 June 1972 from Baker to Eastland, re: Chickasaw Basin watershed project, Nonconnah, Wolfe, and Loosahatchie Rivers. Attached: carbon typed letter dated 1 June 1972 from Baker to , U.S. Secretary of Agriculture, re: soil conservation flood control project in Tennessee and Mississippi; 2 pages.

Typed letter signed dated 22 February 1974 from Baker to Eastland, re: Tennessee Valley Authority, tax write-offs for pollution control equipment and capital investment. Attached: copy typed draft of bill on above topic; 3 pages. Attached: copy typed manuscript “Memorandum: Proposal to Credit TVA for Environmental Investments”; 6 pages.

Typed letter signed dated 5 June 1974 from Baker & to “Dear Colleague,” re: Dirksen Senate Office Building extension.

Typed letter signed dated 6 May 1976 from Baker & to “Dear Colleague,” re: S. Res. 400 (Intelligence Oversight Resolution); 6 pages.

Typed letter signed dated 13 May 1977 from Baker; John C. Danforth; William V. Roth, Jr.; Henry M. Jackson; ; and Wendell R. Anderson to “Dear Colleague,” re: letter to Aleksiy Nokolayevich Ksygin, Chairman of the Council of Ministers of the ., regarding visit of Rudolf Nureyev’s relatives. Attached: typed letter undated to Ksygin, re: above matter.

Typed letter signed dated 26 May 1977 from Baker to “Dear Colleague,” re: S.252 (Clean Air Act Amendments of 1977), automobile emission standards. Attached: copy “Clean Air Act Amendments -- S.252, Amendment No. 345” Congressional Record Vol. 123, No. 90 (25 May 1977).

Typed letter signed dated 21 July 1977 from Baker to “Dear Colleague,” re: Public Financing of Senatorial Campaigns. Attached: copy typed manuscript entitled “Reforms May Damage the System, by Sam J. Ervin, Jr., United States Senator from North Carolina (1954-1975)”; 3 pages.

Typed letter signed dated 19 October 1977 from Baker to Eastland, re: Water Resources Development Act of 1976, minority participation, Tennessee-Tombigbee Waterway Project; 2 pages. Attached: typed draft of amendment on above topics; 3 pages.

Typed letter signed dated 30 January 1978 from Baker, Robert Dole, S.I. Hayakawa, Alan Cranston, Russell B. Long, Jennings Randolph, Orrin G. Hatch, Richard G. Lugar, Dewey F. Bartlett, Howard W. Cannon, Ernest F. Hollings, & to “Dear Colleague,” re: B-1 bomber aircraft program, H.R. 9375 (Supplemental Appropriations Bill); 3 pages.

Typed letter signed dated 3 March 1978 from Baker, , Henry Bellmon, & to “Dear Colleague,” re: welfare reform, AFDC, private sector jobs program, Earned Income Tax Credit; 2 pages. Attached: typed manuscript entitled “March 3 1978, Summary, Job Opportunities and Family Security Program”; 5 pages.

Typed letter dated 3 April 1978 from Baker to Eastland, re: invitation to health care awards program.

Typed letter signed dated 20 July 1978 from Baker to “Dear Colleague,” re: International Security Assistance Act of 1978; 2 pages.

Typed letter signed dated 18 September 1978 from Baker, Edward M. Kennedy, Howard M. Metzenbaum, James Abourezk, Russell B. Long, , Clifford P. Hansen, & Dewey F. Bartlett to “Dear Colleague,” re: National Energy Plan; 2 pages.

Folder 1-24: John F. Baldwin (U.S. Representative from ) Carbon typed letter dated 22 February 1957 from Eastland to Baldwin, re: sale of barbiturates, tranquilizers and other dangerous drugs.

Folder 1-25: Raymond E. Baldwin (U.S. Senator from ) Typed letter signed dated 3 August 1949 from Baldwin to Eastland, re: invitation to luncheon honoring recently elected President of the U.S. Chamber of Commerce; envelope.

Folder 1-26: Joseph H. Ball (U.S. Senator from Minnesota) Clipping Gould Lincoln, “Southern Revolt Grows to Major Proportions: Democrats Are Seen Powerless to Arrest Deterioration” Washington Star (14 September [1948]), re: southern revolt against President Harry S. Truman. Envelope postmarked 16 September 1948 on Ball letterhead addressed to Eastland.

Clipping “That Old Devil Wall Street” Washington Times Herald, re: presidential campaign and charges against Wall Street; handwritten notation. Envelope postmarked 22 September 1948 on Ball letterhead addressed to Eastland.

Folder 1-27: John H. Bankhead, II (U.S. Senator from Alabama) Typed letter signed dated 16 February 1943 from Bankhead to Eastland, re: enclosed. Attached: copy typed draft of bill providing deferment from military service of persons engaged in agricultural occupations. Attached: copy typed draft of bill releasing certain persons in military service to aid in agricultural production; 2 copies.

Carbon typed letter dated 11 July 1943 from Eastland to Bankhead, re: cotton seed. Attached: carbon typed manuscript beginning “This brief is filed in behalf of the farmers of the south and southwest...”; contains handwritten corrections.

Typed letter signed dated 26 July 1943 from Bankhead to Eastland, re: cotton seed price. Attached: carbon typed letter dated 23 July 1943 from Eastland to Bankhead, re: cotton seed, Commodity Credit Corporation.

Typed letter signed dated 26 August 1943 from Bankhead to Eastland, re: cotton seed, ceiling prices.

Typed letter signed dated 3 September 1943 from Bankhead to Eastland, re: enclosure. Attached: carbon typed letter dated 27 August 1943 from J.F. Van Ness, Head of Cotton Section of the Office of Price Administration, to Bankhead, re: cotton ginning prices, cotton seed prices.

Typed letter signed dated 3 May 1944 from Bankhead to Eastland, re: cotton seed price, War Food Administration. Attached: carbon typed manuscript “Memorandum,” re: cotton seed price support; 5 pages.

Typed letter signed dated 5 August 1944 from Bankhead to Eastland, re: thanks for vote at convention nominating Bankhead as Vice-President.

Typed letter signed dated 10 August 1944 from Bankhead to Eastland, re: Agricultural subcommittee to investigate the encroachment of rayon and other synthetic fibers on cotton and wool, War Production Board. Removal sheet: print “Investigation of the National Defense Program Additional Report of the Special Committee Investigating the National Defense Program” (78th Congress, 1st Session, Senate Report No. 10, Part 11).

Typed letter signed dated 13 February 1946 from Bankhead to Eastland, re: enclosed article, discrimination against South, pulpwood. Attached: copy newspaper clipping “Equality of Pulp Ceilings Sought: Discrimination by OPA, Northern Pulpwood Ceiling Almost Double South’s” Savannah Morning News (17 January 1946).

Typed manuscript circa June 1946 by , U.S. Senate Sergeant at Arms, entitled “Arrangements for the Funeral of the Late Senator John H. Bankhead.”

Copy telegram from Bankhead to Eastland, re: reappointment of Smith, administration of Bankhead-Brown Amendment, cotton & government purchasing program.

Folder 1-28: W. Warren Barbour (U.S. Senator from ) Typed memorandum circa November 1943 from Wall Doxey, Senate Sergeant at Arms entitled “Arrangements for the Funeral of the Late Senator W. Warren Barbour.”

Program for memorial services in the Senate on 25 June 1945 for Barbour, , Ellison D. Smith, Francis Maloney, & John Moses.

Folder 1-29: Alben W. Barkley (U.S. Senator from ) Carbon typed letter dated 29 July 1941 from Eastland to Barkley, re: Eastland committee assignments.

Copy telegram dated 24 December 1945 from Eastland to Barkley, re: sympathies on loss of mother.

Copy typed letter signed dated 16 December 1946 from Barkley to Eastland, re: Legislative Reorganization Act of 1946, Senate committees; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 26 March 1947 from Barkley to Eastland, re: thanks for sympathy message; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 1 November 1948 from Barkley to Eastland, re: Eastland’s wish for an appointment to Committee on Agriculture and Forestry. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 1 December 1948 from Barkley to Eastland, re: Eastland committee assignments. Original removed to VIP Restricted Access location. Attached: copy typed letter dated 1 December 1948 from Barkley to Eastland, re: above topic. Attached: carbon typed letter dated 30 November 1948 from Eastland to Barkley, re: above topic.

Folder 1-30: Dewey F. Bartlett (U.S. Senator from Oklahoma) Typed letter signed dated 12 June 1972 from Bartlett to Eastland, re: Fuels Allocation Bill.

Carbon typed letter dated 18 July 1973 from Eastland to Bartlett, re . Attached: typed letter signed dated 5 July 1973 from Bartlett to Eastland, re: above topic.

Typed letter signed dated 12 March 1974 from Bartlett to Eastland, re: daylight savings time.

Typed memorandum circa 19 June 1974 from Bartlett to Eastland, re: federal budget. Attached: typed letter signed dated 19 June 1974 from Dewey Bartlett and fifty-three other senators including Eastland to President Richard M. Nixon, re: government spending and budget deficits; 3 pages.

Typed letter signed dated 15 July 1974 from Bartlett to Eastland, re: National Sports Foundation appropriation.

Typed letter signed dated 15 July 1974 from Bartlett to Eastland, re: Athletic Sports Bill preventing athletic organizations from banning members from television appearances.

Typed letter signed dated 3 September 1974 from Bartlett to “Dear Colleague,” re: Heath, Education, and Welfare appropriations, funds for . Attached: typed draft of amendment on above topic.

Typed letter signed circa September 1975 from Bartlett to “Dear Colleague,” re: day/child care centers. Attached: typed letter signed dated 11 September 1975 from entire Oklahoma congressional delegation to David Mathews, Secretary of Health, Education, and Welfare, re: above topic; 3 pages.

Typed letter signed dated 18 December 1975 from Bartlett to Eastland, re: contested election of Henry Bellmon of Oklahoma. Attached: typed manuscript dated 18 December 1975 by Bartlett entitled “The Contested Election of 1974”; 15 pages.

Typed letter signed circa 1975 from Bartlett, James A. McClure, Robert P. Griffith, Clifford P. Hansen, & to “Dear Colleague,” re: S. 622 (Energy Policy and Conservation Act of 1975).

Typed letter signed dated 5 March 1976 from Bartlett to Eastland, re: invitation to party in Henry Bellmon’s honor.

Typed letter signed dated 3 August 1976 from Bartlett and James A. McClure to “Dear Colleague,” re: S. 391 (Federal Coal Leasing Amendments Act); 2 pages.

Typed letter signed dated 31 August 1976 from Bartlett to “Dear Colleague,” re: S. 3750 amending the Walsh-Healy Act and the Contract Work Hours Standard Act, government contracts. Attached: copy “S. 3750” Congressional Record Vol. 122, No. 123 (10 August 1976).

Typed letter signed dated 1 September 1976 from Bartlett to “Dear Colleague,” re: S. 521 (Outer Continental Shelf bill), oil and gas leases; 3 pages. Attached: copy typed draft of amendments to above bill; 3 pages.

Typed letter signed dated 14 September 1976 from Bartlett to Eastland, re: Interstate Commerce Commission, tariffs on small-package and express carriers. Attached: copy typed memorandum dated 7 September 1976 from Joe Heaton to Bartlett, re: above topic; 3 pages. Attached: copy typed draft letter to Chairman Stafford of the ICC; 2 pages.

Typed letter signed dated 17 September 1976 from Bartlett to “Dear Colleague,” re: gift for Oklahoma Day Bicentennial Ball honoring Speaker of the House Carl Albert. Attached: newsletter circa 1976 entitled The Sooner States: The Oklahoma State Society of Washington, D.C.

Typed letter signed dated 12 January 1977 from Bartlett to “Dear Colleague,” re: domestic livestock, S. 239 revising the Meat Import Act, S. 237 on the tariff schedules. Attached: Bartlett newsletter Oklahoma and Washington, re: above topic.

Typed letter signed dated 30 March 1977 from Bartlett to Eastland, re: Senator Gurney Defense Fund.

Typed letter signed dated 20 April 1977 from Bartlett & Henry Bellmon to Eastland, re: Omnibus District Judgeship Bill, Oklahoma. Attached: copy typed memorandum dated 20 April 1977 from Bartlett & Bellmon to Senate Judiciary Committee, re: assignment of new federal judges in Oklahoma.

Typed letter signed dated 9 November 1977 from Bartlett to Eastland, re: Energy Tax Bill, marginal oil production.

Typed letter signed dated 6 June 1978 from Bartlett to Eastland, re: Cuban military presence in Africa.

Typed letter signed dated 18 July 1978 from Bartlett to “Dear Colleague,” re: Endangered Species Act.

Folder 1-31: E.L. Bartlett (U.S. Representative & U.S. Senator from ) Typed letter signed dated 14 January 1958 from Bartlett to Courtney Pace, Administrative Assistant to Eastland, re: H.R. 5801.

Carbon typed letter dated 14 April 1959 from Eastland to Bartlett, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 20 April 1959 from Bartlett to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 23 March 1960 from Bartlett to Eastland, re: bill establishing Air Rescue Service in the Air Force. Attached: carbon typed letter dated 8 March 1960 from Eastland to Bartlett, re: above topic. Attached: typed letter signed dated 19 February 1960 from Bartlett to Eastland, re: above topic. Attached: typed draft of above bill.

Typed letter signed dated 9 August 1963 from Bartlett to Eastland, re: S. 1988 prohibiting fishing in the territorial waters of the U.S. by non-nationals. Attached: reprint “Action, Not Words, Needed to Protect Our Fishery Resources” Congressional Record Vol. 109, No. 120 (6 August 1963).

Carbon typed letter signed dated 24 July 1964 from Bartlett to John R. Burnett, Court of General Sessions in Washington, DC, re: Burnett’s rudeness to Bartlett in court, wife of Senator Ernest Gruening; 2 pages.

Typed letter signed dated 28 July 1964 from Bartlett to Eastland, re: Senator Magnuson remaining as Chairman of the Democratic Senatorial Campaign Committee, senators considering reelection in 1966; 2 pages.

Typed letter signed dated 14 August 1964 from Bartlett to Eastland, re S. 627 promoting state commercial fishery research.

Folder 1-32: Birch Bayh (U.S. Senator from Indiana) Typed letter signed with handwritten notations dated 2 from Bayh to Eastland, re: S.J. Res. 1 providing constitutional amendment on Presidential inability and Vice-President vacancies.

Typed letter signed with handwritten notations dated 4 February 1965 from Bayh to Eastland, re: S. J. Res. 1.

Typed letter signed dated 8 February 1965 from Bayh to Eastland, re: Judiciary subcommittee appointments to Internal Security and Constitutional Amendments.

Typed letter signed dated 29 April 1965 from Bayh to Eastland, re: federal disaster programs.

Typed letter signed dated 4 June 1965 from Bayh to Eastland, re: Urban Mass Transportation Act of 1964, protective trade clause.

Typed letter signed with handwritten notations dated 12 July 1965 from Bayh to Eastland, re: Presidential Inability-Vice Presidential Vacancy amendment.

Typed letter signed dated 18 January 1966 from Bayh to Eastland, re: recommended budget for Judiciary’s Subcommittee on Constitutional Amendments. Attached: copy typed letter signed dated 17 January 1966 from Bayh to Eastland, re: above topic, Presidential Inability-Vice Presidential replacement, reapportionment of state legislatures, Electoral College reform; 4 pages.

Typed letter signed dated 20 January 1966 from Bayh to Eastland, re: S. J. Res. 126 on a constitutional amendment establishing four-year terms for U.S. House of Representatives. Attached: copy typed draft of above resolution.

Typed letter signed dated 21 April 1966 from Bayh to Eastland, re: enclosed. Attached: copy typed letter signed dated 22 January 1966 from Judith Aitken, Chairman Overseas Citizens for Johnson-Humphrey for , and Sara Monks Holden, Director of Press Relations for Overseas Citizens, to Hubert H. Humphrey, re: disfranchised Americans living abroad; 2 pages. Attached: copy newspaper clipping “Second-Class Citizens” , Italy Daily American (4 April 1966); 2 pages.

Typed letter signed with handwritten notation dated 16 June 1967 from Bayh to Eastland, re: attached editorial broadcast. Attached: WKRC editorial broadcast in , OH dated 24 May 1967 entitled “Draft Dodging Penalties,” re: Eastland amendment to draft law.

Typed letter signed dated 21 March 1968 from Bayh to Eastland, re: unable to attend Internal Security Subcommittee meeting.

Typed letter signed with handwritten notation dated 22 November 1968 from Bayh to Eastland, re: thanks for letter on election.

Typed letter signed dated 30 December 1968 from Bayh to Eastland, re: constitutional amendment providing for direct election of the President and Vice-President.

Typed letter signed dated 8 April 1969 from Bayh to Eastland, re: Federal Executive Management Act of 1969. Attached: copy typed manuscript entitled “Summary of Federal Executive Management Act.” Attached: copy typed manuscript draft of above bill; 8 pages.

Typed letter signed with handwritten notation dated 3 June 1969 from Bayh to Eastland, re: S. Jt. Res. 1, S. Jt. Res. 12.

Typed letter signed dated 25 July 1969 from Bayh to Eastland, re: endorsement of Dr. Albert C. Saunders to a staff position.

Typed letter signed dated 8 December 1969 from Bayh to Eastland, re: Special Subcommittee on Disaster Relief hearings in Biloxi, Mississippi, Hurricane Camille; handwritten notation by Bayh; 2 pages.

Bayh press release dated 14 January [1970] entitled "Senator Bayh Proposes Reform of Nation's Disaster Laws." Attached: copy typed manuscript dated 14 January 1970 entitled "Statement by Senator Birch Bayh (D-Ind.) Press Conference on Disaster Relief Hearings"; 15 pages.

Copy newspaper clipping of Michael Kilian’s “Bayh Once in All-White Group” Tribune (24 March 1970), re: confirmation of G. Harold Carswell to the Supreme Court.”

Carbon typed letter dated 15 April 1970 from L.R. Kipper of Austin, TX to Bayh, re: Judicial Committee, Kennedy, Judge Blackmun, trip to Russia.

Copy newspaper clipping by Jack Anderson “Bayh Gets Free Rides in Hotels” Washington Post (20 April 1970): B11.

Carbon typed letter dated 18 May 1970 from Eastland to Herbert C. Murdaugh of Jackson, TN, re: thanks for clipping. Attached: typed letter signed dated 3 May 1970 from Murdaugh to Eastland, re: clipping on Bayh. Attached: copy newspaper clipping by Robert S. Allen and John A. Goldsmith, “Bayh’s Standards Apparently Double” Jackson, TN Jackson Sun (1 May 1970): 9.

Typed letter signed dated 21 July 1970 from Bayh to Eastland, re: tribute to Senator .

Carbon typed letter dated 23 January 1971 from Eastland to Bayh, re: Christmas letter. Attached: handwritten letter from Bayh to Eastland, re: appreciation of Eastland’s chairmanship.

Typed letter signed dated 9 July 1971 from Bayh to Eastland, re: Mechanics of Erosion Center, Department of Agriculture priority list. Attached: pamphlet A Critical National Problem (Purdue University & Indiana Agricultural Experiment Station, no date), re: soil erosion in general and above topic.

Typed letter signed dated 12 July 1971 from Bayh, Edward W. Brooke, Clifford P. Case, & Thomas J. McIntyre to “Dear Colleague,” re: limitation on farm subsidy payments. Attached: copy typed manuscript entitled “Fact Sheet on $20,000 Per Crop Payment Limitation”

Carbon typed letter dated 13 October 1971 from Eastland to Bayh, re: concern over illness of Bayh’s wife.

Typed letter signed circa 1972 from Bayh to Eastland, re: use of counterpart funds while on September 1972 trip to Italy with Interparliamentary Union delegation; handwritten Eastland office notation.

Typed letter signed dated 31 May 1973 from Bayh to “Dear Colleague,” re: S. 1646 amending the Controlled Substances Act of 1970 with regards to psychotropic substances; 2 pages. Attached: copy reprint “By Bayh. S. 1646.” Congressional Record Vol. 119, No. 62 (18 April 1973), re: above topic; 2 pages.

Typed letter signed dated 17 September 1973 from Bayh & to “Dear Colleague,” re: Economic Stabilization Act, oil industry, Cost of Living Council. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 17 December 1973 from Bayh to Eastland, re: invitation to attend executive session of Judiciary Subcommittee on Constitutional Amendments.

Typed letter signed dated 28 March 1974 from Bayh to Eastland, re: S. 821 (Juvenile Justice and Delinquency Prevention Act of 1974). Attached: removal sheet for “Juvenile Justice and Delinquency Prevention Act of 1974” (93rd Congress, 2d Session, Senate Report No. 93-000; Committee Print, Judiciary).

Typed letter signed dated 5 August 1974 from Bayh to “Dear Colleague,” re: conduct of an impeachment trial in full public view. Attached: copy newspaper clipping “Impeachment: Defining the Rules” Washington Post (4 August 1973). Attached: copy typed manuscript entitled “Statement of Senator Birch Bayh before the Committee on Rules and Administration August 5, 1974”; 3 pages.

Typed letter signed dated 27 August 1974 from Bayh to Eastland, re: House-Senate Conference on the Juvenile Justice and Delinquency Prevention Act.

Typed letter signed with handwritten notation dated 27 January 1975 from Bayh to Eastland, re: Judiciary subcommittee assignments.

Typed letter signed circa August 1975 from Bayh to Eastland, re: use of funds for travel with Interparliamentary Union Group to Denmark, Norway, , and England.

Typed letter signed dated 6 November 1975 from Bayh to Eastland, re: handgun control. Attached: copy reprint “Bayh Seeks Subcommittee Action on Handguns” Congressional Record Vol. 121, No. 162 (4 November 1975).

Typed letter signed dated 19 April 1976 from Bayh to “Dear Colleague,” re: Farmers Home Administration, rural housing programs. Attached: typed letter dated 6 April 1976 from Bayh to Gale W. McGee, re: above topics; 3 pages.

Typed letter dated 6 May 1976 from Bayh to Jeremy Rifkin, Peoples Bicentennial Commission, re: Senate Internal Security Subcommittee hearings on the Peoples Bicentennial Commission; copied to Eastland.

Typed letter signed with handwritten notation dated 19 May 1976 from Bayh to Eastland, re: committee appointments; 2 pages.

Typed letter signed with handwritten notations dated 7 June 1976 from Bayh to Eastland, re: Watergate Reorganization and Reform Act of 1976.

Typed letter signed dated 3 August 1976 from Bayh to “Dear Colleague,” re: H.R. 10612 (Tax Bill), sick pay. Attached: copy typed manuscript entitled “Fact Sheet on Bayh Amendment to Tax Bill on Sick Pay Exclusion.”

Typed letter signed dated 21 January 1977 from Bayh to Eastland, re: luncheon honoring guest chaplain Rev. James T. Mathews, Bishop of the United Methodist Church for the Washington, DC area.

Carbon typed letter dated 26 January 1977 from Eastland to Bayh, re: confirmation of Griffen Bell as Attorney General, joint service in the Senate.

Typed letter signed dated 14 June 1977 from Bayh to Eastland, re: S.J. Res. 1 to abolish the electoral college; handwritten notation. Attached: copy typed manuscript dated 30 May 1977 entitled “The Harris Survey,” re: above topic; 3 pages.

Typed letter signed dated 6 October 1977 from Bayh to Eastland, re: alcohol fuels, energy, Food and Agriculture Act of 1977; 2 pages.

Typed letter signed dated 10 October 1977 from Bayh to Eastland, re: Energy Tax Bill, alcohol fuels from agricultural products; 2 pages. Attached: typed draft of amendment to above bill.

Copy typed letter dated 12 October 1977 from Bayh to Bob S. Bergland, Secretary of Agriculture, & James R. Schlesinger, Secretary of Energy, re: alcohol fuels from agricultural products; 2 pages.

Typed letter signed dated 17 October 1977 from Bayh, , Carl T. Curtis, Max Baucus, Floyd J. Fithian, Dan Glickman, & Allen E. Ertel to “Dear Colleague,” re: invitation to Capitol program on alcohol fuel. Attached: broadsheet entitled “Seeing Is Believing: Automobiles Running on Alcohol Fuel Made from Farm Products Gasahol Day, Wednesday, October 19th.”

Typed letter signed dated 18 October 1977 from Bayh to Eastland, re: S.J. Res. 1 amending constitution relating to election of President and Vice-President. Attached: page proofs for printing of “Direct Election of the President and Vice-President of the United States” (Committee Print, 95th Congress, 1st Session, Senate Report No. 95-__); 24 pages.

Typed letter signed dated 22 February 1978 from Joe Allen to Sam Thompson, Legislative Assistant to Eastland, re: National Alcohol Fuels Commission

Typed letter signed dated 19 April 1978 from Bayh to Eastland, re: public disclosure of budget for U.S. intelligence activities; 2 pages.

Typed letter signed dated 24 April 1978 from Bayh to Eastland, re: Justice Department budget for intelligence activities, Federal Bureau of Investigations domestic security- terrorism program, National Bomb Data Center; 2 pages.

Typed letter signed dated 19 July 1978 from Bayh to Eastland, re: S. 3151 (Department of Justice Authorization Act), Civil Rights Division, Federal Bureau of Investigation authorization for anti-terrorism activities, Community Relations Service.

Typed letter signed dated 11 September 1978 from Bayh to Eastland, re: luncheon arrangements for Convention II, Inc.

Typed letter signed dated 22 September 1978 from Bayh to “Dear Senator,” re: enclosed. Attached: removal sheet for CIA Publications Released to the Public through Library of Congress DOCEX (National Foreign Assessment Center), re: Central Intelligence Agency.

Typed letter signed with handwritten notations from Bayh to Eastland, re: S. J. Res. 52, committee assignments.

Handwritten Eastland office memorandum, re: phone numbers. Attached: typed letter signed undated from Bayh to Eastland, re: use of funds for trip with the Interparliamentary Union Group to Yugoslavia, Austria, Egypt, Algeria, and Morocco.

Handwritten letter signed from Bayh to Eastland, re: committee assignments.

Folder 1-33: J. Glenn Beall, Jr. (U.S. Senator from ) Handwritten memorandum, re: enclosed bill. Attached: typed letter signed dated 13 April 1973 from Beall; Joseph R. Biden, Jr.; William D. Hathaway; Jacob K. Javits; Edmund S. Muskie; Clairborne Pell; William V. Roth, Jr.; Robert Taft, Jr.; Lowell P. Weicker, Jr.; ; Ernest F. Hollings; Edward M. Kennedy; John O. Pastore; Abraham Ribicoff; Ted Stevens; & Harrison A. Williams, Jr. to “Dear Colleague,” re: Lobster Conservation and Control Act of 1973, fishery resources; 2 pages.

Typed letter signed dated 27 June 1973 from Beall to Eastland, re: S. 1443 (Foreign Military Sales & Assistance Act).

Typed letter signed dated 1 October 1974 from Beall to Eastland, re: S. 2585 (Health Manpower Act).

Copy typed letter signed dated 11 November 1976 from Eastland to Beall, re: enjoyed working with Beall.

Folder 1-34: Edward Beard (U.S. Representative from ) Carbon typed letter dated 15 April 1977 from Eastland to Beard, re: Blue Collar Caucus. Attached: typed letter signed dated 29 March 1977 from Beard to Eastland, re: above topic. Attached: copy typed manuscript entitled “Charter of the Blue Collar Caucus.”

Folder 1-35: Robin Beard (U.S. Representative from Tennessee) Typed letter signed dated 23 July 1974 from Beard to Eastland, re: H.R. 15978 on Natchez Trace Parkway. Attached: copy typed manuscript entitled “Congressional Record, Natchez Trace Parkway, 7-18-74.”

Typed letter signed dated 28 March 1977 from Beard to Eastland, re: thanks for services of David Martin of the Judiciary Committee during the marijuana decriminalization hearings of the House Select Committee on Narcotics Abuse & Control.

Folder 1-36: Alphonzo Bell (U.S. Representative from California) Typed letter signed dated 2 August 1976 from Bell to Eastland, re: H.R. 2399 to benefit Leonard Brownrigg, H.R. 7832 to benefit Janette Flores Byrne.

Folder 1-37: Henry Bellmon (U.S. Senator from Oklahoma) Carbon typed letter dated 17 March 1969 from Eastland to Bellmon, re: Soil Conservation Service, watershed projects. Attached: typed letter signed dated 12 March 1969 from Bellmon to Eastland, re: above topics; 2 pages.

Typed letter signed dated 18 June 1970 from Bellmon to Eastland, re: Bellmon’s new address.

Typed letter signed dated 13 February 1974 from Bellmon to Eastland, re: international protection of patent rights. Attached: copy typed letter signed dated 17 January 1974 from Joseph C. Kotarski, Patent Counsel for Continental Oil Company, to Bellmon, re: above topic, Soviet Union; 3 pages.

Typed letter signed dated 20 June 1974 from Bellmon to Eastland, re: S. 2784 ( Bill).

Typed letter signed dated 10 September 1975 from Bellmon & Dewey F. Bartlett to Eastland, re: Lakeshore Management Plan by the Corps of Engineers, S. 2300. Attached: typed manuscript entitled “States Effected by the Corps of Engineers Lakeshore Management Policy.”

Typed memorandum signed dated 29 October 1975 from Bellmon & Dewey F. Bartlett to “Senators, Administrative Assistants, Chief Legislative Assistants,” re: Lakeshore Management Plan presentation. Attached: copy typed manuscript entitled “States Affected by the Corps of Engineers Lakeshore Management Policy.” Attached: reprint “By Mr. Bellmon” Congressional Record Vol. 121, No. 130 (8 September 1975).

Typed letter signed dated 25 February 1976 from Bellmon to Eastland, re: Oklahoma election challenge. Attached: copy typed manuscript entitled “Oklahoma Senatorial Contest: Key Points.”

Handwritten letter signed dated 7 March 1976 from Bellmon to Eastland, re: thanks for support during Oklahoma election contest.

Typed letter signed dated 23 July 1976 from Bellmon to Eastland, re: Oklahoma hearing of the Agricultural Committee on 1977 farm bill.

Typed letter signed dated 3 August 1976 from Bellmon to Eastland, re: commissaries subsidy phase-out amendment.

Typed letter signed dated 27 January 1977 from Bellmon to “Dear Colleague,” re: S. 375 on Wild & Scenic River system. Attached: reprint “By Mr. Bellmon: S. 375” Congressional Record Vol. 123, No. 10 (19 January 1977).

Typed letter signed dated 28 January 1977 from Bellmon to “Dear Colleague,” re: Food & Nutrition Program Optional Consolidation & Reorganization Act of 1977. Attached: copy typed manuscript entitled “Summary of Bellmon Food and Nutritional Program Optional Consolidation and Reorganization Act of 1977.” Attached: typed draft of bill; 9 pages.

Typed letter signed dated 15 February 1977 from Bellmon to “Dear Colleague,” re: Food & Nutrition Program Optional Consolidation & Reorganization Act of 1977. Attached: typed chart entitled “Table of Payments under the Bellmon ‘Food and Nutrition Program Optional Reorganization Act of 1977.’”

Typed letter signed dated 23 September 1977 from Bellmon, , , Hubert H. Humphrey, Mark O. Hatfield, & Ernest F. Hollings to “Dear Colleague,” re: S. Res. 264 on continuation of the Senate Select Committee on Nutrition & Human Needs; 2 pages. Attached: typed manuscript entitled “Committee Goals and Activities”; 4 pages.

Typed letter signed dated 14 October 1977 from Bellmon to Eastland, re: energy crisis, oil shale production. Attached: copy typed manuscript entitled “Oil Shale Fact Sheet”; 2 pages.

Typed letter signed dated 19 October 1977 from Bellmon & Dewey F. Bartlett to Eastland, re: presidential nominations of public officials, Federal Bureau of Investigation’s Departmental Applicant Background Investigations, Senate Republican Policy Committee, Oklahoma, Bert Lance, confirmation; 2 pages.

Typed letter signed dated 2 November 1977 from Bellmon to Eastland, re: enclosed copy of Selected Essays on Patterns of Regional Change: The Changes, the Federal Role, and the Federal Response.

Typed letter signed dated 3 May 1978 from Bellmon to Eastland, re: retirement of Dewey Bartlett, invitation to events honoring Bartlett. Attached: printed invitation to events.

Typed letter signed dated 14 August 1978 from Bellmon to “Dear Colleague,” re: S. 3403 establishing a National Student Loan Bank. Attached: typed manuscript entitled “Senator Bellmon’s Proposal, National Student Loan Bank Act, Section-by-Section Analysis”; 2 pages.

Folder 1-38: Charles E. Bennett (U.S. Representative from Florida) Typed letter signed dated 1 June 1978 from Bennett to Eastland, re: John Hill of Gulfport, MS. Attached: copy typed letter dated 1 June 1978 from Bennett to Hill, re: Hill’s situation.

Folder 1-39: Wallace F. Bennett (U.S. Senator from ) Carbon typed letter dated 5 March 1956 from Eastland to Bennett, re: 21 February letter. Attached: typed letter signed dated 21 February 1956 from Bennett to Eastland, re: Cache National Forest in Utah.

Typed letter signed dated 25 April 1956 from Bennett to Eastland, re: amendment to Defense Production Act encouraging geographical dispersal of industrial facilities. Attached: print “84th Congress, 2d Session, S. 3407.” Attached: copy typed manuscript entitled “Statement by Senator Wallace F. Bennett (R-Utah) before the Senate Banking & Currency Committee Proposing an Amendment to the Defense Production Act of 1950 (S. 3407) April 23, 1956”; 4 pages.

Typed letter signed dated 11 June 1957 from Bennett to “Dear Colleague,” re: cancellation of Utah Strawberry Day in Senate.

Carbon typed letter dated 14 April 1959 from Eastland to Bennett, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 16 April 1959 from Bennett to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 25 October 1963 from Bennett to Eastland, re: S. 2254 (Federal Service Procurement Act). Attached: copy typed manuscript, draft of S. 2254.; 2 pages.

Typed letter signed dated 10 July 1967 from Bennett to Eastland, re: S. 25 creating a national monument out of Antelope Island in the Great Salt Lake in Utah.

Typed letter signed dated 26 November 1969 from Bennett to Eastland, re: S. 2718 exempting shotgun rifle and .22 caliber rimfire ammunition from record-keeping provisions in the 1968 Gun Control Act.

Typed letter signed dated 5 June 1974 from Bennett to “Dear Colleague,” re: speech of Senator Goldwater. Attached: removal sheet for “The President Is Able to Negotiate” Congressional Record Vol. 120, No. 75 (29 May 1974).

Typed letter signed dated 20 August 1974 from Bennett, Frank E. Moss, & Howard W. Cannon to Eastland, re: invitation to attend preview of new Mormon Temple. Attached: broadside “Washington Temple: Answers to Questions Frequently Asked.” Attached: pamphlet Welcome to Our Temple (N.p., n.d.). Attached: copy typed manuscript entitled “Information on Temple Tours.” Attached: two tickets to Temple tour on 11 October 1974.

Carbon typed letter dated 4 December 1974 from Eastland to Bennett, re: Bennett’s retirement. Attached: typed letter signed dated 26 November 1974 from Mark Evans, Vice-President of Metromedia, Inc. in Washington, DC, to Eastland, re: Eastland tribute to Bennett.

Folder 1-40: (U.S. Senator from ) Typed letter signed dated 7 December 1971 from Bentsen to Eastland, re: Economic Stabilization Act.

Typed letter signed dated 28 July 1972 from Bentsen to Eastland, re: Eastland as President Pro-Tempore, committee assignments; 2 pages.

Copy typed letter signed dated 1 February 1974 from Bentsen to former Mississippi Governor Paul B. Johnson, re: pleasure meeting Johnson.

Typed letter signed dated 21 June 1974 from Bentsen to Eastland, re: H.R. 7130 establishing stronger congressional control over the federal government budget & expenditures.

Typed letter signed dated 9 December 1974 from Bentsen to Eastland, re: H.R. 9588 relieving Aransas Pass, TX of obligation to repay a Department of Housing & Urban Development Urban Renewal Project Loan because of hurricane disaster, S. Res. 442 improving law enforcement effort to prevent rape.

Copy typed letter dated 23 January 1975 from Bentsen to John O. Emmerich, Jr., editor of the Greenwood Commonwealth, re: 16 January editorial “Bentsen Builds Campaign Fund.”

Copy typed letter dated 19 December 1975 from Bentsen to Eastland, re: field hearing in Jackson, MS of the Joint Economic Committee’s Economic Growth Subcommittee. Attached: copy Joint Economic Committee press release dated 30 December 1975, re: above topic.

Typed letter signed dated 5 March 1976 from Bentsen to Eastland, re: proposed Los Angeles to Atlanta Amtrak railroad route. Attached: copy typed manuscript entitled “Proposed Southern Transcontinental Amtrak Route from to California”; 75 pages.

Typed letter signed dated 23 September 1977 from Bentsen & James B. Pearson to Eastland, re: natural gas prices.

Typed letter signed dated 14 April 1976 from Bentsen, Roman Hruska, Joseph Montoya, , , Ernest F. Hollings, , , , J. Bennett Johnston, Robert Griffin, Robert Morgan, , & Richard Stone to “Dear Colleague,” re: amendment to Clean Air Act Amendments of 1976, automobile manufacturers; 3 pages.

Copy typed letter signed dated 8 July 1976 from Bentsen to Eastland, re: S. 3517 on terrorism.

Typed letter signed dated 17 August 1976 from Bentsen to Eastland, re: S. 3517 on combating terrorism.

Typed letter dated 3 January 1977 from Eastland to Bentsen, re: mandatory sentences for convicted terrorists.

Typed letter signed dated 24 February 1977 from Bentsen to “Dear Colleague,” re: S. 597 to clarify authority of the Corps of Engineers under the Water Pollution Control Act of 1972, redefining term “navigable waters”; 2 pages. Attached: reprint “Mr. Bentsen: S. 597” Congressional Record Vol. 123, No. 20 (3 February 1977).

Carbon typed letter dated 14 July 1977 from Eastland to Bentsen, re: thanks for assistance of Bentsen’s administrative assistant Gary Bushell with constituent associated with Tom Riddell, the State Chairman of the Democratic Party of Mississippi.

Typed letter signed dated 4 August 1977 from Bentsen, Herman E. Talmadge, Russell Long, Bennett Johnston, George S. McGovern, John Melcher, John Tower, & James A. McClure to “Dear Colleague,” re: Water Pollution Control Act, navigable waters, Corps of Engineers; 2 pages. Attached: copy typed manuscript dated August 1977 entitled “Fact Sheet: The Bentsen Amendment to Section 404 of the Federal Water Pollution Control Act.” Attached: copy typed letter signed dated 2 August 1977 from John W. Scott, Master of the National Grange, to Bentsen, re: above topic. Attached: copy typed letter signed dated 2 August 1977 from John C. Datt, Director of the American Farm Bureau Federation, to Bentsen, re: above topic. Attached: copy typed letter signed dated 1 August 1977 from C.W. McMillan, Executive Vice President of the American National Cattlemen’s Association, to Bentsen, re: above topic.

Handwritten letter signed dated 15 September 1977 from Bentsen to Eastland, re: thanks for confirmation.

Typed letter signed dated 23 September 1977 from Bentsen & James B. Pearson to Eastland, re: natural gas pricing.

Typed letter signed dated 5 October 1977 from Bentsen to Eastland, re: S. 2104 on natural gas pricing

Copy typed signed memorandum from Bentsen, re: copied clipping “Time to Compromise on Energy” New York Times 1 January 1978.

Typed letter signed dated 12 April 1978 from Bentsen to “Dear Colleague,” re: amendment to the Meat Import Act, beef imports, cattle production. Attached: typed manuscript dated April 1978 entitled “Fact Sheet, Senator Lloyd Bentsen’s Beef Import Act of 1978.”

Typed letter signed dated 17 April 1978 from Bentsen to “Dear Colleague,” re: S. 2778 (PCP Criminal Laws & Procedures Act of 1978); 2 pages. Attached: print “95th Congress, 2d Session, S. 2778.” Attached: copy “S. 2778 -- PCP Criminal Laws & Procedures Act of 1978” Congressional Record Vol. 124, No. 42 (22 March 1978). Attached: copy “The Deadly ‘Angel Dust’” (13 March 1978). Attached: copy letter to the editor from Bentsen in Newsweek (17 April 1978). Attached: copy “PCP: ‘A Terror of a Drug’” Time (19 December 1977).

Typed letter signed dated 2 May 1978 from Bentsen to “Dear Colleague,” re: H.R. 5052 correcting inequities in Meat Import Act of 1964, beef imports, cattle industry. Attached: copy typed manuscript entitled “Fact Sheet, H.R. 5052, Beef Import Act of 1978”; 3 pages.

Typed letter signed dated 5 May 1978 from Bentsen to “Dear Colleague,” re: H.R. 50502 correcting Meat Import Act of 1964. Attached: copy typed manuscript dated April 1978 entitled “United States Department of Agriculture Beef Import Projections: The Bentsen Formula Compared to Existing Law 1978-1987”; 12 pages.

Typed letter signed dated 26 September 1978 from Bentsen to “Dear Colleague,” re: H.R. 12972 on Supplemental Security Income benefits for disabled.

Copy typed letter signed dated 5 October 1978 from Bentsen to “Dear Colleague,” re: accelerated depreciation provision of the Finance Committee Tax Cut Bill, Asset Depreciation Range. Attached: typed manuscript entitled “Senate Finance Committee’s ADR Provision.”

Folder 1-41: Bob Bergland (U.S. Representative from Minnesota) Carbon typed letter dated 22 April 1975 from Eastland to Bergland, re: S. 555 providing assistance to farmers, crop production, Farmers Home Administration, disasters; 4 pages. Attached: typed draft of above letter with handwritten notations; 5 pages.

Typed letter dated 29 June 1976 from Bergland to John Breckinridge, re: hearing on S. 2081 (Land & Water Resources Conservation Act). Attached: carbon typed letter dated 29 June 1976 from Bergland to E. de la Garza, re: above topic.

Folder 1-42: (U.S. Senator from ) Typed letter signed dated 6 July 1956 from Bible to Eastland, re: H.R. 9424, mining, mineral resources. Attached: typed manuscript dated 31 May 1956 entitled “Statement by Ellsworth C. Alvord before the Subcommittee on Antitrust and Monopoly of the Committee on the Judiciary, United States Senate, on Behalf of the American Mining Congress with Respect to the So-Called Pre-Merger Notification Legislation (H.R. 9424, S. 3341, and S. 3424)”; 16 pages. Attached: typed manuscript on American Mining Congress letterhead dated May 1956 entitled “Needed Amendments to the So-Called ‘Pre-Merger Notification’ Bill -- H.R. 9424”; 21 pages.

Typed letter signed dated 22 September 1956 from Bible to Eastland, re: 11 September letter. Attached: carbon typed letter dated 11 September 1956 from Eastland to Bible, re: congratulations on victory.

Typed letter signed dated 14 November 1956 from Bible to Eastland, re: thanks for campaign assistance.

Carbon typed letter dated 14 April 1959 from Eastland to Bible, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 29 April 1959 from Bible to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 25 February 1970 from Chester H. Smith, Staff Director of Select Committee on Small Business, to Eastland, re: certificate honoring Eastland's former membership on committee.

Copy typed letter dated April 1971 from Eastland, Lee Metcalf, Paul J. Fannin, Howard W. Cannon, & to Bible, re: Indian Health Service hospitals; Philadelphia, MS; 2 pages.

Typed letter signed dated 28 February 1973 from Bible to “Dear Colleague,” re: Small Business Tax Simplification and Reform Bill. Attached: copy typed manuscript entitled “Changes to Small Business Tax Simplification and Reform Bill (S. 1615 – H.R. 7692) Incident to Reintroduction in 1973.” Attached: copy print “Section-By-Section Analysis of the Small Business Tax Simplification and Reform Bill”; 6 pages.

Carbon typed letter dated 2 April 1974 from Eastland to Bible, re: hearing on Gunboat Cairo project. Attached: typed letter signed dated 28 March 1974 from Bible to Eastland, re: above topic.

Copy typed manuscript entitled “Senator James O. Eastland’s Tribute to Senator Alan Bible, December 18, 1974,” re: Senator Pat McCarran, J. Edgar Hoover, , Bible’s retirement; 2 pages.

Folder 1-43: Joseph R. Biden, Jr. (U.S. Senator from ) Carbon typed letter dated 8 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Biden, re: 1 December letter. Copy typed letter signed dated 1 December 1972 from Biden to Eastland, re: committee assignments.

Typed letter signed with handwritten notations dated 15 January 1973 from Biden to Eastland, re: committee assignments.

Typed letter signed dated 20 February 1974 from Biden & William V. Roth to “Dear Colleague,” re: Presidential Election Campaign Fund.

Typed letter signed dated 25 June 1974 from Biden to Eastland, re: committee assignments.

Typed letter signed dated 19 July 1974 from Biden to Eastland, re: committee assignments.

Typed letter signed dated 23 July 1974 from Biden to Eastland, re: committee assignments.

Carbon typed letter dated 9 December 1974 from Biden to Eastland, re: committee assignments. Attached: typed letter signed dated 7 October 1974 from Biden to Eastland, re: above topic.

Typed letter signed dated 17 January 1975 from Biden to Eastland, re: committee assignments.

Typed letter signed dated 21 November 1975 from Biden to Eastland, re: S. Res. 251 on President Ford’s trip to , missing-in-action.

Typed letter signed dated 17 December 1975 from Biden to Eastland, re: committee assignments.

Typed letter signed dated 11 February 1977 from Biden to Eastland, re: chairmanship of National Penitentiaries Subcommittee of Judiciary Committee, criminal sentencing.

Typed letter signed dated 21 March 1977 from Biden, Birch Bayh, & Thomas J. McIntyre to Eastland, re: Food & Drug Administration ban on products containing saccharin; 2 pages.

Typed letter signed dated 25 March 1977 from Biden to “Dear Senator,” re: Equal Educational Opportunities Amendments of 1977, race discrimination in school busing; 2 pages. Attached: typed manuscript entitled “Some Questions and Answers About the ‘Equal Educational Opportunities Amendments of 1977’”; 2 pages. Attached: draft of bill on above topic.

Typed letter signed dated 15 June 1977 from Biden to Eastland, re: Judiciary Committee hearing on bill to limit school busing.

Typed letter signed dated 23 June 1977 from Biden & Thomas F. Eagleton to “Dear Colleague,” re: school busing, education; 3 pages.

Typed letter signed dated 30 June 1977 from Biden to Eastland, re: anti-busing bill.

Typed letter signed dated 13 July 1977 from Biden to Eastland, re: bill limiting court- ordered busing.

Typed letter signed dated 7 December 1977 from Biden to Eastland, re: chairmanship of Criminal Laws and Procedures Subcommittee of Judiciary Committee.

Typed letter signed dated 22 August 1978 from Biden to Eastland, re: S. 1753 limiting school busing in desegregation cases.

Typed letter signed dated 12 October 1978 from Biden to Eastland, re: conference on magistrate bill, diversity.

Typed letter signed undated from Biden & Strom Thurmond to Eastland, re: Justice Improvement Act of 1978, Law Enforcement Assistance Administration, Omnibus Crime Control and Safe Streets Act of 1968, Criminal Laws Subcommittee.

Folder 1-44: Theodore G. Bilbo (U.S. Senator from Mississippi) Copy telegram dated 1941 from Edward T. Terry, Secretary to Bilbo, to Eastland, re: credentials and swearing-in; envelope.

Copy telegram dated 9 July 1941 from Edward T. Terry to Eastland, re: senate schedule.

Carbon typed letter dated 3 October 1941 from Eastland to Edward P. Terry, Secretary to Bilbo, re: vacation in Hot Springs, thanks for courtesies, A.J. Durante, Elizabeth Marler of Harperville, MS. Attached: typed letter signed dated 30 September 1941 from Terry to Eastland, re: Hot Springs vacation.

Typed letter signed dated 18 February 1942 from Bilbo to Courtney C. Pace, Administrative Assistant to Eastland, re: Eastland, World War II; 2 pages. Attached: carbon typed copy of above letter; 2 pages. Attached: copy of carbon typed copy of above letter.

Typed letter signed dated 18 February 1942 from Bilbo to Kelly J. Hammond of Columbia, MS, re: Eastland, World War II. Attached: carbon of above typed letter.

Copy typed letter signed dated 27 February 1942 from Eastland to Bilbo, re: Selective Service Act, Wall Doxey, patriotism, 1942 campaign, cotton legislation, Neutrality Act, ; 4 pages. Attached: typed letter dated 18 February 1942 from Bilbo to Eastland, re: Eastland & military service, World War II, Wall Doxey, 1942 campaign; 4 pages. Attached: copy of above letter; 4 pages.

Typed letter signed dated 10 July 1942 from Bilbo to Orbrey Street of Ripley, MS, re: Eastland, campaign, Wall Doxey.

Typed letter signed dated 7 October 1942 from Bilbo to T.R. King in Forest, MS, re: Eastland; 2 pages.

Typed letter signed dated 19 November 1946 from Quentin Reynolds, Chair of National Committee to Oust Bilbo, to Eastland, re: Mississippi petition to oust Bilbo from Senate; 2 pages. Attached: typed manuscript entitled “Bilbo Quotes”; 2 pages. Attached: typed manuscript entitled “Exerpts from Affidavits Signed by Qualified Voters Who Were Deprived of Their Vote Because of Bilbo’s ‘White Supremacy’ Campaign”; 5 pages. Envelope.

Carbon typed letter dated 23 December 1946 from Eastland to Teay N. Gore of Marks, Mississippi, re: Bilbo hearings. Attached: typed letter signed date 21 December 1946 from Gore to Eastland, re: above topic. Envelope.

Carbon typed letter dated 23 December 1946 from Eastland to R.C. Pounds of New Site, Mississippi, re: Bilbo hearings. Attached: handwritten letter signed dated 19 December 1946 from Pounds to Eastland, re: above topic. Envelope.

Carbon typed letter dated 26 December 1946 from Eastland to Swep J. Taylor in Jackson, Mississippi, re: Bilbo hearings. Attached: typed letter signed dated 23 December 1946 from Taylor to Eastland, re: above topic. Envelope.

Eugene Lanier Sykes, A Picture of Senator Theodore G. Bilbo of Mississippi (circa 1946).

Carbon typed letter dated 5 January 1970 from Eastland to Kenneth Graves in Natchez, Mississippi, re: thanks for enclosed. Attached: typed letter signed dated 17 December 1969 from Graves to Eastland, re: enclosed campaign card for Senator Theodore G. Bilbo. Attached: campaign card “Vote for the Winner, Theo. G. Bilbo, Your Next U.S. Senator, Your Vote Will Be Appreciated.”

Folder 1-45: William A. Blakley (U.S. Senator from Texas) Copy telegram dated 6 April 1961 from Eastland to Blakley, re: congratulations on being in elections run-off. Attached: handwritten memorandum, re: Blakely’s Texas address.

Typed letter signed dated 15 May 1961 from Gore Hinzie of Palestine, Texas to Eastland, re: Blakely’s campaign, request for Eastland telegram. Attached: typed letter signed dated 16 May 1961 from Hinzie to Eastland, re: above topic. Attached: copy telegram dated 20 May 1961 from Eastland to Ed Drake of Dallas, TX, re: Blakley, Judiciary Committee. Attached: copy telegram dated 30 March 1961 from Eastland to Blakley, re: above topic. Attached: typed letter signed dated 30 March 1961 from Jack Dillard, Administrative Assistant to Blakley, to Jean Allen, Executive Secretary to Eastland, re: Eastland telegram to Blakley. Attached: draft of telegram from Eastland to Blakley.

Folder 1-46: John A. Blatnik (U.S. Representative from Minnesota) Carbon typed letter dated 28 April 1950 from Eastland to Blatnik, re: 15 April letter on amendments to Lucas Bill.

Typed letter signed circa 15 May 1950 from Blatnik to “Dear Colleague,” re: H.R. 8512 to modify Reconstruction Finance Corporation loan policy in order to stimulate development of strategic minerals, iron ore. Attached: print “81st Congress, 2d Session, H.R. 8512.” Attached: reprint of Ann Ewing’s “Low-Grade Ore Yields Iron” Science News Letter (20 May 1950).

Reprint of Blatnik’s “German Coal Sabotage and European Recovery” Congressional Record (24 July 1947).

Folder 1-47: (U.S. Representative from New York) Typed letter signed dated 14 January 1944 from Bloom to “Dear Colleague,” re: copies of George Washington portrait by Gilbert Stuart.

Folder 1-48: (U.S. Representative from ) Typed letter signed dated 24 August 1962 from Boggs to Eastland, re: enclosed letter. Attached: carbon typed copy of letter from Robert Welch, founder of the John Birch Society, to Boggs, re: communist campaign to discredit the John Birch Society; 2 pages.

Typed letter signed dated 24 July 1970 from Boggs to Eastland, re: thanks for presence at function.

Typed letter signed dated 12 October 1972 from Boggs to Eastland, re: H.R. 10552, Jim Hanley. Attached: copy typed letter dated 4 October 1972 from Hanley to John V. Tunney, re: H.R. 10552 for relief of the Rescue Mission Alliance in Syracuse, NY, Post Office Department; 2 pages.

Copy telegram dated 17 October 1972 from Jim & Libby Eastland to , re: thoughts & prayers with Boggs family.

Folder 1-49: J. Caleb Boggs (U.S. Senator from Delaware) Typed letter signed dated 4 April 1962 from Boggs to Eastland, re: S.J. Res. 177 to establish a Joint Committee on National Security Strategy. Attached: reprint “Proposed Joint Committee on National Security Strategy: Speech of Hon. J. Caleb Boggs of Delaware in the Senate of the United States, Tuesday, March 27, 1962” Congressional Record.

Typed letter signed dated 14 January 1963 from Boggs to Eastland, re: bill to make Columbus Day a national holiday.

Carbon typed letter dated 23 February 1973 from Eastland to Louis S. Cohen, Chairman of the Masonic Club of Delaware, re: tribute to Boggs. Attached: typed letter signed dated 7 February 1973 from Cohen to Eastland, re: above topic.

Typed letter signed dated 28 March 1973 from Boggs to Eastland, re: thanks for testimonial letter.

Folder 1-50: Lindy Boggs (U.S. Representative from Louisiana) Typed letter signed dated 31 October 1972 from Boggs to Libby and Jim Eastland, re: thanks for wishes for Hale Boggs safe return.

Carbon typed letter dated 21 January 1976 from Eastland to Boggs, re: thanks for lapel pin, Joint Committee on the Bicentennial. Attached: typed letter signed dated 16 January 1976 from Boggs to “Dear Colleague,” re: above topic.

Copy typed letter signed dated January 22, 1976 from Mike Mansfield to Boggs, re: proposed “Sound & Light” show at capitol during bicentennial; 2 pages. Attached: copy typed letter signed dated 16 December 1975 from Boggs to Mansfield, re: above topic.

Typed letter signed dated 18 February 1976 from Boggs to “Dear Colleague,” re: bicentennial television series “The Adams Chronicles.”

Typed letter signed dated 2 April 1976 from Boggs & Edward W. Brooke to “Dear Colleague,” re: invitation to attend program honoring on 13 April.

Typed letter signed dated 23 April 1976 from Boggs & Edward W. Brooke to “Dear Colleague,” re: Congressional Visitors Reception Area during bicentennial; 2 pages. Attached: copy clipping by Betty James “Tourists Get a Rest Area near Capitol” Washington Evening Star (27 February 1976).

Typed letter signed dated 27 April 1976 from Boggs to Eastland, re: inscription of Bill of Rights in Senate Chamber.

Typed letter signed dated 11 June 1976 from Boggs to “Dear Colleague,” re: Congressional Visitors Reception Area.

Typed letter signed dated 15 June 1976 from Boggs to “Dear Colleague,” re: printed information about the Bicentennial. Attached: pamphlet “Welcome to Capitol Hills” (Joint Committee on Arrangements for Commemoration of the Bicentennial, U.S. Congress). Attached: copy typed document entitled “Bicentennial Washington.”

Typed letter signed dated 2 August 1976 from Boggs to Eastland, re: naming two Alaskan mountains for Hale & Nick Boggs.

Copy typed letter signed dated 20 June 1977 from Boggs to “Dear Colleague,” re: bicentennial publication Women in Congress.

Folder 1-51: David E. Bonior (U.S. Representative from ) Typed letter signed dated 1 August 1977 from Bonior to Eastland, re: amendment to H.R. 7171 providing for accountability in food assistance. Attached: copy typed manuscript entitled “Amendment to HR 7171 as Reported -- Offered by Mr. Bonior.”

Folder 1-52: Frank T. Bow (U.S. Representative from Ohio) Typed letter signed dated 9 August 1961 from Bow to “My dear Colleague,” re: H.R. 7057 on clay industry. Attached: copy typed manuscript entitled “Memorandum Regarding Conference between Stanley Surrey and Representatives of Clay Products Industry Held on August 8, 1961”; 3 pages.

Folder 1-53: David R. Bowen (U.S. Representative from Mississippi) Typed letter signed dated 13 April 1973 from Bowen to Senator & Mrs. Eastland, re: invitation to film “Tomorrow” based on Faulkner short story.

Typed letter signed dated 24 September 1974 from Bowen to Eastland, re: thanks for help with campaign party. Attached: printed invitation to campaign party for Bowen on 8 October.

David Bowen press release dated 10 December 1974, re: Columbus & Greenville Railroad loans.

Handwritten memorandum dated 11 December 1974, re: Bowen, Columbus & Greenville Railroad.

Typed letter signed dated 8 April 1975 from Bowen to Eastland, re: farm bill. Attached: copy of AP clipping “Economic Crisis Causes Democrats to Reunite” Jackson Clarion- Ledger (27 March 1975): 5. Attached: David Bowen press release dated 21 March 1975, re: emergency farm bill, cotton price supports. Attached: print “93d Congress, 2d Session, H.R. 5385 [Report No. 93-1381], Union Calendar No. 664.”

Typed letter signed dated 12 September 1977 from Bowen to “Dear Colleague,” re: amendment to Fair Labor Standards Act on exemption of babysitters from minimum wage; 2 pages.

Copy Congressional Record (15 September 1977): H9453-9454. Attached: typed manuscript entitled “Reasons Full-Time Babysitters Should Be Exempt from Minimum Wage Coverage.” Attached: copy print “P.L. 93-359” (8 April 1974), page 7. Attached: copy folder labeled “From Congressman David Bowen.”

David Bowen press release dated 20 September [1977], re: exemption of babysitters from minimum wage bill.

Folder 1-54: Frank W. Boykin (U.S. Representative from Alabama) Reprint “The Tennessee-Tombigbee Canal: Extension of Remarks of Hon. Frank W. Boykin of Alabama in the House of Representatives, Wednesday, March 1, 1944” Congressional Record.

Carbon typed letter signed dated 7 December 1944 from Boykin to John H. Bankhead, re: prison labor transportation in South, War Manpower Commission; 2 pages. Envelope on Boykin letterhead addressed to Eastland.

Typed letter signed dated 27 July 1945 from Boykin to Frank L. McNamee, Acting Chairman of War Manpower Commission, re: War Labor Board, Fair Labor Standards Act, agricultural labor, minimum wage & prisoners of war. Envelope from Boykin addressed to Eastland.

Copy telegram dated 21 August 1945 from Eastland to Boykin, re: wire to Paul McNutt. Attached: copy telegram undated from Boykin to Eastland, re: War Manpower Board, prisoners of war, labor, International Paper Company.

Handwritten memorandum, re: “Mr. Robert Harris.” Attached: carbon typed manuscript beginning “Nationalistic and realistic program giving first consideration to...,” re: national defense, communism, MacArthur, . Attached: typed letter signed dated 5 from Boykin to Sidney W. Souers in the , re: Korea, communism, China, Western Europe, Russia, ; 3 pages.

Copy telegram dated 7 May 1952 from Eastland to Boykin, re: congratulations.

Typed letter signed with handwritten notation dated 14 May 1952 from Boykin to Eastland, re: 7 May telegram.

Typed letter signed dated 19 May 1954 from Boykin to Virginia Simmerman, Secretary to Eastland, re: Senator Bilbo’s last speech in Senate.

Typed letter signed dated 7 March 1956 from Boykin to Eastland, re: race relations, Autherine Lucy, segregation; 3 pages.

Typed letter signed dated 17 June 1957 from Boykin to Eastland, re: Federal Judge Dan Thomas, Edward Ball, trial by jury amendment, John McCormack, Adam Powell, race relations; 2 pages.

Carbon typed letter signed dated 8 from Boykin to John Bell Williams, re: Miss Honey Bee, Frank Smith, Fishbait Miller, William Colmer, Tom Abernethy, , Arthur Winstead, Hinds Junior College, beautiful girls; handwritten notation to Eastland from Boykin. Attached: carbon typed letter dated 8 July 1959 from Boykin to Mrs. Andrew Bee of Raymond, MS, re: enclosed photographs. Attached: carbon typed letter signed dated 8 July 1959 from Boykin to , re: enclosed photographs; envelope addressed to Eastland from Boykin.

Copy typed letter dated 28 March 1960 from Boykin to Harry S. Truman, re: Harry Truman porch on White House, Patents Committee, Henry Wallace, atomic bomb, Khrushchev, race relations, Adam Powell, Martin Luther King, Margaret Truman, Jimmy Hoffa, House Un-American Activities Committee, Bill Colmer, John Bell Williams, segregation, congressional pay increase, Tennessee-Tombigbee Waterway, St. Lawrence Seaway, author Edward Boykin, & Castro, Democratic Party, , Alabama salt dome and oil wells; 10 pages; envelope addressed to Eastland from Boykin.

Carbon typed letter dated 16 from Courtney C. Pace, Administrative Assistant for Eastland, to Boykin, re: transmitting telegram to Eastland.

Copy telegram dated 3 June 1961 from Boykin to Frank M. Johnson, Jr., U.S. District Judge in Montgomery, AL, re: Freedom Riders, black violence, bill to proscribe interstate travel for purpose of inciting riot or committing unlawful acts. Envelope addressed to Eastland from Boykin.

Copy typed letter dated 8 July 1961 from Boykin to Richard B. Russell, re: southern public opinion, southern congressional members. Attached: copy typed letter signed dated 5 Jul6 1961 from Russell to Boykin, re: above topic.

Typed letter signed dated 19 June 1961 from Boykin to Eastland, re: Bill Colmer, enclosed photographs of girls, Freedom Riders; 2 pages.

Carbon typed letter dated 12 August 1963 from Eastland to Boykin, re: thanks for copy of letter to Harry Byrd, Boykin’s trial. Attached: carbon typed letter signed dated 2 August 1963 from Boykin to Harry Byrd, re: Byrd’s wife, military agency cuts in Alabama due to race relations, article about Eastland & prayer in public schools, Boykin’s trial; handwritten notation to Eastland. Attached: copy of clipping “Military Agencies Cut as Others Add Jobs” Mobile Register (2 August 1963): 6A. Attached: copy of clipping “Eastland Sets Staff Study of Judge Cameron’s Charge” Mobile Register (2 August 1963): 6B.

Typed letter signed dated 10 June 1964 from Boykin to Eastland, re: lumber, Picayune, Mississippi, Louisville, MS, D.L. Fair Lumber Company, Phillip Lumber Company, Edward Ball, John Stennis, Bill Colmer, hunting, journalist David Lawrence; 3 pages. Attached: copy of clipping by David Lawrence “Impact in November” Mobile Register (10 June 1964), re: cloture debate in senate, civil rights bill, integration. Attached: carbon typed letter dated 9 June 1964 from Boykin to Winston McClellan, President of Methodist College in Fayetteville, NC, re: Edward Ball & federal suits; 4 pages. Attached: copy typed letter signed dated 29 May 1964 from McClellan to Boykin, re: Edward Ball; envelope addressed to Eastland from Boykin.

Typed letter signed dated 19 June 1964 from Boykin to Eastland, re: Mendel Rivers, hunting, Ed Ball, Bill Colmer. Attached: carbon typed letter dated 19 June 1964 from Boyking to , re: Alabama election, lumber business, Ed Ball, Alabama Dry Dock & Shipbuilding Company, hunting; 3 pages. Attached: carbon typed letter dated 19 June 1964 from Boykin to Mendel Rivers, re: Alabama Dry Dock & Shipbuilding Company, hunting; 2 pages.

Copy typed letter dated 24 July 1964 from Boykin to Charles Fair of Louisville, MS, re: Council of Churches, NAACP, Methodists, Mississippi, race relations, Martin Luther King, Ed Ball, J. Edgar Hoover & Federal Bureau of Investigation; 5 pages with handwritten notation to Eastland. Attached: carbon typed letter dated 24 July 1964 from Boykin to William Colmer & Tom Abernathy, re: above topic, hunting; 4 pages.

Copy typed letter signed dated 28 July 1964 from Boykin to Charles Fair, re: Council of Churches, Louisville, MS, Civil Rights Bill, race relations, ; 4 pages with handwritten notation to Eastland.

Copy typed letter dated 4 December 1964 from Boykin to J. Edgar Hoover, Director of the Federal Bureau of Investigation, re: Martin Luther King, Richard Nixon, Hoover, Brookley Field Air Base, Mississippi, Alabama; 10 pages. Attached: carbon clipping “Hoover Seems Fed Up with Washington Mess” Mobile Register (20 November 1964): 4A.

Carbon typed letter dated 21 December 1964 from Courtney C. Pace, Administrative Assistant to Eastland, to Boykin, re: 18 December letter received. Attached: typed letter signed dated 18 December 1964 from Boykin to Eastland, re: Martin Luther King. Attached: copy typed letter dated 18 December 1964 from Boykin to Forney Johnston of Birmingham, AL, re: Martin Luther King, Mississippi, Bill Colmer, Hollis Crosby, Louisville, MS, Council of Churches; 3 pages with handwritten notation to Eastland.

Carbon typed letter dated 28 December 1964 from Courtney C. Pace to Boykin, re: 19 December. Attached: typed letter signed dated 19 December 1964 from Boykin to Eastland & John C. Stennis, re: Martin Luther King, J. Edgar Hoover, John F. Kennedy, Richard Nixon, Democratic Party, Lyndon Johnson; 3 pages. Attached: copy typed letter dated 19 December 1964 from Boykin to John McCormack, Carl Albert, & Hale Boggs, re: Sam Rayburn, Lyndon Johnson, John F. Kennedy, Democratic Party, Martin Luther King; 3 pages. Attached: carbon telegram dated 19 December 1964 from Boykin to Lyndon Johnson, re: Sam Rayburn, Johnson campaign; 2 pages.

Typed letter signed dated 12 January 1965 from Boykin to Eastland and John C. Stennis, re: D.L. Fair Lumber Company in Louisville, MS, Council of Churches, Mississippi; 3 pages. Attached: carbon typed letter dated 12 January 1965 from Boykin to Lister Hill, re: John Sparkman campaign, Mississippi, , segregation. Attached: copy newspaper clipping “U.S. Should Cut off Aid to Insulting Recipients” Mobile Register (12 January 1965): 4A, re: U.S. foreign aid program.

Typed letter signed dated 27 January 1965 from Boykin to Eastland, re: Ed Ball, D.L. Fair Lumber Company, Selma, AL, Council of Churches; 2 pages. Attached: carbon newspaper clipping Associated Press, “Ball Criticizes PUC’s Action on Rail Dispute” (15 January 1965).

Copy typed letter dated 18 March 1965 from Boykin to Thomas J. Toolen, Archbishop of Mobile-Birmingham Catholic Diocese, re: Toolen’s statement in Mobile Register, John McCormack, race relations, outside agitators, African-Americans, Martin Luther King; 4 pages.

Copy typed letter signed dated 26 April 1965 from Boykin to T.J. Toolen, re: Selma, Alabama, Council of Churches, Martin Luther King; handwritten notation to Eastland.

Carbon typed letter signed dated 1 June 1965 from Boykin to Bob Sikes, re: Brookley Field, Crosby lumber, hunting, Martin Luther King, Council of Churches; 2 pages with handwritten notation to Eastland.

Typed letter signed dated 10 June 1965 from Boykin to Eastland, re: , Ed Ball in committee hearing, D.L. Fair Lumber Company, Crosby lumber, St. Regis Paper Company, hunting; 4 pages. Carbon typed letter dated 10 June 1965 from Boykin to Hollis Crosby of Pass Christian, MS, re: hunting, lumber; 2 pages.

Copy typed letter dated 16 July 1965 from Boykin to George C. Wallace, Governor of Alabama, re: Selma, Alabama, race relations, Martin Luther King, Mississippi, Council of Churches, John Bell Williams, convict labor; 4 pages. Attached: copy newspaper clipping “Some Do-Gooders Should Look at Their Personal Conduct” Mobile Press (15 July 1965): 4A, re: civil right workers & marijuana; envelope.

Carbon typed letter signed dated 25 June 1965 from Boykin to Alfred Staples of Mobile, AL, re: John Stennis, Louisville, MS, Brookley Field; handwritten notation to Eastland.

Carbon typed letter dated 13 June 1966 from Jean Allen, Executive Secretary to Eastland, re: 10 June letter received. Attached: typed letter signed dated 10 June 1966 from Boykin to Eastland, re: Ed Ball, James Meredith shooting, Lyndon Johnson, hunting, George Wallace; 3 pages. Attached: postcard of First National Bank of Mobile.

Carbon typed letter dated 26 February 1968 from Eastland to Boykin, re: thanks for clipping. Attached: copy newspaper clipping Associated Press, “Southern States Being Eyed for Negro ‘Nation’” Mobile Register (22 February 1968), re: black nationalism, Malcolm X.

Typed letter signed dated 28 May 1968 from Boykin to Eastland, re: preachers, Ed Ball. Attached: carbon typed letter signed dated 28 May 1968 from Boykin to John Stennis, re: Martin Luther King, Ralph Abernethy, race relations, preachers, Washington, DC; 3 pages. Attached: carbon typed letter dated 27 May 1968 from Boykin to Wilbur D. Mills, re: Wilbur Mills, race relations, riots, Martin Luther King, Washington, DC; 4 pages.

Folder 1-55: John Brademas (U.S. Representative from Indiana) Typed letter signed dated 28 September 1977 from Brademas, Albert Quie, & Paul Simon to “Dear Colleague,” re: invitation to hear Robert J. Marshall, President of the Lutheran Church in America, on “The Church’s Concern of Religion in Politics.”

Folder 1-56: John B. Breaux (U.S. Representative & U.S. Senator from Louisiana) Typed letter signed dated 5 December 1974 from Breaux to Eastland, re: S. 4121 on rice production, Agricultural Act of 1973.

Typed letter signed dated 27 August 1976 from Breaux to Eastland, re: Department of Agriculture study on rice. Attached: copy press release dated 9 August [1976], re: above topic; 2 pages.

Folder 1-57: John B. Breckinridge (U.S. Representative from Kentucky) Typed letter signed dated 22 August 1977 from Breckinridge to Eastland, re: Congressional Research Service & Senate Armed Services Committee; 2 pages. Attached: reprint of “A Study in Suppression” Congressional Record Vol. 123, No. 136 (18 August 1977).

Typed letter signed dated 13 June 1978 from Breckinridge to Eastland, re: enclosed book American and Soviet Military Trends since the by John M. Collins; 2 pages.

Typed letter signed dated 26 June 1978 from Breckinridge to Eastland, re: Eastland’s retirement & service.

Folder 1-58: Owen Brewster (U.S. Senator from ) Copy telegram dated 8 December 1945 from Eastland to Brewer, re: sympathies on death of Brewer’s father.

Carbon typed memorandum dated 15 July 1949 from Brewster, re: Maritime Training Schools, amendment to Independent Offices Appropriation Bill. Attached: copy typed manuscript dated 13 July 1949 entitled “Report of Conversation with Admiral Knight, Chief of the Bureau of Maritime Services of the Maritime Commission, Relative to the Maritime Training Appropriation”; 2 pages.

Folder 1-59: (U.S. Senator from ) Carbon typed letter dated 12 March 1956 from Eastland to Bridges, re: thanks for letter. Attached: typed letter signed dated 3 March 1956 from Bridges to Eastland, re: Chairmanship of Judiciary Committee.

Carbon typed letter dated 17 February 1960 from Eastland to Bridges, re: Eastland’s hospital stay. Attached: typed letter signed dated 3 February 1960 from Bridges to Eastland, re: Eastland’s illness.

Folder 1-60: (U.S. Senator from Tennessee) Handwritten memorandum dated 3 February 1972, re: Eastland as co-sponsor of S.J. Res. 189. Attached: typed letter signed dated 28 January 1972 from Brock to Eastland, re: designation of National Week of Concern for Prisoners-of War and Missing-in- Action.

Typed letter signed dated 7 February 1972 from Brock to Eastland, re: National Week of Concern for Prisoners-of-War and Missing-in-Action. Attached: copy typed letter signed dated 4 February 1972 from Carole Hanson, Chairman of the Board of National League of Families of American Prisoners and Missing in Southeast , re: above topic.

Typed letter signed dated 25 January 1973 from Brock to Eastland, re: S. 40 to reform federal budget process. Attached: removal sheet for “Federal Act to Control Expenditures and Upgrade Priorities” Congressional Record Vol. 119, No. 1 (3 January 1973).

Typed letter signed dated 6 June 1973 from Brock to Eastland, re: hearings on constitutional amendment to prohibit forced school busing; 2 pages.

Typed letter signed dated 16 July 1974 from Brock to “Dear Colleague,” re: S. 3164 (Real Estate Settlement Procedures Act of 1974). Attached: copy typed manuscript entitled “Reasons Why the Senate Banking Committee Concluded that Section 701 Ought to Be Repealed.” Attached: copy typed manuscript entitled “Summary of Provisions of S. 3164.”

Typed letter signed dated 27 September 1974 from Brock to Eastland, re: S. 2741 to provide for the Federal Bureau of Investigations to investigate potential Vice Presidential nominees.

Typed letter signed dated 18 November 1975 from Brock to “Dear Colleague,” re: government procurement, government employment, private business sector. Attached: copy typed draft resolution on above topic.

Typed letter signed dated 21 April 1976 from Brock & Richard Stone to Eastland, re: invitation to lunch with Alain Poher on 6 May.

Typed letter signed dated 16 June 1976 from Brock & Jennings Randolph to Eastland, re: enclosed book The Ethical Basis of Economic Freedom.

Copy typed letter dated 11 November 1976 from Eastland to Brock, re: enjoyed service together. Attached: draft of above letter.

Folder 1-61: Edward W. Brooke (U.S. Senator from ) Typed letter signed dated 8 July 1969 from Brooke to Eastland, re: ABM & MIRV weapons systems, anti-ballistic missiles, Union of Concerned Scientists in Cambridge reports. Attached: removal sheet for MIRV ([Cambridge, MA]: Union of Concerned Scientists, 1969.

Typed letter signed dated 15 April 1970 from Brooke to Eastland, re: Flexible Fiscal Policy Act, income taxes. Attached: copy Congressional Record (14 April 1970): S5672-S5674.

Typed letter signed dated 16 February 1971 from Brooke to Eastland, re: invitation to 24 February program on drug use.

Typed letter signed dated 21 November 1971 from Brooke to Eastland, re: enclosed. Attached: carbon typed letter dated 8 November 1971 from Lyle S. Garlock, Chairman of Foreign Claims Settlement Commission of the United States, to Brooke, re: war damage claim of Peter L. Laskaris. Attached: typed letter signed dated 19 October 1971 from George H. Gennis, Attorney at Law, to Brooke, re: above topic; 3 pages. Attached: typed manuscript on Foreign Claims Settlement Commission letterhead, re: above topic; 2 pages. Attached: carbon manuscript signed, re: above topic. Attached: copy typed manuscript in Greek.

Typed letter signed dated 10 May 1973 from Brooke to Eastland, re: missing in action, Indochina, Memorial Day; 2 pages. Attached: copy typed draft of resolution on above topic.

Typed letter signed dated 14 May 1974 from Brooke to Eastland, re: Amendment Number 1144 to Education Amendments of 1974 (S. 1539). Attached: copy typed manuscript entitled “Remarks of Senator Edward W. Brooke on S. 1539, The Education Amendments of 1974, Wednesday, May 15, 1974,” re: desegregation, busing; 29 pages.

Typed letter signed dated 18 May 1970 from Brooke to Eastland, re: visit to Mississippi, Jackson State tragedy, law enforcement.

Typed letter signed dated 20 May 1970 from Brooke to Eastland, re: Jackson State tragedy.

Brooke press release dated 20 May 1970 entitled “Statement of Senator Brooke Concerning His Visit to Jackson State College”

Typed letter signed dated 25 June 1974 from Brooke to “Dear Colleague,” re: invitation to breakfast on 27 June for bicentennial briefs.

Typed letter signed dated 22 March 1976 from Brooke to “Dear Colleague,” re: Italy, Italian Communist Party. Attached: copy typed draft of senate resolution on above topic; 2 pages.

Folder 1-62: C. Wayland Brooks (U.S. Senator from Illinois) Typed letter signed dated 22 July 1947 from Brooks to Eastland, re: official government- business telegrams; 2 pages.

Typed letter signed dated 22 July 1947 from Brooks to Eastland, re: official long-distance telephone calls; 3 pages.

Clipping “Brooks Known as Fighter for American Way: Zeal Expressed in War, Senate Record” by Walter Trohan.

Folder 1-63: Jack Brooks (U.S. Representative from Texas) Carbon typed letter dated 19 September 1974 from Eastland to Brooks, re: MRS Company.

Typed letter signed dated 16 September 1976 from Brooks to Bill Simpson, Legislative Assistant to Eastland, re: H.R. 1244 (Secret Service Presidential Protection Bill).

Typed letter signed dated 16 September 1976 from Brooks to Eastland, re: H.R. 1244 (Secret Service Presidential Protection Bill).

Typed letter signed dated 24 September 1976 from Brooks to Eastland, re: study of the Congressional Budget Office. Attached: copy typed memorandum from Management Survey Team of House Commission on Information & Facilities, re: above topic.

Typed letter dated March 1977 from Brooks, re: applicants for professional positions.

Typed letter signed dated 16 May 1977 from Brooks to “Dear Colleague,” re: study of General Accounting Office. Attached: copy typed manuscript entitled “Member and Committee Evaluation of General Accounting Office Services to Congress”; self- addressed envelope.

Typed letter signed dated February 1978 from Brooks, re: applicants for professional positions; 21 pages.

Typed letter signed dated 16 August 1978 from Brooks to “Dear Colleague,” re: second edition of Joint Committee on Congressional Operations’ Leading Cases on Congressional Investigatory Power.

Copy typed letter signed dated 30 November 1978 from Eastland to Brooks, re: copies of the Congressional Handbook.

Folder 1-64: Clarence J. Brown (U.S. Representative from Ohio) Typed letter from Brown, Paul Cunningham, George A. Dondero, Noble J. Johnson, Carl T. Curtis, Carl H. Anderson, George H. Bender, Reid F. Murray, & James V. Heidinger to “Dear Colleague,” re: 12 June 1943 meeting on gas restrictions & war effort.

BOX 2: GEORGE E. BROWN, JR. TO BENNETT C. CLARK

Folder 2-1: George E. Brown, Jr. (U.S. Representative from California) Carbon typed letter dated 26 September 1975 from Eastland to Brown, re: hearings on environmental pollution. Attached: typed letter signed dated 15 September 1975 from Brown to Eastland, re: above topic; 2 pages. Attached: copy typed manuscript entitled “Tentative Hearing Outline: Current Knowledge about Costs of Chronic, Low-Level Environmental Pollution”; 3 pages. Attached: copy typed manuscript entitled “Tentative Hearing Outline: Agriculture and Biosphere”; 2 pages. Attached: copy typed manuscript entitled “Tentative Hearing Outline: Climate”; 2 pages.

Folder 2-2: Joel T. Broyhill (U.S. Representative from Virginia) Copy typed letter dated 6 May 1963 from Broyhill to John W. Macy, Jr., Chairman of the Civil Service Commission, re: Civil Service Commission, Juvenile Delinquency Planning Board. Attached: copy typed letter signed dated 8 May 1963 from Macy to Broyhill, re: above topic. Attached: copy typed manuscript entitled “Sec. 6.101 Entire Executive Civil Service.”

Typed letter signed dated 2 March 1971 from Broyhill to “Dear Colleague,” re: Virginia income tax exemption for Members of Congress.

Typed letter signed dated 18 September 1978 from Broyhill to Eastland, re: S. 1470 (-Medicaid Administration & Reimbursement Reform Act), H.R. 6575 on hospital cost containment. Attached: copy “An Explanation of the Broyhill Amendment to the Administration’s Hospital Cost Containment Bill” Congressional Record Vol. 124 No. 117 (31 July 1978).

Folder 2-3: John Hall Buchanan, Jr. (U.S. Representative from Alabama) Carbon typed letter dated 12 June 1972 from Eastland to Buchanan, re: S. 3225. Attached: typed letter signed dated 5 June 1972 from Buchanan to Eastland, re: S. 3225 (Southeastern Wild Areas Preservation System), Sipsey Wild Area in Alabama.

Folder 2-4: James L. Buckley (U.S. Senator from New York) Typed letter signed dated 25 January 1971 from John S. Hogg, New Yorkers for a New York Senator, to Eastland, re: Buckley. Attached: copy manuscript by Hogg entitled “Why James L. Buckley of Connecticut May Not Sit as Senator from New York,” 3 pages.

Typed letter signed dated 1 from Buckley to Eastland, re: S.J. Res. 78.

Typed letter signed dated 16 June 1971 from Buckley to Eastland, re: all-volunteer military, draft.

Typed letter signed dated 16 July 1971 from Buckley to Eastland, re: Fiscal Year 1972 Defense Authorization Bill.

Typed letter signed dated 24 November 1971 from Buckley to Eastland, re: S. 2039 establishing procedures for federal courts to discipline attorneys.

Handwritten memorandum dated 1 December 1971, re: Eastland as co-sponsor on POW/MIA bills. Copy typed letter signed dated 30 November 1971 from Buckley to "Dear Colleague," re: Vietnam prisoners-of-war and missing-in-action; 2 pages. Attached: copy typed manuscript of two bills on above topics; 3 pages.

Typed letter signed dated 2 December 1971 from Buckley to Eastland, re: prisoners of war, missing-in-action.

Typed letter signed dated 20 April 1972 from Buckley to Eastland, re S. 2946 (War Powers Act), United Nations Participation Act of 1945.

Typed letter signed dated 21 July 1972 from Buckley to Eastland, re: Minimum Wage Bill.

Typed letter signed dated 24 May 1973 from Buckley to Eastland, re: Washington Post quote on prisoners-of-war.

Typed letter signed dated 2 July 1973 from Buckley to Eastland, re: constitutional amendment on abortion; 2 pages.

Typed letter signed dated 10 July 1973 from Buckley to Eastland, re: enclosed article. Attached: copy article of Nick Thimmesch’s “The Abortion Culture” Newsweek, (9 July 1973): 7.

Typed letter signed dated 26 September 1973 from Buckley to Eastland, re: Human Life Amendment, abortion; 2 pages. Attached: typed memorandum from Buckley to Eastland, re: above topics; 2 pages.

Typed letter signed dated 31 October 1973 from Buckley to “Dear Colleague,” re: special prosecutor to investigate Watergate. Attached: typed manuscript entitled “Outline of Proposal by Senator James L. Buckley, to Be Offered as a Bill in Its Own Right and as an Amendment to S. 2611,” 3 pages.

Typed letter signed dated 8 November 1973 from Buckley to Eastland, re: Human Life Amendment, abortion. Attached: copy typed manuscript entitled “State Officeholders,” 7 pages.

Typed letter signed dated 16 November 1973 from Buckley to “Dear Colleague,” re: fuel shortage, Jones Act, S. 2589 (National Emergency Energy Act).

Typed letter signed dated 16 January 1974 from Buckley to “Dear Colleague,” re: S. 2798 (Water Resources Development Act); 2 pages. Attached: copy typed manuscript beginning “Buckley Amendment #1 to S. 2798 would strike 10 sections…”

Typed letter signed dated 17 May 1974 from Buckley to Eastland, re: parental rights, experimental educational courses.

Typed letter signed dated 4 October 1974 from Buckley to Eastland, re: abortion. Attached: copy typed memorandum signed from Mary Sheila Gall in Buckley’s office, re: enclosed. Attached: copy typed draft of letter from Buckley & Bartlett to President ; 6 pages. Attached: copy typed manuscript dated 24 September 1974 entitled “Effects of General Provision 413 of the Labor-HEW Appropriation Act,” re: above topic. Attached: copy typed letter signed dated 3 October 1974 from Frances Nathan, Director of New York National Abortion Rights Action League, to “Dear Congressperson,” re: H.R. 15580, Medicaid, abortion.

Typed letter signed dated 17 December 1974 from Buckley & Harrison A. Williams, Jr. to “Dear Colleague,” re: S. 3839 amending the Land and Water Conservation Fund Act of 1965 and establishing the National Historic Preservation Fund, National Park Service land acquisition; 2 pages. Attached: copy typed manuscript entitled “Land and Water Conservation Fund among States”; 3 pages. Attached: copy typed manuscript entitled “Land and Water Conservation Fund Per Capita Apportionment among States”; 3 pages.

Typed letter signed dated 17 September 1975 from Buckley, Jake Garn, & James A. McClure to “Dear Colleague,” re: H.R. 4222 (National School Lunch Act & Child Nutrition Act).

Typed letter signed dated 10 October 1975 from Buckley to Eastland, re: S.J. Res. 10, S.J. Res. 11, abortion.

Typed letter signed dated 23 October 1975 from Buckley to “Dear Colleague,” re: S. 2531 amending the Immigration and Nationality Act, illegal aliens; 2 pages.

Typed letter signed dated 10 November 1975 from Buckley to “Dear Colleague,” re: New York City financial crisis; 4 pages.

Typed letter signed dated 2 December 1975 from Buckley to “Dear Colleague,” re: Rail Services Act of 1975. Attached: typed letter signed dated 2 December 1975 from Buckley to “Dear Colleague,” re: above topic, REA Express Company, 2 pages.

Typed letter signed dated 10 December 1975 from Buckley to Eastland, re: S. 287 (Omnibus District Judgeship Bill), New York. Attached: copy typed chart entitled “Total Filings during the First 10 ½ Months of Calendar Year 1975.” Attached: copy typed chart entitled “Comparisons between N.D.N.Y. Filings during Calendar Years 1974 and 1975.” Attached: removal sheet for “Omnibus District Judgeship Bill – S. 287, Amendment No. 1160” Congressional Record (1 December 1975): S20807-S20808.

Typed letter signed dated 3 February 1976 from Buckley to Eastland, re: empower district courts to discipline attorneys.

Typed letter signed dated 21 July 1976 from Buckley to “Dear Colleague,” re: Clean Air Amendments of 1976, automobile emissions.

Typed letter signed dated 23 August 1976 from Buckley to “Dear Colleague,” re: H.R. 14232 (Labor & Health, Education, and Welfare Appropriations Bill), abortion. Attached: copy of clippings from Congressional Record, re: above topic; 4 pages.

Typed letter signed dated 24 August 1976 from Buckley to Eastland, re: Tax Reform Bill, tax deductions for tuition.

Copy typed letter dated 11 November 1976 from Eastland to Buckley, re: enjoyed association.

Typed letter signed dated 8 December 1976 from Buckley to Eastland, re: Senate service.

Folder 2-5: (U.S. Senator for Arkansas) Carbon typed letter dated 19 December 1974 from Eastland to Bumpers, re: committee assignments. Attached: typed letter signed dated 11 December 1974 from Bumpers to Eastland, re: above topic. Attached: copy typed letter signed dated 10 December 1974 from Bumpers to Mike Mansfield, re: above topic.

Typed letter signed dated 23 April 1975 from Bumpers to Eastland, re: disaster to Potlatch facility in Warren, Arkansas & 1970 Disaster Relief Bill.

Typed letter signed dated 2 February 1976 from Bumpers, Eastland, Harrison A. Williams, Jr., Thomas Eagleton, & Water Huddleston to “Dear Colleague,” re: H.R. 8529 (Rice Production Act); 2 pages. Attached: copy typed chart entitled “Acreage Allotments.” Attached: copy typed manuscript beginning “There is no point in waiting for the Rice Referendum results…”

Typed letter signed dated 13 April 1976 from Bumpers & Gary W. Hart to “Dear Colleague,” re: senate scheduling system; 2 pages. Attached: copy typed manuscript signed, re: Bumpers’ senate floor address on above topic; 8 pages. Attached: copy typed draft of resolution on above topic; 2 pages.

Typed letter signed dated 28 June 1976 from Bumpers to “Dear Colleague,” re: S. Res. 417 to amend Rule XXV of the Standing Rules of the Senate to limit the number of subcommittee chairmanships held by any one senator; 2 pages.

Typed letter signed dated 21 July 1976 from Bumpers to Eastland, re: double taxation on alimony payments. Attached: copy typed letter signed dated 18 June 1976 from Roscoe A. Dykman of Little Rock, AR to Bumpers, re: above topic. Attached: copy typed letter signed dated 11 June 1976 from Joseph H. Purvis, Arkansas Assistant Attorney General, to Dykman, re: above topic.

Typed letter signed dated 14 September 1976 from Bumpers to Eastland, re: committee assignments.

Typed letter signed dated 3 January 1977 from Bumpers & three other senators to “Dear Colleague,” re: reform of Senate committee system; 3 pages.

Typed letter signed dated 28 January 1977 from Bumpers to “Dear Colleague,” re: unemployment, economic program; 2 pages.

Typed letter signed dated 7 February 1977 from Bumpers to Eastland, re: committee assignments.

Typed letter signed dated 8 March 1977 from Bumpers to “Dear Colleague,” re: environment & dioxin herbicide. Attached: typed manuscript, re: ground treatment versus aerial treatment in national forests.

Typed letter signed undated from Bumpers & Edward Kennedy to “Dear Colleague,” re: S. 1360 which would repeal part of the National Forest Management Act of 1976, National Forest timber sales. Attached: copy typed letter dated 26 April 1977 from Donald I. Baker, Assistant Attorney General, to Bob Bergland, Secretary of the Department of Agriculture, re: national forest timber sales; 9 pages.

Typed letter signed dated 23 June 1977 from Bumpers to Eastland, re: H.R. 6655 (Housing & Community Development Act of 1977), Community Development Block Grant entitlements. Attached: copy typed manuscript, re: above topic; 3 pages.

Typed letter signed dated 30 June 1977 from Bumpers to “Dear Colleague,” re: H.R. 7553 (Public Works Appropriations Bill), Civilian Nuclear Energy Applications, Clinch River Breeder Reactor Project; 2 pages. Attached: typed manuscript entitled “Additional Views of Senator Dale Bumpers on the Clinch River Breeder Reactor”; 5 pages.

Typed letter signed dated 18 July 1977 from Bumpers, Dewey Bartlett, & Gaylord Nelson, to “Dear Colleague,” re: H.R. 2 (Strip Mining Bill), coal, ownership rights; 3 pages. Attached: copy journal clipping Robert Shrum’s “Party Lines: The Great Coal Robbery” New Times (10 June 1977): 8.

Typed letter signed dated 2 November 1977 from Bumpers to “Dear Colleague,” re: S. 2195 to limit the authority of the Secretary of Agriculture to set rates at small livestock auction barns; 2 pages.

Typed letter signed dated 6 December 1977 from Bumpers to Eastland, re: committee assignments.

Typed letter signed dated 8 February 1978 from Bumpers to “Dear Colleague,” re: S. 2500 requiring the Environmental Protection Agency to discontinue requests for detailed financial information while enforcing the Federal Water Pollution Control Act. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 9 March 1978 from Bumpers, Kaneaster Hodges Jr., Orrin G. Hatch, James O. Eastland, Frank Church, and James Abourezk to "Dear Colleague," re: S. 2626 (Consumer and Agricultural Protection Act of 1978), emergency farm aid, 1977 Farm Bill, Department of Agriculture, Commodity Credit Corporation; 3 pages. Attached: typed manuscript entitled "The Consumer and Agricultural Protection Act of 1978: A Summary"; 2 pages.

Typed letter signed dated 13 March 1978 from Bumpers & Wendell R. Anderson to “Dear Colleague,” re: Food and Agriculture Act of 1977, solar energy research. Attached: copy typed letter from Bumpers & Anderson to Thomas Eagleton, re: above topic; 3 pages.

Typed letter signed dated 25 April 1978 from Bumpers to Eastland, re: S. 2600 (Rehabilitation Act Amendments of 1978), Basic State Grant Program, vocational rehabilitation. Attached: typed manuscript entitled “States to be Adversely Affected by the Adoption of New (S. 2042) Formula). Attached: copy typed chart, re: above topic; 2 pages.

Typed letter signed dated 3 August 1978 from Bumpers to “Dear Colleague,” re: H.R. 13467 (Supplemental Appropriations bill), flu shots for chronically ill and elderly; 3 pages.

Typed letter signed dated 12 October 1978 from Bumpers to “Dear Colleague,” re: H.R. 9628, H.R. 8222, duty free entry of goods from U.S. insular possessions, Guam, American Samoa, Virgin Islands; 2 pages.

Folder 2-6: Quentin N. Burdick (U.S. Senator from New Hampshire) Typed letter signed dated 9 March 1964 from Burdick to Eastland, re: S. 566, Watershed Protection and Flood Prevention Act.

Typed letter signed dated 16 April 1965 from Burdick to Eastland, re: Garrison Diversion Proposal authorized by S. 34, water resources of the Upper . Attached: Water Users Association News Bulletin Vol. 6, No. 2 (February 1965).

Typed letter dated 8 October 1969 from Eastland to Burdick, re: S. 224 permitting free entry of citizens of the Trust Territory of the Pacific Islands into the United States; Micronesia. Attached: carbon of above letter with envelope. Attached: typed letter signed dated 26 September 1969 from Burdick to Eastland, re: above topic.

Typed letter signed dated 6 January 1971 from Burdick to Eastland, re: committee assignments.

Typed letter signed dated 13 April 1972 from Burdick to Eastland, re: Land and Water Conservation Fund, Bureau of Outdoor Recreation, recreational facilities. Attached: print “92d Congress, 1st Session, S. 2473.”

Typed letter signed dated 1 May 1972 from Burdick & Cooper to “Dear Colleague,” re: Rural Electrification Administration, rural telephone loan program. Attached: copy typed draft letter to Gale McGee, re: above topic.

Typed letter signed dated 9 January 1973 from Burdick to Eastland, re: agenda for Subcommittee on Improvements in Judicial Machinery. Attached: carbon typed letter dated 5 January 1973 from Burdick to John L. McClellan, re: annual report of the Subcommittee on Improvement in Judicial Machinery; 2 pages. Attached: typed manuscript draft of bill, re: providing for additional district judges; 4 pages.

Typed letter signed dated 29 March 1973 from Paul F. Ebeltoft, Jr., Legislative Assistant to Burdick, to William G. Simpson, Legislative Assistant to Eastland, re: Mississippi disaster hearing. Attached: Subcommittee on Disaster Relief press release dated 23 March 1973, re: Mississippi hearing, Hurricane Camille; 2 pages.

Carbon typed letter dated 10 April 1973 from Eastland to Burdick, re: disaster relief hearing in Mississippi, floods in North Mississippi. Attached: typed letter signed dated 29 from Burdick to Eastland, re: above topic.

Handwritten memorandum from Burdick, re: enclosed. Attached: typed letter signed dated 11 May 1973 from George P. Cressman, Director of the National Weather Service, to Burdick, re: continuous weather broadcast program along the Mississippi Gulf Coast.

Typed letter signed dated 2 December 1974 from Burdick to Eastland, re: reorganization of the Fifth and Ninth Judicial Circuits; 2 pages. Attached: draft committee print “Reorganization of Fifth and Ninth Judicial Circuits” (93d Congress, 2d Session). Attached: draft committee print “93d Congress, 2d Session, S. 2990” (2 December 1974).

Typed letter signed dated 6 May 1975 from Burdick to “All Members of the Committee on the Judiciary,” re: additional court judgeships for the District of Connecticut, S. 287 (Omnibus District Court Judgeship Bill). Attached: copy typed letter signed dated 6 May 1975 from Burdick to Abraham Ribicoff, re: above topic; 2 pages. Attached: copy typed letter signed dated 2 May 1975 from Ribicoff to Burdick, re: above topic.

Typed letter signed dated 17 June 1975 from Burdick to Mike Mansfield, re: S. 287 (Omnibus District Judgeship Bill); 2 pages.

Typed letter signed dated 5 November 1975 from Burdick to “Dear Colleague,” re: Safeguard Anti-ballistic System (ABM) funding in North Dakota; 2 pages.

Typed letter signed dated 17 February 1976 from Burdick to Mike Mansfield & Hugh Scott, re: Judiciary Committee, sentencing; 2 pages.

Typed letter signed dated 15 March 1976 from Burdick to “Dear Colleague,” re: invitation to 2 April performance of Shanley High School choir in Rotunda of Russell Senate Office Building.

Typed letter signed dated 14 October 1976 from Burdick to Eastland, re: S. 1110 (Judicial Tenure Act),

Carbon typed letter dated 10 November 1976 from Eastland to Burdick, re: committee assignments. Attached: typed letter signed dated 4 November 1976 from Burdick to Eastland, re: above topic.

Typed letter signed dated 12 November 1976 from Burdick to Eastland, re: committee assignments.

Carbon typed letter dated 19 November 1976 from Eastland to Burdick, re: committee assignments. Attached: typed letter signed dated 15 November 1976 from Burdick to Eastland, re: above topic.

Typed letter signed 13 January 1977 from Burdick to “Dear Colleague,” re: S. 196 to exempt agricultural aircraft from aircraft use tax and refund gasoline tax; handwritten Eastland office notation.

Typed letter signed dated 3 February 1977 from Burdick to Eastland, re: retention of the Post Office and Civil Service Committee as a Standing Committee of the Senate.

Folder 2-7: Usher L. Burdick(U.S. Representative from North Dakota) Typed letter signed dated 22 April 1949 from Burdick to Eastland, re: Garrison Dam & Corps of Engineers. Attached: typed manuscript entitled “Brief of Honorable Usher L. Burdick, Congressman from North Dakota, Concerning the Legal Authority for the Building of the Garrison Dam at Garrison, North Dakota”; 17 pages. Attached: copy typed resolution of Legislative Assembly State of North Dakota, re: above topic; 2 pages.

Folder 2-8: Clair W. Burgener (U.S. Representative from California) Typed letter signed dated 1 March 1976 from Burgener, William M. Ketchum, Shirley Pettis, B.F. Sisk, & John Krebs to Eastland, re: invitation to reception in honor of 1976 Maid of Cotton, Victoria Laughlin.

Folder 2-9: James A. Burke (U.S. Representative from Massachusetts) Typed letter signed dated 13 May 1971 from Burke to “Dear Senator,” re: “Draft Wilbur D. Mills for President” Committee, Democratic Party.

Typed letter signed dated 21 February 1973 from Burke to “Dear Colleague,” re: H.R. 12489 reducing the Social Security payroll tax. Attached: copy typed manuscript entitled “Co-Sponsors/Social Security Tax Reduction.”

Copy typed letter signed dated 9 April 1974 from Burke to “Dear Colleague,” re: Medicare, Medicaid, Social Security. Attached: removal sheet for “The New Social Security” Boston Herald American (2 April 1974): Section A.

Typed letter signed dated 30 January 1978 from Burke to Eastland, re: social security tax, unemployment. Attached: copy typed manuscript entitled “Congressman James A. Burke’s Proposal to Reduce Payroll Taxes and Maintain the Solvency of the Social Security Trust Funds.” Attached: Burke newsletter “A Special Report from Congressman James A. Burke: Let’s Cut Taxes, Improve the Economy, Reduce Unemployment.” Attached: typed chart entitled “Savings to Employers and Employees under the Burke Proposal for Calendar Year 1979.” Attached: typed chart entitled “Estimated 1979 Savings to Specific Industries under the Burke Proposal for Social Security Financing.” Attached: typed manuscript entitled “Countries throughout the World that Use General Revenue for the Social Insurance Programs.” Attached: typed manuscript entitled “Partial Listing of Organizations that Have Expressed Support of General Revenue Financing for Social Security.”

Typed letter signed dated 28 February 1978 from Burke to “Dear Colleague,” re: Social Security tax cut; 2 pages. Attached: copy of clipping “Another Indictment against the Regressive Social Security Tax Rate” Congressional Record (24 February 1978): H1507. Attached: copy of clipping “The Negative Impact of Social Security Payroll Tax Increases” Congressional Record (15 February 1978). Attached: typed manuscript entitled “Fact Sheet on Burke Social Security Proposal”; 6 pages.

Typed letter signed dated 7 December 1978 from Burke to Eastland, re: leaving Congress.

Folder 2-10: Harold H. Burton (U.S. Senator from Ohio) Carbon typed letter dated 5 February 1943 from Virginia Simmerman, Secretary to Eastland, to Burton, re: 2 February letter. Attached: typed letter signed dated 2 February 1943 from Burton to Eastland, re: S. 17 to increase pay of District of Columbia policemen and firemen & S. 17 to increase pay of District teachers. Attached: removal sheet for Providing for a Temporary Adjustment of Salaries of the Metropolitan Police, the United States Park Police, the White House Police, and Members of the Fire Department of the District of Columbia (78th Congress, 1st Session, Senate Report No. 19, Part 2). Attached: removal sheet for Providing for a Temporary Adjustment of Salaries for Teachers, School Officers and Other Employees of the Board of Education of the District of Columbia (78th Congress, 1st Session, Senate Report No. 20 Part 2).

Typed letter signed dated 24 February 1945 from Burton to Eastland, re: met John A. O’Keefe at Casablanca airport on recent trip to North Africa and the Middle East.

Carbon typed letter dated 30 March 1945 from Virginia Simmerman to Burton, re: 26 March letter. Attached: typed letter signed dated 26 March 1945 from Burton to Eastland, re: slums, public housing, private enterprise. Attached: National Industrial Conference Board press release dated 20 March 1945, re: above topic; 4 pages. Attached: removal sheet for Public versus Private Housing: A Review of the Washington Slum Clearance Controversy (New York: National Industrial Conference Board, 1945).

Folder 2-11: Prescott Bush (U.S. Senator from Connecticut) Carbon typed letter dated 15 March 1956 from Eastland to Bush, re: 13 March letter on H.R. 2128.

Carbon typed letter dated 17 February 1960 from Eastland to Bush, re: thanks for note during illness. Attached: typed letter signed dated 3 February 1960 from Bush to Eastland, re: above topic.

Folder 2-12: Harlan J. Bushfield (U.S. Senator from South Dakota) Typed letter signed dated 1 June 1943 from Bushfield to Eastland, re: thanks for comment on speech.

Carbon typed letter dated 11 June 1946 from Eastland to Bushfield, re: thanks for invitation to go pheasant hunting in South Dakota. Attached: typed letter signed dated 10 June 1946 from Bushfield to Eastland, re: above topic. Attached: pamphlet Dakota Ring Neck Lodge: In the Heart of the Greatest Pheasant Country in the World (South Dakota: Aberdeen: no date).

Harlan J. Bushfield press release dated 31 May 1948 entitled “Farm Views from the Capitol.” Envelope addressed to Eastland.

Bushfield press release dated 21 June 1948, re: Republican National Convention, farm bill, gasoline industry; envelope on Bushfield letterhead addressed to Eastland.

Folder 2-13: Fred E. Busbey (U.S. Representative from Illinois) Carbon typed letter dated 30 September 1943 from Eastland to Busbey, re: H. Con. Res. 45. Attached: typed letter signed dated 28 September 1943 from Busbey to Eastland, re: world peace. Attached: print “78th Congress, 1st Session, H. Con. Res. 45,” re: United Nations.

Folder 2-14: Hugh Butler (U.S. Senator from ) Reprint of “Control of Agricultural Prices Belongs in Just One Place -- The Department of Agriculture: Speech of Hon. Hugh Butler” Congressional Record (9 January 1942).

Copy telegram dated 13 June 1946 from Eastland to Butler, re: congratulations on victory.

Typed letter signed dated 19 May 1951 from Butler to Eastland, re: request for signed photograph.

Carbon typed letter dated 28 March 1953 from Butler to , re: statehood, judicial appointments. Attached: carbon typed letter dated 25 March 1953 from Samuel P. King, President of the Hawaii Bar Association, to Butler, re: above topic. Attached: carbon typed letter dated 21 March 1953 from Harold W. Conroy, of , Hawaii to Executive Committee of the Bar Association of Hawaii, re: above topic. Envelope on Butler letterhead addressed to Eastland.

Typed memorandum undated from Butler to Eastland, re: Clayton Rand & Congressional Record. Attached: removal sheet for Clayton Rand’s The Bilbo Fiasco and Mississippi (Gulfport, MS: Dixie Guide, no date); envelope.

Folder 2-15: John C. Butler (U.S. Representative from New York) Typed letter signed dated 8 May 1943 from Butler to “Dear Colleague,” re: Memorial to the Late Representative Pius L. Schwert.

Folder 2-16: (U.S. Senator from Maryland) Typed letter signed dated 11 February 1955 from Butler to Eastland, re: requesting Eastland’s signature on a petition for the president.

Carbon typed letter dated 2 October 1958 from Courtney C. Pace, Administrative Assistant to Eastland, re: 29 September letter on ship repair bill.

Carbon typed letter dated 8 December 1958 from Courtney C. Pace, Administrative Assistant to Eastland to Butler, re: December 4th letter. Attached: typed letter signed dated 4 December 1958 from Butler to Eastland, re: smear campaign to undermine public confidence in the Federal Bureau of Investigation. Attached: press release from Butler dated 19 November 1958, re: above topic. Attached: “Weekly Newsletter by Senator John Marshall Butler,” re: above topic, Emergency Civil Liberties Committee.

Folder 2-17: Harry Byrd (U.S. Senator from Virginia) Carbon typed letter signed dated 17 July 1941 from Byrd to J. Heywood Bell, Custodian of Senate Office Building, re: assignment of office space to Eastland.

Carbon typed letter dated 30 November 1942 from Eastland to Byrd, re: Senate office space. Attached: typed letter signed dated 23 November 1942 from Byrd to Eastland, re: above topic.

Typed memorandum dated 6 June [1944] from Byrd to Eastland, re: enclosed. Attached: copy clipping “Report on President’s FEPC,” re: Fair Employment Practices Committee. Attached: copy clipping John E. King, “FEPC Attempts to Explain Action in Dallas News Case: Brin without Authority to Act,” Dallas Morning News (1 June 1944), re: Fair Employment Practics Committee. Envelope.

Typed letter signed dated 11 May 1945 from Byrd to Eastland, re: Subcommittee of the Naval Affairs Committee wishes Eastland’s return to to assist work in gaining control of Pacific islands formerly controlled by .

Typed letter signed dated 28 December 1946 from Byrd to Eastland, re: Eastland’s office space assignement.

Carbon typed letter dated 2 January 1947 from Byrd to Zales N. Ecton, re: Ecton’s office space assignment effective upon its vacation by Eastland.

Harry Byrd press release dated 3 March 1947, re: federal subsidies and federal grants-in- aid; 2 pages.

Typed letter signed dated 8 March 1948 from Byrd to Eastland, re: President Truman, Democratic Party, campaign. Attached: copy typed manuscript, re: resolution of State Central Committee of the Democratic Party of Virginia on above topic. Attached: copy typed transcript of article “N.Y. Democratic Chairman Warns Party May Lose State” Washington Post (6 March 1948).

Typed letter signed dated 16 December 1948 from Byrd to Eastland, re: committee assignments. Attached: typed letter dated 15 December 1948 from “Peachy” [Menefee] to Byrd, re: Senate appointments.

Typed letter signed dated 2 April 1949 from Byrd to Eastland, re: invitation to dinner on 7 April. Attached: copy typed manuscript signed by Eastland & 18 other senators, re: substitute for S.R. 13.

Carbon typed letter dated 9 April 1949 from Eastland to Byrd, re: acceptance of invitation to luncheon on 17 April. Attached: typed letter signed dated 5 April 1949 from Byrd to Eastland, re: above topic.

Carbon typed letter dated 2 May 1949 from Eastland to Byrd, re: acceptance of invitation to luncheon on 8 May.

Reprint The Federal Fiscal Situation: Speech of Hon. Harry Flood Byrd of Virginia in the Senate of the United States, Friday, May 6, 1949 (Washington: Government Printing Office, 1949).

Reprint “The President’s Fiscal Program: Speech of Hon. Harry Flood Byrd” Congressional Record (14 July 1949).

Byrd press release dated 8 August 1949, re: National Military Establishment, Unification Act.

Byrd press release dated 29 August 1949, re: McClellan Amendment to reduce expenditures; 7 pages.

Byrd press release dated 21 September 1949, re: Military Arms Program; 7 pages.

Typed letter dated 24 February 1950 from Eastland to Byrd, re: thanks for apples.

Reprint “The Grim Facts: Extension of Remarks of Hon. Harry Flood Byrd” Congressional Record (20 July 1950).

Typed letter signed dated 28 February 1951 from Byrd to Eastland, re: appropriation bill, single package bill, budget. Attached: copy typed manuscript entitled “Facts Regarding New Resolution Providing for Single Package Appropriation Bill.”

Typed letter signed dated 16 March 1951 from Byrd to Eastland, re: single appropriation bill.

Reprint "Our Most Urgent Needs at Home and Abroad: Extension of Remarks of Hon. Harry Flood Byrd of Virginia in the Senate of the United States Thursday, June 14, 1951" Congressional Record, re: reprint of speech in Michigan on military defense, free enterprise, foreign spending, socialism, federal budget; 4 pages.

Reprint "The Truth at Washington as I See It: Remarks of Hon. Harry Flood Byrd of Virginia in the Senate of the United States, Wednesday, June 27, 1951" Congressional Record, re: reprint of speech in Georgia on federal debt, socialism, civil rights, morality; 4 pages.

Byrd press release entitled "Speech Prepared for Delivery by Senator Harry F. Byrd (D.Va.) Before Dallas County Farm Bureau, at Selma, Alabama 11:00a.m., Thursday, November 1, 1951," re: federal debt, military defense, socialism, civil rights, centralization, the South; 14 pages.

Typed letter dated 30 April 1955 from Byrd to "Dear Senator," re: enclosed pamphlet, gift of American white pine seedling. Attached: pamphlet "Liberty Trees"; 2 pages.

Typed letter signed dated 27 May 1955 from Byrd to Eastland, re: enclosed telegram. Attached: telegram dated 26 May from Ross Valentine of Richmond Times Dispatch to Byrd, re: segregation of schools.

Typed letter signed dated 27 January 1956 from Byrd to Eastland, re: Section 358(C) of the Agricultural Adjustment Act of 1938 which permits Secretary of Agriculture to increase allotments of Virginia-type peanuts.

Typed letter signed dated 26 September 1956 from Byrd to Eastland, re: integration, Virginia’s defiance of Supreme Court, school segregation.

Carbon typed letter dated 6 November 1956 from Eastland to Byrd, re: Mrs. Byrd's health, hunting trip, Eastland and Byrd as former committee chairs in upcoming Congress. Attached: typed letter signed dated 1 November 1956 from Byrd to Eastland, re: above topics, Eastland's reelection; handwritten notation.

Typed letter signed dated 4 March 1957 from Byrd to Eastland, re: enclosed letter from Virginia Delegate John B. Boatwright. Attached: typed letter signed dated 28 February 1957 from Boatwright to Byrd, re: civil rights bill, effort by Virginia House of Delegates to correct abuses in litigation and practice of law by corporations, NAACP suit in federal court to restrain the state legislative investigation; 2 pages.

Typed letter dated 20 March 1957 from Eastland to Byrd, re: condolence at loss of Admiral Byrd.

Carbon typed letter dated 22 October 1957 from Eastland to Byrd, re: Byrd's reelection campaign.

Carbon typed letter dated 16 January 1958 from Eastland to Byrd, re: thanks for Virginia apples.

Typed letter signed dated 24 July 1959 from Byrd to Eastland, re: H.R. 3. Attached: handwritten letter signed on House of Representatives Committee on Rules letterhead from “Howard” to Byrd, re: Lyndon Johnson & Ed Clark. Attached: handwritten letter signed dated 20 July 1959 from Joe H. Tonahill to “Judge,” re: H.R. 3.

Byrd press release dated 7 April 1960, re: Civil Rights bill.

Byrd press release dated 18 February 1961, re: federal stockpile inventories.

Typed letter signed dated 4 January 1962 from Byrd to Eastland, re: enclosed letter and clippings. Attached: typed letter signed dated 3 January 1962 from Paul Martin, Chief of Bureau at Gannett Newspapers, to Byrd, re: enclosed clippings, Senate Judiciary Committee interest in General Aniline & Film Corporation as an "alien property." Attached: newspaper clippings "'Fed Up' by 'Political Interference,' GAF Chief Quits: Board Chairman Snyder Resigns in Ansco-Ozalid Parent Shakeup" by Paul Martin Binghampton, NY Evening Press (22 December 1961), p. 13; "New GAF Ad Agency V- P Is JFK Chum" by Paul Martin Binghampton, NY Evening Press (14 December 1961), pp. 21 & 32; "Funny…If Not So Tragic" Binghampton, NY Evening Press (22 December 1961), p. 6.

Typed letter signed dated 12 March 1962 from Byrd to Eastland, re: referring a bill to the Finance Committee. Attached: typed letter signed dated 9 March 1962 from Colin F. Stam, Chief of Staff of Joint Committee on Internal Revue Taxation, to Byrd, re: H.R. 4473, tax claims and bankruptcy.

Typed memorandum from Byrd to Eastland, re: enclosed. Attached: typed letter signed dated 14 April 1962 from Virginius Dabney, editor of Richmond Times-Dispatch, to Byrd, re: speech by Professor Kelley to the American Historical Association.

Typed letter signed dated 8 from Byrd to Eastland, re: thanks for letter of sympathy.

Handwritten memorandum, re: enclosed. Attached: typed letter signed dated 6 August 1965 from Byrd to Eastland, re: S. 976 and S. 1912 amending the Bankruptcy Act and the Finance Committee; 2 pages.

Folder 2-18: Harry F. Byrd, Jr. (U.S. Senator from Virginia) Typed letter signed dated 10 November 1966 from Byrd to “Jim and Elizabeth,” re: thanks for contribution in memory of Byrd’s father.

Typed letter signed dated 26 June 1967 from Byrd to “My Dear Colleague,” re: public debt ceiling.

Typed letter signed dated 29 September 1967 from Byrd to Eastland, re: thanks for help on “Langley matter.”

Typed letter signed dated 5 December 1967 from Byrd to Eastland, re: H.R. 7819 (Elementary and Secondary Education Act amendments of 1967).

Typed letter signed dated 8 February 1968 from Byrd to Eastland, re: Export-Import Bank Bill, Vietnam.

Copy telegram dated 30 November 1968 from Eastland to Byrd, re: visit of Byrd’s son. Attached: typed letter signed dated 26 November 1968 from Byrd to Eastland, re: above topic.

Typed letter signed dated 4 November 1969 from Byrd to Eastland, re: H.R. 12964 (appropriations bill for the State, Commerce, and Justice Departments and the Judiciary), Okinawa, Japan. Attached: copy of draft bill on above topic.

Typed letter signed dated 6 November 1969 from Byrd to Eastland, re: Senate & foreign policy.

Harry Byrd press release dated 17 March 1970, re: Democratic Party in Virginia, upcoming election.

Harry Byrd newsletter U.S. Senator Harry F. Byrd, Jr. Reports to Virginia Vol. 4, No. 3 (June 1970).

Typed letter signed dated 4 June 1971 from Byrd to Eastland, re: S. 1482 settling the boundary of the District of Columbia and the City of Alexandria, Virginia.

Typed letter signed dated 23 September 1971 from Byrd to Eastland, re: Chrome Amendment in the Military Procurement Bill.

Typed letter signed dated 6 October 1971 from Byrd to Eastland, re: unspecified thanks.

Carbon typed letter dated 2 February 1972 from Byrd to Eastland, re: thanks for apples.

Typed letter signed dated 3 February 1972 from Byrd to Eastland, re: appropriations for the Inter-American Development Bank, World Bank

Copy typed letter signed dated 18 February 1972 from Byrd to Birch Bayh, re: hearings on Byrd’s constitutional amendment bill.

Typed memorandum dated 9 March 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Pete Stockett, re: enclosed. Attached: typed letter signed dated 1 March 1972 from Byrd to Eastland, re: prison industries, blind workshops. Attached: copy typed letter signed dated 18 February 1972 from LeRoy F. Saunders, Superintendent of Virginia Workshop for the Blind, to Byrd, re: above topic; 2 pages.

Typed letter signed dated 24 April 1972 from Byrd to Eastland, re: S. 3526 (Foreign Relations Authorization Act of 1972), chrome ore, Soviet Union.

Carbon typed letter dated 1 February 1973 from Eastland to Byrd, re: thanks for apples.

Typed letter signed dated 13 December 1973 from Byrd to Eastland, re: unspecified thanks, “Eastland machine.”

Carbon typed letter dated 6 February 1974 from Eastland to Byrd, re: thanks for apples. Attached: carbon typed letter dated 28 January 1974 from Eastland to Byrd, re: above topic. Attached: typed card that accompanied apples.

Typed letter signed dated 23 May 1974 from Byrd & William Scott to Eastland, re: S. 2439 amending the Wild and Scenic Rivers Act of 1968, New River in Virginia and North Carolina, Federal Power Commission, Blue Ridge hydroelectric project.

Typed letter signed dated 15 November 1974 from Byrd, James B. Allen, Richard S. Schweiker, , & Howard W. Cannon to “Dear Colleague,” re: Export- Import Bank; 2 pages.

Typed letter signed dated 9 April 1975 from Byrd to Eastland, re: compensation of civilian internees in Southeast Asia, Bobby Joe Keesee. Attached: copy teletype, re: above topic.

Typed letter signed dated 14 December 1976 from Byrd to Eastland, re: tenure of federal judges. Attached: draft of bill on above topic; 2 pages.

Typed memorandum from the Tenth District Committee of the Virginia Democratic Party to “Democratic Members of the United States Senate,” re: Harry Byrd; 2 pages. Envelope addressed to Eastland and postmarked 17 January 1977.

Typed letter signed dated 16 March 1977 from Byrd to Eastland, re: thanks for support of Byrd Amendment, Southern Africa.

Handwritten memorandum with shorthand notes. Attached: typed letter signed dated 25 April 1977 from Byrd to “Jim and Libby,” re: invitation to luncheon on 22 May.

Typed letter signed dated 30 June 1977 from Byrd to Eastland, re: Heath, Education, & Welfare Appropriations Bill.

Typed letter signed dated 21 April 1978 from Byrd to “Dear Colleague,” re: appropriations for Department of Health, Education, and Welfare, federal budget; 2 pages.

Typed letter signed dated 27 April 1978 from Byrd to Eastland, re: Department of Health, Education, & Welfare bill, International Financial Institutions bill. Attached: copy typed manuscript entitled “Department of HEW Office of Inspector General Annual Report.”

Copy typed letter dated 18 July 1978 from Eastland to Byrd, re: thanks for home grown tomatoes.

Folder 2-19: Robert C. Byrd (U.S. Senator from ) Carbon typed letter dated 9 September 1959 from Eastland to Byrd, re: 8 September letter. Attached: typed letter signed dated 8 September 1959 from Byrd to Eastland, re: Byrd’s first year in the Senate & friendship with Eastland.

Carbon typed letter dated 7 December 1959 from Eastland to Byrd, re: thanks for birthday wishes. Attached: typed letter signed dated 28 November 1959 from Byrd to Eastland, re: birthday congratulations.

Typed letter signed dated 2 from Byrd to Eastland, re: 1962 appropriation for the District of Columbia. Attached: copy typed letter signed dated 2 November 1961 from Byrd to Walter N. Tobriner, President of the Board of Commissioners of the Government of the District of Columbia, re: above topic & public assistance payments; 6 pages. Attached: copy typed letter signed dated 25 October 1961 from Byrd to Tobriner, re: above topic. Attached: copy typed letter dated 24 October 1961 from Tobriner to Byrd, re: above topic; 2 pages. Attached: copy of two newspaper clippings “Expensive Savings” Washington Post (8 October 1961) & “Byrd on the Spot” Washington Star (29 October 1961).

Typed letter signed dated 28 November 1962 from Byrd to Eastland, re: birthday congratulations.

Carbon typed letter dated 30 August 1963 from Eastland to Byrd, re: 20 August letter on S. 1022 establishing a National Recreation Area in the Spruce Knob-Seneca Rocks section of West Virginia. Attached: typed letter signed dated 20 August 1963 from Byrd to Eastland, re: above topic.

Typed letter dated 28 November 1964 from Byrd to Eastland, re: birthday greetings.

Typed letter signed dated 17 February 1965 from Byrd to Eastland, re: Soil Conservation Service program under fiscal year 1966 budget, user fees; 3 pages.

Typed letter signed dated 22 June 1965 from Byrd to Eastland, re: District of Columbia’s participation in Federal-Aid-to-Dependent Children of Unemployed Parents program. Attached: copy typed manuscript entitled “Reasons Why Participation by District in the Federal AFDCUP Program Is Not Justified or Desirable at This Time”; 4 pages.

Typed letter signed dated 2 July 1965 from Byrd to Eastland, re: S. 7 establishing the Spruce Knob-Seneca Rocks National Recreation Area in West Virginia, Appalachia program, Land and Water Conservation fund; 2 pages.

Typed letter signed dated 13 July 1965 from Byrd to Eastland, re: fiscal year 1966 appropriations for the District of Columbia, Federal-Aid-to-Dependent Children of Unemployed Parents (AFDCUP) program, Economic Opportunity Act training grant. Attached: copy typed manuscript beginning “1. My amendment allowed $300,000...”

Typed letter signed dated 6 April 1966 from Byrd to “Dear Colleague,” re: courts & criminal cases, District of Columbia policies.

Carbon typed memorandum dated 21 April 1966 from Sam Thompson, Legislative Assistant to Eastland, to Byrd, re: U.S. Geological Survey of water programs, Mississippi, West Virginia.

Typed letter signed dated 4 October 1967 from Byrd to Eastland, re: Prouty amendment to poverty bill.

Typed letter signed dated 7 October 1968 from Byrd to Eastland, re: enclosed. Attached: copy clipping “Additional Cosponsors of Amendment” Congressional Record (4 October 1968): S12052, re: water & sewage systems in rural communities.

Typed letter signed dated 18 November 1968 from Byrd to Eastland, re: committee assignments.

Typed letter signed dated 30 December 1968 from Byrd to Eastland, re: Byrd’s candidacy for re-election as Secretary of the Democratic Conference.

Typed letter signed dated 31 December 1968 from Byrd to Eastland, re: election rules for party conference.

Typed letter signed dated 27 July 1970 from Byrd to Eastland, re: enclosed. Attached: copy clipping “Notice Concerning Nominations before the Committee on the Judiciary” Congressional Record (24 July 1970): S12091.

Handwritten memorandum from Malvina Stephenson to Eastland on Knight Newspapers letterhead, re: column on Byrd. Attached: copy teletype dated 30 December 1970 by Vera Glaser and Malvina Stephenson, re: struggle between Edward Kennedy and Byrd for Democratic Whip; 2 pages.

Typed letter signed dated 1 February 1971 from Byrd to Eastland, re: procedures to expedite Senate business; 3 pages.

Typed letter signed dated 15 February 1971 from Byrd to Eastland, re: votes on the convention of Nicaragua & Extradition Treaty with Spain, vote on cloture.

Typed letter signed dated 26 February 1971 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 13 March 1971 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 19 March 1971 from Byrd to Eastland, re: Senate schedule; 2 pages.

Typed letter signed dated 26 March 1971 from Byrd to Eastland, re: 30 March briefing of Administrative Assistants and Legislative Assistants. Attached: handwritten noted re: Senate procedures; 2 pages.

Typed letter signed dated 2 April 1971 from Byrd to Eastland, re: enclosed. Attached: copy typed manuscript entitled “Transcript of Staff Briefing Conducted by Majority and Minority Whips on March 30, 1971”; 13 pages.

Typed letter signed dated 15 April 1971 from Byrd to Eastland, re: Senate schedule.

Typed letter signed with handwritten notation dated 16 August 1971 from Byrd to Eastland, re: thanks for cooperation, past & future sessions.

Typed letter signed with handwritten notation dated 10 September 1971 from Byrd to Eastland, re: recent votes, Office of Economic Opportunity bill & legal aid.

Typed memorandum dated 10 September 1971 from Byrd to Eastland, re: Military Procurement Bill amendment No. 418, aircraft, environmental impact statements, President’s Council on environmental quality.

Typed letter signed dated 11 January 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate procedures.

Typed letter signed dated 21 January 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter signed dated 28 January 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule; 2 pages.

Typed letter signed dated 2 February 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter signed dated 4 February 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 9 February 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Copy typed letter dated 10 February 1972 from Eastland to Byrd, re: thanks for West Virginia apples.

Typed letter dated 15 February 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 17 February 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 25 February 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 1 March 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 2 March 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Housing Bill and Conference Report on Foreign Aid Appropriations.

Typed letter dated 6 March 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 10 March 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 12 April 1972 from Byrd to “Dear Colleague,” re: Whip Notice on War Powers Bill.

Typed letter dated 14 April 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 19 April 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule; 2 pages.

Typed letter signed dated 25 April 1972 from Byrd to Eastland, re: Byrd’s visit to Mississippi. Attached: carbon typed letter dated 24 April 1972 from Eastland to Byrd, re: Byrd’s speech before the Mississippi Economic Council.

Carbon typed letter dated 12 May 1972 from Eastland to Byrd, re: thanks for note and offer. Attached: typed letter signed with handwritten notation dated 19 April 1972 from Byrd to Eastland, re: Eastland’s re-election.

Typed letter dated 30 June 1972 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule, post-Democratic Convention information; 2 pages.

Typed letter signed dated 3 August 1972 from Byrd to “Dear Colleague,” re: missed roll call votes & Whip Notices.

Carbon typed letter dated 15 January 1973 from Eastland to Byrd, re: thanks for West Virginia apples.

Typed letter signed dated 19 January 1973 from Byrd to Eastland, re: recent meeting with new senators and their staffs to acquaint them with procedures. Attached: removal sheet for “Senate Procedures” Congressional Record (12 January 1973): S510-S511. Attached: copy typed manuscript entitled “Items Discussed at Breakfast Hosted by Majority and Minority Whips for New Senators, January 10, 1973”; 5 pages.

Typed letter signed with handwritten notation dated 8 March 1973 from Byrd to Eastland, re: S. Res. 69. Attached: removal sheet for “Comments on Common [Cause] Memorandum Relating to Senate Resolution 69” Congressional Record (6 March 1973): S4102-S4106 & Congressional Record (6 March 1973): S4024-4026.

Typed letter from Byrd to Eastland, re: enclosed. Attached: removal sheet for “Lewis Carroll & Richard G. Kleindienst: A Meeting of the Twain” Congressional Record (11 April 1973): S7165-S7166.

Typed letter signed dated 18 April 1973 from Byrd to “Dear Colleague,” re: S.1500 establishing term limit for the Federal Bureau of Investigation director and the FBI as an independent agency.

Typed letter signed dated 7 May 1973 from Byrd to Eastland, re: S.1500 establishing the Federal Bureau of Investigations as an independent agency.

Typed letter signed dated 4 June 1973 from Byrd to Eastland, re: Senate business.

Typed letter signed dated 4 June 1973 from Byrd to Eastland, re: Byrd’s recent speech on Watergate. Attached: removal sheet for “Watergate: A Crisis in Confidence” Congressional Record (23 May 1973): S9613-S9615.

Typed letter signed dated 15 June 1973 from Byrd to Eastland, re: enclosed remarks on the Ervin Select Committee investigating Watergate. Attached: removal sheet for “In Defense of the Senate Select Committee” Congressional Record (12 June 1973): S10887- S10890.

Typed letter signed with handwritten notation dated 9 July 1973 from Byrd to Eastland, re: term limit for director of the Federal Bureau of Investigation.

Typed letter signed dated 14 September 1973 from Byrd to Eastland, re: enclosed information. Attached: removal sheet for “The Record of the Senate Related to the President’s Message” Congressional Record (13 September 1973): S16524-S16525.

Typed letter signed dated 15 November 1973 from Byrd to Eastland, re: Byrd’s 14 November floor speech. Attached: removal sheet for “Analysis of the Efficacy of Remedial Legislation to Remove an Office Holding Disqualification Imposed by Article I, Section 6, Clause 2 of the Constitution” Congressional Record (14 November 1973): S20328-S20337.

Typed letter signed dated December 1973 from Byrd to “Jim and Mrs. Eastland,” re: Christmas greetings.

Typed letter signed dated 20 March 1974 from Byrd to “Dear Colleague,” re: Standing Rules of the Senate, Senate Budget Committee; 2 pages.

Typed letter signed dated 1 April 1974 from Byrd to Eastland, re: Byrd’s recent speech. Attached: removal sheet for “In Defense of Congress” Congressional Record (28 March 1974): S4679-S4681.

Typed letter signed dated 26 June 1974 from Byrd to Eastland, re: West Virginia Chief Justice Thornton G. Berry, state courts & funding from Law Enforcement Assistance Act. Attached: typed letter signed dated 20 June 1974 from Berry to Byrd, re: above topic. Attached: copy typed manuscript entitled “Special Committee on Federal Funding of the Conference on Chief Justices: State Courts and the Impact of Federal Funding”; 12 pages.

Typed letter signed dated 17 September 1974 from Byrd to Eastland, re: Special Prosecutor , Watergate report, Judiciary Committee; 2 pages.

Typed letter signed dated 19 September 1974 from Byrd to Eastland, re: Special Prosecutor Leon Jaworski, Watergate report, Judiciary Committee.

Typed letter dated 11 October 1974 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 15 October 1974 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Handwritten memorandum dated 19 February 1975 from “Pete” to Eastland, re: attached letter. Attached: typed letter signed dated 17 February 1975 from Byrd to Eastland, re: Judiciary subcommittee assignments.

Carbon typed letter dated 14 March 1975 from Eastland to Byrd, re: Forest Service appropriations as part of the Emergency Employment Appropriations Act of 1975, Forest Insect and Disease Laboratory at Gulfport, MS; 2 pages. Attached: typed draft of above letter with handwritten corrections. Attached: typed chart entitled “United States Department of Agriculture, Forest Service.” Attached: copy typed manuscript entitled “U.S. Department of Agriculture Forest Service: Forest Insect and Disease Laboratory -- Gulfport, Mississippi.”

Typed letter signed dated 6 May 1975 from Byrd to Eastland, re: funding for Forest Research in Emergency Employment Appropriations bill.

Typed letter signed dated 13 August 1975 from Byrd to Eastland, re: 28 July letter, Eastland’s health.

Typed letter dated 12 September 1975 from Byrd to Eastland, re: Whip Notice on Senate schedule.

Typed letter signed dated 24 September 1975 from Byrd to Eastland, re: Scott-Humphrey amendment & anti-busing.

Typed letter signed dated 25 September 1975 from Byrd to Eastland, re: Scott-Humphrey amendment to the Health, Education, & Welfare bill, anti-busing.

Typed letter dated 7 November 1975 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule; 2 pages. Attached: Whip Notice entitled “Major Legislation 94th Congress”; 2 pages. Attached: Whip Notice entitled “Status of Presidential Vetoes 94th Congress.”

Typed letter signed dated 5 February 1976 from Byrd to Eastland, re: S. 1 (Criminal Justice Reform Act), Federal Criminal Code, government secrecy provisions; 2 pages.

Typed letter dated 15 April 1976 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 4 May 1976 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule.

Typed letter dated 4 June 1976 from Byrd to “Dear Colleague,” re: Whip Notice on remaining calendar in session. Attached: copy typed manuscript entitled “Digest of Certain Measures on the Senate Calendar of Business”; 7 pages.

Typed letter dated 18 June 1976 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule. Attached: copy typed manuscript dated 18 June 1976 entitled “Digest of Certain Measures on the Senate Calendar of Business”; 6 pages.

Typed letter dated 24 June 1976 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule. Attached: Whip Notice dated 24 June 1976 entitled “Digest of Certain Measures on the Senate Calendar of Business”; 5 pages.

Typed letter dated 11 August 1976 from Byrd to “Dear Colleague,” re: Whip Notice on Senate schedule; 2 pages.

Typed letter signed dated 14 September 1976 from Byrd to Eastland, re: tribute to Mike Mansfield upon his retirement.

Typed letter signed dated 28 September 1976 from Byrd & Hugh Scott to Eastland, re: summons to every senator in the case of Jacob R. Ward v. , et al. Attached: carbon partly printed and typed form, re: Eastland’s summons in the above case. Attached: copy typed manuscript, re: plaintiff’s complaint in above case. Attached: copy print entitled “Names of Members of the United States Senate and House of Representatives Arranged by States and Congressional Districts”; 2 pages. Attached: copy signed affidavit by Ward. Attached: copy summons of Ward. Attached: copy telegram dated 14 June 1976 from Ward to Geneva J. Wright, re: Internal Revenue Service hearing. Attached: copy typed letter signed dated 23 July 1976 from Edward P. McDonough, Jr., U.S. Attorney, to Ward, re: failure to comply with summons.

Handwritten memorandum, re: enclosed. Attached: typed letter signed dated 3 December 1976 from Byrd to Eastland, re: Senate procedures; 2 pages.

Typed letter signed dated 9 December 1976 from Byrd to Eastland, re: Senate committee schedules; 2 pages.

Typed letter dated 3 January 1977 from Byrd to “Dear Colleague,” re: White Notice on Senate schedule.

Typed letter signed dated 11 January 1977 from Byrd to Eastland, re: invitation to dinner of committee chairman.

Typed letter signed dated 12 January 1977 from Byrd to Eastland, re: 1977 Senate Voting Record Sheets. Attached: copy typed manuscript dated 12 January 1977 entitled “Services Provided by the Democratic Policy Committee.”

Typed letter signed dated 28 January 1977 from Byrd to Eastland, re: presiding over senate; 2 pages.

Typed letter signed dated 3 February 1977 from Byrd to Eastland, re: pay raise.

Typed memorandum dated 7 February 1977 from Stan Kimmett, Secretary of the Senate, to Byrd, re: Steering Committee & committee assignments; 4 pages. Attached: copy typed manuscript, re: above topics; 62 pages.

Typed memorandum, re: designating “Francis.” Attached: typed letter signed dated 7 February 1977 from Byrd to Eastland, re: Democratic Policy Committee report on the status of President Carter’s legislative recommendations. Attached: copy typed manuscript dated 7 February 1977 entitled “Status of Major Legislative Messages of the President.”

Typed letter signed dated 9 February 1977 from Byrd to Eastland, re: luncheon fund to cover Democratic Policy Committee meetings.

Typed memorandum dated 11 February 1977 from Byrd to Eastland, re: Daniel P. Moynihan’s committee assignments. Attached: copy typed manuscript, re: appointments of senators to various committees by Pro Tem.

Typed letter signed dated 14 February 1977 from Byrd to Eastland, re: Committee Chairman Luncheon Fund.

Carbon typed letter dated 23 February 1977 from Eastland to Byrd, re: thanks for West Virginia apples. Attached: carbon typed letter dated 23 February 1977 from Eastland to Jennings Randolph, re: above topic. Attached: typed letter signed dated 4 February 1977 from Byrd & Jennings Randolph, re: above topic.

Typed letter signed dated 23 February 1977 from Byrd to Eastland, re: committee chairmen reporting legislation.

Typed memorandum signed dated 24 February 1977 from Byrd, re: luncheon meeting of Committee Chairmen on 4 March.

Typed letter signed dated 28 February 1977 from Byrd to Eastland, re: vacancies on Steering Committee.

Typed letter signed dated 4 March 1977 from Byrd to Eastland, re: next caucus agenda.

Typed letter signed dated 7 March 1977 from Byrd to Eastland, re: Special Committee on Official Conduct reporting legislation to establish an official code of conduct for the Senate.

Typed letter signed dated 17 March 1977 from Byrd to Eastland, re: Congressional pay raise, limitation on outside earned income.

Typed letter signed dated 21 March 1977 from Byrd to Eastland, re: Senate’s daily “Calendar of Business” & “Measures Cleared to Be Considered by Unanimous Consent.”

Typed letter signed with handwritten notation dated 22 March 1977 from Byrd to Eastland, re: Special Committee on Official Conduct & limit on outside “unearned” & “earned” income.

Typed letter signed dated 23 March 1977 from Byrd to Eastland, re: floor action & budget waiver resolutions.

Typed letter signed dated 23 March 1977 from Byrd to Eastland, re: Senate schedule & committee measures.

Typed letter signed with handwritten notations dated 1 April 1977 from Byrd to Eastland, re: Senate Code of Official Conduct.

Typed letter signed dated 1 May 1977 from Byrd to Eastland, re: enclosed remarks. Attached: “Congressional Pay Increases -- 1789-1977” Congressional Record Vol. 123, No. 72 (29 April 1977) & “The Recent Federal Pay Increase -- A Comment” Congressional Record Vol. 123, No. 72 (29 April 1977).

Typed letter signed dated 2 May 1977 from Byrd to Eastland, re: tax reduction.

Typed letter signed dated 4 May 1977 from Byrd to Eastland, re: committee list for Senate schedule.

Typed letter signed dated 5 May 1977 from Byrd to Eastland, re: S. Res. 110 (Senate Code of Official Conduct).

Typed letter signed dated 17 May 1977 from Byrd to Eastland, re: luncheon meeting of committee chairmen on 19 May.

Typed letter signed dated 26 May 1977 from Byrd to Eastland, re: senate schedule & workload; 2 pages.

Typed letter signed dated 21 June 1977 from Byrd & Howard H. Baker, Jr. to Eastland, re: S. Res. 179 authorizing payment for travel expenses of Members and staff for foreign travel; 2 pages.

Typed letter signed dated 28 June 1977 from Byrd to Eastland, re: Eastland named as Congressional Advisor to SALT Delegation in Geneva, Switzerland during 1977.

Typed letter signed dated 29 June 1977 from Byrd to Eastland, re: Senate productivity. Attached: copy typed manuscript entitled “Complete Listing of Legislation Passed by the Senate Since the Memorial Day Non Legislative Period June 6, 1977 through June 29, 1977”; 2 pages. Attached: copy typed manuscript dated 29 June 1977 entitled “Measures Enacted and Measures in Senate-House Conference 95th Congress, 1st Session; 2 pages. Attached: copy typed chart entitled “Five-Year Comparison of Senate Legislative Activity through June 29.” Attached: copy typed chart dated 29 June 1977 entitled “Status of Major Messages and Communications of the President 95th Congress, 1st Session”; 4 pages.

Typed letter signed dated 13 July 1977 from Byrd to Eastland, re: committee meetings policy during session. Attached: “Committee Meetings” Congressional Record Vol. 123, No. 117 (12 July 1977); 2 pages.

Typed letter signed with handwritten notation dated 18 July 1977 from Byrd to Eastland, re: scheduling legislative activity on the floor during September.

Typed letter signed dated 25 July 1977 from Byrd to Eastland, re: Public Financing Bill.

Typed letter signed dated 19 August 1977 from Byrd to Eastland, re: Democratic Steering Committee, Senate scheduling.

Typed letter signed dated 23 September 1977 from Byrd to Eastland, re: attached reports on Senate productivity.

Copy typed manuscript dated 13 October 1977 entitled “Status of Major Messages and Communications of the President 95th Congress, 1st Session by Senate Democratic Policy Committee, Robert C. Byrd, Chairman”; 13 pages.

Typed letter signed dated 18 October 1977 from Byrd to Eastland, re: invitation to buffet supper 3 November.

Typed letter signed dated 31 October 1977 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 1 November 1977 from Byrd to Eastland, re: Senate schedule; 2 pages.

Typed letter signed dated 1 November 1977 from Byrd to Eastland, re: Senate legislative achievements. Attached: copy typed manuscript entitled “Legislative Digest January 4 -- October 31, 1977”; 3 pages. Attached: copy typed manuscript dated 31 October 1977 entitled “Status of Major Messages and Communications of the President 95th Congress, 1st Session”; 5 pages. Attached: copy typed manuscript dated 31 October 1977 entitled “Index for Senate Legislative Achievements”; 4 pages. Attached: copy typed manuscript dated 31 October 1977 entitled “Index by Bill Number for Senate Legislative Achievements”; 3 pages. Attached: copy typed manuscript dated 31 October 1977 entitled “Senate Legislative Achievements 95th Congress, 1st Session”; 129 pages.

Typed letter signed dated 7 November 1977 from Byrd to Eastland, re: Senate calendar.

Typed letter signed dated 22 November 1977 from Byrd to Eastland, re: Senate calendar for November 29-30.

Typed letter signed dated 1 December 1977 from Byrd to Eastland, re: notification of vacancy on Democratic Steering Committee.

Typed letter signed dated 2 December 1977 from Byrd & Howard H. Baker, Jr. to “Dear Senator,” re: delegates from Supreme Soviet meeting with representatives from House and Senate.

Typed letter signed dated 8 December 1977 from Byrd to Eastland, re: Senate schedule for December 12-19.

Typed letter signed dated 12 December 1977 from Byrd to Eastland, re: nomination of James Sasser to Steering Committee.

Typed letter signed dated 16 January 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 30 January 1978 from Byrd to Eastland, re: National Commission for the Review of Antitrust Laws and Procedures & commission members. Attached: copy typed letter signed dated 27 December 1977 from President to Walter F. Mondale, President of the Senate, re: above topic. Attached: copy print “National Commission for the Review of Antitrust Laws and Procedures, Executive Order 12022, December 1, 1977.”

Typed letter signed dated 24 February 1978 from Byrd to Eastland, re: 1977 voting record booklet.

Typed letter signed dated 28 February 1978 from Byrd to Eastland, re: Panama Canal Treaty; 2 pages.

Copy clipping “Delta Council Annual Meeting Set for May 30: Sen. Byrd to be Speaker for Annual Meeting Program” Delta Council News Vol. 37, No. 3 (March 1978): 1.

Typed letter signed dated 11 April 1978 from Byrd to Eastland, re: invitation to buffet dinner on 14 June.

Typed letter signed dated 17 April 1978 from Byrd to Eastland, re: Democratic Cloakroom attendance checks.

Typed letter signed dated 20 April 1978 from Byrd to Eastland, re: legislative schedule for Senate; 2 pages.

Typed letter signed dated 27 April 1978 from Byrd to Eastland, re: Policy Committee & expediting action on committee bills.

Typed letter signed dated 13 May 1978 from Byrd to Eastland, re: Senate schedule.

Copy typed letter signed dated 15 May 1978 from Byrd & Howard H. Baker, Jr. to “Dear Senator,” re: S. 2467 (National Labor Relations Act Amendments).

Typed letter signed dated 19 May 1978 from Byrd to Eastland, re: H.R. 8410 amending the National Labor Relations Act.

Typed letter signed dated 26 May 1978 from Byrd to Eastland, re: H.R. 8410 (National Labor Relations Act).

Typed letter signed dated 26 May 1978 from Byrd to Eastland, re: Senate accomplishments during 95th Congress, 2d Session. Attached: copy typed manuscript entitled “Statement of Senator Robert C. Byrd, Senate Legislative Achievements, January 19, 1978 – May 26, 1978”; 4 pages. Attached: Copy typed chart dated 24 May 1978 entitled “Status of the President’s Legislative Program, 95th Congress, 2d Session”; 10 pages. Attached: copy typed manuscript dated 25 May 1978 entitled “Major Legislation Summary, 95th Congress – 2d Session”; 5 pages. Attached: copy typed manuscript dated 25 May 1978 entitled “Senate Legislative Achievements, 95th Congress, 2nd Session”; 54 pages.

Carbon typed letter dated 31 May 1978 from Eastland to Byrd, re: 23 May letter. Attached: typed letter signed dated 23 May 1978 from Byrd to Eastland, re: Muriel Humphrey’s committee assignments.

Typed letter signed dated 1 June 1978 from Byrd to Eastland, re: copy of Ed Muskie’s statement on the outlook for the budget.

Typed letter signed dated 5 June 1978 from Byrd to Eastland, re: National Labor Relations Act.

Typed letter signed dated 21 June 1978 from Byrd to Eastland, re: H.R. 8410 (National Labor Relations Act).

Typed letter signed dated 23 June 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 30 June 1978 from Byrd to Eastland, re: enclosed. Attached: copy typed manuscript dated 29 June 1978 entitled “Statement of Senator Robert C. Byrd: Senate Legislative Achievements January 19 – June 29, 1978”; 4 pages. Attached: copy typed manuscript dated 29 June 1978 entitled “Major Legislation Summary: 95th Congress – 2d Session”; 6 pages. Attached: copy typed chart dated 29 June 1978 entitled “Status of the President’s Legislative Program, 95th Congress, 2nd Session”; 20 pages. Attached: copy typed manuscript dated 29 June 1978 entitled “Senate Legislative Achievements, 95th Congress, 2nd Session”; 77 pages.

Typed letter signed dated 14 July 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 26 July 1978 from Byrd to Eastland, re: proxy to cast vote on division of the Fifth Circuit Court of Appeals.

Typed letter signed dated 31 July 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 7 August 1978 from Byrd to Eastland, re: election campaign of Maurice Dantin for U.S. Senator from Mississippi.

Typed letter signed dated 15 August 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 15 August 1978 from Byrd to Eastland, re: Policy and Policy Legislative Review Committees luncheon.

Typed letter signed dated 21 August 1978 from Byrd to Eastland, re: Senate schedule for week.

Typed letter signed dated 25 August 1978 from Byrd to Eastland, re: Senate productivity. Attached: copy typed manuscript dated 24 August 1978 entitled “Statement of Senator Robert C. Byrd: Senate Legislative Achievements January 19 -- August 24, 1978”; 6 pages. Attached: copy typed manuscript dated 25 August 1978 entitled “Energy-Related Legislation 1969-1977”; 3 pages. Attached: copy typed manuscript dated 25 August 1978 entitled “Energy Measures 95th Congress.” Attached: copy typed chart entitled “Fiscal Year 1979 Budget.” Attached: copy typed manuscript dated 24 August 1978 entitled “Major Legislation Summary 95th Congress -- 2d Session”; 12 pages. Attached: copy typed manuscript dated 25 August 1978 entitled “Senate Legislative Achievements 95th Congress, 2d Session”; 102 pages; Attached: copy typed manuscript dated 25 August 1978 entitled “Senate Legislative Achievements Index”; copy typed manuscript dated 25 August 1978 entitled “Senate Legislative Achievements Bill Number Index”; 3 pages.

Typed letter signed dated 29 August 1978 from Byrd to Eastland, re: Natural Gas Policy Act of 1978; 2 pages. Attached: “The Natural Gas Pricing Conference Report” Congressional Record Vol. 124, No. 136 (25 August 1978); 2 pages; envelope on Byrd letterhead addressed to Eastland and marked “Urgent -- Personal.”

Typed letter signed with handwritten notation dated 8 September 1978 from Byrd to Eastland, re: Natural Gas Conference Report schedule.

Typed letter signed with handwritten notation dated 18 September 1978 from Byrd to Eastland, re: vote on Natural Gas Conference Report.

Typed letter signed dated 20 September 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 22 September 1978 from Byrd to Eastland, re: thanks for vote on Natural Gas Conference Report.

Typed letter signed dated 25 September 1978 from Byrd to Eastland, re: Senate schedule.

Typed letter signed dated 2 October 1978 from Byrd to Eastland, re: Senate schedule.

Copy typed manuscript 5 October 1978 entitled “Status of the President’s Legislative Program 95th Congress, 2d Session”; 21 pages.

Typed letter signed with handwritten notation dated 6 October 1978 from Byrd to Eastland, re: Public Works Appropriation Bill.

Typed letter signed dated 12 October 1978 from Byrd & Howard H. Baker, Jr. to Eastland, re: contributions to the Combined Federal Campaign.

Copy typed manuscript dated 15 October 1978 entitled “Summary of Legislative Achievements 95th Congress.” 81 pages.

Typed letter signed dated 17 October 1978 from Byrd to Eastland, re: Public Works Appropriations Bill. Attached: copy typed letter signed dated 5 October 1978 from Byrd to President Jimmy Carter, re: above topic.

Handwritten letter signed undated from Byrd to Eastland, re: 15% limitation.

Handwritten letter signed undated from Byrd to Eastland, re: voting against Senator Muskie’s amendments.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2570 amending the Comprehensive Employment and Training Act of 1973; 4 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: H.R. 13468 making appropriations for the District of Columbia; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2600 (Rehabilitation, Comprehensive Services and Developmental Disabilities Act of 1978); 7 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Conference Report on S. Con. Res. 19, First Concurrent Resolution on the Budget”; 3 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 275 providing price protection for farmers and consumers; 12 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: H.R. 7636 making appropriations for the Department of the Interior; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: H.R. 7558 making appropriations for Agriculture and related agencies; 4 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 1538 amending Title IV of the Federal Coal Mine Health & Safety Act to improve black lung benefits; 9 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 1307 denying veterans’ benefits, Vietnam; 4 pages.

Typed memorandum on Byrd letterhead entitled “Summaries of Scheduled Bill,” re: S. 1976 adding land to the Redwoods National Park; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2055 providing consumer deposit services, Federal Reserve System.

Typed memorandum signed by Byrd entitled “Nonlegislative Periods Calendar Year 1978.” Envelope addressed to Eastland.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” S. 1340 authorizing appropriations to the Energy Research and Development Administration, Atomic Energy Act of 1954, Federal Nonnuclear Energy Research and Development Act of 1974; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” H.R. 7557 (Department of Transportation and Related Agencies Appropriation Bill, 1978); 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” S. 1070 authorizing funds for housing assistance for lower income Americans & extending federal riot reinsurance and crime insurance programs & establishing a National Commission on Neighborhoods; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2883 (Public Telecommunications Financing Act of 1978); 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: H.R. 12929 making appropriations for the Department of Labor & the Department of Health, Education, and Welfare; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2234 (Bureau of Land Management Quadrennial Authorization Fiscal Years 1979 through 1982); 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2152 (Bretton Woods Agreements Act Amendments of 1978); 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2820 authorizing new or modified features at existing federal reclamation dams for safety purposes.

Typed memorandum on Byrd letterhead entitled “H.R. 5829 -- Natural Gas Policy Act, Report 95-1126, Summary of Major Provisions”; 7 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 991 (Department of Education Organization Act of 1978); 5 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: H.R. 12028 (Veterans’ Housing Benefits Improvement Act of 1978); 3 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Treaty,” re: Ex. P. 94-2 (Tax Convention with the Republic of Korea).

Typed memorandum on Byrd letterhead entitled “Summary of Schedule Bill,” re: S. 1617 (Ocean Pollution Research Program Act); 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of S. 1952, as Reported,” re: S. 1952 (Federal Water Pollution Control Act Amendments of 1977); 2 pages.

Typed letter signed undated from Byrd to Eastland, re: S. 2673 (Attorney General Pay Bill), removing constitutional barrier to the appointment of Saxbe. Attached: copy typed manuscript entitled “Remedial Legislation (S. 2673) Will Not Remove Constitutional Barrier”; 3 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: H.R. 12931 making appropriations for Foreign Assistance and related programs.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Resolution,” re: S. Con. Res. 80 (First Concurrent Resolution on the Budget FY 1979); 3 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. Res. 4 (Committee Systems Reorganization Amendments of 1977); 4 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 756 extending the authority to limit interest rates on savings deposits; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2089 on the position of Associate Attorney General.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2104 (Natural Gas Policy Act); 3 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. 2534 (Health Maintenance Organization Act Amendments of 1978); 3 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Housing and Community Development Act of 1978,” re: S. 3084; 2 pages.

Copy typed manuscript entitled “Statement of Senator Robert C. Byrd: Legislative Achievements, 95th Congress”; 8 pages.

Typed letter undated marked “Draft” from Eastland to Byrd, re: Federal Regulation of Lobbying Act of 1946, Committee of Governmental Affairs, Committee on the Judiciary; 2 pages.

Typed memorandum on Byrd letterhead entitled “Summary of Scheduled Bill,” re: S. Res. 207 on public disclosure of funds for national intelligence activities for 1978.

Folder 2-20: James F. Byrnes (U.S. Representative & U.S. Senator from South Carolina) “Address by Hon. James F. Byrnes at Bicentennial Celebration of Washington and Lee University, Lexington, Va., June 18, 1949” Congressional Record.

Folder 2-21: Cannon, Howard W. (U.S. Senator from Nevada) Carbon typed letter dated 14 April 1959 from Eastland to Cannon, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 20 April 1959 from Cannon to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 24 April 1959 from Cannon to Eastland, re: water rights.

Typed letter signed dated 13 February 1968 from Cannon to Eastland, re: Cornelia Ward, black woman born on Eastland’s plantation.

Typed letter signed dated 22 February 1973 from Eastland, Sam J. Ervin, Edward J. Gurney, & Roman L. Hruska to Cannon, re: S. Res. 56 on operating funds for the Subcommittee on Constitutional Rights.

Typed letter signed dated 3 July 1973 from Cannon to Eastland, re: extension of duties of Gerald Hellerman of the Securities and Exchange Commission.

Carbon typed letter dated 24 July 1973 from Eastland to Cannon, re: summary of proceedings and debate.

Carbon typed letter dated 10 January 1974 from , Press Assistant to Eastland, to William M. Cochrane, Staff Director of the Committee on Rules and Administration, re: memorial tribute to J. Edgar Hoover. Attached: typed draft of above letter.

Copy typed letter dated 24 January 1974 from Eastland to Cannon, re: printing of Congressional eulogies of J. Edgar Hoover. Attached: copy of concurrent resolution for above. Attached: typed draft of above letter with handwritten corrections; 2 pages.

Typed letter signed dated 12 February 1974 from Cannon to Eastland, re: Budget Control Bill, revenue sharing programs.

Copy typed letter dated 28 February 1974 from Eastland to Cannon, re: reserving the Caucus Room for a Young Democrats Campaign Seminar.

Copy typed letter dated 28 February 1974 from Eastland to Cannon, re: reserving the Caucus Room for a Young Democrats party.

Typed letter signed dated 12 March 1974 from Cannon to Eastland, re: relocation of Subcommittee on Citizens’ Interest.

Typed letter signed dated 3 April 1974 from Cannon to Eastland, re: Congressional Budget Act of 1974.

Typed letter signed dated 16 July 1974 from Cannon to Carl Albert, re: use of Library of Congress space by House. Attached: typed letter signed dated 12 July 1974 from Albert to Cannon, re: above topic.

Typed letter memorandum dated 31 July 1974 from William M. Cochran, Staff Director of the Committee on Rules and Administration, to “All Senators,” re: Senate impeachment trial rules. Attached: corrected copy of above memorandum.

Typed letter signed dated 31 October 1974 from Cannon to Eastland, re: relocation of Internal Security Subcommittee.

Typed letter signed dated 8 November 1974 from Cannon to Courtney C. Pace, Administrative Assistant to Eastland, re: automated system for Major Issues file, 3 pages. Attached: typed manuscript on Library of Congress, Congressional Research Service letterhead entitled “Major Issues System, November 8, 1974”, 4 pages.

Copy typed letter dated 22 November 1974 from Eastland to Cannon, re: reserving a room for Internal Security Subcommittee party.

Copy typed letter dated 9 April 1975 from Eastland to Cannon, re: S. 698 for the relief of Mr. & Mrs. Pat Clark of , NV, Forest Service. Attached: handwritten memorandum, re: above topic. Attached: typed letter signed dated 4 April 1975 from Cannon to Eastland, re: above topic.

Typed letter signed dated 18 September 1975 from Cannon to “Dear Colleague”, re: voucher policy

Typed letter signed dated 29 September 1975 from Dickerson, Staff Director of the Joint Committee on Printing, to Eastland, re: Congressional Directory. Attached: typed letter signed dated 29 September 1975 from Dickerson to Eastland, re: above topic.

Typed letter signed dated 10 November 1975 from Cannon to “Dear Colleague,” re: congressional publications; 2 pages.

Typed letter signed dated 24 November 1975 from Cannon to “My dear Colleague,” re: Congressional Directory.

Typed letter signed dated 1 December 1975 from Cannon to “Dear Colleague,” re: programs of Architect of the Capitol; 2 pages.

Typed letter signed dated 16 December 1975 from Cannon to Eastland, re: office space for Subcommittee on Administrative Practice and Procedure.

Typed letter signed dated 9 March 1976 from Cannon to Eastland, re: Subcommittee on Immigration and Naturalization.

Typed letter signed dated 9 March 1976 from Cannon to Eastland, re: invitation to Computer Caravan for 1976. Attached: printed invitation to above event.

Typed letter signed dated 31 March 1976 from Cannon to “Dear Colleague,” re: Senate travel regulations. Attached: copy typed manuscript entitled “Amendment to the United States Senate Travel Regulations.”

Typed letter signed dated 2 April 1976 from Cannon to “Dear Colleague,” re: Library of Congress Computerized Catalog; 2 pages. Attached: copy typed manuscript entitled “System Enhancements,” re: above topic; 5 pages.

Typed letter signed dated 4 June 1976 from Cannon to “Dear Colleague,” re: Senate travel regulations.

Typed letter signed dated 2 September 1976 from Cannon to “Dear Colleague,” re: Senate computer system; 2 pages. Attached: broadsheet entitled “GAO Sample Search.” Attached: broadsheet entitled “CSIF Sample Search.”

Typed memorandum signed dated 20 September 1976 from Cannon, re: presidential inauguration.

Typed letter signed dated 30 September 1976 from Cannon to Eastland, re: investigation of Eastland for possible violation of campaign contribution from Ashland Oil, Inc. during 1972 campaign.

Typed letter signed dated 1 December 1976 from Cannon to “Dear Colleague,” re: S. Res. 586 reorganizing the Senate committee system.

Copy typed letter signed dated 15 December 1976 from Cannon to “Dear Colleague,” re: S. Res. 586 on reorganizing the Senate committee system.

Copy typed letter signed with handwritten notations dated 3 January 1977 from Eastland to Cannon, re: reservation of Caucus Room for a reception on 3 February; envelope with handwritten notations.

Typed letter signed dated 12 January 1977 from Cannon, Robert C. Byrd, Thomas P. O’Neill, Jr., Mark O. Hatfield, , & John J. Rhodes to F. Nordy Hoffmann, Chairman Capitol Police Board, Kenneth R. Harding, Member Capitol Police Board, & George M. White, Member Capitol Police Board, re: presidential inauguration; 3 pages.

Typed letter signed dated 12 January 1977 from Cannon, Robert C. Byrd, Thomas P. O’Neill, Jr., Mark O. Hatfield, Jim Wright, & John J. Rhodes, to F. Nordy Hoffman, Senate Sergeant at Arms, & Kenneth R. Harding, House Sergeant at Arms, re: presidential inauguration; 2 pages.

Typed letter dated 6 April 1977 from Cannon to Edward M. Kennedy, re: telephone service for Subcommittee on Antitrust and Monopoly; envelope on Cannon letterhead addressed to Eastland.

Typed letter signed dated 25 July 1977 from Cannon to “Dear Colleague,” re: Senate Barber Shop facilities.

Typed letter signed dated 9 September 1977 from Cannon to Eastland, re: campaign rules. Attached: copy “Amending the Standing Rules of the Senate Relative to Political Fund Activity” (95th Congress, 1st Session, Senate Report No. 95-241).

Typed letter signed dated 19 September 1977 from Cannon to “Dear Colleague,” re: Senate travel regulations. Attached: copy typed chart, re: above topic.

Typed letter signed dated 20 September 1977 from Cannon to “Dear Colleague,” re: pilot study for disseminating amendments to bills and resolutions. Attached: typed form for amendments.

Typed letter signed dated 22 September 1977 from Cannon to Eastland, re: User’s Guide for the Automated Indexing System and the Computerized Newsletter Mailing System.

Carbon typed letter dated 5 December 1977 from Eastland to Cannon, re: request for additional office space.

Copy typed letter signed dated 20 September 1977 from Eastland to Cannon, re: 14 September letter. Copy typed letter signed dated 14 September 1977 from Cannon to “Dear Colleague,” re: printing of congressional documents; 2 pages.

Typed letter signed dated 6 January 1978 from Cannon to “My dear Colleague,” re: Congressional Directory.

Typed letter signed dated 23 January 1978 from Cannon to Eastland, re: request for extra room assignment. Attached: copy typed letter signed from John Sobotka, Eastland’s archivist, to Jean Allen, Secretary to Eastland, re: above topic. Attached: copy typed letter signed dated 11 November 1977 from Eastland to Cannon, re: above topic.

Typed letter signed dated 11 April 1978 from Cannon to “Dear Colleague,” re: S. 2493 on airline deregulation. Attached: copy typed manuscript entitled “Supporters of Airline Regulatory Reform.”

Typed letter signed dated 11 April 1978 from Cannon & Inouye to Eastland, re: S. Res. 347 authorizing a National Tourism Policy Study. Attached: Senate Committee on Commerce, Science, and Transportation press release dated 6 April 1978, re: above topic; 2 pages.

Typed letter signed dated 7 August 1978 from Cannon & 15 other senators to “Dear Colleague,” re: Bureau of Reclamation, Colorado River Basin water resource projects, H.R. 12932 (Interior Appropriations Bill), environmental impact statements; 2 pages.

Typed letter signed dated 14 September 1978 from Cannon & Russell B. Long to “Dear Colleague,” re: H.R. 10898 on United States Railway Association expenses.

Typed letter signed dated 9 October 1978 from Cannon to Eastland, re: H.J. Res. 638 extending the deadline of the .

Typed letter signed from Cannon to “Dear Friends,” re: Cannon’s home address and telephone number. Typed memorandum from Cannon to Eastland, re: nomination to Democratic Caucus for vacancy on the Steering Committee.

Folder 2-22: Homer E. Capehart (U.S. Senator from Indiana) Carbon typed letter dated 27 July 1945 from Eastland to Capehart, re: thanks for reproductions of paintings in the Capehart collection. Attached: typed letter signed dated 23 July 1945 from Capehart to Eastland, re: above gift.

Carbon typed letter dated 12 November 1945 from Eastland to Capehart, re: Capehart’s automobile accident and recovery.

Carbon typed letter dated 29 April 1946 from Eastland to Capehart, re: enclosed letter.

Carbon typed letter dated 29 March 1949 from Courtney C. Pace, Administrative Assistant to Eastland, to Capehart, re: Delta-Democrat Times editor, Hodding Carter. Attached: typed letter signed dated 23 March 1949 from Capehart to Eastland, re: enclosed editorial sent to Capehart by Hugh Barnhart of Rochester, Indiana. Attached: copy newspaper clipping “The Undistinguished” Greenville Delta Democrat-Times (18 March 1949): 2, re: Capehart.

Typed letter signed dated 13 January 1951 from Capehart to Eastland, re: Bernard G. Bergmeyer, a professor at Notre Dame and former chief executive of the Chamber of Industry and Commerce in the Ruhr district of Germany.

Typed letter signed dated 26 November 1951 from Rose [Laughlin], staff in Eastland’s office, to Eastland, re: Capehart would like to visit Eastland in Mississippi on 30 December.

Carbon typed letter dated 26 December 1951 from Capehart to Eastland, re: visiting Eastland in Mississippi. Envelope postmarked 26 December 1951 from Indianapolis, IN.

Telegram dated 27 December 1951 from Virginia Simmerman, Executive Secretary to Eastland, to Eastland, re: Capehart’s visit to Mississippi.

Typed letter signed dated 25 January 1952 from Capehart to Eastland, re: invitation to informal conference with Secretary of Agriculture and staff on fats and oils, including cotton seed oil.

Carbon typed letter dated 13 October 1952 from Eastland to Capehart, re: enclosed check.

Typed letter signed dated 29 October 1952 from Capehart to Eastland, re: thanks for wishes for Capehart’s recovery.

Typed letter signed with handwritten notation dated 13 June 1953 from Joseph P. McMurray from Capehart’s office to Eastland, re: Veterans’ Farm and Home Board suggestions relating to sale of mortgages to Federal National Mortgage Association, related hearing. Attached: carbon typed letter dated 11 June 1953 from Albert H. Cole, Administrator of Housing and Home Finance Agency, to Capehart, re: Mississippi Veterans’ Farm and Home Board.

Typed letter signed dated 13 December 1954 from Charles L. Egenroad, Administrative Assistant to Capehart, to Eastland, re: enclosed. Attached: copy typed letter signed dated 3 December 1954 from Harry Bannister, President of the National Broadcasting Company, to Capehart, re: consideration of NBC affiliating with WDIX-TV at Jackson, Tennessee; 2 pages.

Typed letter signed dated 22 June 1956 from Capehart to Eastland, re: S. 780, S. 11. Attached: carbon typed letter dated 22 June 1956 from Capehart to , re: above topics; 3 pages.

Typed letter signed dated 11 July 1956 from Capehart to Eastland, re: H.R. 9810 and S. 3408 regarding conveyance of federal land to the state of Indiana for a new State Police Post.

Typed letter signed dated 2 April 1957 from Capehart to Eastland, re: invitation to coffee with Analida Alfaro of Panama on 9 April.

Typed letter signed dated 9 March from Capehart to Eastland, re: enclosed. Attached: carbon typed letter dated 9 March 1959 from Capehart to Minor S. Gray of Scott, MS, re: thanks for letter. Attached: copy typed letter dated 4 March 1959 from Gray to Capehart, re: Delta Pine Land Company, agriculture, taxes.

Carbon typed letter dated 11 September 1961 from Eastland to Capehart, re: S. 753 and the Raccoon Creek Watershed Development Program. Attached: typed letter signed dated 11 July 1961 from Lois D. Elliott in Capehart’s office, to Sam Thompson, Legislative Aide to Eastland, re: above topic.

Folder 2-23: (U.S. Senator from Kansas) Copy typed manuscript entitled “1911 (Scout Badge) 1943, A Tribute on September 17, 1942, the National Executive Board elected Dr. James E. West as Chief Scout of the .” Attached: removal sheet for Thirty Years of Service: Tributes to James E. West, Chief Scout Executive of the Boy Scouts of America (New York: Carey Press, 1941). Envelope postmarked 7 May 1943 on Capper’s letterhead addressed to Eastland.

Carbon typed letter dated 28 May 1943 from Eastland to Capper, re: thanks for Thirty Years of Service, S.J. Res. 48 on James E. West. Attached: typed letter signed dated 26 May 1943 from Capper to Eastland, re: above topics. Attached: print “78th Congress, 1st Session, S.J. Res. 48.”

Typed letter signed dated 21 September 1944 from Capper to Eastland, re: book of war information for farmers published by Capper’s publishing concern in Topeka.

Carbon typed letter dated 23 July 1945 from Eastland to Capper, re: thanks for recipe book sent to Mrs. Eastland.

Typed letter signed dated 10 December 1946 from Capper to Eastland, re: thanks for copy of Memorial Services for Ulysses S. Guyer of Kansas. Attached: carbon typed letter dated 9 December 1946 from Virginia Simmerman, Executive Secretary to Eastland, re: 6 December letter. Attached: typed letter signed dated 6 December 1946 from Capper to Eastland, re: above topic.

Typed letter signed dated 19 February 1948 from Capper to Eastland, re: private claim bill S. 454.

Folder 2-24: Hattie W. Caraway (U.S. Senator from Arkansas) Typed letter signed dated 15 September 1941 from Caraway to Eastland, re: H.R. 2665 on reapportionment of House representation. Attached: removal sheet for “Reapportionment of the House of Representatives by the Method of Equal Proportions” (77th Congress, 1st Session, Senate Report No. 573).

Typed letter signed dated 20 March 1944 from Caraway to Eastland, re: thanks for transfer of Farmers’ Bulletins to Caraway’s credit. Attached: carbon typed letter dated 9 March 1944 from Eastland to Publications Division of the Department of Agriculture, re: above topic. Attached: typed letter signed dated 21 February 1944 from Caraway to Eastland, re: Caraway’s reelection & need for Farmers’ Bulletins.

Folder 2-25: (U.S. Senator from Kansas) Carbon typed letter dated 17 February 1960 from Eastland to Carlson, re: thanks for note during Eastland’s hospital stay. Attached: typed letter signed dated 2 February 1960 from Carlson to Eastland, re: above topic.

Typed letter signed dated 22 January 1968 from James B. Pearson to Eastland, re: Carlson’s 75th birthday on 23 January & his retirement. Attached: carbon typed manuscript entitled “Statement of Senator James O. Eastland,” re: Carlson’s service & retirement; 2 pages.

Folder 2-26: A.S.J. Carnahan (U.S. Representative from Missouri) Carbon typed letter dated 13 June 1956 from Sam Thompson, Legislative Assistant to Eastland, to Carnahan, re: H.R. 7723 conveying land in Rolla, Missouri to the Chamber of Commerce. Attached: typed letter signed dated 7 June 1956 from Carnahan to Eastland, re: above topic. Attached: print “Land Conveyance, Phelps County, MO.” (84th Congress, 2d Session, House Report No. 1760).

Folder 2-27: Clifford P. Case (U.S. Senator from New Jersey) Typed letter signed dated 17 March 1956 from Case to Eastland, re: H.R. 4470 expanding federal support for beach erosion projects, protection of public versus privately owned property.

Typed letter signed dated 28 February 1973 from Case to “Dear Colleague,” re: sale of competitive foods in school cafeterias. Attached: Case press release dated 27 February 1973 entitled “Senator Clifford Case Introduces Legislation to Block the Sale of Competitive Food Products in School Cafeterias: Measure Also Provides Funds for Nutrition Education in Public & Private Schools.”

Typed letter signed dated 24 June 1975 from Case to “Dear Colleague,” re: child nutrition bill, National School Lunch Act, banning vending machines; 2 pages.

Typed letter signed dated 21 June 1977 from Case, George McGovern, Edward M. Kennedy, Patrick J. Leahy, Lee Metcalf, Robert Dole, Dick Clark, Robert T. Stafford, & to “Dear Colleague,” re: S. 1420 (School Lunch and Child Nutrition Act Amendments of 1977), junk food in vending machines; 2 pages.

Folder 2-28: Francis Case (U.S. Senator from South Dakota) Carbon typed letter dated 14 April 1959 from Eastland to Case, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Carbon typed letter dated 17 February 1960 from Eastland to Case, re: thanks for note during Eastland’s hospital stay. Attached: typed letter signed dated 5 February 1960 from Case to Eastland, re: above topic.

Folder 2-29: (U.S. Representative from New York) Carbon typed letter dated 29 March 1946 from Eastland to Celler, re: H.R. 3517 excluding Indians from immigration statute. Attached: typed letter signed dated 28 March 1946 from Celler to Eastland, re: above topic.

Carbon typed letter dated 25 April 1955 from Eastland to Celler, re: H.R. 3659. Attached: carbon typed letter dated 7 April 1955 from Courtney C. Pace, Administrative Assistant to Eastland, re: 5 April letter. Attached: typed letter signed dated 5 April 1955 from Celler to Eastland, re: H.R. 3659 increasing criminal penalties under the Sherman Antitrust Act. Attached: print “Increasing Criminal Penalties under the Sherman Antitrust Act” (84th Congress, 1st Session, House Report No. 70). Attached: print “84th Congress, 1st Session, H.R. 3659.”

Typed letter signed dated 14 July 1956 from Celler to Eastland, re: enclosed bills. Attached: copy printed document entitled “Bills and Resolutions Passed by House and Pending in Senate” with typed additions; 3 pages.

Typed letter signed dated 20 April 1959 from Celler to Eastland, re: thanks for letter to General Klein on occasion of Celler winning the Annual Gold Medal Award from the Jewish War Veterans.

Typed letter signed dated 15 April 1966 from Celler to Eastland, re: thanks for sympathies.

Folder 2-30: John H. Chafee (U.S. Senator from Rhode Island) Carbon typed letter dated 15 November 1976 from Eastland to Chafee, re: congratulations on election.

Typed letter signed dated 30 November 1976 from Chafee to Eastland, re: thanks for congratulatory letter on election; envelope.

Typed letter signed dated 20 October 1977 from Chafee to Eastland, re: exemption of college professors and higher paid executives from extension of the retirement age to 70.

Typed letter signed dated 19 April 1978 from Chafee to Eastland, re: S. 2229 making it a federal offense to burglarize or vandalize a federally documented vessel, commercial fishing gear and recreational equipment; 2 pages.

Typed letter signed dated 5 October 1978 from Chafee, Robert T. Stafford, George McGovern, Paul Hatfield, Pete V. Domenici, Clairborne Pell, Clifford P. Hansen, Harrison “Jack” Schmitt, John A. Durkin, James Abourezk, Jake Garn, Joseph R. Biden, Jr., & John Melcher to “Dear Colleague,” re: Revenue Act of 1978, Internal Revenue Service.

Folder 2-31: Dennis Chavez (U.S. Senator from New Mexico) Typed letter signed dated 12 July 1943 from Chavez to Eastland, re: invitation to showing of films “Son of the Conquistador,” “Mexico Builds a Democracy,” & “Saludos Amigo” on 20 July.

Reprint of “Plan for Carrying out Secretary Marshall’s Program of Aid to Western Europe and at the Same Time Adequately Protecting the Interests of the People of the United States” Congressional Record (26 November 1947).

Carbon typed letter dated 26 August 1949 from Courtney C. Pace, Administrative Assistant to Eastland, to Chavez, re: Eastland’s office space. Attached: typed letter signed dated 18 August 1949 from Chavez to “Dear Senator,” re: new Senate Office Building.

Typed letter signed dated 19 October 1950 from Frances Ortiz, Secretary to Chavez, to Eastland, re: 19 October telegram on cotton price control.

Typed letter signed with handwritten notation dated 25 March 1954 from Chavez to Eastland, re: thanks for help.

Typed letter signed dated 10 January 1956 from Chavez to Eastland, re: enclosed article on a communist cell in Albuquerque. Attached: newspaper clipping entitled “Albuquerque Man Says FBI Forced Him to Join Red Cell.”

Carbon typed letter dated 14 April 1959 from Eastland to Chavez, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 20 April 1959 from Chavez to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 1 May 1959 from Eastland to Chavez, re: Chavez’s twenty-fifth anniversary of his appointment to Senate. Attached: typed letter signed dated 21 April 1959 from Chavez to Eastland, re: compilation of letter album as gift to Chavez at New Mexico Society of Washington dinner honoring Chavez.

Folder 2-32: Frank L. Chelf (U.S. Representative from Kentucky) Carbon typed letter dated 9 March 1949 from Eastland to Chelf, re: H.R. 157 authorizing the Young American Medal for Bravery and other purposes. Attached: typed letter signed dated 8 March 1949 from Chelf to Eastland, re: above topic. Attached: print “81st Congress, 1st Session, H.R. 157 [Report No. 166].” Attached: print “Awarding of a Medal to an American Youth 18 Years of Age and Under Who Has Achieved Unusual Recognition for Character or Who Has Exhibited Exceptional Heroism” (81st Congress, 1st Session, House Report No. 166).

Typed letter signed with handwritten notation dated 15 April 1965 from Chelf to Eastland, re: H.J. Res. 394 increasing the term of House membership from two to four years.

Typed letter signed with handwritten notation dated 28 April 1965 from Chelf to Eastland, re: H.R. 5505 on Congressional redistricting & proposed amendment. Attached: carbon typed draft of above amendment. Attached: print “89th Congress, 1st Session, H.R. 5505.”

Typed letter signed dated 4 May 1965 from Chelf to Eastland, re: H.R. 5505 on congressional redistricting. Attached: copy Congressional Record (16 March 1965): H4946.

Typed letter signed dated 21 June 1965 from Chelf to Eastland, re: H.J. Res. 394. Attached: copy typed letter with handwritten notation dated 16 June 1965 from Chelf to “Dear Colleague,” re: H.J. Res. 394 on increasing House term from two to four years.

Handwritten letter signed dated 17 January 1967 from Chelf to Eastland, re: next election & Chelf’s debt. Attached: handwritten letter signed dated 17 January 1967 from Chelf to Eastland, re: code of ethics adopted by magazine publishers to protect consumers from fake subscriptions.

Folder 2-33: (U.S. Senator from Florida) Typed letter signed dated 14 June 1971 from Chiles to Eastland, re: S. 1670, Agricultural Stabilization and Conservation Service.

Typed letter signed dated 11 February 1972 from Chiles to Eastland, re: Democratic National Convention.

Typed letter signed dated 3 March 1972 from Chiles to Eastland, re: S. 1560 on agricultural pollution, cost-sharing.

Typed letter signed dated 10 April 1972 from Chiles to Eastland, re: Senate rules & procedures; 2 pages.

Typed letter signed dated 8 September 1972 from Chiles to Eastland, re: matching funds for social services provided by states under Social Security Act, Revenue Sharing Bill; 2 pages. Attached: copy typed chart, re: above topic; 2 pages.

Carbon typed letter dated 13 December 1972 from Eastland to Chiles, re: committee assignments. Attached: carbon typed letter dated 28 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Chiles, re: 27 November letter. Attached: copy typed letter signed dated 27 November 1972 from Chiles to Eastland, re: committee assignments.

Typed letter signed dated 8 January 1973 from Chiles to “Dear Senator,” re: S. 3881 (Federal Government in the Sunshine Act); 2 pages. Attached: copy typed manuscript entitled “United States Senator Lawton Chiles: Section-By-Section Analysis of the Federal ‘Government in the Sunshine Act’”; 6 pages.

Typed letter signed dated 15 May 1973 from Chiles to Eastland, re: Big Cypress Watershed.

Typed letter signed dated 11 October 1973 from Chiles to “Dear Colleague,” re: procedure for nomination of Vice President in Senate; 2 pages.

Typed letter signed dated 25 June 1974 from Chiles to Eastland, re: committee assignments.

Typed letter signed dated 23 July 1974 from Chiles to Eastland, re: Rail Passenger Service Act, Department of Transportation, Amtrack & Florida to Louisiana route. Attached: copy typed letter to Claude S. Brinegar, Secretary of the Department of Treasury, re: above topic.

Typed letter signed dated 24 September 1975 from Chiles to Eastland, re: S. 2369 (Food Stamp Reform Act of 1975), Food Stamps; 2 pages.

Typed letter signed dated 24 September 1975 from Chiles to Eastland, re: Disaster Relief Act, Florida hurricane.

Typed letter signed dated 12 November 1975 from Chiles to Eastland, re: S. 5 on openness of federal agencies.

Typed letter signed dated 3 August 1976 from Chiles to Eastland, re: helicopter consolidation.

Typed memorandum dated 6 April 1977 from Chiles to “Friends interested in the leadership and prayer breakfast groups,” re: National Prayer Breakfast report. Attached: order card for above report. Attached: reprint of “25th Annual National Prayer Breakfast, Speech of Hon. Lawton Chiles of Florida in the Senate of the United States, Thursday, February 10, 1977” Congressional Record.

Typed letter signed dated 20 July 1977, re: helicopter training.

Carbon typed memo dated 5 October 1977 from Sam Thompson to Jim Giltmier, re: enclosed. Attached: carbon typed letter dated 22 August 1977 from Thompson to Chiles, re: 11 August letter. Attached: typed letter signed dated 11 August 1977 from Chiles to Eastland, re: Forestry Incentive Program; 2 pages.

Copy typed letter signed dated 20 July 1978 from Chiles to Eastland, re: S. 3084 (Housing and Community Development Bill), Department of Housing and Urban Development.

Folder 2-34: Robert B. Chiperfield (U.S. Representative from Illinois) Typed letter signed dated 20 September 1951 from Chiperfield to Eastland, re: Food and Fiber production, Truman committee, War Production Board, agriculture; 3 pages. Attachment: typed manuscript “United States Department of Agriculture, Production and Marketing Administration, Washington, August 22, 1951, Nationwide Survey Reveals Increased Farm Machinery Requirements;” 4 pages. Attached: removal sheet for “Farm Machinery: Hearings Before the Subcommittee on Fertilizer & Farm Machinery of the Committee on Agriculture, House of Representatives, Eighty-Second Congress First Session, March 19, 20, & 21, 1951.”

Folder 2-35: Frank Church (U.S. Senator from ) Typed letter signed dated 28 February 1964 from Church & Len Jordan to Eastland, re: potato production controls; 2 pages.

Typed letter signed dated 26 May 1964 from Church to Eastland, re: constitutional amendment for selecting a new Vice President and dealing with Presidential disability; 2 pages. Attached: removal sheet for The Progressive, Vol. 28, No. 5 (May 1964).

Typed letter signed dated 15 March 1965 from Church to Eastland, re: National Wild River System.

Copy typed letter dated 5 April 1967 from Eastland to Church, re: thanks for Pre- Investment and Productivity. Attached: typed letter dated 31 March 1967 from Church to Eastland, re: world starvation, above publication.

Typed letter signed dated 16 February 1968 from Church to Eastland, re: U.S. foreign policy. Attached: Church press release dated 21 February 1968 entitled “’The Torment in the Land’, an address by Senator Frank Church, Member of the Senate Foreign Relations Committee,” re: Vietnam; 9 pages.

Typed letter signed dated 7 March 1973 from Church, Alan Cranston, & to “Dear Colleague,” re: S. 1033 regulating export of timber; 2 pages. Attached: removal sheet for “S. 1033” Congressional Record Vol. 119, No. 31 (28 February 1973).

Typed letter signed dated 5 July 1973 from Church, Alan Cranston, George S. McGovern, Walter F. Mondale, Bob Packwood, Adlai E. Stevenson III, & John V. Tunney to “Dear Colleague,” re: S. 1033 (Timber Export Administration Act of 1973). Attached: copy typed manuscript entitled “The Timber Export Administration Act of 1973, S. 1033.” Attached: copy “Amendment of Export Administration Act of 1969 – Amendments” Congressional Record (29 June 1973): S12482.

Typed letter signed dated 19 February 1974 from Church to Eastland, re: Overseas Private Investment Corporation; 2 pages. Attached: removal sheet for “The Overseas Private Investment Corporation Amendments Act” (93rd Congress, 2nd Session, Senate Report No. 93-676).

Typed letter signed dated 15 July 1974 from Church & Charles McC. Mathias, Jr. to Eastland, re: S. Res. 242, Special Committee on National Emergencies and Delegated Emergency Powers. Attached: copy typed letter dated 25 September 1973 from Church & Mathias to “Dear Mr. Secretary,” re: above topic; 2 pages. Attached: copy typed letter signed dated 9 April 1974 from W. Vincent Rakestraw, Assistant Attorney General, to Church & Mathias, re: above topics & Immigration and Nationality Act, espionage, war, electronic surveillance, desegregation in Oxford, Mississippi; 3 pages.

Typed letter signed dated 27 August 1974 from Church to Eastland, re: dairy industry. Attached: copy “Senate Resolution 384 - Submission of a Resolution Relating to the Economic Plight of Dairy Farmers in the United States” Congressional Record (15 August 1974): S14949.

Carbon typed letter dated 22 July 1975 from Courtney C. Pace, Administrative Assistant to Eastland, to Church, re: Van Dieman Papers, National Archives, Internal Security Subcommittee. Attached: typed letter signed dated 8 July 1975 from Church to Eastland, re: military intelligence activities from 1920-1945.

Typed letter signed dated 7 November 1975 from Church to “Dear Colleague”, re: food stamp regulations; 2 pages. Attached: copy typed letter from Church to President Gerald Ford, re: above topic; 2 pages.

Typed letter signed dated 29 June 1976 from Church to Eastland, re: Endangered American of 1976, Wilderness Preservation Act of 1964; 2 pages. Attached: reprint “Endangered American Wilderness Act, Introduced by Senator Frank Church” Congressional Record Vol. 122, No. 103 (29 June 1976); 2 pages.

Copy typed letter signed dated 30 August 1976 from Church; John V. Tunney; Robert Morgan; Gaylord Nelson; Alan Cranston; George McGovern; and Lowell Weicker, Jr. to “Dear Colleague”, re: S. 3197 (Foreign Intelligence Surveillance Act); 3 pages.

Typed letter signed dated 4 February 1977 from Church to Eastland, re: Senate Committee on Aging.

Typed letter signed dated 8 February 1977 from Church & Charles H. Percy to “Dear Colleague,” re: nuclear proliferation. Attached: letter to “Mr. President,” re: above topic. Attached:

Typed letter signed dated 22 March 1977 from Church to “Dear Colleague,” re: sugar industry; 1 page. Attached: copy typed manuscript entitled “Proposed Legislation Concerning Sugar: Summary.” Attached: copy typed draft of bill on above topic. Attached: typed letter signed dated 22 March 1977 from Russell Long to “Dear Colleague,” re: sugar industry; 3 pages.

Typed letter signed dated 17 May 1977 from Church to Eastland, re: Endangered American Wilderness Act of 1977, Forest Service; 2 pages. Attached: reprint “Endangered American Wilderness Act of 1977” Congressional Record Vol. 123, No. 56 (30 March 1977). Attached: reprint “Wilderness: The Challenge of Stewardship” Congressional Record Vol. 123, No. 53 (25 March 1977). Attached: copy typed letter signed dated 28 March 1977 from Douglas W. Scott, Charles M. Clusen, & William P. Cunningham of Citizens for America’s Endangered Wilderness to Church, re: above topic.

Typed letter signed dated 14 July 1977 from Church to “Dear Colleague,” re: sugar industry; 2 pages. Attached: copy typed manuscript entitled “Proposed Legislation Concerning Sugar: Summary.” Attached: copy typed draft of bill on above topic.

Typed letter signed dated 12 September 1977 from Church & John Melcher to “Dear Colleague,” re: S. 1360 (National Forest Management Act of 1976), timber sale bidding. Attached: copy typed letter signed dated 12 September 1977 from Church & Melcher to Edward M. Kennedy, re: above topics; 3 pages. Attached: copy typed letter signed Church, Melcher, & seven other senators to “Dear Colleague,” re: above topics; 2 pages. Attached: copy typed manuscript dated 20 July 1977 entitled “The National Forest Timber Sale Bidding Issue”; 13 pages.

Carbon typed letter dated 3 October 1977 from Eastland to Church, re: H.R. 7330. Attached: typed letter signed dated 26 September 1977 from Church to Eastland, re: H.R. 7330, Perishable Agricultural Commodities Act, potato industry.

Typed letter signed dated 9 November 1977 from Church to “Dear Senator,” re: Congressional Advisors to SALT Treaty. Attached: copy typed letter dated 9 November 1977 to Robert C. Byrd & Howard H. Baker, Jr., re: above topic; 2 pages.

Typed memorandum dated 12 January 1978 from Church & to “Members, United States Senate,” re: Senate Aging Committee & itemized tax deductions. Attached: Senate Special Committee on Aging press release dated 6 January 1978, re: above topic.

Typed letter signed dated 3 May 1978 from Church to “Dear Colleague,” re: Tax Convention with the United Kingdom, U.S.-U.K. Tax Treaty. Attached: copy of Jonathan Rowe’s “The Trick in a Treaty: Tax Dodging at the State Level” Nation (15 April 1978): 431-433.

Typed letter signed dated 18 July 1978 from Church to “Dear Colleague,” re: Research on Aging Act of 1974, National Institute on Aging. Attached: removal sheet for Department of Health, Education, & Welfare, National Institute of Health’s Our Future Selves: A Research Plan Towards Understanding Aging [5 Publication Nos: (NIH) 78- 1446, (NIH) 78-1443, 77-1096, (NIH) 78-1445, (NIH) 78-1444].

Typed letter signed dated 28 November 1978 from Church to Eastland, re: Alcohol Fuels Commission appointment.

Folder 2-36: Bennett C. Clark (U.S. Senator from Missouri) Copy telegram dated 28 December 1943 from Virginia M. Simmerman, Secretary to Eastland, to Eastland, re: death of Clark’s wife.

Typed letter signed dated 21 August 1944 from Clark to Eastland, re: Democratic Party’s official notification to Harry S. Truman of his nomination as Vice-President; envelope with notations in Eastland’s handwriting.

BOX 3: D. WORTH CLARK TO HOMER FERGUSON

Folder 3-1: D. Worth Clark (U.S. Senator from Idaho) Carbon typed letter dated 27 January 1945 from Eastland to Clark, re: 22 January letter and magazine article by Clark, Clark’s Washington D.C. law office. Attached: typed letter signed dated 22 January 1945 from Clark to Eastland, re: above topics. Attached: reprint D. Worth Clark’s “Idaho Made the Desert Bloom” National Geographic Magazine (June 1944); inscribed “For my friend Jim Eastland, D. Worth Clark.”

Folder 3-2: Dick Clark (U.S. Senator from ) Carbon typed letter dated 16 November 1972 from Eastland to Clark, re: committee assignments. Attached: copy typed letter signed 10 November 1972 from Clark to Eastland, re: above topic; envelope.

Typed letter signed dated 29 December 1972 from Clark to Eastland, re: committee assignments.

Typed letter signed dated 8 October 1973 from Clark to Eastland, re: committee assignment.

Typed letter signed dated 21 December 1973 from Clark to Eastland, re: invitation to subcommittee hearings on meat industry.

Typed letter signed dated 7 January 1974 from Clark to “Dear Colleague,” re: Food Bank Act. Attached: copy “The Food Bank Act” Congressional Record Vol. 119, No. 200 (19 December 1973).

Typed letter signed dated 1 April 1974 from Clark to “Dear Colleague,” re: Commodity Credit Corporation.

Typed letter signed dated 8 May 1974 from Clark to Eastland, re: proposed federal building in Jackson, Mississippi. Attached: copy typed manuscript, re: above topic; 7 pages.

Typed letter signed dated 31 July 1974 from Clark to Eastland, re: Federal Office Building in Jackson, Mississippi.

Carbon typed letter dated 9 December 1974 from Eastland to Clark, re: committee assignments. Attached: typed letter signed with handwritten notation dated 22 November 1974 from Clark to Eastland, re: above topic.

Typed letter signed dated 6 January 1975 from Clark to Eastland, re: confirmation of Senate committee chairmen.

Carbon typed letter dated 28 February 1975 from Eastland to Clark, re: Iowa hearings. Attached: typed letter signed dated 26 February 1975 from Clark to Eastland, re: hearings on 1973 farm bill.

Typed letter signed dated 12 June 1975 from Clark to “Dear Colleague,” re: U.S. grain exports.

Typed letter signed dated 15 July 1975 from Clark & James Abourezk to Eastland, re: S. 1916 providing public service jobs for the rural unemployed. Attached: reprint “S. 1916” Congressional Record Vol. 121, No. 91 (11 June 1975).

Typed letter signed dated 5 August 1975 from Clark to Eastland, re: S.J. Res. 88 (Emergency Grain Standards Amendment of 1975), S. 2256 (Federal Grain Inspection Act of 1975).

Typed letter signed dated 18 September 1975 from Clark to Eastland, re: committee assignment.

Typed letter signed dated 28 October 1975 from Clark to “Dear Colleague,” re: Food for Peace, H.R. 9005 (International Development and Food Assistance Act); 2 pages.

Typed letter signed dated 18 February 1976 from Clark to “Dear Colleague,” re: S. 2256 (Federal Grain Inspection Act of 1975), grain trade. Attached: reprint “S. 2256” Congressional Record Vol. 121, No. 126 (1 August 1975); 2 pages. Attached: copy “Report on Irregularities in the Marketing of Grain: An Evaluation of the Inspection and Weighing of Grain Prepared by the General Accounting Office for the Committee on Agriculture and Forestry, United States Senate and the Committee on Agriculture, United States House of Representatives” (94th Congress, 2 Session, Joint Committee Print; 17 February 1976): xx-xxii.

Typed letter signed dated 15 June 1976 from Clark & Carl T. Curtis to “Dear Colleague,” re: H.R. 8410 (Packer Bonding Bill), livestock industry; 3 pages.

Typed letter signed dated 22 September 1976 from Clark, Birch Bayh, Silvio O. Conte, & Bella Abzug to “Dear Colleague,” re: invitation to reception in support of the Equal Rights Amendment on 28 September.

Typed letter signed dated 1 February 1977 from Clark to “Dear Colleague,” re: S. Res. 4 on subcommittee chairmanship in the Senate; 3 pages. Attached: copy typed draft of above resolution; 3 pages.

Typed letter signed dated 4 February 1977 from Clark & to “Dear Colleague,” re: Medicare & rural areas. Attached: copy typed manuscript entitled “Description of Clark-Leahy Rural Clinic Bill.” Attached: copy typed draft of above bill; 2 pages. Attached: reprint “Public Concern about Rural Health Care” Congressional Record Vol. 123, No. 3 (10 January 1977).

Typed letter signed dated 12 April 1977 from Clark to “Dear Colleague,” re: S. 1280 amending the Rural Development Act of 1972, soil conservation, water quality standards. Attached: copy reprint “S. 1280” Congressional Record Vol. 123, No. 62 (7 April 1977).

Typed letter signed dated 9 June 1977 from Clark to “Dear Colleague,” re: S. 1616 (National Agricultural Land Policy Act).

Typed letter signed dated 28 February 1978 from Clark to “Dear Colleague,” re: S. 2487 (Rural Health Needs Planning Act). Attached: copy “S. 2487” Congressional Record Vol. 124, No. 12 (6 February 1978).

Typed letter signed dated 14 March 1978 from Clark to “Dear Colleague,” re: S. 2487 (National Rural Health Needs Planning Act). Attached: copy typed manuscript entitled “Co-Sponsors of S. 2487.” Attached: reprint “S. 2487” Congressional Record Vol. 124, No. 12 (6 February 1978).

Typed memorandum dated 9 May 1978 from Clark to “Rural Health Friends,” re: S. 2410 (Health Planning Amendments Act of 1978), S. 2474 (Health Services Extension Act of 1978), S. 2480 (Clark Rural Health Planning Amendments. Attached: reprint “S. 2744” Congressional Record Vol. 124, No. 37 (15 March 1978).

Typed letter signed dated 18 July 1978 from Clark to “Dear Colleague,” re: , Internal Security Assistance bill. Attached: removal sheet for “A Rhodesian Settlement?: Analysis of an Agreement Signed by Prime Minister Ian Smith of Rhodesia, the Reverend Ndabaningi Sithole, Bishop Abel Muzorewa, and Senator Jeremiah Chirau o March 3, 1978: A Staff Report to the Committee on Foreign Relations, United States Senate” (95th Congress, 2d Session; June 1978).

Typed letter signed dated 11 October 1978 from Clark & Pete V. Domenici to “Dear Colleague,” re: Congressional Fellows program. Attached: copy typed manuscript entitled “American Association...1978-79 Congressional Fellows.”

Folder 3-3: Joseph S. Clark (U.S. Senator from ) Carbon typed letter dated 1 August 1962 from Eastland to Clark, re: H.R. 8520 on drainage of wetlands & wildlife preservation. Attached: typed letter signed dated 26 April 1962 from Clark to Eastland, re: above topics. Attached: copy telegram dated March 1962 from M.J. Golden, Executive Director of the Pennsylvania Game Commission, to Clark, re: above topic. Attached: copy typed letter dated 30 March 1962 from Albert M. Day, Executive Director of the Pennsylvania Fish Commission, to Clark, re: above topic.

Copy telegram dated 14 December 1966 from Clark to Eastland, re: candidacy for secretary of the Democratic Conference.

Typed letter signed dated 19 June 1967 from Clark to Eastland, re: Subcommittee on Employment, Manpower, and Poverty on investigation of malnutrition and hunger in counties. Attached: copy typed letter dated 19 June 1967 from Clark, Jennings Randolph, , Edward M. Kennedy, Gaylord Nelson, Robert F. Kennedy, Winston L. Prouty, Jacob K. Javits, and to John W. Gardner, Secretary of Health, Education, and Welfare, re: above topic; 2 pages. Attached: copy typed manuscript dated June 1967 entitled "Children in Mississippi: A Report to the Field Foundation"; 9 pages.

Typed letter signed dated 13 July 1967 from Clark to Eastland, re: Eastland request to include in the record of the Subcommittee on Employment, Manpower, and Poverty information on Mississippi hospitals and charity patients.

Carbon typed letter dated 19 July 1967 from Eastland to Clark, re: Hill-Burton hospitals in Mississippi.

Typed letter signed dated 19 September 1967 from Clark to Eastland, re: War on Poverty, Office of Economic Opportunity, community action programs.

Folder 3-4: James P. Clarke (U.S. Senator from Arkansas) Handwritten letter signed from J.T. “Tucker” Colton in Yazoo City, MS to Eastland, re: enclosed clipping. Attached: copy newspaper clipping entitled “August 18 – Herald Founder’s Birthdate” Yazoo City Herald (15 August 1974): A2, re: Clarke, Eastland. Envelope.

Folder 3-5: Don H. Clausen (U.S. Representative from California) Typed letter signed dated 5 February 1974 from Clausen to “Dear Colleague,” re: enclosed copy of James C. Hefley’s Aaron Saenz – Mexico’s Revolutionary Capitalist.

Typed letter signed dated 24 January 1978 from Clausen to Eastland, re: S. 1976 on expansion of Redwood National Park; 2 pages.

Folder 3-6: Del Clawson (U.S. Representative from California) Handwritten memorandum from Clawson, re: attached. Attached: broadside entitled “Declaration,” re: federal deficit resolution of Whittier-Area Chamber of Commerce of Whittier, California.

Folder 3-7: William L. Clay (U.S. Representative from Missouri) Typed letter signed dated 5 June 1974 from Clay to “Dear Colleague,” re: invitation to 12 June demonstration of Project SEED in which children from impoverished and minority backgrounds study math. Attached: copy clippings of “The Common Language” Newsweek (4 May 1970); William K. Stevens’ “Easier Path to Algebra for the Poor” New York Times (12 May 1970): 41 & 43; “10-Year-Old Math Teachers?” Sepia (November 1970).

Folder 3-8: (U.S. Senator from Kentucky) Typed letter signed with handwritten notation dated 9 April 1956 from Clements to Eastland, re: African-American voters and enclosed article. Attached: copy of editorial “Senator Earl C. Clements of Kentucky Supports James O. Eastland of Mississippi” Louisville Buyers Guide and News Digest (April 1956): cover & 9, re: school desegregation, civil rights.

Typed letter signed dated 1 November 1956 from Clements to Eastland, re: thanks for campaign assistance; envelope.

Typed letter signed dated 15 January 1957 from Clements to Eastland, re: Kentucky campaign; envelope.

Carbon typed letter dated 6 July 1978 from Eastland to Thomas H. Syvertsen in the Department of History at the , re: Clements, Eastland’s chairmanship of the Judiciary Committee. Attached: typed letter signed dated 23 May 1978 from Syvertsen to Eastland, re: inquiries on above topics; envelope.

Memorandum, re: paper from Eastland for Clements.

Folder 3-9: (U.S. Representative & U.S. Senator from Mississippi) Typed letter signed dated 15 May 1975 from Cochran to “Dear Colleague,” re: Section 404 of the Federal Water Pollution Control Act, Corps of Engineers, navigable waters. Attached: copy typed draft of bill on above topic.

Carbon typed letter dated 13 April 1976 from Sam Thompson, Staff Assistant to Eastland, to Cochran, re: and Tributaries Project, flooding in lower Mississippi river valley. Attached: typed letter signed dated 8 April 1976 from Cochran to Thompson, re: above topics.

Carbon typed letter dated 25 June 1976 from Eastland to Cochran, re: H.R. 13713, Mission 66 Bypass Project in Vicksburg, National Park System. Attached: typed letter signed dated 10 June 1976 from Cochran to Eastland, re: above topics.

Copy telegram dated 7 November 1978 from Eastland to Cochran, re: congratulation on election victory to Senate.

Typed letter signed dated 22 November 1978 from Cochran to Eastland, re: thanks for congratulatory message.

Carbon typed letter dated 2 December 1978 from F.H. Ingram to Cochran, re: congratulations on election victory, Eastland; envelope.

Folder 3-10: Howard A. Coffin (U.S. Representative from Michigan) Typed memorandum signed dated 10 May 1948 from Coffin & W.G. (Bill) Stigler to “Members of the House and Senate,” re: benefit basketball game between the House Republicans and Democrats.

Folder 3-11: William S. Cohen (U.S. Representative from Maine) Typed letter signed dated 1 August 1977 from Cohen to Eastland, re: H.R. 7956 amending the Golden Nematode Act, agriculture; 2 pages. Attached: removal sheet for Congressional Record (26 July 1977): H7767-H7769.

Folder 3-12: James M. Collins (U.S. Representative from Texas) Typed letter signed dated 27 September 1978 from Collins to Eastland, re: H.R. 12005 (Justice Department Authorization Bill) & S. 3151 on forced school busing.

Folder 3-13: William M. Colmer (U.S. Representative from Mississippi) Carbon typed letter dated 28 October 1942 from Eastland to Colmer, re: 18 September letter. Attached: typed letter signed dated 18 September 1942 from Colmer to Eastland, re: congratulations on election.

Typed letter signed dated 14 August 1943 from Colmer to Theodore G. Bilbo & Eastland, re: Mississippi Gulf Coast, shrimp prices, fishing industry. Attached: copy telegram dated 14 August 1943 from Colmer to Charles W. Triggs, Seafood Division of the Office of Price Administration, re: above topic.

Typed letter signed dated 16 August 1944 from Colmer to Eastland, re: scrapbook of J.G. Loeb of Canton, MS.

Typed letter signed dated 4 July 1945 from Colmer to “My dear Colleague,” re: House Special Committee on Postwar Economic Policy and Planning, public works and construction. Attached: removal sheet for “Postwar Economic Policy and Planning” (78th Congress, 1st Session, House Report No. 852, Union Calendar No. 252).

Typed letter signed dated 9 November 1945 from Colmer to Eastland, re: postwar foreign policy, foreign loans, Special House Committee on Postwar Economic Policy and Planning. Attached: removal sheet for “Postwar Economic Policy and Planning” (79th Congress, 1st Session, House Report No. 1205, Union Calendar No. 378).

Typed letter signed dated 12 February 1946 from Colmer to Eastland, re: requested memorandum.

Typed letter signed dated 21 May 1946 from Colmer to Theodore G. Bilbo & Eastland, re: H.R. 2033 (Erosion Bill) granting federal aid for the protection of shorelines, Harrison County, MS.

Typed letter from Colmer to Eastland, re: Surgeon General, Collins, MS, public health. Attached: carbon typed letter signed dated 17 June 1946 from Colmer to Thomas Parran, Surgeon General, re: above topics.

Typed letter signed dated 17 December 1946 from Colmer to “My dear Colleague,” re: Special House Committee on Postwar Economic Policy and Planning. Attached: removal sheet for “Postwar Economic Policy and Planning” (79th Congress, 2d Session, House Report No. 2729, Union Calendar No. 855).

Typed letter signed dated 11 January 1947 from Colmer to Eastland, re: oyster relief bill. Attached: print “80th Congress, 1st Session, H.R. 572,” re: above topic.

Typed letter signed dated 17 January 1947 from Colmer to Eastland, re: enclosed editorial. Attached: copy newspaper clipping “Same Position” Laurel Leader-Call, re: reciprocal trade agreements, tariffs, Eastland.

Print “80th Congress, 1st Session, H.R. 572”; envelope postmarked 23 January 1947 on Colmer letterhead addressed to Courtney C. Pace, Administrative Assistant to Eastland.

Carbon typed letter signed dated 28 February 1947 from Colmer to W.M. Crumpton of Sweet Potato Growers Inc. of Laurel, MS, re: visit of Crumpton’s group and appointment with Secretary Anderson; envelope on Colmer letterhead addressed to Eastland.

Typed letter signed dated 7 July 1947 from Colmer to Eastland, re: H.R. 3504 & H.R. 3505, seafood.

Carbon typed letter signed dated 2 February 1948 from Colmer to Ed. C. Gay, President of the American Tung Oil Association, and copied to Eastland re: tung oil as a strategic stockpiled material by the U.S. Army; 2 pages.

Typed letter signed dated 5 April 1948 from Colmer to Eastland, re: enclosed. Attached: carbon typed letter signed dated 5 April 1948 from Colmer to Oswald Chatham, Chairman of the Mississippi Seafood Commission, re: rehabilitation of oyster beds in Mississippi & Louisiana.

Carbon typed letter dated 30 August 1948 from Eastland to Colmer, re: congratulation on reelection.

Carbon typed letter dated 24 September 1948 from Frances C. Busam, staff member in Eastland’s office, to Colmer, re: 15 September letter. Attached: typed letter signed dated 15 September 1948 from Colmer to Eastland, re: thanks for election congratulations.

Carbon typed letter dated 19 February 1949 from Colmer to V.A. Anderson, President; M. Lee Clark, Vice President; C.A. Simpson, Vice President; J.W. Grimes, Secretary; David Cottrell, Jr., Port Commissioners Port of Gulfport; Milton T. Evans, Mayor; Al S. Johnson, Port Director; & L. Frank Burns, Superintendent of Docks, re: Gulfport Harbor and Channel, Corps of Engineers; 2 pages. Attached: carbon typed letter dated 19 February 1949 from Colmer to R.A. Wheeler, Chief of Army Engineers, re: Public Works Bill, Gulfport Harbor and Channel; envelope on Colmer letterhead addressed to Eastland.

Carbon typed letter dated 30 September 1949 from Eastland to Colmer, re: thanks for editorial. Attached: handwritten letter signed from Colmer to Eastland, re: enclosed editorial. Attached: copy newspaper clipping entitled “Senator ,” Biloxi Daily Herald (19 September 1949), re: Judiciary Committee & civil rights.

Typed letter signed dated 7 February 1950 from Colmer to Eastland, re: H.R. 33 introduced at behest of Joe Graham Post #119 of the American Legion of Gulfport, MS.

Typed letter signed dated 27 April 1950 from Colmer to Eastland & John C. Stennis, re: tung oil, Commodity Credit Corporation, price support program, S. 2826.

Handwritten letter from Colmer to Eastland, re: enclosed letter. Attached: typed letter signed dated 29 May 1952 from Colmer to Eastland, re: tung oil, Customs Act, Tuna Tariff Bill, foreign imports; 2 pages. Attached: carbon typed draft of amendment on above topics; 3 pages.

Memorandum from Colmer to Eastland, re: enclosed. Attached: copy newspaper clipping of cartoon “Any Way to Move These Mountains” Times-Picayune (4 March 1953), re: export of cotton seed oil, Eastland; “Army Rejects Gun Claimed Better than Present Model” New Orleans Times-Picayune (4 March 1953); envelope from Ocean Springs, Mississippi. Copy of envelope postmarked 24 March 1953 on Colmer letterhead addressed to Eastland.

Typed letter signed dated 20 January 1954 from Colmer to Eastland, re: tung oil, price support programs, foreign imports; 2 pages.

Typed letter signed dated 7 June 1954 from Colmer to Eastland & John C. Stennis, re: H.R. 8456 conveying equipment from the Navy Hospital to the Memorial Hospital at Gulfport, MS.

Typed letter signed dated 17 February 1956 from Colmer to Eastland, re: bill for reconvey land for Veterans Administration Center to city of Biloxi. Attached: print of H.R. 8674 on above topic; handwritten notations; 2 pages. Attached: carbon typed draft of above bill.

Typed letter signed dated 26 April 1956 from Colmer to Eastland and John C. Stennis, re: H.R. 8674 (Biloxi Land Bill). Attached: print of above bill; 3 pages.

Carbon typed letter dated 13 September 1956 from Eastland to Colmer, re: Mississippi cotton classification stations at Monticello, Prentiss, Hattiesburg, & Batesville. Attached: carbon typed letter dated 13 September 1956 from Eastland to Sheep Givens of Monticello, MS, re: above topic. Attached: typed letter signed dated 5 September 1956 from Colmer to Eastland, re: above topic.

Carbon typed letter signed dated 21 January 1958 from Colmer to Richard E. McArdle, Chief of Forest Service, re: recreational lake in Perry County, MS; copied to Eastland. Attached: carbon typed letter signed dated 21 January 1958 from Colmer to Pettis Walley of Richton, MS, re: above topic; copied to Eastland.

Typed letter signed dated 18 April 1962 from Colmer to Eastland & John C. Stennis, re: H.R. 1159 on shipbuilding, Merchant Marine Act of 1936.

Carbon typed letter dated 13 April 1964 from Colmer to Paul B. Johnson, Governor of Mississippi, & copied to Eastland, re: H.R. 10222 (Food Stamp Bill).

Copy typed letter dated 2 July 1964 from Colmer to Eastland, Jamie Whitten, Tom Abernethy, Arthur Winstead, & John Bell Williams, re: meeting with Governor Paul B. Johnson.

Copy typed letter signed dated 22 November 1966 from Colmer to Eastland, re: invitation to reception for Mike Kirwan on 2 December.

Typed manuscript entitled “Information in Regard to the Appreciation Dinner for Congressman William M. Colmer February 20, 1968, Biloxi, Mississippi.”

Copy telegram dated 20 February 1968 from Eastland to Colmer, re: tribute to Colmer. Attached: handwritten memorandum on above topic. Attached: typed draft of above telegram.

Typed letter signed dated 26 February 1968 from Colmer to Eastland, re: appreciation of message delivered at dinner.

Typed letter signed dated 4 March 1968 from Colmer to Eastland, re: thanks for silver tray presented at dinner.

Typed letter signed dated 6 June 1969 from Colmer to Eastland, re: thanks for letter on Medicaid.

Carbon typed letter signed dated 4 February 1969 from Colmer to Aaron E. Henry of Clarksdale, Mississippi, re: Henry’s visit to Washington; copied to Eastland.

Carbon typed letter signed dated 14 July 1969 from Colmer to David M. Halbrook of Belzoni, MS, & copied to Eastland, re: school desegregation, civil rights.

Carbon typed letter with handwritten notation dated 29 January 1970 from Colmer to Peter M. Stockett, Jr. & copied to Eastland, re: H.R. 14235 a private bill for the relief of Captain Claire E. Brou.

Carbon typed letter signed dated 24 February 1970 from Colmer to E.M. Graham, Mayor of Monticello, MS; Paul K. Sutton, President of the Lawrence County Chamber of Commerce; Dr. James B. Martin, President of the Monticello Junior Chamber of Commerce; Dale Barnes, President of the Monticello Lions Club; & Jerry Nations, President of the West Lawrence County Civitan Club, re: thanks for 21 February telegram. Attached: copy telegram dated 21 February 1970 from Graham, Sutton, Martin, Barnes, & Nations to Colmer, re: thanks for efforts on behalf of community & state with regards to civil rights.

Typed letter signed from Colmer to Eastland, re: enclosed letter on private relief bill. Attached: carbon typed letter dated 22 December 1970 from Colmer to Mike Mansfield, re: 17 December letter on private relief for Captain Claire Brou. Envelope on Colmer letterhead addressed to Eastland.

Typed letter dated 13 May 1971 from , Administrative Assistant to Colmer, to Jean Allen, Secretary to Eastland, re: enclosed. Attached: copy typed manuscript, re: proposal of Kymmene Aktiebolag of Helsinki, Finland to build a newsprint and pulp manufacturing mill in Perry County, Mississippi; 20 pages. Attached: removal sheet for Kymmene Corporation Annual Report 1970.

Typed letter signed dated 23 March 1971 from Colmer to Eastland & John C. Stennis, re: private bill for the relief of Captain Claire E. Brou. Attached: typed draft of above bill.

Typed letter signed dated 20 January 1972 from Colmer to Eastland, re: private bill for the relief of Captain Claire E. Brou.

Copy typed manuscript dated 26 June 1972, re: unsigned affidavit concerning Colmer’s election as a member of the Democratic Party in Mississippi.

Typed letter signed dated 11 August 1972 from Colmer to Eastland, re: private bill for the relief of Captain Claire E. Brou.

Typed letter signed dated 15 September 1972 from Colmer to Eastland, re: private bill for the relief of Captain Claire E. Brou.

Carbon typed letter dated 10 October 1972 from Eastland to Colmer, re: Colmer’s congressional service. Attached: typed letter signed dated 2 October 1972 from Gillespie V. Montgomery, re: tribute to Colmer upon his retirement.

Typed memorandum, re: S. 3419 for the relief of Captain Claire E. Brou.

Copy newspaper clipping entitled “Batson Retires; Colmer Names New Assistant,” re: Trent Lott.

Folder 3-14: (U.S. Senator from Texas) Typed letter signed dated 19 March 1945 from Connally to Eastland, re: United States- Mexican Water Treaty. Attached: removal sheet for “Treaty with Mexico Relating to the Utilization of the Waters of Certain Rivers” (79th Congress, 1st Session, Senate Executive Report No. 2); “Treaty with Mexico Relating to the Utilization of the Waters of Certain Rivers” (79th Congress, 1st Session, Senate Executive Report No. 2 Part 2).

Copy telegram dated 19 October 1958 from Connally to Eastland, re: cotton export restrictions. Attached: carbon typed draft of above telegram.

Typed letter signed dated 20 March 1952 from Eastland to Connally, re: S. 1851 (Wetback Bill), Mexican immigration, agriculture, labor, Eastland plantation; 3 pages. Attached: five typed draft of above letter, including a handwritten memorandum; 12 pages.

Typed telegram draft from Eastland to Connally, re: cotton prices, cotton exports

Folder 3-15: , Jr. (U.S. Representative from Michigan) Typed letter signed dated 14 June 1973 from Conyers to Eastland, re: Medgar Evers death anniversary. Attached: copy clipping entitled "The Featherstones Honor Medgar Evers: Hon. John Conyers, Jr. of Michigan in the House of Representatives, Tuesday, June 12, 1973" [Congressional Record].

Copy typed circular from Conyers, re: address on the economy on 18 May.

Folder 3-16: Marlow W. Cook (U.S. Senator from Kentucky) Typed letter signed dated 18 September 1969 from Cook to Eastland, re: manpower amendment to the military bill.

Typed letter signed dated 23 March 1970 from Cook to Eastland, re: Federal Procurement and Environmental Enhancement Act of 1970, Federal Water Pollution Control Act, Clean Air Act. Attached: Cook press release dated 20 March 1970, re: above topic; 5 pages.

Typed letter signed dated 11 March 1971 from Cook to Eastland, re: Uniform Time Act of 1966, Daylight Saving Time.

Typed letter signed dated 4 February 1972 from Cook to Eastland, re: S. 2054 & H8699, Chief Justice Warren Burger. Attached: copy typed letter signed dated 29 December 1971 from Burger to Cook, re: Supreme Court staff, Judicial Conference of the United States, Federal Judiciary Center; 2 pages.

Typed letter signed dated 22 September 1972 from Cook to Eastland, re: S. 632 (Land Use Planning and Policy Assistance Act of 1972).

Typed letter signed dated 14 March 1973 from Cook to “Dear Colleague,” re: S. 1122 (Interstate Recycling Expansion Act of 1973); 2 pages. Attached: copy typed manuscript entitled “Analysis,” re: above topic.

Copy typed letter signed dated 29 March 1973 from Cook to “Dear Colleague,” re: National Collegiate Athletic Association, Soviet Union, basketball.

Typed letter signed dated 13 April 1973 from Cook to Eastland, re: National Collegiate Athletic Association, Soviet Union, basketball. Attached: typed letter dated 29 March 1973 from Cook; Eastland; ; J. Glenn Beall; Howard H. Baker, Edward J. Gurney; Lowell P. Weicker; Walter D. Huddleston; Charles H. Percy; Henry Bellmon; Joseph M. Montoya; Dewey F. Bartlett; Frank G. Moss; John D. Pastore; John L. McClellan; Carl T. Curtis; Wallace F. Bennett; ; Harold E. Hughes; Adlai E. Stevenson; Mark D. Hatfield; Ted Stevens; Harrison P. Williams; Edward M. Kennedy; Gaylord Nelson; Bob Packwood; J. Bennett Johnston; Edmund S. Muskie; Thomas J. McIntyre; ; Strom Thurmond; Clifford P. Hansen; J.W. Fulbright; James A. McClure; Quentin N. Burdick; Lee Metcalf; George McGovern; Vance Harkte; Milton R. Young; Jennings Randolph; Hiram L. Fong; Walter F. Mondale; Lawton Chiles; Gale W. McGee; Stuart Symington; Clifford P. Case; Hubert H. Humphrey; John V. Tunney; Thomas F. Eagleton; Birch Bayh; Roman Hruska; Alan Cranston; Hugh Scott; William Saxbe; Lloyd Bentsen; William Roth; Mike Mansfield; William D. Hathaway to Walter Byers, Executive Director of the National Collegiate Athletic Association, re: above topic.

Typed letter signed dated 23 July 1973 from Cook to Eastland, re: small business exemption under the Fair Labor Standards Act.

Typed letter signed dated 31 July 1973 from Cook to Eastland, re: S. 1536 (a private bill for the relief of William H.T. Carney).

Typed letter signed dated 16 November 1973 from Cook to “Dear Colleague,” re: S. 2694 establishing the Energy Research Development and Demonstration Administration, S. 2167, federal lands. Attached: removal sheet for “S. 2964” Congressional Record Vol. 119, No. 174 (13 November 1973).

Typed letter signed dated 28 January 1974 from Cook to Eastland, re: invitation to film “Where Have All the People Gone” on safety belt law reducing automobile deaths in Australia.

Typed letter signed dated 1 October 1974 from Cook to Eastland, re: S. 3171 providing two additional judges for the eastern district of Kentucky; 2 pages.

Folder 3-17: Harold D. Cooley (U.S. Representative from North Carolina) Typed carbon dated 10 May 1956 from Eastland to Cooley, re: Cooley as chairman of the Agriculture Committee. Attached: typed letter signed with handwritten notations from “Tom” to Eastland, re: enclosed draft. Attached: typed letter from Eastland to Cooley, re: above topic.

Typed letter signed dated 6 June 1956 from Cooley to Eastland, re: thanks for active interest in Cooley’s reelection campaign.

Typed letter signed dated 26 May 1958 from Cooley to Eastland, re: H.R. 12126 on livestock diseases. Attached: copy telegram dated 20 May 1958 from Ira E. Bennett, Director of Livingston Zoological Park to Eastland, re: above topic.

Carbon typed letter dated 2 October 1964 from Eastland to Cooley, re: regret invitation to Cooley Appreciation Dinner, Cooley’s service in the House, cotton; 2 pages. Attached: typed letter signed dated 1 October 1964 from Velma Bobbitt, Secretary to Cooley, to Eastland, re: above topic.

Carbon typed letter dated 26 October 1964 from Eastland to Cooley, re: poll on congressmen’s effectiveness, Agriculture Committee, cotton. Attached: typed draft of above letter.

Folder 3-18: (U.S. Senator from Kentucky) Typed letter signed dated 30 December 1948 from Cooper to Eastland, re: thanks for kindness in Senate.

Engraved invitation from Cooper, re: luncheon in honor of the U.S. Jr. Chamber of Commerce & Wendell H. Ford on 21 March 1957; envelope addressed to Eastland.

Typed letter signed dated 22 March 1957 from Cooper to “Dear Senator,” re: invitation to dedication ceremonies of the Memorial Monument to late Senator Alben W. Barkley. Attached: copy typed letter from Ben O. Barr, Invitation Committee of the Paducah Junior Chamber of Commerce to Cooper, re: above topic.

Typed letter signed dated 15 September 1969 from Cooper to “Dear Senator,” re: amendment for S. 2546, military forces in Laos & Thailand, Vietnam. Attached: copy typed draft of above amendment; 2 pages.

Handwritten memorandum from W[illiam] G. S[impson], Legislative Assistant to Eastland, re: Eastland as co-sponsor of bill. Attached: typed letter signed dated 30 April 1970 from John Sherman Cooper to “Dear Senator,” re: S. 3745 (Disaster Assistance Act of 1970). Attached: White House press release dated 22 April 1970 entitled “Disaster Assistance Legislation Fact Sheet”; 2 pages. Attached: White House press release dated 22 April 1970, re: above topic; 5 pages.

Typed letter signed dated 3 June 1971 from Cooper to Eastland, re: S. 575, procedure with regards to House amendments of Senate bills. Attached: typed letter signed dated 3 June 1971 from Cooper to Eastland, re: above topic, Appalachian Regional Development Act, Public Works and Economic Development Act of 1965; 2 pages. Attached: copy typed manuscript entitled “Rule XXVIII, Clause 3: Rules of the House of Representatives as Amended by Section 125 (b) (3) of the Legislative Reorganization act of 1970, New Matter; [deletion].”

Carbon typed letter dated 5 February 1972 from Eastland to Cooper, re: thanks for letter. Attached: typed letter signed with handwritten notation dated 14 January 1972 from Cooper to Eastland, re: New Years wishes.

Typed letter signed dated 18 September 1972 from Cooper to “Dear Senator,” re: 1972 Highway Act. Attached: copy typed letter dated 18 September 1972 from John A. Volpe, Secretary of Transportation, to Cooper, re: mass transit, urban versus rural programs; 2 pages.

Engraved announcement, re: Cooper now counsel at Covington & Burling in Washington, DC.

Carbon typed letter dated 18 December 1975 from Eastland to Cooper, re: 19 November letter, visit in Berlin. Attached: typed letter signed with handwritten notation dated 19 November 1975 from Cooper, Ambassador to the German Democratic Republic, to Eastland, re: above topic.

Carbon typed letter dated 19 March 1976 from Eastland to Clarice J. Mitchiner of Anchorage, Kentucky, re: Mitchiner’s dissertation on Cooper. Attached: typed letter signed dated 15 January 1976 from Mitchiner to Eastland, re: above topic; envelope. Attached: typed letter signed dated 4 December 1975 from Mitchiner to Eastland, re: above topic; envelope.

Folder 3-19: (U.S. Senator from Oregon) Typed letter dated 29 March 1949 to “My dear Senator,” re: Oregon Dungeness Crab served in Senate Dining Room on 31 March; envelope on Cordon letterhead addressed to Eastland.

Folder 3-20: James C. Corman (U.S. Representative from California) Copy typed manuscript by Corman entitled “Mississippi – Dixie’s Stronghold of ‘Racial Integrity,’” re: civil rights, segregation, Citizens Councils; 2 pages.

Copy typed letter signed dated 22 February 1978 from Corman to Robert S. Strauss, Special Representative for Trade Negotiations, re: International Trade Commission, CB radio imports, Japan, , Korea, Hong Kong, electronic manufacturers.

Folder 3-21: Baltasar Corrada (Resident Commissioner from Puerto Rico) Typed letter signed dated 29 March 1977 from Corrada to Eastland, re: S. 11 (Omnibus District Court Judgeship Bill), Puerto Rico judges; 2 pages.

Typed letter signed dated 14 September 1978 from Corrada to “Dear Colleague,” re: Decolonization Committee of the United Nations debate on Puerto Rico. Attached: removal sheet for “Political Status of Puerto Rico” Congressional Record Vol. 124, No. 141 (12 September 1978).

Folder 3-22: Norris Cotton (U.S. Senator from New Hampshire) Typed letter signed dated 3 December 1971 from Cotton to Eastland, re: fish inspection bill.

Typed letter signed dated 27 July 1972 from Cotton to Eastland, re: Section 3 of the Maritime Authorization Bill, fuel oil consumption.

Typed letter signed dated 31 July 1974 from Cotton & James B. Pearson to Eastland, re: H.R. 8193 (Energy Transportation Security Act of 1974), Merchant Marine, oil shipping; 2 pages. Attached: removal sheet for “Energy Transportation Security Act of 1974” (93d Congress, 2d Session, Senate Report No. 93-1031).

Typed letter signed dated 26 November 1974 from Cotton to “Dear Colleague,” re: testimonial letter for Cotton.

Folder 3-23: Philip M. Crane (U.S. Representative from Illinois) Carbon typed letter dated 29 April 1977 from Eastland to Crane, re: 25 March letter, congratulations upon Crane’s chairmanship of the American Conservative Union. Attached: typed letter signed dated 25 March 1977 from Crane to Eastland, re: above topic. Attached: copy typed form, re: membership of the American Conservative Union.

Typed letter signed dated 7 July 1977 from Crane to “Dear Friend,” re: H.R. 10, H.R. 5400 & S. 1072 on pre-registration requirements for federal elections. Envelope addressed to Jean Allen, Secretary to Eastland.

Typed letter signed dated 12 September 1977 from Crane to Eastland, re: Panama Canal treaty, loans.

Typed letter signed from Crane to “Dear Friend,” re: Crane campaign for U.S. president; 2 pages. Attached: form, re: above topic. Attached: typed memorandum from Roy Burlew, Crane Campaign Treasurer, to Crane, re: projected budget for campaign. Attached: enclosed self-addressed envelope; envelope.

Folder 3-24: Alan Cranston (U.S. Senator from California) Typed letter signed dated 6 August 1969 from Cranston to Eastland, re: S. 2214 amending the Agricultural Marketing Act as it relates to potatoes.

Typed letter signed dated 9 September 1969 from Cranston to Eastland, re: aircraft hijacking in the Middle East, Israel, Syria, United Nations, Tokyo Convention on criminal offenses aboard civil aircraft. Attached: copy typed letter from Cranston to William P. Rogers, Secretary of State, re: above topic.

Typed letter signed dated 18 March 1970 from Cranston to Eastland, re: Mississippi Veterans Administration hospitals, medical care. Attached: Olin E. Teague press release entitled “Jackson VA Hospital Needs More Operating Funds and Staff”; 4 pages.

Typed letter signed dated 18 January 1972 from Cranston to Eastland, re: hearings on S.J. Res. 37 on health care. Attached: copy of typed letter signed dated 27 October 1971 from Ruth J. Temple, General Chairman of Community Health Week in Pasadena, California, to Cranston, re: above topic; 3 pages. Attached: copy of petition on above topic; 13 pages.

Typed letter signed dated 11 June 1974 from Cranston to Eastland, re: Special Prosecutor Leon Jaworski, Ellsberg Case, Watergate investigation; 2 pages. Attached: copy typed letter signed dated 11 June 1974 from Cranston to Jaworski, re: above topic; 2 pages. Attached: copy typed letter signed dated 22 May 1973 from Richardson to Cranston, re: above topic. Attached: copy typed letter dated 18 May 1973 from Cranston to Elliot L. Richardson, Attorney General-designate, re: above topics; 5 pages.

Typed letter signed dated 19 June 1974 from Cranston to Eastland, re: committee assignments.

Typed letter signed with handwritten notation dated 16 July 1974 from Cranston to Eastland, re: committee assignments.

Typed letter signed dated 11 September 1974 from Cranston and Edward W. Brooke to "Dear Colleague," re: S. Res. 400 procedure for granting pardons after judicial process completed. Attached: copy typed draft of above resolution; 2 pages.

Typed letter signed from Cranston & John Tower to “Dear Colleague,” re: S. 1988 (Emergency Marine Fisheries Protection Act of 1974), national security, Coast Guard.

Typed letter signed dated 24 June 1975 from Cranston & John V. Tunney to “Dear Colleague,” re: Outer Continental Lands Act, oil exploration; 2 pages. Attached: print “94th Congress, 1st Session, H. Con. Res. 316.”

Typed letter signed dated 15 March 1976 from Cranston & Yvonne Brathwaite Burke to “Dear Colleague,” re: invitation to slide lecture by Marion Palfi on prison life on 18 March.

Typed letter signed dated 25 March 1976 from Cranston, Bill Brock, , & Richard Schweiker to “Dear Colleague,” re: Senate & House mailing practices. Attached: typed draft of resolution on above topic; 3 pages.

Typed letter dated 14 January 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 19 January 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 21 January 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Handwritten memorandum to Frank on enclosed. Attached: business card of Charlotte Kee, Legislative Aid to Cranston. Attached: typed letter signed dated 8 February 1977 from Cranston to “Dear Colleague,” re: Financial Privacy Act of 1977, banking. Attached: typed draft of above bill; 8 pages.

Typed letter signed dated 8 February 1977 from Cranston to “Dear Colleague,” re: Financial Privacy Act of 1977, banking.

Typed letter signed dated 21 March 1977 from Cranston to “Dear Colleague,” re: invitation to 23 March reception by the National Aeronautics Space Administration in honor of Nichelle Nichols, of the Star Trek television series.

Typed letter dated 1 April 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter signed dated 6 April 1977 from Cranston to Eastland, re: additional judge for northern California; 2 pages. Attached: copy typed manuscript entitled “Caseload Information, United States District Court for the Northern District of California”; 2 pages.

Typed letter signed dated 6 April 1977 from Cranston to Eastland, re: S. 11 (Omnibus District Judgeship bill); 2 pages.

Typed letter signed dated 14 June 1977 from Cranston to Eastland, re: invitation to 16 June meeting on Panama. Attached: copy typed manuscript entitled “Initial List of Invitees to Meeting re Panama Thursday, June 16, Room S208, 3:00 P.M.”

Typed letter dated 29 July 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 3 August 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 5 October 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 31 October 1977 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter signed dated 19 January 1978 from Cranston, Ted Stevens, & James B. Allen to “Dear Colleague,” re: S. 1437 (Federal Criminal Code Reform Act of 1977); 2 pages.

Typed letter dated 26 January 1978 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter signed dated 1 February 1978 from Cranston to Eastland, re: Redwoods National Park expansion.

Typed letter signed dated 1 March 1978 from Cranston & Robert C. Byrd, re: Democratic Senatorial Campaign Committee fundraising dinner on 15 March.

Typed letter signed dated 20 March 1978 from Cranston to Eastland, re: H.R. 3813 expanding the Redwood National Park.

Typed letter dated 14 April 1978 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 28 April 1978 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 12 May 1978 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 8 September 1978 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 15 September 1978 from Cranston to “Dear Colleague,” re: Whip Notice correction.

Typed letter signed dated 18 September 1978 from Cranston to Eastland, re: invitation to “All in the Family” reception on presentation of chairs from the television set to the Smithsonian. Attached: typed letter signed dated 13 September 1978 from Cranston to Eastland, re: above topic.

Typed letter signed dated 22 September 1978 from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter signed from Cranston, Edward Kennedy, , Pete Domenici, Patrick Leahy, Mike Gavel, & Don Riegle to “Dear Colleague,” re: Committee System Reorganization Amendments of 1977; 2 pages.

Typed letter dated 17 January from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 28 January from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Typed letter dated 9 February from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule on White House breakfast with congressional leadership.

Typed letter dated 25 March from Cranston to “Dear Colleague,” re: Whip Notice on senate schedule.

Folder 3-25: John C. Culver (U.S. Representative & Senator from Iowa) Typed letter signed dated 7 December 1971 from Culver to Eastland, re: H.R. 8540 (private bill for the relief of Mr. & Mrs. Mike Bellas & Eleonora G. Mpolakis).

Typed letter signed dated 19 September 1972 from Culver to Eastland, re: H.R. 16687 on the Great River Road. Attached: copy “The Great River Road – A Scenic Highway for All Americans” Congressional Record Vol. 118, No. 143 (14 September 1972).

Typed letter signed dated 29 December 1972 from Culver to “Dear Colleague,” re: reorganization of House committees; 2 pages.

Typed letter signed dated 4 December 1974 from Culver to Eastland, re: committee assignments. Attached: typed letter signed dated 4 December 1974 from Culver to Mike Mansfield, re: above topic; 2 pages.

Handwritten memorandum signed from Culver, re: enclosed. Attached: copy typed letter signed dated 18 December 1974 from Culver to Mike Mansfield, re: committee assignments; envelope on Culver letterhead addressed to Eastland.

Typed letter signed dated 3 November 1975 from Culver to “Dear Colleague,” re: food industry bill on marketing and competition; 2 pages. Attached: typed draft of above bill; 2 pages.

Typed letter signed dated 2 February 1976 from Culver to “Dear Colleague,” re: invitation to 17 February dinner with Alvin Toffler speaking on the future.

Copy typed letter dated 7 September 1976 from Culver & Pete V. Domenici to “Dear Colleague,” re: Legislative Appropriations Act of 1977 & fourth Senate Office Building; 2 pages. Attached: copy newspaper clipping of Spencer Rich’s “Senate Clash Looms on Plan to Buy New Office Building” Washington Post (4 September 1976).

Typed letter signed dated 10 January 1977 from Culver & Mark O. Hatfield, re: Temporary Commission on the Operation of the Senate.

Typed letter signed dated 24 January 1977 from Culver to Eastland, re: thanks for use of meeting room for luncheon.

Typed letter signed dated 13 April 1977 from Culver & Dick Clark to “Dear Colleague,” re: S. 275 (Food & Agriculture Act of 1977), wheat, feed grain, cotton. Attached: copy typed manuscript entitled “The Food and Agriculture Act of 1977, S. 275 Amendment No. 183.” Attached: reprint “Amendments Submitted for Printing: Food and Agriculture Act of 1977 -- S. 275, Amendment No. 183” Congressional Record Vol. 123, No. 60 (5 April 1977).

Typed letter signed dated 24 June 1977 from Culver to Eastland, re: H.R. 6111. Attached: handwritten memorandum on John Sparkman’s letterhead.

Typed letter signed dated 30 September 1977 from Culver to Eastland, re: S. 1974 (Regulatory Flexibility Act).

Typed letter signed dated 20 October 1977 from Culver to Eastland, re: hearing on Juvenile Justice and Delinquency Prevention Act of 1974, invitation to lunch with witness Dr. Karl Menninger.

Typed letter signed dated 21 December 1977 from Culver to Eastland, re: requesting room for use of Judiciary Committee and the Subcommittee to Investigate Juvenile Delinquency.

Typed letter signed dated 23 January 1978 from Culver to Eastland, re: thanks for use of room for Culver’s Iowa guests.

Typed letter signed from Culver, James B. Pearson, William V. Roth, & Thomas F. Eagleton to “Dear Colleague,” re: tax bill, product liability insurance; 2 pages.

Folder 3-26: John E. Cunningham (Jack) (U.S. Representative from Washington) Typed letter signed dated 19 September 1978 from Cunningham to Eastland, re: Supplementary Fiscal Assistance, H.R. 2852. Attached: typed letter dated 14 September 1978 from Jack Brooks & L.H. Fountain, re: above topic; 4 pages.

Folder 3-27: Carl T. Curtis (U.S. Senator from Nebraska) Carbon typed letter dated 12 May 1955 from Eastland to Curtis, re: letter on behalf of John Nicholas Christodoulias.

Carbon typed letter dated 13 June 1957 from Eastland to Curtis, re: Bi-Partisan Commission on Industrial Uses of Agricultural Products. Attached: typed letter signed dated 12 June 1957 from Curtis to Eastland, re: above topic. Attached: press release dated 15 June 1957 entitled “Summary of the Report to the Congress from the Commission on Increased Industrial Use of Agricultural Products, Pursuant to Public Law 540, 84th Congress”; 6 pages. Attached: copy typed draft of bill on above topic; 4 pages.

Typed letter signed dated 13 June 1957 from Curtis to Eastland, re: industrial use of agricultural products.

Typed letter signed dated 21 June 1957 from Curtis to Eastland, re: S. 2306 promoting industrial uses of agricultural products.

Typed letter signed dated 5 November 1957 from Curtis to Eastland, re: request for signed photograph.

Carbon typed letter dated 4 December 1947 from Eastland to Curtis, re: Internal Security Subcommittee investigation of communism in Central America; 2 pages. Attached: memorandum dated 4 December 1957 from Courtney [Pace], Administrative Assistant to Eastland, to Eastland, re: above response to Curtis. Attached: typed letter signed dated 2 December 1957 from Curtis to Eastland, re: above topic, S. Res. 200 to study communist infiltration in Latin America. Attached: printed copy of S. Res. 200.

Carbon typed letter dated 14 April 1959 from Eastland to Cannon, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 16 April 1959 from Curtis to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 20 May 1965 from Eastland to Curtis, re: Curtis public service tribute. Attached: typed letter signed dated 5 April 1965 from Roman Hruska to Eastland, re: above topic.

Typed letter signed dated 24 June 1965 from Curtis to Eastland, re: thanks for tribute at recent dinner.

Typed letter signed dated 19 May 1971 from Curtis to Eastland, re: compulsory unionization of farm labor. Attached: publication “The U.S. Public’s Attitude to Right- to-Work: Research Findings Prepared for National Right to Work Committee” (Princeton, NJ: ORC Caravan Surveys Inc, 1971).

Carbon typed letter dated 2 February 1972 from Eastland to Curtis, re: thanks for Nebraska popcorn. Attached: typed letter from Curtis to Eastland, re: above topic.

Typed letter signed dated 28 June 1972 from Curtis to Eastland, re: amendment to the Occupational Safety and Health Act, small business.

Typed memorandum signed dated 24 November 1972 from Diane Hoag, Curtis staff member, to “Office of Senator Eastland,” re: enclosed. Attached: copy typed letter dated 24 November 1972 from Curtis to Charles C. Edwards, Commissioner of the Food and Drug Administration, re: use of Diethylstilbestrol in feeds; 2 pages.

Carbon typed letter dated 27 February 1973 from Eastland to Curtis, re: thanks for Nebraska popcorn. Attached: typed letter from Mildred and Carl Curtis to “Dear Senator,” re: above topic.

Typed letter signed dated 30 October 1973 from Curtis to Eastland, re: thanks for traveling to Omaha to honor Roman Hruska.

Typed letter signed dated 25 January 1974 from Curtis to Eastland, re: energy crisis, Internal Revenue Code, tax exempt bonds.

Typed letter signed dated 22 February 1974 from Curtis to Eastland, re: enclosed copy of resolution adopted by the Nebraska Legislature calling for an amendment to the constitution. Attached: “Legislative Resolution 19” dated 23 January 1974, re: amendment to the constitution providing that students should not be compelled to attend any particular school on account of race, religion, color, or national origin.

Typed letter signed dated 25 June 1975 from Curtis to Eastland, re: S.J. Res. 55 proposing a constitution amendment requiring a balanced budget. Attached: copy typed letter signed dated 25 June 1975 from Curtis to Birch Bayh, re: above topic.

Typed letter signed dated 7 July 1975 from Curtis to “Dear Colleague,” re: H.R. 4222 (National School Lunch and Child Nutrition Act amendments). Attached: copy typed draft of amendment to above bill.

Typed letter signed dated 30 July 1975 from Curtis to “Dear Colleague,” re: diethylstilbestrol (DES) as an animal growth promotant, public health, meat industry; 2 pages.

Typed memorandum from Curtis to Eastland, re: enclosed. Attached: typed letter signed dated 3 December 1975 from Curtis, Eastland, Paul Fannin, , Strom Thurmond, Dewey F. Bartlett, James A. McClure, John McClellan, John Tower, Roman L. Hruska, Clifford P. Hansen, William L. Scott, Jake Garn, Dave Laxalt, Barry Goldwater, Jesse Helms, Robert Dole, & Milton R. Young to President Gerald Ford, re: Common Situs picketing bill, labor unions; 3 pages.

Typed letter signed dated 23 January 1976 from Curtis to “Elizabeth and Jim,” re: invitation to dinner on 16 February in honor of Dr. Ludwig Huber, State Minister of Finance of Bavaria; reverse contains handwritten draft of reply from Eastland. Attached: typed biography of Huber.

Typed letter signed dated 11 March 1976 from Curtis to Eastland, re: constitutional amendment requiring a balanced budget.

Handwritten memorandum, re: meeting on subject. Attached: typed letter signed dated 6 July 1976 from Curtis to Eastland, re: invitation to participate in a public hearing on government regulation on the Agriculture Council of America’s “Farm Line.” Agriculture Council of America press release dated 2 July 1976 entitled “ACA Farm Line to Examine Government Regulation; 3 pages. Attached: newsletter ACA Update (May 1976); 4 pages.

Carbon typed letter dated 9 August 1976 from Eastland to Curtis, re: accepting invitation for 15 September party honoring Vicki and Roman Hruska. Attached: typed letter signed dated 29 July 1976 from Curtis to Eastland, re: above topic.

Typed letter signed dated 10 August 1976 from Curtis to “Elizabeth and Jim,” re: invitation to 14 September party honoring Vicki and Roman Hruska.

Press release dated 10 January 1977, re: Curtis’s decision not to run for reelection to the U.S. Senate when his term expires; 43 pages.

Typed letter signed dated 21 February 1977 from Curtis to Eastland, re: constitutional amendment requiring a balanced budget. Attached: copy typed manuscript entitled “To a Pay-as-You-Go Constitutional Amendment: Speech of Senator Carl T. Curtis for Delivery in the United States Senate, February 23, 1977”; 7 pages.

Carbon typed letter dated 29 April 1977 from Eastland to Curtis, re: 19 April letter. Typed letter signed dated 19 April 1977 from Curtis to Eastland, re: Northern Vocational Training Company bidding on the Job Corps Center at Crystal Springs, MS; 2 pages.

Typed letter signed dated 2 August 1977 from Curtis to Eastland, re: national water resources management policy, budget, Water Resources Council; 6 pages.

Typed letter signed dated 4 November 1977 from Curtis to “Dear Colleague,” re: water resources policy; 2 pages. Attached: copy typed draft of above bill.

Typed letter signed dated 28 December 1977 from Curtis to Eastland, re: crime in Gordon, Nebraska. Attached: copy typed letter signed dated 21 December 1977 from Wolfgang Bauer, City Manager of Gordon, Nebraska, to Curtis, re: law enforcement, Pine Ridge .

Typed letter signed dated 16 January 1978 from Curtis & John Glenn to “Dear Colleague,” re: service of Intercession and Holy Communion on the Reconvening of Congress at the National Presbyterian Church on 19 January.

Typed letter signed dated 21 February 1978 from Curtis to Eastland, re: international trade, citizen band radio industry. Attached: copy typed letter signed dated 21 February 1978 from Curtis to Robert Strauss, Special Representative for Trade Negotiations, re: above topic.

Typed letter signed dated 10 April 1978 from Curtis to Eastland, re: constitutional amendment requiring a balanced budget.

Folder 3-28: John C. Danforth (U.S. Senator from Missouri) Carbon typed letter dated 15 November 1976 from Eastland to Danforth, re: congratulations on election.

Typed letter signed dated 26 November 1976 from Danforth to Eastland, re: thanks for congratulations; envelope.

Typed letter signed dated 13 June 1977 from Danforth to Eastland, re: H.R. 3314.

Typed letter signed dated 4 November 1977 from Danforth to Eastland, re: Social Security Bill.

Typed letter signed dated 15 June 1978 from Danforth to Eastland, re: S.J. Res. 135 designating “Days of Remembrance of Victims of the Holocaust.”

Typed letter signed dated 4 October 1978 from Danforth & nine other senators to “Dear Colleague,” re: Revenue Act of 1978, fiscal relief for state and local governments.

Folder 3-29: George E. Danielson (U.S. Representative from California) Copy newspaper clipping of “A Persuasive Case for Raises” Los Angeles Times (12 December 1976), re: pay increases for federal officials; with typed notation from Danielson.

Folder 3-30: Harry Darby (U.S. Senator from Kansas) Typed letter signed dated 7 April 1950 from Darby to Eastland, re: regret missing shrimp event.

Typed letter signed dated 5 September 1950 from Darby to Eastland, re: thanks for autographed photograph. Attached: typed letter signed dated 25 May 1950 from Darby to Eastland, re: request for signed photograph; notations in Eastland’s hand.

Folder 3-31: Clifford Davis (U.S. Representative from Tennessee) Carbon typed letter dated 9 June 1943 from Eastland to Davis, re: thanks for subscription to Flying: Air Commerce Edition. Attached: printed & handwritten notification of above subscription; envelope.

Typed letter signed dated 4 October 1949 from Davis to Eastland, re: invitation to luncheon with Tennessee and Mississippi Coca-Cola Company managers.

Folder 3-32: James C. Davis (U.S. Senator from Georgia) Copy “The Metropolitan Police Boys Club” Congressional Record (19 July 1955): 9463- 9464; envelope on Davis’ letterhead addressed to Eastland.

Copy typed manuscript with handwritten notations entitled “Address of Representative James C. Davis to the Georgia Bar Association Convention in Savannah, Georgia May 25, 1956,” re: Supreme Court, communism; 8 pages. Attached: copy typed manuscript entitled “Transcript of Appearance of Congressman James C. Davis and Congressman on the American Forum of the Air Television and Radio Program, May 6, 1956,” re: segregation, Civil Rights; 6 pages. Copy envelope on Davis letterhead addressed to Eastland with handwritten notations.

Carbon typed letter dated 27 September 1956 from Eastland to Davis, re: school integration, civil rights. Attached: carbon typed letter dated 27 September 1956 from Eastland to Will Gerber, in Davis’ office, re: above topic, Morris Cunningham.

Typed letter signed dated 14 November 1956 from Davis to Eastland, re: integration, District of Columbia schools, civil rights.

Typed letter signed dated 29 June 1959 from Davis to Eastland, re: H.R. 5357.

Folder 3-33: James J. Davis (U.S. Senator from Pennsylvania) Typed letter signed dated 18 November 1943 from Davis to Eastland, re: Lord David Davies’ book The Problem of the Twentieth Century.

Folder 3-34: Dennis DeConcini (U.S. Senator from Arizona) Carbon typed letter dated 10 November 1976 from Eastland to DeConcini, re: congratulations on election, committee assignments. Attached: typed letter signed dated 27 October 1976 from DeConcini to Eastland, re: committee assignments; envelope.

Carbon typed letter dated 12 November 1976 from Eastland to DeConcini, re: congratulations on election.

Typed letter signed dated 22 December 1976 from DeConcini to Eastland, re: committee assignments; envelope.

Typed letter signed dated 12 January 1977 from DeConcini to Eastland, re: committee assignments.

Typed letter signed dated 15 February 1977 from DeConcini to Eastland, re: committee assignments & Steering Committee.

Typed letter signed dated 7 March 1977 from DeConcini to Eastland, re: thanks for assistance with new duties.

Carbon typed letter dated 23 June 1977 from Eastland to DeConcini, re: Water Resources Development bill.

Typed letter signed dated 20 July 1977 from DeConcini to Eastland, re: thanks for use of office space.

Typed letter signed dated 2 August 1977 from DeConcini to Eastland, re: Farm Bill, imported tomatoes, Mexico.

Typed letter signed dated 12 September 1977 from DeConcini to Eastland, re: Judiciary Committee subcommittee jurisdictions; 2 pages. Attached: copy typed letter signed dated 12 September 1977 from DeConcini to Metzenbaum, re: above topic; 2 pages.

Typed letter signed dated 11 October 1977 from DeConcini to Eastland, re: Minimum Wage Bill.

Handwritten memorandum from Lucy Alston in Eastland's office, re: holding attached letter. Attached: typed letter signed dated 23 November 1977 from DeConcini, , & to “Dear Colleague,” re: S. 1423 (Judicial Tenure Act), impeachment. Attached: copy typed manuscript entitled “Summary of S. 1423, as Amended: The Judicial Tenure Act.”

Typed letter signed dated 5 December 1977 from DeConcini to Eastland, re: committee assignments.

Copy typed letter dated 28 February 1978 from Eastland to DeConcini, re: thanks for Honduras cigars. Attached: typed letter signed dated 20 December 1977 from DeConcini to Eastland, re: cigars.

Typed letter signed dated 13 April 1978 from DeConcini to Eastland, re: standard questions for judicial nominees.

Typed letter signed dated 6 June 1978 from DeConcini to Eastland, re: committee assignments.

Typed letter signed dated 28 June 1978 from DeConcini to Eastland, re: S. 2252 (Alien Adjustment and Employment Act of 1977).

Typed letter signed dated 3 August 1978 from DeConcini to Eastland, re: division of the Fifth Circuit Court of Appeals; 3 pages.

Typed memorandum from DeConcini to Eastland, re: enclosed article. Attached: copy newspaper clipping of UPI’s “Pravda Calls Goldwater, 2 Others Hypocrites,” re: Lawrence McDonald, Barry Goldwater, and James Eastland’s positions on South Korea, South Africa, and Chile.

Typed memorandum from DeConcini to “Conferees on H.R. 7845 (Omnibus Judgeship Bill)”, re: 5th Court of Appeals; 8 pages.

Folder 3-35: James J. Delaney (U.S. Representative from New York) Carbon typed letter dated 23 May 1957 from Eastland to Delaney, re: 16 May letter. Attached: typed letter signed dated 16 May 1957 from Delaney to Eastland, re: invitation to use the facilities of the National Democratic Club in New York. Attached: pamphlet “What the National Democratic Club Means to Its Members”; envelope.

Folder 3-36: Ron DeLugo (Delegate from the Virgin Islands) Typed letter signed dated 23 September 1976 from DeLugo to “Dear Colleague,” re: H.R. 10210 (Unemployment Compensation Amendments of 1976).

Folder 3-37: Frank E. Denholm (U.S. Representative from South Dakota) Copy typed letter signed dated 30 January 1974 from Denholm to Peter W. Rodino, Jr., re: 25th Amendment of the Constitution, impeachment of the president.

Folder 3-38: David W. Dennis (U.S. Representative from Indiana) Typed letter signed dated 15 March 1974 from Dennis to Eastland, re: bill creating new U.S. District judgeships and Indiana; 2 pages.

Folder 3-39: John H. Dent (U.S. Representative from Pennsylvania) Typed letter signed dated 5 October 1978 from Dent to “Dear Colleague,” re: enclosed publication of Dent’s Invasion U.S.A (Greensburg, PA: John H. Dent, no date), re: international trade, unemployment.

Folder 3-40: Butler Derrick (U.S. Representative from South Carolina) Typed memorandum signed dated 20 September 1978 from Derrick to “Senate Press Aide,” re: signed photograph for Don Farmer, ABC’s Capitol Hill correspondent.

Folder 3-41: Edward J. Derwinski (U.S. Representative from Illinois) Typed letter signed dated 19 November 1975 from Derwinski to Eastland, re: 1939 Hatch Act, civil service reform; 2 pages.

Folder 3-42: Samuel L. Devine (U.S. Representative from Ohio) Typed letter signed dated 25 April 1974 from Devine to Eastland, re: request for signed photograph.

Folder 3-43: Charles C. Diggs, Jr. (U.S. Representative from Michigan) Type letter dated 1 June 1973 from Eastland to Diggs, re: statement made in House Foreign Affairs Subcommittee on Africa hearing about the Senate Judiciary Cjommittee and an alien’s immigration status; marked “not sent”; envelope. Attached: typed letter signed dated 18 May 1973 from Diggs to Eastland, re: above topic.

Typed letter signed dated 15 September 1976 from Diggs to “Dear Friend,” re: invitation to reception in honor of Philip A. Hart & James G. O’Hara on 29 September.

Carbon typed letter signed dated 28 January 1978 from Eastland to Diggs, re: H.R. 3215 for the relief of Olive M.V.T. Davies and her children, Diggs’ father in Mississippi. Attached: typed letter signed with handwritten notation dated 24 January 1978 from Diggs to Eastland, re: above topics.

Folder 3-44: Everett McKinley Dirksen (U.S. Senator from Illinois) Carbon typed letter dated 24 January 1955 from Eastland to Dirksen, re: adding Eastland’s name to bill on extension of the Interstate Oil Compact. Attached: typed letter signed dated 24 January 1955 from Dirksen to Eastland, re: above topic. Attached: typed manuscript, re: above topic; 13 pages.

Copy telegram dated 19 January 1956 from Dirksen to Eastland, re: Farm Program, corn.

Typed letter signed dated 20 June 1957 from Dirksen to Eastland, re: humane slaughter of animals. Attached: copy typed manuscript by Raphael Isaac entitled “A Physiological Analysis of the Jewish Method of Slaughtering Animals”; 3 pages.

Typed letter signed dated 10 August 1961 from Dirksen to Eastland, re: Dirksen’s unlisted phone number.

Typed letter signed dated 21 December 1962 from Dirksen to Eastland, re: railroad merger. Attached: copy typed letter dated 21 December 1962 from Dirksen to Estes Kefauver, re: above topic.

Carbon typed draft letter dated 24 September 1965 from Dirksen to Murry Halikman, American Medical Center at Denver in Chicago, Illinois, re: Dirksen named to honorary committee.

Typed letter signed dated 14 January 1966 from Dirksen to Eastland, re: H.R. 77 amending the National Labor Relations Act. Attached: copy typed manuscript entitled “Team Schedule.” Attached: copy typed manuscript entitled “Notes on Extended Debate (By Senator Thurmond)”; 2 pages.

Typed letter signed dated 16 February 1966 from Dirksen to Eastland, re: H.R. 77 amending the National Labor Relations Act.

Typed letter signed dated 12 May 1966 from Dirksen to Eastland, re: thanks for the flowers.

Carbon typed draft letter dated 17 May 1966 from Dirksen to Anthony J. Statile, GOP Headquarters in Hackensack, New Jersey, re: message to be read at Fifth Annual Golf of the Bergen County, New Jersey, Republican organization.

Typed letter signed dated 26 September 1966 from Dirksen to Eastland, re: Prayer Amendment, Civil Rights Bill of 1966; 2 pages.

Carbon typed letter dated 17 April 1967 from Eastland to Dirksen, re: Robert Knuth in Lauderdale County Mississippi jail. Attached: copy typed letter signed dated 13 April 1967 from Raymond P. Davis, Sheriff & Tax Collector of Lauderdale County, MS, to Eastland, re: above topic.

Typed letter signed dated 12 May 1969 from Dirksen to Eastland, re: nominations & blue slips.

Typed letter signed dated 7 August 1969 from Dirksen to Eastland, re: enclosed letter. Attached: copy typed letter dated 7 August 1969 from Dirksen to George P. Schultz, Secretary of Labor, re: affirmative action, .

Carbon typed letter dated 16 September 1969 from Eastland to Louella Dirksen, re: Dirksen. Attached: copy typed manuscript of Eastland’s comments upon Dirksen’s death.

Typed letter signed dated 8 October 1969 from Louella Dirksen to Eastland, re: thanks for comments on Dirksen, nomination of Judge Haynsworth.

Copy typed manuscript entitled “Funeral for the Late Senator Everett McKinley Dirksen”; 2 pages.

Carbon typed letter dated 14 March 1974 from Louella Dirksen to Eastland, re: S. 2933 reinstating the Oath of Allegiance to passport applications, school prayer. Attached: typed letter signed dated 4 March 1974 from Louella Dirksen to Eastland, re: above topics.

Invitation to banquet in tribute to Dirksen on 26 June 1966.

Copy journal clipping of Dirksen’s “The Supreme Court is Defying the People”; 2 pages.

Folder 3-45: Christopher J. Dodd (U.S. Representative from Connecticut) Typed letter signed dated 29 September 1978 from Dodd to “Dear Colleague,” re: invitation to meeting on Nicaragua & the Broad Opposition Front.

Typed letter signed dated 2 October 1978 from Dodd to “Dear Colleague,” re: meeting on Nicaragua & the Broad Opposition Front on 4 October.

Folder 3-46: Thomas J. Dodd (U.S. Senator from Connecticut) Typed letter signed dated 18 June 1962 from Dodd to Eastland, re: luncheon for Madame Suzanne Labin, an authority on communist psychological warfare. Attached: removal sheet for 86th Congress, 2d Session Committee Print, The Technique of Soviet Propaganda: A Study Presented by the Subcommittee to Investigate the Administration of the Internal Security Act and Other Internal Security Laws (Government Printing Office, 1960).

Typed memorandum dated 16 May 1963 from Dodd to Eastland, re: Nuclear Test Ban Resolution. Attached: copy typed manuscript entitled “Revised Text of Resolution Proposing Ban on all Nuclear Tests that Contaminate the Atmosphere or the Oceans”; 2 pages.

Typed memorandum dated 24 May 1963 from Dodd to Eastland, re: Nuclear Test Ban Resolution. Attached: Dodd press release dated 27 May 1963 entitled “Senator Dodd Proposes Resolution Banning Nuclear Tests that Contaminate Atmosphere and the Oceans: 30 Senators Sponsor Resolution”; 5 pages.

Typed letter signed dated 27 June 1963 from Dodd to Eastland, re: visiting clergy from communist countries. Attached: copy typed manuscript entitled “Statement Re Efforts by Orthodox Church Authorities in Communist Countries to Obtain Control over or Extend Influence over Orthodox Church Communities in This Country.”

Telegram dated 21 January 1964 from Dodd to Eastland, re: French recognition of communist China; 2 pages. Attached: copy typed manuscript dated 21 January 1964 entitled “Text of Proposed Wire to De Gaulle”; 2 pages.

Typed letter signed dated 23 December 1965 from Dodd to Eastland, re: designation of April 9th of each year as Sir Winston Churchill Day.

Typed letter signed dated 19 November 1968 from Dodd to Eastland, re: “The New Left” Memorandum.

Copy typed letter from District Director of the Internal Revenue Service to Thomas J. Dodd & Grace M. Dodd, re: adjustment of tax liability.

Typed letter signed dated 23 June 1971 from Abe Ribicoff to Eastland, re: statements in honor of Dodd.

Copy typed letter signed dated 20 July 1971 from James F. Gartland, Director of Governmental Affairs of Air Line Pilots Association, to Eastland, re: Eastland’s eulogy to Dodd; envelope.

Copy typed manuscript entitled “Suggested Remarks for Senator Eastland,” re: tribute to Dodd; 3 pages.

Folder 3-47: (U.S. Senator from Kansas) Typed letter signed dated 23 December 1969 from Dole to Eastland, re: tax bill, drilling & development.

Typed letter signed dated 15 June 1970 from Dole to Eastland, re: resolution calling for a “Day of Bread” during “Harvest Festival Week.” Attached: copy typed draft of above resolution.

Typed letter signed dated 22 February 1972 from Dole to Eastland, re: Wheat and Wheat Foods Research, Education, and Promotion Act, agriculture. Attached: copy typed manuscript dated 18 February 1972 entitled “Summary of a Bill of Proposed Legislation to Finance the Program of the Wheat and Wheat Foods Foundation”; 3 pages.

Typed letter signed dated 9 July 1973 from Dole to Eastland, re: meat industry & price ceilings. Attached: copy typed letter signed dated 6 July 1973 from Herrell DeGraff, President of the American Meat Institute, re: above topics; 2 pages.

Copy telegram dated 9 November 1973 from Eastland to Senator & Mrs. Frank Carlson, re: Carlsons’ automobile accident. Attached: typed letter signed dated 5 November 1973 from Dole to Eastland, re: above topic.

Typed letter signed dated 3 May 1974 from Dole to Eastland, re: Soil Conservation Service, Agricultural Stabilization and Conservation Service.

Typed letter signed dated 6 May 1974 from Dole to “Dear Colleague,” re: S. 3387 raising the national speed limit to 60 miles per hour, S. 3267 (Energy Emergency Standby Authorities Act).

Copy typed letter dated 22 August 1974 from Dole to President Gerald Ford, re: Food for Peace program, humanitarian assistance, trade; 2 pages.

Copy typed letter dated 10 October 1974 from Dole, , , , George S. McGovern, Charles McC. Mathias, Bill Brock, Pete V. Domenici, Clifford P. Case, Mark O. Hatfield, Edward Brooke, Ted Stevens, Hugh Scott, J. Glenn Beall, James Abourezk, Frank Church, Floyd K. Haskell, Gale W. McGee, James Buckley, , Jacob K. Javits, Dick Clark, Robert Taft, Bob Packwood, Joseph R. Biden, Philip A. Hart, Hubert S. Humphrey, Thomas J. McIntyre, Warren "G. Magnuson, Joseph N. Montoya, John Turney, , Quentin N. Burdick, Mike Mansfield, William Hathaway, Walter F. Mondale, Dewey Bartlett, Adlai E. Stevenson III, Lee Metcalf, Abraham Ribicoff, Harrison A. Williams, Mike Gravel, Sam J. Ervin, Ernest Hollings, Frank E. Moss, Richard Schweiker, Thomas Eagleton, Lowell P. Weicker, Watler D. Huddleston, J. Bennett Johnson, Henry M. Jackson, Robert C. Byrd, James O. Eastland, Peter H. Dominick, John O. Pastore, Claiborne Pell, Edmund S. Muskie, Edward M. Kennedy, Howard W. Cannon, and Sam Nunn to President Gerald Ford, re: Vietnam veterans education bill; 5 pages.

Typed letter signed dated 4 June 1975 from Dole to “Dear Colleague,” re: S. 1843 on Corps of Engineers, navigable waters, Water Pollution Control Act of 1972; 2 pages.

Typed letter signed dated 9 September 1975 from Dole to Eastland, re: Energy Reorganization Act of 1974, conversion of organic wastes into methane gas at Kansas State University. Attached: typed letter signed dated 9 September 1975 from Dole to Robert C. Seamans, Jr., Administrator of Energy Research and Development Administration, re: above topic; 2 pages.

Typed letter signed dated 9 October 1975 from Dole & George McGovern to “Dear Colleague,” re: S. 2451 (Food Stamp Reform Act of 1975). Attached: removal sheet for “S. 2451” Congressional Record Vol. 121, No. 147 (2 October 1975).

Typed letter signed dated 7 November 1975 from Dole to “Dear Colleague,” re: S. 2426 (“Aunt Minnie” Postal Relief Bill).

Typed letter signed dated 24 April 1976 from Dole to “Dear Colleague,” re: S. 3055 (Grain Inspection Bill), agricultural exports. Attached: copy typed chart entitled “Inspection Points Federalized under S. 3055.” Attached: copy “Grain Inspection Reform Act of 1976” Congressional Record Vol. 122, No. 57 (14 April 1976).

Typed letter signed dated 10 June 1976 from Dole, Eastland, John Tower, Jake Garn, Mike Mansfield, Russell Long, Lloyd Bentsen, Paul Fannin, Jesse Helms, Dewey F. Bartlett, Henry Bellmon, Gale McGee, Ted Stevens, Carl T. Curtis, Clifford P. Hansen, Strom Thurmond, Paul Laxalt, J. Glenn Beall, & Milton R. Young to “Dear Colleague,” re: S. 1843 & S. 1878 clarifying Section 404 of the 1972 Water Pollution Control Act, Corps of Engineers; 2 pages. Attached: typed letter signed dated 10 June 1976 from Dole, Eastland, John Tower, Paul Fannin, Lloyd Bentsen, Mike Mansfield, Carl T. Curtis, Clifford P. Hansen, Jesse Helms, Jake Garn, Russell B. Long, Paul Laxalt, Gale McGee, Milton R. Young, Strom Thurmond, Dewey F. Bartlett, Henry Bellmon, J. Glenn Beall, J. Bennett Johnston, Jr., & Ted Stevens to President Gerald Ford, re: above topic; 3 pages.

Typed letter signed dated 13 December 1976 from Dole to “Dear Colleague,” re: Tax Reform Act of 1976.

Typed letter signed dated 6 January 1977 from Dole to Eastland, re: invitation to meeting with Federal Grain Inspection Service on 18 January.

Dole press release dated 7 January 1977 re: Senate Select Committee on Nutrition and Human Needs, health, nutrition.

Typed letter signed dated 14 January 1977 from Dole to “Dear Colleague,” re: S. 8 expediting the Soil Conservation Service’s Watershed Program. Attached: removal sheet for “Mr. Dole” Congressional Record Vol. 123, No. 3 (10 January 1977).

Typed letter signed dated 19 January 1977 from Dole to “Dear Colleague,” re: S. 240 on the Agricultural Conservation Program. Attached: removal sheet for “New Direction for the Agricultural Conservation Program” Congressional Record Vol. 123, No. 7 (14 January 1977).

Typed letter signed dated 31 March 1977 from Dole to Eastland, re: appointment of W. Glenn Tussey as member of Agriculture Committee staff assigned to minority.

Typed letter signed dated 18 May 1977 from Dole to “Dear Colleague,” re: Corps of Engineers, Section 404 of the 1972 Federal Water Pollution Control Act. Attached: copy typed letter signed from Dole to President Jimmy Carter, re: above topic.

Typed letter signed dated 6 June 1977 from Dole to “Dear Colleague,” re: S. 252 (Clean Air Act), grain elevators.

Typed letter signed dated 7 June 1977 from Dole to “Dear Colleague,” re: S. Res. 182 on Cuba. Attached: copy typed draft of above resolution; 2 pages.

Typed memorandum from Dole, re: enclosed. Attached: Dole press release dated 30 June 1977, re: farm bill, agriculture; 6 pages.

Typed letter signed dated 13 December 1977 from Dole to “Dear Colleague,” re: American Agriculture Movement. Attached: copy typed manuscript entitled “American Agriculture Demands.”

Typed letter signed dated 22 December 1977 from Dole to “Dear Colleague,” re: American Agriculture Movement, invitation to hearing on 16 January 1978.

Typed letter signed dated 28 February 1978 from Dole & Patrick J. Leahy to “Dear Colleague,” re: S. Res. 217 & H. res. 278 on establishment of a Commission on Domestic and International Hunger and Malnutrition.

Typed letter signed dated 9 March 1978 from Dole to “Dear Agriculture Committee Colleagues,” re: S. 2146 (Amendments to the Consolidated Farm and Rural Development Act and the Emergency Livestock Act of 1974), Farmers Home Administration, S. 2532 (Economic Emergency Loan Act of 1978), S. 2531 (Rural Credit Service Act), Farm and Rural Development Administration. Attached: copies of “S. 2532” & “S. 2531” Congressional Record Vol. 124, No. 16 (10 February 1978).

Typed letter signed dated 14 March 1978 from Dole to “Dear Colleague,” re: invitation to luncheon honoring minister Dr. Robert H. Schuller on 5 April.

Typed letter signed dated 11 May 1978 from Dole, Abraham Ribicoff, & Edward M. Kennedy to “Dear Colleague,” re: invitation to meeting on hospice care for terminally ill patients on 24 May. Attached: copy with handwritten notations of “The Death of a Daughter” Congressional Record Vol. 124, No. 9 (31 January 1978).

Typed letter signed from Dole to “Dear Colleague,” re: Section 404 of the Federal Water Pollution Control Act, Corps of Engineers. Attached: copy typed draft of bill on above topic.

Folder 3-48: James I. Dolliver (U.S. Representative from Iowa) Typed letter signed dated 5 September 1946 from Dolliver to “Dear Colleague,” re: invitation to visit Iowa. Attached: Iowa 1946 Centennial Highway Map (Ames: Iowa State Highway Commission, 1946).

Folder 3-49: James Domengeaux (U.S. Representative from Louisiana) Carbon typed letter dated 29 March 1945 from Eastland to Domengeaux, re: U.S. Maritime Commission. Attached: typed letter signed dated 28 March 1945 from Domengeaux to Eastland re: above topic.

Carbon typed letter dated 20 December 1948 from Eastland to Domengeaux, re: Domengeaux's retirement from Congress. Attached: carbon typed letter dated 3 December 1948 from Frances Busam in Eastland’s office to Domengeaux, re: 30 November letter. Attached: typed letter signed dated 30 November 1948 from Domengeaux to Eastland, re: above topic.

Folder 3-50: Pete V. Domenici (U.S. Senator from New Mexico) Copy typed letter dated 29 March 1973 from Eastland to Domenici, re: Mississippi flood disaster visit. Attached: carbon typed letter dated 27 March 1973 from Domenici to President Nixon, re: above topic.

Typed letter signed dated 14 June 1973 from Domenici to Eastland, re: disaster relief, Mississippi flooding, construction in flood-plains. Attached: removal sheet for “Testimony on Problems and Inadequacies of Federal Disaster Assistance Effort” Congressional Record (14 June 1973): S11144-S11148.

Typed memorandum with handwritten notations dated 24 September 1973 from Bill Simpson, Legislative Assistant to Eastland, to Sam Thompson, Legislative Assistant to Eastland, re: telephone conversation with Domenici concerning agriculture, pork.

Copy typed memorandum dated 14 November 1973 from Charles Gentry, Legislative Assistant to Domenici, to “Legislative Assistant to Senator Eastland Handling Economic Stabilization,” re: enclosed. Attached: copy draft typed letter to John Dunlop, Director of Cost of Living Council, re: price regulations, agriculture, construction industry; 3 pages.

Copy typed letter dated 25 January 1974 from Eastland to Domenici, re: baling wire. Attached: typed letter signed dated 6 December 1973 from Domenici to Eastland, re: above topic. Attached: carbon copy typed letter dated 6 December 1975 from Domenici to Earl Butz, Secretary of Agriculture, re: above topic.

Typed letter signed dated 24 April 1974 from Domenici to Eastland, re: indemnity payments to poultry industry.

Typed letter signed dated 16 May 1974 from Domenici to “Dear Colleague,” re: S. 3467 amending the Mining and Mineral Policy Act of 1970. Attached: copy “S. 3467” Congressional Record Vol. 120, No. 65 (9 May 1974).

Typed letter signed dated 19 July 1974 from Domenici to “Dear Colleague,” re: S. 2938 providing health care for children attending Bureau of Indian Affairs schools; 2 pages. Attached: removal sheet for “Indian Health Care Improvement Act – Amendment” Congressional Record Vol. 120, No. 103 (11 July 1974).

Typed letter signed dated 23 July 1974 from Domenici to Eastland, re: S. 707, small business.

Typed memorandum with handwritten notations dated 21 August 1974, re: Domenici's attendance at United Nations World Food Conference.

Typed letter signed dated 20 August 1975 from Domenici to “Dear Colleague,” re: Farmers Home Administration, rural housing. Attached: typed letter to Earl L. Butz, Secretary of Agriculture, re: above topic. 3 pages.

Typed letter signed dated 2 October 1975 from Domenici to Eastland, re: intrastate transportation, gas industry. Attached: typed manuscript entitled “Statement of Senator Pete V. Domenici on Introduction of Amendment to Provide Added Flexibility for Use of State Royalty Gas”; 2 pages. Attached: copy typed draft of amendment on above topics.

Typed letter signed dated 7 November 1975 from Domenici to “Dear Colleague,” re: moratorium on stockpiles of strategic and critical materials, Department of Defense.

Typed letter signed dated 11 May 1976 from Domenici to Eastland, re: Peoples Bicentennial Commission.

Typed letter signed dated 4 August 1976 from Domenici to Eastland, re: invitation to the Bicentennial Tribute Dinner honoring Italo-American Members of Congress on 16 September.

Typed letter signed dated 23 March 1977 from Domenici to Eastland, re: S. 31 amending the Gun Control Act of 1968, S. 1001 on litigation against the federal government.

Typed letter signed dated 26 May 1977 from Domenici to Eastland, re: Surface Mining Control and Reclamation Act of 1977.

Typed letter signed dated 8 October 1977 from Domenici to Eastland, re: Minimum Wage Bill.

Typed letter signed dated 2 November 1977 from Domenici to Eastland, re: refundable tax credit for low income elderly.

Typed letter signed dated 8 November 1977 from Domenici to Eastland, re: Endangered Wilderness Bill.

Typed letter signed dated 27 February 1978 from Bayh, Dennis DeConcini, Strom Thurmond, & Paul Laxalt to Eastland, re: S.J. Res. 101 on a memorial day for fire fighters.

Typed letter signed dated 4 May 1978 from Domenici and Frank Church to “Dear Colleague,” re: Older Americans Act. Attached: removal sheet for “Senior Centers and the Older Americans Act: Hearing before the Special Committee on Aging, United States Senate, 95th Congress, 1st Session, Washington, D.C., October 20, 1977” (Government Printing Office, 1978).

Typed letter signed dated 26 June 1978 from Domenici to “Dear Colleague,” re: Older Americans Act, rural areas.

Typed letter signed dated 9 August 1978 from Domenici & Patrick Leahy to “Dear Colleague,” re: expansion of rural services under the Older Americans Act.

Typed letter signed dated 15 August 1978 from Domenici to “Dear Conferee,” re: H.R. 1225 (1978 Amendments to the Older Americans Act), rural services.

Typed letter signed from Domenici to “Dear Sunshine State Colleague,” re: Energy Research and Development Agency, National Academy of Sciences, Solar Energy Research Institute. Attached: copy typed letter from Domenici to Dr. Robert Seamans, Administrator of the Energy Research and Development Agency, re: above topic; 2 pages.

Typed letter signed from Domenici, Howard H. Baker, & James L. Buckley to “Dear Colleague,” re: S. 3219 (Clean Air Act Amendments), ozone protection; 4 pages. Attached: copy typed manuscript entitled “Excerpts from Testimony before the Ad Hoc Subcommittee on the Upper Atmosphere of the Senate Committee on Aeronautical and Space Sciences”; 12 pages. Attached: copy typed manuscript entitled “Current and Scheduled Research Programs”; 4 pages. Attached: copy typed manuscript entitled “A Negative Burden of Proof, as Proposed by the Packwood Amendment, Is Inappropriate”; 2 pages.

Folder 3-51: Peter H. Dominick (U.S. Senator from Colorado) Typed letter signed dated 9 June 1965 from Dominick to Eastland, re: Emilio Naranjo, former sheriff of Rio Arieba County.

Typed letter signed dated 9 October 1967 from Dominick to Eastland, re: Public Works Appropriations Bill, Central Arizona Project.

Typed letter signed dated 22 April 1971 from Dominick to Eastland, re: Emergency School Aid and Quality Integrated Education Act of 1971.

Typed letter signed dated 21 January 1972 from Dominick to Eastland, re: S. 2515 (Equal Employment Opportunities Enforcement Act of 1971). Attached: copy typed manuscript entitled "Synopsis of Dominick Amendment #611 to S. 2515."

Typed letter signed dated 15 February 1972 from Dominick to Eastland, re: H.R. 10729 (Federal Insecticide, Fungicide and Rodenticed Act). Attached: copy typed letter signed dated 26 January 1972 from Clinton E. Jeffers, Commissioner of the Colorado Department of Agriculture to Dominick, re: above topic; 2 pages.

Typed letter signed dated 14 April 1972 from Dominick to Eastland, re: S. 2956, War Powers Act.

Typed letter signed dated 4 August 1972 from Dominick to Eastland, re: Minimum Wage Bill.

Typed letter signed dated 25 July 1973 from Dominick to Eastland, re: Minimum Wage Bill.

Typed letter signed dated 25 October 1973 from Dominick to Eastland, re: J.C. Redd of Jackson, Mississippi.

Folder 3-52: Forrest M. Donnell (U.S. Senator from Missouri) Carbon typed letter dated 11 March 1946 from Eastland to Fred Edwards, Manager of the Producers Creamery Company in Cabool, MO, re: thanks for two pounds of creamery butter. Attached: typed letter signed dated 11 March 1946 from Donnell to Eastland, re: above topic.

Carbon typed letter dated 4 May 1950 from Eastland to Donnell, re: S. 873 (Lucas Act/Displaced Persons Act). Attached: carbon typed letter signed dated 1 May 1950 from Donnell to Charles V. Garnett of Kansas City, MO, re: above topic. Attached: carbon typed letter dated 21 April 1950 from Garnett to Donnell, re: above topic.

Folder 3-53: Bob Dornan (U.S. Representative from California) Memorandum from Dornan, re: enclosed information. Attached: typed manuscript, re: illegal immigration; 5 pages. Envelope postmarked 14 June 1978 addressed to Eastland.

Folder 3-54: Paul H. Douglas (U.S. Senator from Illinois) Typed letter signed dated 12 January 1951 from Douglas to Eastland, re: Marine Corps, Armed Services, Joint Chiefs of Staff; 2 pages. Attached: copy typed draft of bill on above topic.

Douglas press release dated 23 April 1953 entitled "Talking It Over with Senator Paul H. Douglas (Radio Broadcast No. 7)," re: General Douglas MacArthur, draft, economy; 4 pages.

Typed letter signed dated 9 October 1951 from Douglas to Eastland, re: federal judges in Illinois.

Copy telegram dated 6 July 1959 from Douglas to Eastland, re: resolution on captive nations.

Typed letter signed dated 11 November 1973 from Douglas to Eastland, re: thanks for letter.

Folder 3-55: John Dowdy (U.S. Representative from Texas) Dowdy press release dated 8 October 1962 entitled “Congressman John Dowdy (D- Texas) Today Revealed the Contents of a Letter He Has Written the President Concerning the Mississippi Situation and the Treatment of General Walker,” re: James Meredith & University of Mississippi integration, civil rights.

Folder 3-56: Sheridan Downey (U.S. Senator from California) Typed letter signed dated 2 September 1941 from Downey to Eastland, re: Revenue Bill, unemployment pension, Mississippi, old-age pension.

Copy telegram dated 19 October 1950 from Downey to Eastland, re: cotton.

Folder 3-57: James H. Duff (U.S. Senator from Pennsylvania) Carbon typed letter dated 12 May 1951 from Eastland to Duff, re: thanks for Pennsylvania pretzels. Attached: typed letter signed dated 2 May 1951 from Duff to Eastland, re: above topic.

Folder 3-58: John A. Durkin (U.S. Senator from New Hampshire) Typed letter signed dated 18 September 1975 from Durkin to Eastland, re: committee assignments

Typed letter signed dated 16 March 1976 from Durkin to “Dear Colleague,” re: Federal Election Campaign Act, Federal Communications Commission, Federal Election Commission; 2 pages.

Typed letter signed dated 21 May 1976 from Durkin to “Dear Colleague,” re: S. 3222, GI bill, veterans benefits, education; 2 pages. Attached: reprint “By Mr. Durkin” Congressional Record Vol. 122, No. 45 (29 March 1976).

Typed letter signed dated 1 February 1977 from Durkin to Eastland, re: committee assignments.

Typed letter signed dated 7 February 1977 from Durkin to Eastland, re: committee assignments.

Typed letter signed dated 10 February 1977 from Durkin to Eastland, re: committee assignments.

Typed letter signed dated 14 March 1977 from Durkin to Eastland, re: Public Works Employment Act of 1977.

Copy typed letter signed dated 24 June 1977 from Durkin to “Dear Colleague,” re: Public Works Appropriations Bill, Energy Research and Development Administration, hydroelectric demonstration program, 2 pages; handwritten notations.

Typed letter signed dated 5 July 1977 from Durkin to “Dear Colleague,” re: a national energy plan, Energy Research and Development Administration; 4 pages.

Typed letter signed dated 23 November 1977 from Durkin to Eastland, re: home heating oil tax credits.

Typed letter signed dated 7 December 1977 from Durkin to Eastland, re: committee assignments, 2 pages.

Typed letter signed dated 26 January 1978 from Durkin to Eastland, re: committee assignments.

Typed letter signed dated 27 February 1978 from Durkin to Eastland, re: enclosed. Attached: copy typed letter signed dated 25 February 1978 from Durkin to President Jimmy Carter, re: nuclear ships, cancer heath study; 3 pages.

Handwritten letter signed dated 3 January from Durkin to Eastland, re: committee assignments.

Folder 3-59: (U.S. Senator from Idaho) Carbon typed letter dated 14 April 1959 from Eastland to Dworshak, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Folder 3-60: Thomas F. Eagleton (U.S. Senator from Missouri) Typed letter signed with handwritten notation dated 13 November 1972 from Eagleton to Eastland, re: committee assignments. Attached: handwritten memorandum, re: above topic.

Typed letter signed dated 30 April 1973 from Eagleton to Eastland, re: Supplemental Security Income program, food stamps, S. 255. Attached: copy “Food Assistance for the Aged, Blind, and Disabled” Congressional Record Vol. 119, No. 37 (8 March 1973).

Typed letter dated 12 July 1973 from Eagleton to “Dear Colleague,” re: S. 1081, trans- Canadian & trans-Alaska pipeline, oil. Attached: Eagleton press release dated 11 July 1973 entitled “Eagleton Offers North Slope Oil Pipeline Compromise”; 4 pages.

Carbon typed letter dated 14 September 1973 from Eastland to Eagleton, re: thanks for meeting with Ralph Sowell, President of the Mississippi Association for Mental Health. Attached: carbon typed letter dated 14 September 1973 from Eastland to “Gene,” re: above topic. Attached: carbon typed letter dated 12 September 1973 from Eastland to Eagleton, re: above topic.

Typed letter signed dated 18 September 1973 from Eagleton to Eastland, re: meeting with Ralph Sowell, President of the Mississippi Association for Mental Health.

Typed letter signed dated 24 September 1973 from Eagleton to Eastland, re: enclosed. Attached: Eagleton press release dated 24 September 1973, re: Defense Authorization Bill, XM-1 program; 6 pages.

Typed letter signed dated 9 July 1974 from Eagleton to Eastland, re: committee assignments.

Typed letter signed dated 30 July 1974 from Eagleton to Eastland, re: Cyprus, American hostages, War Powers Resolution, 2 pages.

Copy letter signed dated 1 July 1975 from Eagleton to “Dear Colleague,” re: S. 2001 on divorced women's Social Security benefits.

Typed letter signed dated 1 October 1975 from Eagleton to Eastland, re: forwarded letter from the president of the District of Columbia Bankers Association.

Typed letter signed dated 13 November 1975 from Eagleton to “Dear Colleague,” re: Defense Appropriations Bill, Condor missile program; 2 pages.

Typed letter signed date 11 December 1975 from Eagleton to “Dear Colleague,” re: federal flood insurance program. Attached: copy typed manuscript entitled "Committee Amendments Do the Job." Attached: copy typed manuscript entitled "Federal Bail Out." Attached: copy typed manuscript entitled "Impossible to Administer"; 2 pages. Attached: copy typed manuscript entitled "Environmental Objections." Attached: copy typed manuscript entitled "Encourages New Construction"; 2 pages. Attached: copy typed manuscript entitled "Eagleton Amendment Would Lead to Federal Land Use Control."

Typed letter signed dated 21 January 1976 from Eagleton to "Dear Colleague," re: H.R. 9852 (Mobile Home Bill), federal flood insurance program. Attached: copy typed manuscript entitled "Response to HUD Charges; 2 pages.

Typed letter signed dated 16 February 1976 from Eagleton to “Dear Colleague,” re: treaty with Spain. Attached: removal sheet for "The Proposed Treaty with Spain" Congressional Record Vol. 122, No. 14 (5 February 1976).

Typed letter signed dated 4 March 1976 from Eagleton to Eastland, re: committee appointments.

Handwritten letter signed dated 7 February 1977 from Eagleton to Eastland, re: Eagleton’s brother & Department of Justice interviews.

Typed letter signed dated 7 June 1978 from Eagleton to Eastland, re: Soil and Water Resources Conservation Act, Agriculture Appropriations Bill for 1979.

Copy letter signed dated 12 July 1978 from Eagleton to “Dear Colleague,” re: Commodity Futures Trading Commission; 2 pages.

Typed letter signed dated 28 July 1978 from Eagleton & Paul S. Sarbanes to Eastland, re: Turkish arms embargo, Cyprus.

Typed letter signed dated 20 September 1978 from Eagleton to “Dear Colleague,” re: immigration of Yakir family from Soviet Union to Israel. Attached: typed letter signed dated 20 September 1978 from Eagleton to Leonid I. Brezhnev, President of the Supreme Soviet of the Soviet Union, re: above topic.

Typed letter signed circa July 1978 from Eagleton & John H. Chafee to "Dear Colleague," re: S. 2850 (Older Americans Act), meals for elderly. Attached: copy typed letter signed dated 17 July 1978 from Joseph A. Califano, Jr., Secretary of Health, Education, and Welfare, to Eagleton, re: above topic.

Typed letter signed from Eagleton to Eastland, re: Flood Insurance Act.

Folder 3-61: Charles A. Eaton (U.S. Representative from New Jersey) Typed letter signed dated 20 April 1948 from Eaton to "My dear colleague," re: European Recovery Program, Foreign Assistance Act of 1948. Attached: copy typed manuscript dated 20 April 1948 entitled "Information on the Economic Cooperation Administration"; 4 pages.

Folder 3-62: J. Howard Edmondson (U.S. Senator from Oklahoma) Typed letter signed dated 27 January 1964 from Edmondson to Eastland, re: Arkansas River Navigation Project. Attached: pamphlet An Inland Empire Unfolds (Tulsa, OK: Arkansas Basin Development Association, no date).

Folder 3-63: Edwin W. Edwards (U.S. Representative from Louisiana) Carbon typed letter dated 27 June 1967 from Eastland to Edwards, re: 23 June letter. Attached: typed letter signed dated 23 June 1967 from Edwards to Eastland, re: S. 785 on alligator poaching. Attached: carbon typed letter dated 27 June 1967 from Eastland to Arthur L. Darnsteadt, Jr., Vice President of Louisiana Wildlife Federation, re: above topic. Attached: typed letter signed dated 20 June 1967 from Darnsteadt to Eastland, re: above topic; 2 pages.

Folder 3-64: (U.S. Representative from Oklahoma) Typed letter signed dated 1 August 1978 from Edwards & Jake Pickle to Eastland, re: H.R. 15 (Elementary and Secondary Education Act of 1978), Aid to Families with Dependent Children, Mississippi.

Folder 3-65: Allen J. Ellender (U.S. Senator from Louisiana) Carbon typed letter dated 17 May 1943 from Eastland to Allen J. Ellender, re: thanks for Louisiana potatoes. Attached: handwritten card from Ellender, re: above topic; envelope.

Typed letter signed dated 19 May 1945 from Ellender to Eastland, re: signed photograph.

Typed letter dated 16 November 1945 from Ellender to Eastland, re: deficiency bill. Attached: carbon typed letter dated 14 November 1945 from D.D. Curtiss, Deputy Commissioner of Public Roads Administration to Ellender, re: Defense Highway Act of 1941. Attached: carbon typed draft of amendment to above bill.

Carbon typed letter signed dated 12 April 1946 from Ellender to "Members of the Senate Claims Committee," re: senate legislative schedule; envelope on Ellender letterhead addressed to Eastland.

Carbon typed letter dated 4 September 1948 from Eastland to Ellender, re: congratulations on primary victory. Attached: typed letter signed dated 7 September 1948 from Ellender to Eastland, re: campaign; envelope.

Typed letter signed dated 25 June 1949 from Gilbert J. Fortier, Administrative Assistant to Ellender, to Eastland, re: 24 June letter on Omnibus Civil Rights Bill.

Carbon typed letter dated 16 January 1951 from Eastland to Ellender, re: Eastland’s proxy for Agriculture Committee meeting.

Carbon typed memorandum from Ellender to members of Committee on Agriculture and Forestry, re: S. 984 and H.R. 3283, importation of foreign agricultural labor; envelope postmarked 22 May 1951 addressed to Eastland; 3 pages.

Typed letter signed dated 19 June 1951 from Ellender to Eastland, re: scheduling of Agriculture Committee meeting, report on price controls.

Typed letter signed dated 19 September 1951 from Ellender to Eastland, re: Eastland’s appointment as chair of Agriculture subcommittee to report on S. 2120 to establish a farm commodity revolving loan fund for world trade in agricultural export commodities.

Typed letter signed dated 9 October 1951 from Ellender to Eastland, re: Agriculture Committee report on utilization of farm crops, recent hearings on fertilizer, farm machinery, and pesticides. Attached: copy typed draft of committee report entitled "Supply and Demand for Fertilizers, Farm Machinery and Pesticides"; 9 pages. Attached: copy typed letter dated 2 October 1951 from Howard O. Hunter, Executive Vice President of American Institute of Baking, to Ellender, re: committee report on expanded uses of farm crops, bread and bakery products, Food and Drug Administration; 4 pages. Attached: copy typed letter dated 3 October 1951 from Herman Fakler, Vice President of Millers' National Federation, to Ellender, re: committee report on utilization of farm crops, wheat flour, Food and Drug Administration; 4 pages.

Carbon typed manuscript [dated circa 1951] entitled "Statement on Recent Changes in Food Prices," re: Senate Committee on Agriculture and Forestry, beef prices, canned peaches, canned vegetables; envelope on Ellender letterhead addressed to Eastland; 6 pages.

Typed letter signed dated 5 March 1952 from Ellender to Eastland, re: pending nomination of Arthur T. Esgate as Production Credit Commissioner of the Farm Credit Administration. Attached: carbon typed manuscript entitled "Arthur T. Esgate."

Typed letter signed dated 11 March 1952 from Ellender to Eastland, re: Agriculture Committee meeting on reorganization of the Farm Credit Adminsitration bill.

Typed letter signed dated 21 May 1952 from Ellender to Eastland, re: Eastland's appointment as chair of an Agriculture subcommittee to investigate and report on fertilizer production.

Typed letter signed dated 9 June 1952 from C.M. Mouser, Chief Clerk of Ellender, to Eastland, re: H.R. 5713 on cotton price support. Attached: copy typed manuscript entitled “Analysis of H.R. 5713.” Attached: removal sheet for “1952 Cotton Parity Standard” (82d Congress, 2d Session, House Report No. 1724).

Ellender press release dated 8 December 1953 entitled "Speech of Senator Allen J. Ellender (Louisiana) before the Deep South Farm Equipment Association at the Jung Hotel, New Orleans, Louisiana, on December 8, 1953," re: agriculture; 18 pages; handwritten corrections.

Tyepd letter signed dated 25 January 1955 from Ellender to Eastland, re: meeting with Southern Rice Industry. Attached: carbon typed letter dated 20 January 1955 from W.M. Reid, President of Rice Millers’ Association, to Ellender and T.A. Thompson.

Carbon typed memorandum from Cotys M. Mouser, Chief Clerk of Committee on Agriculture and Forestry, entitled "S. 46," re: feed wheat bill; envelope on Ellender letterhead addressed to Eastland postmarked 22 March 1955.

Typed letter dated 27 April 1955 from C.M. Mouser to Eastland, re: enclosed. Attached: carbon typed letter dated 20 April 1955 from Harold E. Stassen, Director of Foreign Operations Administration, to Ellender, re: military goods, Great Britain, sterling, Mutual Security Act of 1954. Attached: carbon typed letter dated 20 April 1955 from Stassen to , Director of USCM to the United Kingdom, re: above topic.

Typed letter signed dated 27 April 1955 from Ellender & Russell B. Long to Eastland, re: Public Grain Elevator at New Orleans. Attached: carbon typed letter dated 19 April 1955 from William H. Saunders, Jr.; Edgar A.G. Bright, W.D. Roussel; R.P. Nolan; & W.B. Fox, Board of Commissioners of the Port of New Orleans, to Ellender, re: above topic.

Carbon typed letter dated 4 June 1956 from Ellender to William Langer, re: grapefruit shipment from Isle of Pines; envelope on Ellender letterhead addressed to Eastland.

Copy typed letter dated 22 June 1956 from Ellender to , re: report on Ellender’s 1955 inspection trip abroad for the Appropriations Committee. Attached: copy typed manuscript entitled “Recommendations,” re: military attaché system, embassy operations,United States Information Agency, International Cooperation Administration, ; 20 pages.

Typed letter signed dated 2 July 1956 from Ellender to Eastland, re: S. 3947 on the Sabine River Authority & Toledo Bend Dam project. Attached: typed letter signed dated 23 June 1956 from W.E. Dietrich, Chairman of Water Resources Committee of Louisiana Forestry Association, to Ellender, re: above topic; 3 pages.

Typed letter signed dated 2 August 1957 from Ellender to Eastland, re: private bill S. 569 for the relief of Westfeldt Brothers of New Orleans, Louisiana and companion bill H.R. 1324; 2 pages.

Typed letter signed dated 29 April 1958 from Ellender to Eastland, re: cotton, feed grains. Attached: copy typed manuscript entitled “Senate Committee on Agriculture and Forestry, Staff Explanation of H.R. 12123”; 9 pages.

Typed letter signed dated 14 May 1958 from Ellender to Eastland, re: thanks for sympathy card upon death of Ellender’s brother Claude.

Carbon typed letter dated 26 January 1959 from Sam Thompson, Legislative Assistant to Eastland, to George Arceneaux Jr., Administrative Assistant to Ellender, re: enclosed bill.

Carbon typed letter dated 13 February 1959 from Ellender to Marvin L. McClain, Assistant Secretary of Agriculture, re: Agricultural Act of 1949, Commodity Credit Corporation, cotton; 2 pages. Attached: copy typed letter dated 10 February 1959 from Charles B. Shuman, President of the American Farm Bureau Federation, to McLain, re: above topic; 2 pages. Attached: copy typed manuscript dated 12 February 1959 entitled “1959-60 Choice (A) Purchases and Sales”; 7 pages.

Typed letter signed dated 6 March 1959 from Ellender to Eastland, re: W.M. Caskey at Mississippi College.

Carbon typed letter dated 10 March 1959 from Sam Thompson, Legislative Assistant to Eastland, to Mario J. Fellom, Legislative Assistant to Ellender, re: enclosed. Attached: copy typed letter to Eastland, re: cotton; 2 pages.

Typed letter signed dated 10 April 1959 from Ellender to Eastland, re: American Communications Association. Attached: copy typed letter dated 26 March 1959 from P.D. Manning of Shreveport, LA to Ellender, re: above topic, communists, National Labor Relations Board.

Typed letter signed dated 7 March 1962 from Ellender to Eastland, re: forwarded letter from Charles Fuchs & Company of New York, State Department.

Typed letter signed dated 22 July 1963 from Cotys M. Mouser, Chief Clerk of Senate Committee on Agriculture and Forestry, to Eastland, re: S. 1915 on dairy. Attached: print of above bill; 8 pages. Attached: copy typed manuscript entitled “Senate Committee on Agriculture and Forestry, Staff Comparison of Dairy Bills S. 398, S. 900, S. 953, A Composite of the Three Foregoing Bills Incorporating Suggestions of the Department of Agriculture, S. 1317, and S. 1915;

Typed letter signed dated 26 September 1963 from Ellender to Eastland, re: Department of Agriculture investigation on Austrian grain diversion. Attached: copy typed letter dated 17 September 1963 from Lester P. Condon, Inspector General of Department of Agriculture, to Ellender, re: above topic; 5 pages. Attached: copy typed manuscript entitled “Summary of Certain Significant Data of the Austrian Barter Program and the Related Feed Grain Diversion”; 3 pages.

Typed letter signed dated 21 November 1963 from Ellender to Eastland, re: Department of Agriculture investigation on Austrian grain diversion. Attached: copy typed letter signed dated 21 November 1963 from Lester P. Condon, Inspector General of the Department of Agriculture, to Ellender, re: above topic; 2 pages.

Copy typed letter signed dated 17 June 1965 from Ellender to Mrs. Emil Liebman of Washington, DC, re: H. Con. Res. 89 establishing international living museums, cultural exchange programs.

Typed letter signed dated 27 July 1967 from Ellender to Eastland, re: Mississippi Delta flood control project.

Typed letter signed dated 25 February 1969 from Ellender to Eastland, re: Equal Employment Opportunity Commission, Office of Federal Contract Compliance, Federal Highway Administration. Attached: copy typed letter signed dated 20 February 1969 from Robert H. Boh, President of Boh Brothers Construction Co. in New Orleans, LA, to Ellender, re: above topic. Attached: copy clipping “The Federal Government’s Program for Equal Job Opportunities in Private Industry” Congressional Record. Attached: copy typed letter signed dated 8 January 1969 from John R. Jamieson, Deputy Federal Highway Administrator, to Ellender, re: above topic; 2 pages. Attached: copy typed letter signed dated 21 November 1968 from Boh to Ellender, re: above topic.

Carbon typed letter dated 10 June 1969 from Eastland to Ellender, re: Tennessee- Tombigbee Waterway, Public Works Projects.

Typed letter signed dated 16 June 1969 from Ellender to Eastland, re: integration of school systems, Fifth Circuit Court of Appeals. Attached: copy typed letter signed dated 10 June 1969 from M.W. Walker & Allen Nichols, President and Superintendent of Rapides Parish School Board in Alexandria, LA, to Ellender, re: above topic. Attached: copy typed manuscript, re: petition of Rapides Parish School Board on above topics. Attached: copy newspaper clipping of Gerald Moses’ “Judge West Urges Schools to Appeal Integration Rule” Baton Rouge Morning Advocate (10 June 1969): 10A-11A.

Typed letter signed dated 1 October 1969 from Ellender to Eastland, re: Foreign Agricultural Service conference in Bonn, Germany. Attached: copy typed letter signed dated 11 September 1969 from Raymond A. Ioanes, Administrator of the Foreign Agricultural Service, to Ellender, re: above topic.

Typed letter signed dated 9 March 1970 from Ellender to Eastland, re: National Educational Institute for Agriculture. Attached: copy typed manuscript dated 1 March 1970 entitled “The National Educational Institute for Agriculture”; 3 pages.

Typed letter signed dated 9 March 1970 from Ellender to Eastland, re: Agricultural Attaché Conference in Australia. Attached: copy typed letter signed dated 2 March 1970 from Raymond A. Ioanes, Administrator of Foreign Agricultural Service, to Ellender, re: above topic.

Typed letter signed dated 25 March 1970 from Ellender to Eastland, re: farm price support bill.

Copy typed letter signed dated 19 July 1972 from John J. Feeback in Monroe, LA to Ellender, re: son in federal reformatory institution in El Reno, OK. Attached: copy typed letter signed dated 12 July 1972 from Norman A. Carlson, Director of Bureau of Prisons, to Ellender, re: above topic. Attached: copy typed letter signed dated 26 July 1972 from Mrs. Frank Feeback to Ellender, re: above topic. Attached: copy Amended Judgment and Commitment of U.S. District Court for the Western District of Louisiana, re: above topic; 2 pages.

Copy typed manuscript on U.S. Senate Sergeant at Arms letterhead entitled “Funeral for the Late Senator Allen J. Ellender; 2 pages.

Copy newspaper clipping entitled “Louisiana’s Allen J. Ellender” New Orleans Times- Picayune (1972).

Folder 3-66: Albert J. Engle (U.S. Representative from Michigan) Copy typed manuscript by Engle entitled “Pertinent Facts on Florida Barge Canal”; 2 pages.

Folder 3-67: (U.S. Representative & U.S. Senator from California) Carbon typed letter dated 13 June 1956 from Sam Thompson, Legislative Assistant to Eastland, to Engle, re: S. 1237, H.R. 426. Attached: typed letter signed dated 12 May 1956 from Engle to Eastland, re: above topic.

Typed letter signed dated 17 July 1958 from Engle to Eastland, re: H.R. 11253 authorizing exchange of federal land with the city of Redding, CA; handwritten notation by Sam Thompson, Legislative Assistant to Eastland, re: above topic.

Carbon typed letter dated 14 April 1959 from Eastland to Engle, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 22 April 1959 from Engle to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 14 September 1962 from Engle to Janet Snodgrass of Hayward, CA, re: Les Crane radio program on KGO in San Francisco; envelope on Engle letterhead addressed to Snodgrass. Attached: typed letter signed dated 10 September 1962 from Ben F. Waple, Acting Secretary of Federal Communications Commission, to Snodgrass, re: above topic. Attached: typed letter signed dated 1 May 1963 from Snodgrass to Eastland, re: above topic; 2 pages. Attached: copy typed letter dated 29 August 1962 from Snodgrass to Newton Minow, Chairman of the Federal Communications Commission, re: above topic; 2 pages. Attached: copy newspaper clipping of Mark Gayn’s “Nuclear Plans that Lead to Nightmares.” Attached: typed letter signed dated 11 October 1962 from Margaret L. Whelan, Administrative Secretary to Thomas H. Kuchel, to Snodgrass, re: above topic. Attached: carbon typed letter signed dated 8 October 1962 from Minow to Kuchel, re: above topic; 2 pages. Attached: copy typed letter signed dated 28 September 1962 from Mortimer Weinbach, Vice President of American Broadcasting Company, to Waple, re: above topic; handwritten notations by Snodgrass.

Typed letter signed dated 22 October 1963 from Charles E. Bosley, Administrative Assistant to Engle, to Courtney C. Pace, Administrative Assistant to Eastland, re: case of Robert F. Stroud, the “Birdman of Alcatraz.” Attached: print “Robert Stroud’s Story – In Brief” (Beverly Hills, CA: Committee for the Release of Robert Stroud); 2 pages. Attached: print “Recent Developments Re: Petition of Robert F. Stroud for Executive Clemency”; 2 pages. Attached: print “The Cross Examination of James Bennett’s Story of Robert Stroud.” Attached: copy typed letter dated 25 January 1958 from Bohumil Vlach of Brookfield, IL to “Dear Sirs,” re: above topic. Attached: copy typed letter signed dated 7 February 1956 from J.V. Bennett, Director of Bureau of Prisons of Department of Justice, to Paul H. Douglas; 2 pages. Attached: copy typed dated 8 February 1958 from C.L. Strong, editor of Amateur Scientist Department of Scientific American, to Bohumil Vlach; re: above topic; 6 pages. Attached: copy typed letter signed dated 31 October 1931 from Della Jones in Kansas City, MO to W.D. Bell in , MI, re: above topic; 2 pages.

Folder 3-68: (U.S. Representative from Oklahoma) Typed letter signed dated 28 April 1977 from English to Eastland, re: grain farmers.

Folder 3-69: Joe W. Ervin (U.S. Representative from North Carolina) Reprint "A Plan for the Consideration of F.E.P.C.: Speech of Hon. Joe W. Ervin of North Carolina in the House of Representatives, Thursday, May 10, 1945" Congressional Record, re: Federal Employment Practices Commission.

Reprint "A Plan for the Consideration of F.E.P.C.: Speech of Hon. Joe W. Ervin of North Carolina in the House of Representatives, Thursday, May 10, 1945" Congressional Record, re: Federal Employment Practices Commission; envelope from Ervin to Eastland.

Reprint "'Ride, Tory, Ride!': Remarks of Joe W. Ervin of North Carolina in the House of Representatives, Thursday, July 5, 1945" & "Logical Sequence for FEPC: Remarks of Hon. Joe W. Ervin of North Carolina in the House of Representatives, June 26, 1945" Congressional Record, re: Federal Employment Practices Commission.

Carbon typed letter dated 1 August 1945 from Virginia M. Simmerman, Executive Secretary to Eastland, to Ervin, re: 31 July letter. Attached: typed letter signed dated 31 July 1945 from Ervin to Eastland, re: Federal Employment Practices Commission. Attached: copy typed manuscript entitled "Sound Arguments against a Permanent F.E.P.C."

Publication Shall We Join the World-Wide March Toward Socialism by Nationalizing All Jobs in the United States through the Medium of a Permanent FEPC?: Remarks of Hon. Joe W. Ervin of North Carolina in the House of Representatives, Wednesday, September 5, 1945 (Washington, DC: Government Printing Office, 1945), re: Federal Employment Practices Commission.

Folder 3-70: Sam J. Ervin, Jr. (U.S. Senator from North Carolina) Typed letter signed dated 29 June 1964 from Ervin to Eastland, re: upcoming Democratic National Convention; 2 pages.

Copy typed letter dated 12 March 1966 on National Law Enforcement Committee letterhead to Ervin, re: right to appeal; 5 pages. Attached: copy typed court order of State of Kentucky, Jefferson Circuit Court, Criminal Branch, re: James R. Finch.

Typed letter signed dated 27 April 1967 from Ervin to Eastland, re: invitation to view film "Weep for the Innocent” on 10 May, re: crime.

Typed letter signed dated 25 May 1967 from Ervin to Eastland, re: Subcommittee on Separation of Powers investigations.

Typed letter signed dated 27 June 1967 from Ervin to Eastland, re: H.R. 2508 (Congressional Districting Bill), census; 2 pages.

Typed letter signed dated 31 October 1967 from Ervin to Eastland, re: H.R. 2508 (Congressional Redistricting Bill).

Typed letter signed dated 19 November 1968 from Ervin to Eastland, re: constitutional amendment on electoral college & presidential elections; 2 pages.

Typed letter signed dated 25 November 1968 from Ervin to Eastland, re: constitutional amendment on appointment of Supreme Court justices; 2 pages. Attached: copy clipping entitled "S.J. Res. 194" [Congressional Record] re: above topic.

Ervin press release dated 13 May 1969 entitled "Ervin Urges Strict Attention to Constitution in Resolving Fortas Case," re: Supreme Court Justice ; 2 pages.

Typed letter signed dated 17 December 1969 from Ervin to "Dear Colleague," re: Comptroller General, Department of Labor's "Philadelphia Plan." Attached: removal sheet for "The Philadelphia Plan" Congressional Record Vol. 115, No. 208 (15 December 1969).

Typed letter signed dated 6 March 1970 from Ervin to Eastland, re: Voting Rights Act; 2 pages.

Typed letter signed dated 11 May 1970 from Ervin to Eastland, re: H.R. 16196 (District of Columbia Omnibus Crime Bill); 3 pages.

Subcommittee on Separation of Powers press release dated 19 June 1970 entitled "Ervin Sets Hearings July 21-22-23 on Tower Bill," re: National Labor Relations Board; 2 pages.

Telegram dated 2 October 1970 from Ervin to Eastland, re: proportional election amendment, cloture.

Subcommittee on Separation of Powers press release dated 22 January 1971 entitled "Ervin Sets Hearings on Pocket Veto," re: Family Practice of Medicine Bill, presidential veto powers; 2 pages.

Typed letter signed dated 16 July 1971 from Ervin to Eastland, re: H.R. 9272 on appropriations for State, Justice, Commerce, & Judiciary, Subversive Activities Control Board. Attached: copy typed draft of amendments on above bill. Attached: copy typed manuscript entitled “Proposed Amendments to H.R. 9272”; 10 pages.

Typed letter signed dated 23 July 1971 from Ervin to Eastland, re: State, Justice and Commerce Appropriation Bill, Subversive Activities Control Board. Attached: copy "Departments of State, Justice, Commerce, the Judiciary, and Related Agencies Appropriations, 1972 -- Amendment: Amendment No. 253" Congressional Record Vol. 117, No. 110 (16 July 1971) & "Mr. Ervin" Congressional Record Vol. 117, No. 111 (19 July 1971); 3 pages.

Typed letter signed dated 17 September 1971 from Ervin to Eastland, re: Justice Department, Pentagon Papers. Attached: copy typed manuscript entitled "The Administration's Threat to Free Speech in the Senate," re: above topic; 17 pages.

Typed letter signed dated 23 February 1972 from Ervin to “Dear Senator,” re: S. 659 (Education Bill), civil rights, school integration. Attached: copy typed draft of amendments to above bill; 2 pages.

Carbon typed letter dated 17 March 1972 from Eastland to Ervin, re: 9 March letter. Attached: typed letter signed dated 9 March 1972 from Ervin to Eastland, re: government contracts with blind workshops. Attached: typed letter signed dated 21 February 1972 from J.R. Parker, Executive Director of Lions Club Industries for the Blind of Western North Carolina, to Ervin, re: above topic. Attached: typed letter signed dated 17 February 1972 from Conway Harris, General Manager of Lions Club Industries for the Blind, to Ervin, re: above topic.

Copy typed memorandum dated 14 September 1972 from Bill Simpson in Eastland office to Eastland, re: Ervin’s information that conferee meeting on H.R. 12652 (Civil Rights Commission).

Typed letter signed dated 15 September 1972 from Ervin to Eastland, re: Civil Rights Commission, Federal Employee Bill of Rights; 2 pages.

Typed letter signed dated 10 October 1972 from Ervin & William Proxmire to Eastland, re: Subversive Activities Control Board.

Ervin press release dated 12 October 1972 number 927, re: federal budget, taxes; 2 pages.

Typed letter signed dated 28 November 1972 from Ervin to Eastland, re: sale of Emergency Medical Supply Depot in Prairie, Mississippi to Mississippi Board of Trustees of State Institutions of Higher Learning. Attached: carbon typed letter dated 15 November 1972 from Arthur F. Sampson, Acting Administrator of General Services Administration, to Ervin, re: above topic. Attached: copy typed manuscript entitled “Explanatory Statement of Proposed Negotiated Sale of Surplus Real Property Submitted Pursuant to the Provisions of Section 203(e) (6) of the Federal Property and Administrative Services Act of 1949 as Amended…”; 3 pages.

Handwritten memorandum, re: enclosed bill. Attached: copy typed letter signed dated 15 January 1973 from Ervin to Eastland, re: Office of Management and Budget. Attached: copy typed manuscript entitled “Senator Ervin Introduces Bill to Require Confirmation of Director of Office of Management and Budget”; 3 pages. Attached: copy typed draft of above bill. Attached: copy newspaper clippings of Morton Mintz’s “OMB Choice Called Mistake” Washington Post (20 December 1972): A1 & A8; Morton Mintz’s “’50’s Suit Linked Ash to False Affidavits” Washington Post (2 January 1973): A1 & A10; Carroll Kilpatrick’s “Nixon Has Full Faith in Ash, Aide Maintains” Washington Post (3 January 1973); & “The Ash Appointment” New York Times (8 January 1973).

Typed letter signed dated 17 January 1973 from Ervin to Eastland, re: executive power, Supreme Court, “Speech or Debate” Clause of the Constitution; 2 pages. Attached: typed memorandum dated 10 January 1973 from “Staff of Senate Subcommittee on Constitutional Rights” to “Members and Staff,” re: above topic; 5 pages. Attached: copy typed draft of bill on above topic; 2 pages. Attached: copy typed resolution on above topic; 2 pages.

Typed letter signed dated 18 January 1973 from Ervin to Eastland, re: S. 200 on committee forms on legislation.

Typed letter signed dated 19 January 1973 from Ervin to Eastland, re: S. 336 amending the Legislative Reorganization Act of 1946, committee reports.

Typed memorandum, re: enclosed. Attached: typed letter signed dated 9 March 1973 from Ervin to Eastland, re: federal refusal to provide information requested by congressional committees; 2 pages. Attached: copy typed manuscript entitled “Executive Privilege Survey Instructions”; 2 pages. Attached: copy typed form entitled “Survey Form I: Refusals to Provide Exhibits, Documents, Charts or Written Information of Any Kind.” Attached: copy typed form entitled “Survey Form II: Refusals to Appear and Testify.” Attached: copy typed form entitled “Survey Form III: Requests for Testimony or Documents Initially Refused But Subsequently Honored.”

Typed letter signed dated 14 June 1973 from Ervin to "Dear Colleague," re: Select Committee on Presidential Campaign Activities hearings.

Typed letter signed dated 29 June 1973 from Ervin to Eastland, re: S. 1965 (Subversive Activities Control Board Termination Act).

Typed letter signed dated 19 July 1973 from Ervin to Eastland, re: S. 200 on committee reports & forms.

Typed letter signed dated 28 August 1973 from Ervin to “Dear Colleague,” re: S. 1737 on public schools and federal government, civil rights, school busing. Removal sheet: Poster “Organization of Federal Executive Departments and Agencies, Data as of January 1, 1974” (Senate Committee on Government Operations chaired by Ervin). Removed MPA Map Case Drawer 2, Folder 17).

Typed letter signed dated 2 May 1974 from Ervin to "Dear Colleague," re: S. 1539, elementary and secondary education programs, Student Freedom of Choice Act, school busing.

Typed letter signed dated 21 May 1974 from Ervin to Eastland, re: S. 2500 establishing an office of Constituent Assistance.

Typed letter signed dated 28 May 1974 from Ervin to Eastland, re: establishment of an Office of Public Prosecutor in the Department of Justice.

Typed letter signed dated 21 June 1974 from Ervin to Eastland, re: S. 1361 (Copyright Bill). Attached: copy typed draft of amendments to above bill with handwritten notations; 2 pages.

Typed letter signed dated 29 July 1974 from Ervin to Eastland, re: S. 2318 on political surveillance by the military; 2 pages. Attached: removal sheet for "Use of the Armed Forces to Conduct Surveillance of Civilians" (93rd Congress, 2d Session, Senate Report 93-__) & "S. 2318 Report No. 93-__" (93rd Congress, 2d Session, Confidential Committee Print, 3 May 1974).

Typed letter signed dated 7 August 1974 from Ervin to Eastland, re: S. 2318 (Military Surveillance Bill), S. 1472 (Executive Agreements Bill).

Typed letter signed dated 9 September 1974 from Ervin & Howard H. Baker, Jr. to Eastland, re: Federal Bureau of Investigation, Watergate; 2 pages. Attached: copy typed manuscript entitled “Inventory of Material to Be Hand-Delivered to Senate Judiciary Committee.”

Typed letter signed dated 11 June 1976 from Ervin to Eastland, re: New River Bill; envelope.

Carbon typed letter dated 21 October 1976 from Eastland to Ervin, re: Ervin’s receipt of Distinguished Service Award of the Former Members of Congress Organization, tribute to Ervin. Attached: typed letter signed dated 21 September 1976 from J. Caleb Boggs & Horace R. Kornegay to "Dear Colleague," re: above topic. Attached: FMC Alumni News Vol. 3, No. 1 (Summer 1976).

Copy telegram from Eastland to Arch Dalrymple, III, re: convey welcome to Ervin. Attached: typed draft of above telegram dated 1 March 1977.

Typed letter signed dated 1 April 1977 from Ervin to Eastland, re: thanks for message to Mississippi Historical Society. Envelope.

Copy typed manuscript entitled “Statement of Sam J. Ervin, Jr., Former United States Senator from North Carolina, before the Subcommittee on the Constitution of the Senate Committee on the Judiciary Concerning the Power of Congress to Extend the Deadline for Ratification of the Equal Rights Amendment”; 4 pages.

Telegram from Ervin to Eastland, re: H.R. 18583 (Drug Bill), law enforcement.

Telegram from Ervin to Eastland, re: S. 1557 (Emergency School Aid Assistance Act), church schools, separation of church & state; 2 pages.

Folder 3-71: Robert A. Everett (U.S. Representative from Tennessee) Pamphlet circa 1958 “Elect Robert A. Everett U.S. Representative 8th Congressional District Special Election Saturday, February 1, 1958.”

Carbon typed letter dated 17 January 1958 from Eastland to Everett, re: campaign contribution.

Carbon manuscript dated 27 January 1958 “Statement of Robert A. Everett to Senate Committee on Agriculture,” re: dire economic conditions in northwest Tennessee; 7 pages. Attached: typed manuscript, re: above topic; 4 pages. Attached: carbon typed manuscript, re: above topic.

Telegram dated 27 January 1958 from Courtney C. Pace, Administrative Assistant to Eastland, to Everett, re: suggestion air mailed.

Handwritten letter signed dated 11 February 1958 from C.B. Curlee, Staff Assistant to Eastland, to Eastland, re: clipping on Everett. Attached: clipping “Swearing-in Day” Memphis Press-Scimitar (11 February 1958).

Typed letter signed dated 28 February 1958 from Everett to “Office Staff of Senator J.O. Eastland,” re: thank you for flowers.

Carbon typed letter dated 29 May 1958 from Eastland to Gus White in Union City, Tennessee, re: Everett and gift of ham. Attached: typed letter signed dated 2 June 1958 from White to Eastland, re: Everett’s election and Eastland’s assistance, national politics.

Typed memorandum signed dated 12 July 1958 from Everett to Courtney Pace, re: attached clipping. Attached: clipping, William S. White, “U.S. Eyes on Tennessee Primary” Washington Evening Star (11 July 1958), p. A15.

Carbon typed letter dated 6 September 1958 from Clarence Pierce, Staff Assistant to Eastland, to Everett, re: receipt of letter. Attached: typed letter signed dated 23 August 1958 from Everett to Eastland, re: thank you for assistance.

Carbon typed letter dated 25 October 1958 from Eastland to Rey P. Tatum of Memphis, TN, re: Everett. Attached: typed letter signed dated 23 October 1958 from Everett to Eastland, re: cotton suits. Attached: carbon typed letter dated 21 October 1958 from Eastland to Tatum, re: Everett. Attached: carbon typed letter dated 21 October 1958 from Eastland to Everett, re: Tatum. Attached: typed letter signed dated 14 October 1958 from Everett to Eastland, re: cotton suit.

Copy “Eastland Bills Will Fortify Internal Security: Extension of Remarks of Hon. Robert A. Everett of Tennessee in the House of Representatives, Tuesday, March 10, 1959” Congressional Record (10 March 1959): A2019.

Typed letter signed dated 14 March 1959 from Everett to Eastland, re: enclosed. Attached: carbon typed letter dated 14 March 1959 from Everett to Will J. Bennett of Merit Clothing Company in Mayfield, KY, re: cotton suits.

Typed letter signed dated 23 July 1959 from Everett to Eastland, re: enclosed. Attached: carbon typed letter dated 23 July 1959 from Everett to Bill Freeze of Tennessee State Department of Agriculture, re: horses for Eastland. Attached: copy typed letter dated 20 July 1959 from J.S. Anderson to Greenville Leader, re: cotton suit for Eastland.

Typed letter signed dated 4 September 1962 from Everett to Clarence Pierce on staff with Eastland, re: enclosed clipping. Attached: copy newspaper clipping “Mississippi Attacked” Memphis Commercial Appeal (30 August 1962): 6, re: voter registration in Mississippi, civil rights, Department of Justice, Robert Kennedy.

Typed letter signed dated 12 August 1964 from Everett to Clarence Pierce in Eastland’s office, re: enclosed. Attached: copy editorial cartoon entitled “Waiting for the Lightening to Strike” Nashville Banner (7 August 1967), re: Hubert Humphrey & Lyndon Johnson.

Carbon typed letter dated 2 November 1964 from Clarence Pierce to Warren Johnson in Thomas L. Abernethy’s office, re: real estate license in Mississippi. Attached: typed letter signed dated 31 October 1964 from Everett to Pierce, re: above topic, Everett’s health.

Handwritten memorandum, re: enclosed. Attached: copy typed letter signed dated 20 September 1965 from John C. Nowell, Jr., Representative in Tennessee legislature, to Everett, re: redistricting bill, elections.

Typed letter signed dated 11 August 1967 from Everett to Eastland, re: enclosed. Attached: copy newspaper clipping from Nashville Banner (7 August 1967), re: private clubs; 2 pages.

Carbon typed letter dated 24 August 1967 from Jean Allen, Executive Secretary to Eastland, to Everett, re: case of Russell E. Bruce in Immigration and Naturalization Service.

Carbon typed letter dated 10 October 1968 from Eastland to Everett, re: Everett’s health.

Typed letter signed dated 10 December 1968 from Everett to Eastland, re: letter, Reese Wilson.

Lower Mississippi Valley Flood Control Association press release dated 27 January 1969, re: death of Everett.

Typed manuscript with handwritten corrections, re: Eastland’s tribute to Everett.

Engraved sympathy acknowledgement card from Everett family. Copy typed letter signed from C.H. “Red” Adams, President of Robert A. “Fats” Everett Memorial Fund, Inc., to “Dear Friend of ‘Fats’,” re: memorial for Everett.

Copy typed manuscript with “Fats” in handwritten notation, re: election results for Ellington, Orgill, Taylor, & Allen race.

Memorandum with handwritten and shorthand notations, re: “Fats Everett”; 2 pages.

Folder 3-72: Joe L. Evins (U.S. Representative from Tennessee) Typed letter signed dated 17 March 1972 from Evins to Eastland, re: International Telephone and Telegraph investigation; 2 pages. Attached: copy newspaper clipping of Mike Shanahan’s “Mitchell: Met ITT, No Deals” Nashville Tennessean (15 March 1972). Attached: copy newspaper clipping entitled “Panicky GOP Is Trying to Distract Public Eye,” re: ITT.

Typed letter signed dated 19 January 1978 from Evins to Eastland, re: Panama Canal Treaty; 2 pages.

Folder 3-73: Paul J. Fannin (U.S. Senator from Arizona) Typed letter signed dated 10 July 1970 from Fannin to Eastland, re: home telephone number.

Typed letter signed dated 4 June 1973 from Fannin to Eastland, re: S. 1081 on rights-of- way across public lands, Alaska pipeline.

Typed letter signed dated 11 March 1974 from Fannin to Eastland, re: Emergency Energy Act.

Typed letter signed dated 5 June 1974 from Fannin to Eastland, re: land dispute between Hopi and Navajo Indian Tribes in Arizona.

Typed letter signed dated 11 December 1974 from Fannin to Eastland, re: S. 15 (Omnibus Crime Control and Safe Streets Act). Attached: copy typed letter signed dated 3 December 1974 from Roberta L. Richmond in Sacramento, CA to Fannin, re: above topic. Attached: newspaper clippings of John Schroeder’s “Northern Lights: Death Proves Truth of Deputy’s Words” (26 July 1974) & “Deputy Sheriff Killed Making Routine Call” (22 July 1974).

Typed letter signed dated 29 October 1975 from Fannin to Eastland, re: New York City financial crisis. Attached: removal sheet for “The Economic Plight of New York City” Congressional Record Vol. 121, No. 156 (23 October 1975).

Typed letter signed dated 18 November 1975 from Fannin to Eastland, re: tax reduction, H.R. 6860, energy tax, solar equipment, S. 1379.

Typed letter signed dated 12 December 1975 from Fannin to “Dear Colleague,” re: invitation to colloquy on regulatory reform.

Typed letter signed dated 20 January 1976 from Fannin, Bill Brock, Carl Curtis, Pete Domenici, Jake Garn, Jesse Helms, Paul Laxalt, James McClure, Robert Taft, Jr., & John Tower to “Dear Colleague,” re: invitation to colloquy on regulatory reform; 2 pages.

Typed letter signed dated 3 February 1976 from Fannin & Barry Goldwater to “Dear Colleague,” re: H.R. 5512 amending the National Wildlife Refuge System Administration Act of 1966, Fish and Wildlife Service, Bureau of Land Management, Arizona.

Typed letter signed dated 2 June 1976 from Fannin to Eastland, re: S. 2881 exempting the American Legion Boys and Girls State Programs from Title IX provisions on sex discrimination. Attached: copy typed draft of amendment on above bill.

Typed letter signed dated 14 June 1976 from Fannin to Eastland, re: S. 2608, H.R. 10612 (Tax Reform Bill), geothermal energy industry.

Typed letter signed dated 9 August 1976 from Fannin to Eastland, re: Tax Reform Bill, electricity industry.

Typed letter signed dated 25 August 1976 from Fannin to Eastland, re: S. 522 (Indian Health Care Improvement Act).

Typed letter signed dated 30 August 1976 from Fannin to Eastland, re: Education Bill, American Legion Boys and Girls State, sex discrimination.

Typed letter signed dated 6 October 1976 from Fannin to Eastland, re: thanks for retirement tribute.

Folder 3-74: Joseph R. Farrington (Delegate from Hawaii to U.S. House of Representatives) Typed letter signed dated 22 March 1954 from Farrington to Eastland, re: statehood for Hawaii, communism, immigration. Attached: copy typed manuscript beginning “Assertions that the flood gates would be opened to admit a horde…”; 10 pages.

Folder 3-75: John G. Fary (U.S. Representative from Illinois) Typed letter signed dated 13 October 1977 from Fary to Eastland, re: signed photograph.

Folder 3-76: Walter E. Fauntroy (U.S. Representative from District of Columbia) Typed letter signed dated 22 September 1977 from Fauntroy to Eastland, re: voting representation. Attached: Vice President press release dated 21 September 1977, re: above topic; 2 pages.

Typed letter signed dated 1 May 1978 from Fauntroy to “Dear Senator,” re: invitation to International Art Fair on May 3-8.

Folder 3-77: W.C. Feazel (U.S. Senator from Louisiana) Carbon typed letter dated 11 August 1948 from Courtney C. Pace, Administrative Assistant to Eastland, to Feazel, re: 9 August letter. Attached: typed letter signed dated 9 August 1948 from Feazel to Eastland, re: Federal Barge Line. Attached: carbon typed letter dated 28 July 1948 from A.C. Ingersoll, Jr., President of Inland Waterways Corporation in St. Louis, MO, to Louis A. Schwartz, General Manager of New Orleans Traffic & Transportation Bureau, re: above topic; 2 pages.

Folder 3-78: Michael A. Feighan (U.S. Representative from Ohio) Typed letter signed dated 22 May 1964 from Feighan to Eastland, re: bill on extending the validity of U.S. passports to five years. Attached: copy of typed manuscript dated 21 May 1964 entitled “Address of Honorable Michael A. Feighan, (D-Ohio), Proposal for a Five Year United States Passport”; 2 pages. Attached: draft bill on above topic.

Handwritten letter signed dated 24 January 1965 from Feighan to Eastland, re: thanks for assistance.

Typed letter signed dated 8 May 1965 from Feighan to Eastland, re: members of House Legislative Subcommittee of the Appropriations Committee.

Feighan press release dated 1 June 1965, re: Selective Immigration System. Attached: copy typed manuscript entitled “Section by Section Analysis,” re: above topic; 4 pages. Attached: copy typed draft of bill on above topic; 12 pages.

Typed letter signed dated 5 August 1965 from Feighan to Eastland, re: S. 586.

Typed letter signed dated 17 August 1965 from Feighan to Eastland, re: S. 586.

Typed letter signed dated 17 August 1965 from Feighan to Eastland, re: S. 584

Typed letter signed dated 2 September 1965 from Feighan to Eastland, re: S. 1397.

Folder 3-79: Millicent H. Fenwick (U.S. Representative from New Jersey) Typed letter dated 23 July 1976 from Eastland to Fenwick, re: testimony of John B. Wolf before Internal Security Subcommittee.

Folder 3-80: Homer Ferguson (U.S. Senator from Michigan) Typed letter signed dated 20 May 1949 from Ferguson to Eastland, re: S. 1149 & S. 1196, Communist Party. Attached: copy typed letter signed dated 17 May 1949 from W.C. “Tom” Sawyer, Director of National Americanism Commission of the American Legion, to Ferguson, re: above topics.

Typed letter signed dated 15 July 1949 from Ferguson to Eastland, re: S.J. Res. 2 to amend the constitution to revise the presidential election system. Attached: carbon typed manuscript entitled “Minority Views on S.J. Res. 2”; 14 pages.

BOX 4: ANTONIO M. FERNANDEX TO PAUL G. HATFIELD

Folder 4-1: Antonio M. Fernandez (U.S. Representative from New Mexico) Typed letter signed dated 9 May 1945 from Fernandez to “My dear Colleague,” re: Memorial Service for deceased members of Congress.

Folder 4-2: Paul Findley (U.S. Representative from Illinois) Carbon typed letter dated 20 June 1966 from Findley to Allen J. Ellender, re: H.R. 14929 (“Food for Freedom” Bill); 2 pages.

Typed letter signed dated 29 August 1977 from Findley to Eastland, re: sugar. Attached: copy typed letter signed dated 29 August 1977 from Findley to Hubert H. Humphrey, re: above topic.

Folder 4-3: (U.S. Representative from New York) Publication Reply to American Legion Resolution Relative to Alleged Abuse of Franking Privilege: Remarks of Hon. Hamilton Fish of New York in the House of Representatives, Tuesday, December 7, 1943 (Washington, DC: Government Printing Office, 1943).

Folder 4-4: Joseph L. Fisher (U.S. Representative from Virginia) Typed letter signed dated 29 April 1977 from Fisher; John Brademas; Newton I. Steers; Jr.; , Jr.; David R. Bowen; & Bill Frenzel to “Dear Colleague,” re: donation for Arena Stage fundraiser.

Folder 4-5: Daniel J. Flood (U.S. Representative from Pennsylvania) Typed letter signed dated 22 May 1945 from Flood to “Dear Colleague,” re: H.R. 2942 on income taxes of armed services personnel.

Typed letter signed dated 22 July 1972 from Flood to "Dear Senator," re: Pennsylvania floods caused by Hurricane Agnes. Attached: newspaper clipping of full-page advertisement "An Urgent Plea to the Congress of the United States: Wilkes-Barre is on the come-back trail -- but its people can't make it without your help" Washington Post (21 July 1972), p. A9.

Typed letter signed dated 17 August 1978 from Flood to “Dear Colleague,” re: H.R. 12452 extending the Comprehensive Employment and Training Act of 1973.

Folder 4-6: James J. Florio (U.S. Representative from New Jersey) Typed letter signed dated 1 September 1976 from Florio to Eastland, re: S. 2447, income tax.

Folder 4-7: Walter Flowers, Jr. (U.S. Representative from Alabama) Carbon typed letter dated 16 December 1968 from Eastland to Victor B. Pringle in Biloxi, MS, re: Flowers. Attached: typed letter signed dated 13 December 1968 from Pringle to Eastland, re: above topic. Attached: carbon typed letter dated 17 December 1968 from Eastland to Flowers, re: congratulations on election.

Folder 4-8: Thomas S. Foley (U.S. Representative from Washington) Typed letter signed dated 1 March 1976 from Foley to Eastland, re: invitation to reception of the Washington Association of Wheat Growers on 16 March.

Carbon typed letter dated 30 October 1977 from Eastland to Foley, re: Eastern District of Washington judgeship. Attached: typed letter signed dated 4 October 1977 from Foley to Eastland, re: above topic; 2 pages.

Folder 4-9: Hiram L. Fong (U.S. Senator from Hawaii) Carbon typed letter dated 30 August 1969 from Eastland to Fong, re: congratulations on decade in senate. Attached: typed letter signed dated 18 July 1969 from Wadsworth Yee, Hawaii State Senator, to Eastland, re: tribute to Fong.

Typed letter signed dated 22 June 1971 from Fong to Eastland, re: S. 1899 (Nonvisa Visitors Act of 1971), foreign policy; 2 pages. Attached: copy “S. 1899” Congressional Record Vol. 117, No. 74 (19 May 1971).

Typed letter signed dated 29 October 1971 from Fong to Eastland, re: Taiwan. Attached: copy typed letter from Legislative Yan on Taiwan to Fong; 3 pages.

Typed letter signed dated 26 January 1973 from Fong to Eastland, re: termination of Robert T. Carson from Fong’s staff. Attached: typed manuscript signed by Fong entitled “Memorandum Re: Termination of Robert T. Carson”; 2 pages. Attached: copy typed letter dated 13 January 1971 from Fong to William A. Ridgely, Senate Financial Clerk, re: above topic. Attached: copy typed letter dated 12 March 1971 from Fong to Ridgely, re: above topic. Attached: copy typed letter dated 10 November 1972 from Fong to Ridgely, re: above topic.

Carbon typed letter dated 12 March 1973 from Eastland to Fong, re: thanks for cigars.

Typed letter dated 13 June 1973 from Fong, re: Lichee fruit.

Typed letter signed dated 20 August 1973 from Fong to Eastland, re: Immigration and Nationality Act, S.J. Res. 137 amending the constitution on eligibility of naturalized citizens to become president, S. 2220 repealing the Cooly Trade laws, S. 2221 repealing the Bertillon System of Identification and Chinese Exclusion Laws, S. 2222 on visas, S. 2223 on resident aliens, S. 2224 on resident aliens, S. 2225 on resident aliens, S. 2226 on naturalization requirements, S. 2227 on lawful entry. Attached: removal sheet for “Statements on Introduced Bill and Joint Resolutions” Congressional Record Vol. 119, No. 116 (23 July 1973).

Carbon typed letter dated 30 January 1974 from Eastland to Fong, re: thanks for Philippine cigars. Attached: typed letter signed dated 23 January 1974 from Fong to Eastland, re: above topic.

Typed letter signed dated 3 April 1974 from Fong to "Dear Senator," re: creation of legal assistants to the Courts of Appeal. Attached: copy typed draft of above bill.

Typed memorandum dated 12 June 1974 from Fong to “All Senators,” re: H.R. 14434 (Special Energy Research and Development Appropriations Act of 1974); 2 pages.

Typed letter signed dated 18 July 1974 from Fong to Eastland, re: S. 1566 (Hawaii-U.S. Pacific Islands shipping tie-up exemption bill).

Carbon typed letter dated 28 February 1975 from Eastland to Fong, re: thanks for Philippine cigars. Attached: handwritten letter signed from Fong to Eastland, re: above topic.

Carbon typed letter dated 29 September 1976 from Eastland to Fong, re: birthday wishes; 2 pages.

Typed letter signed dated 9 December 1975 from Fong to “Dear Colleague,” re: Latin American Teaching Fellowship Program of the Fletcher School of Law and . Attached: copy “The Latin American Teaching Fellowship Program” Congressional Record Vol. 121, No. 167 (11 November 1975). Attached: pamphlet Latin American Teaching Fellowships 1976-77.

Typed letter signed dated 26 May 1976 from Fong to “Dear Colleague,” re: S. Res. 449, Federal Energy Administration, 1975 Energy Policy and Conservation Act, petroleum industry; 2 pages.

Typed letter signed dated 1 September 1976 from Fong to Eastland, re: constituent visit to Hawaii.

Typed letter signed dated 7 October 1976 from Fong to Eastland, re: Fong’s senate tenure.

Typed letter signed dated 18 October 1976 from Fong to Eastland, re: thanks for birthday wishes.

Typed letter signed dated 16 November 1976 from Fong to Eastland, re: signed photograph.

Folder 4-10: Gerald R. Ford (U.S. Representative from Michigan) Copy typed letter signed dated 13 November 1973 from Ford to Eastland, re: regret invitation to reception in honor of John C. Stennis; envelope. Original removed to VIP Restricted location.

Copy typed letter signed dated 28 November 1973 from Ford to Eastland, re: thanks for support, leaving Senate). Originals removed to VIP Restricted Access location.

Folder 4-11: Wendell H. Ford (U.S. Senator from Kentucky) Carbon typed letter dated 9 December 1974 from Eastland to Ford, re: committee assignments. Attached: typed letter signed dated 25 November 1974 from Ford to Eastland, re: above topic; envelope.

Carbon typed letter dated 9 December 1974 from Eastland to Sapp Funderburk in Greenville, SC, re: Ford’s committee assignments. Attached: typed letter signed dated 21 November 2974 from Funderburk to Eastland, re: above topic; envelope.

Carbon typed letter dated 10 January 1975 from Eastland to Frank L. Barton, Assistant to the President of Southern Railway System, re: Ford’s committee assignments. Attached: typed letter signed dated 30 December 1974 from Barton to Eastland, re: above topic; envelope.

Typed letter signed dated 26 March 1975 from Ford & Walter D. Huddleston to “Dear Colleague,” re: Emergency Agriculture Bill of 1975, .

Handwritten memorandum to Jean Allen, Executive Secretary to Eastland, re: attached from Ford’s office. Attached: removal sheet for Congressional Record (29 July 1976): S12830-S12832, re: inland waterway fees.

Copy typed letter signed dated 7 January 1977 from Ford to Robert C. Byrd, re: committee assignments; envelope on Ford letterhead addressed to Eastland.

Typed letter signed dated 2 March 1977 from Ford & Walter D. Huddleston to “Dear Colleague,” re: S. 7 & H.R. 2 on strip mining, coal. Attached: copy typed manuscript entitled “Position Paper: Return to ‘Approximate Original Contour’ and the Federal Surface Mining Control and Reclamation Act of 1977 (HR 2 and S 7) Prepared by Division of Reclamation, Bureau of Natural Resources, Department of Natural Resources and Environmental Protection, Commonwealth of Kentucky, February 14, 1977”; 10 pages. Attached: copy typed manuscript entitled “Position Paper: Mountaintop Removal and the Federal Surface Mining Control and Reclamation Act of 1977 (HR 2 and S 7) Prepared by Division of Reclamation, Bureau of Natural Resources, Department for Natural Resources and Environmental Protection, Commonwealth of Kentucky, February 14, 1977”; 7 pages.

Typed letter signed dated 16 June 1977 from Ford to Eastland, re: S. 422 for the private relief of the First Baptist Church of Paducah, KY.

Typed letter signed dated 9 September 1977 from Ford to Eastland, re: coal price control.

Typed letter signed dated 13 October 1977 from Ford to Eastland, re: Department of Transportation’s passive restraint rule.

Typed letter signed dated 19 December 1977 from Ford to Eastland, re: thanks for assistance during term.

Typed letter signed dated 9 June 1978 from Ford to Eastland, re: Democratic Senatorial Campaign Committee, Congressional Campaign Committee; 2 pages. Attached: membership list of finance council; 6 pages.

Folder 4-12: E.L. Forrester (U.S. Representative from Georgia) Typed letter signed dated 25 May 1962 from Forrester to Eastland, re: H.R. 8038 on counterfeit coins. Attached: copy typed manuscript, re: above topic; 2 pages.

Folder 4-13: J. Allen Frear, Jr. (U.S. Senator from Delaware) Typed letter signed dated 20 July 1949 from Frear to “My dear Senator,” re: enclosed map of Delaware. Attached: The State of Delaware Official Road Map 1949 (Chester, VT: National Survey Co., 1949).

Typed letter signed dated 24 February 1956 from Frear to “Dear Senator,” re: resolution proclaiming National Week.

Carbon typed letter dated 18 June 1957 from Eastland to Frear, re: thanks for package.

Typed letter signed dated 30 August 1957 from Frear to Eastland, re: request for intercession in purchase of a thousand shares of Mississippi Chemical Corporation.

Typed letter signed dated 22 November 1960 from Robert F. Kelly, Administrative Assistant to Frear, to Eastland, re: immigration of Wolf Alexandrowicz.

Folder 4-14: Lou Frey, Jr. (U.S. Representative from Florida) Carbon typed letter dated 29 July 1974 from Eastland to Frey, re: thanks for Florida watermelon. Attached: typed letter signed dated 16 July 1974 from Frey to Eastland, re: above topic.

Folder 4-15: J.W. Fulbright (U.S. Senator from Arkansas) Typed letter signed dated 5 July 1945 from Fulbright to Eastland, re: S. 684 for the private relief of Ida M. Raney.

Typed letter signed dated 14 April 1949 from Fulbright to Eastland, re: signed photograph.

Handwritten letter signed dated 19 October 1950 from Fulbright to Eastland, re: Eastland telegram; envelope.

Typed letter signed dated 10 February 1953 from Fulbright to Eastland, re: International Wheat Agreement, Trade Agreements Act; envelope with notations in Eastland’s hand, re: banking.

Typed letter signed dated 5 October 1953 from Fulbright to Eastland, re: Water Facilities Act, irrigation. Attached: carbon typed letter dated 30 September 1953 from Eastland to Fulbright, re: above topic. Attached: typed letter signed dated 21 September 1953 from Fulbright to Eastland, re: above topic. Attached: carbon typed letter dated 21 September 1953 from Fulbright to Edward J. Thye of St. Paul, MN, re: above topic. Attached: removal sheet for “Conservation of Water Resources” Congressional Record (9 April 1953): S2959-S2961. Attached: typed letter dated 24 September 1953 from Courtney C. Pace, Administrative Assistant to Eastland, to Fulbright, re: above topic; marked “Not Sent”; 2 pages.

Typed letter signed dated 12 March 1956 from Fulbright to Eastland, re: bank mergers. Attached: carbon typed letter dated 18 February 1956 from Fulbright to Harley M. Kilgore, re: H.R. 5948, Clayton Act, bank mergers.

Typed letter signed dated 28 June 1957 from Fulbright to Eastland, re: P.L. 480 funds. Attached: carbon typed manuscript beginning “1. Statement of the Situation…,” re: foreign currency, International Educational Exchange; 2 pages.

Carbon typed letter dated 8 December 1957 from Eastland to Fulbright, re: 3 December letter. Attached: carbon typed letter dated 4 December 1957 from Courtney C. Pace, Administrative Assistant to Eastland, to Fulbright, re: 3 December letter. Attached: typed letter signed dated 3 December 1957 Fulbright to Eastland, re: S.J. Res. 100 on constitutional issue of presidential inability to serve; 2 pages. Attached: removal sheet for “Presidential Succession in Event of Disability of Incumbent” Congressional Record (10 June 1957): 7648-7649.

Fulbright press release dated 20 June 1958 entitled “Speech by Senator J.W. Fulbright in the United States Senate June 20, 1958,” re: foreign policy, Soviet Union, mutual deterrence, foreign aid; 11 pages.

Typed letter signed dated 25 March 1959 from Fulbright to Eastland, re: television in rural areas, Federal Communications Commission. Attached: reprint “Television for Rural Areas: Speech of Hon. J.W. Fulbright of Arkansas in the Senate of the United States, Thursday, March 5, 1959” Congressional Record.

Carbon typed letter dated 14 May 1959 from Eastland to J.V. Dowtin of Memphis, TN, re: Fulbright.

Typed letter signed dated 6 July 1962 from Fulbright to Eastland, re: jurisdiction dispute between Judidiary Committee and Foreign Relations Committee over Foreign Agents Registration Act; 2 pages.

Typed letter signed dated 8 August 1963 from Carl Marcy in Fulbright’s office to Eastland, re: drug pricing, Columbia, South America. Attached: copy typed letter dated 24 July 1963 from Frank M. Coffin, Acting Administrator of Agency for International Development, to Fulbright, re: above topics.

Typed memorandum dated 4 December 1963 from Fulbright to “All Senators,” re: S. 2341 to construct the National Cultural Center and name it the John Fitzgerald Kennedy Memorial Center.

Typed letter signed dated 25 January 1964 from Fulbright to Eastland, re: enclosed. Attached: copy typed memorandum dated 22 January 1964 from Bureau of Prisons to Fulbright, re: enclosed letter. Attached: copy typed letter date 12 January 1964 from D. Bud Bearor in Leavenworth Prison, KA to Fulbright, re: federal prisons, conditional release; 2 pages.

Typed letter signed dated 27 June 1966 from Fulbright to Eastland, re: creation of a Committee on Intelligence Operations. Attached: “Committee on Intelligence Operations” (89th Congress, 2d Session, Senate, Committee Print of Committee on Foreign Relations). Attached: print for resolution on above topic.

Typed letter signed dated 12 May 1971 from Fulbright to Eastland, re: S. 1500 amending the Immigration and Nationality Act, S. 1503 amending the Foreign Agents Registration Act.

Copy typed letter signed dated 9 May 1972 from Fulbright to Eastland, re: 22 May letter. Attached: carbon typed letter dated 22 May 1972 from Eastland to Patricia Faucett in Oxford, MS, re: Committee on Foreign Relations. Attached: carbon typed letter dated 22 May 1972 from Eastland to Fulbright, re: enclosed. Attached: handwritten letter signed dated 8 May 1972 from Faucett to Eastland, re: above topic, .

Handwritten memorandum on Fulbright letterhead addressed to Bill [Simpson], Legislative Assistant to Eastland, re: enclosed, . Attached: copy newspaper clipping of J.W. Anderson’s “The Sources of U.S. Oil” Washington Post (18 October 1973).

Handwritten memorandum dated 5 December 1973 on Fulbright letterhead to Bill [Simpson], re: enclosed. Attached: copy newspaper clippings “Oil and Venezuela’s Election” Memphis Commercial Appeal (2 December 1973): Section 6, page 4 & Stephen Klaidman’s “Venezuelan Oil Uncertain: Nationalism Dims U.S. Hopes for Expanded Flow” Washington Post (5 December 1973): A24.

Folder 4-16: H.P. Fulmer (U.S. Representative from South Carolina) Typed letter signed dated 29 April 1944 from Fulmer to Eastland, re: H.Res. 38 on investigating the cotton exchanges; 2 pages.

Folder 4-17: E.C. Gaithings (U.S. Representative from Arkansas) Carbon typed letter dated 23 July 1958 from Eastland to Gathings, re: Eastland’s speech on the Supreme Court. Attached: typed letter signed dated 14 July 1958 from Gathings to Eastland, re: above topic.

Folder 4-18: David H. Gambrell (U.S. Senator from Georgia) Typed letter signed dated 3 December 1971 from Gambrell to Eastland, re: enclosed. Attached: printed survey by H. Oliver Welch of Georgia State University, re: state planning programs; 9 pages.

Carbon typed letter dated 16 November 1972 from Eastland to Gambrell, re: Gambrell’s service in Senate. Attached: typed letter signed dated 17 October 1972 from Gambrell to Eastland, re: above topic.

Folder 4-19: Bob Gammage (U.S. Representative from Texas) Typed letter signed dated 8 December 1977 from Gammage to Eastland, re: invitation to reception in Gammage’s honor on 13 December.

Folder 4-20: Jake Garn (U.S. Senator from Utah) Typed letter signed dated 15 September 1975 from Garn to Eastland, re: S. 1281 (Home Mortgage Disclosure Act of 1975).

Typed letter signed dated 10 September 1976 from Garn to “Jim and Libby,” re: thanks for condolence card.

Typed letter signed dated 3 January 1977 from Garn to “Dear Colleague,” re: invitation to reception for and Dan Marriott on 4 January.

Typed letter signed dated 14 January 1977 from Garn to “Dear Colleague,” re: abortion. Attached: copy typed draft of joint resolution on above topic. Attached: copy typed draft of joint resolution on above topic.

Typed letter signed dated 4 March 1977 from Garn to Eastland, re: ski vacation in Utah. Attached: broadside entitled “It’s Snowing! We’re Going!”

Typed letter signed dated 25 April 1977 from Garn to “Dear Colleague,” re: invitation to American Conservative Union seminar on “Universal Voter Registration: Its Real Meaning.”

Typed letter signed dated 22 June 1977 from Garn to “Dear Colleague,” re: invitation to American Conservative Union forum on Cambodian oppression.

Typed letter signed dated 11 November 1977 from Garn to Eastland, re: birthday wishes.

Typed letter signed dated 24 August 1978 from Garn to “Dear Colleague,” re: Equal Rights Amendment. Attached: copy “ERA” Congressional Record Vol. 124, No. 134 (23 August 1978). Attached: copy newspaper clippings “ERA: Illinois and Beyond” Washington Post (14 June 1978); “ERA Symbolism” Atlanta Journal; “Don’t Rig Rules for ERA” Denver Post (20 July 1978); “Calling Time on ERA” Washington Star (12 July 1978); “The Right Way to Fight for ERA” New York Times (4 July 1978); “Unequal Rights for ERA” Chicago Tribune (17 August 1978): Section 1, page 8; “Changing the Rules” Richmond Times-Dispatch (24 July 1978); “ERA? Yes, But by Fair Means” Detroit News (6 July 1978): A22. Attached: removal sheet for “Testimony of Senator Jake Garn” Congressional Record Vol. 124, No. 122 (7 August 1978).

Typed letter signed dated 6 September 1978 from Garn to “Dear Colleague,” re: H.J. Res. 638 on Equal Rights Amendment.

Typed letter signed dated 7 September 1978 from Garn to Eastland, re: invitation to reception for Coalition for Fair Play on 12 September.

Typed letter signed dated 2 October 1978 from Garn to “Dear Colleague,” re: H.J. Res. 638 on Equal Rights Amendment.

Typed letter signed dated 4 October 1978 from Garn to Eastland, re: H.J. Res. 638 on Equal Rights Amendment.

Folder 4-21: E.C. Gathings (U.S. Representative from Arkansas) Carbon typed letter dated 2 February 1946 from Eastland to Gathings, re: signed photograph. Attached: typed letter signed dated 21 January 1946 from Gathings to Eastland, re: above topic.

Typed letter signed dated 7 February 1946 from Gathings to Eastland, re: signed photograph.

Typed letter signed dated 30 April 1946 from Gathings to Eastland, re: signed photograph.

Typed letter signed dated 29 April 1955 from Gathings to Eastland, re: disposal of surplus commodities publication.

Carbon typed letter dated 19 April 1961 from Sam Thompson, Legislative Assistant to Eastland, to Gathings, re: cotton, jute bag prices; 2 pages.

Folder 4-22: Water F. George (U.S. Senator from Georgia) Carbon typed letter dated 31 August 1945 from Virginia M. Simmerman, Executive Secretary to Eastland, to George, re: forwarded letter.

Typed memorandum dated 22 September 1945 from Meyer Jacobstein, Director of the Special Committee on Post-War Economic Policy and Planning, to “Members of Congress,” re: price control. Attached: removal sheet for Harold G. Moulton & Karl T. Schlotterbeck’s Should Price Control Be Retained? (Washington, DC: Brookings Institution, 1945).

Handwritten letter signed from George to Eastland, re: enclosed. Attached: typed letter signed dated 7 April 1948 from Carlisle Bargeron of Chevy Chase, MD to “Dear Senator,” re: series of pamphlets on civil rights, states’ rights. Attached: removal sheet for Bargeron’s The Vicious Struggle for Votes (Chevy Chase, MD: Washington Features, 1948); envelope on George letterhead.

Typed letter signed dated 27 June 1949 from George to Eastland, re: S. 1725 (Omnibus Civil Rights Bill).

Typed letter signed dated 2 July 1949 from George to Eastland, re: S. 1725 (Omnibus Civil Rights Bill), United Nations.

Copy telegraph dated 19 October 1950 from George to Eastland, re: cotton prices. Attached: original telegraph. Attached: carbon typed copy of above telegraph.

Typed memorandum dated 11 August 1952 from George to “Each member of the United States Senate,” re: compensation, pension. Attached: removal sheet for “Compensation or Pension to Veterans or Their Dependents: Analysis of Elements of Entitlement to and Rates of Compensation or Pension, August 1, 1952” (82d Congress, 2d Session, Committee of Finance, Senate Committee Print).

Carbon typed letter dated 3 November 1955 from Eastland to Hugh Howell, Sr., President of the Old War Horse Lawyers Club of Atlanta, GA, re: George. Attached: carbon typed tribute to George by Eastland. Attached: typed letter signed dated 25 October 1955 from Howell to Eastland, re: above topic; envelope.

Carbon typed letter dated 13 December 1955 from Eastland to George, re: States’ Rights, segregation. Attached: carbon typed letter dated 13 December 1955 from LPBL to “Bill,” re: copies of tear sheets to George.

Carbon press release dated 12 March 1956 entitled “Intended to Be Presented to the Senate by Senator Walter F. George of Georgia, at Noon, Monday, March 12, 1956: Declaration of Constitutional Principles,” re: school integration, civil rights, Supreme Court; 6 pages.

Typed letter signed dated 5 July 1956 from George A. Smathers & Hubert Humphrey to Eastland, re: invitation to farewell dinner for George on 19 July; envelope.

Carbon typed manuscript dated 5 August 1957, re: Eastland’s senate floor tribute upon death of George; 2 pages. Attached: copy typed draft of above speech with handwritten corrections; 2 pages.

Folder 4-23: Robert N. Giaimo (U.S. Representative from Connecticut) Memorandum dated 23 June 1976 from Richard Schultz, re: Eastland’s signature on attached letter. Attached: original and carbon typed letter dated 23 June 1976 from Eastland to Giaimo, re: Judiciary Committee investigation into American youth and pseudo-religious cults; 4 pages with envelope. Attached: typed letter signed dated 21 June 1976 from Giaimo to Eastland, re: above topic.

Folder 4-24: Guy M. Gillette (U.S. Senator from Iowa) Typed letter signed dated 26 May 1943 from Gillette to Eastland, re: regret for lunch invitation.

Typed letter signed dated 11 April 1949 from Gillette to “My dear Senator,” re: invitation to Iowa steak in Senate Family Dining Room on 20 April.

Carbon typed letter dated 2 December 1954 from Eastland to Gillette, re: Gillette’s service in senate. Attached: typed letter signed dated 26 November 1954 from Samuel N. Stevens of Chicago, IL to Eastland, re: tribute to Gillette.

Folder 4-25: Ronald Bo Ginn (U.S. Representative from Georgia) Typed letter signed dated 20 September 1976 from Ginn to “Dear Senator,” re: S. 2710 amending the Federal Water Pollution Control Act. Attached: copy “Important Issues to be Considered” Congressional Record Vol. 122, No. 141 (17 September 1976).

Folder 4-26: John Glenn (U.S. Senator from Ohio) Copy typed letter signed dated 13 December 1974 from Glenn to Eastland, re: committee assignments. Original removed to VIP Restricted Access Location. Attached: copy typed letter signed dated 13 December 1974 from Glenn to Mike Mansfield, re: above.

Carbon typed letter dated 19 December 1974 from Eastland to Glenn, re: committee assignments. Attached: copy typed letter signed dated 13 December 1974 from Glenn to Eastland, re: above topic. Attached: copy typed letter signed dated 13 December 1974 from Glenn to Mike Mansfield, re: above topic. Originals removed to VIP Restricted Access location.

Typed letter signed dated 29 September 1975 from Glenn & Ernest F. Hollings to “Dear Colleague,” re: S. 2310 (Natural Gas Emergency Bill). Attached: copy newspaper clipping “Unnatural Gas” New York Times (27 September 1975). Attached: copy typed letter signed dated 18 September 1975 from John D. Dingell to Glenn, re: above topic; 2 pages. Attached: copy typed letter dated 18 September 1975 from Glenn to Dingell, re: above topic.

Copy typed letter signed dated 24 November 1975 from Glenn to Eastland, re: thanks for sponsoring dinner. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 7 February 1977 from Glenn to Eastland, re: committee assignments. Original removed to VIP Restricted Access location.

Typed letter signed dated 6 September 1977 from Glenn to “Dear Colleague,” re: S. 977, oil & gas industry, coal; 2 pages.

Copy typed letter signed dated 3 October 1977 from Glenn to Eastland, re: recommendation of Clarence L. James Jr. Original removed to VIP Restricted Access Location.

Typed letter signed dated 16 June 1978 from Glenn to “Dear Colleague,” re: Robert F. Kennedy commemorative stamp. Attached: copy typed letter dated 16 June 1978 to William F. Bolger, Postmaster General, re: above topic. Attached: copy typed letter dated 16 June 1978 from Glenn to Belmont Faries, Chairman of the Citizens’ Stamp Advisory Committee.

Copy typed letter signed dated 19 September 1978 from Glenn to Eastland, re: S. Res. 431 (Lee Metcalf Fair Employment Relations Resolution), senate hiring practices; 2 pages. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Fair Employment Relations Resolution.” Attached: copy typed manuscript entitled “Common Questions about the Lee Metcalf Fair Employment Relations Resolution.”

Typed letter signed dated 7 October 1978 from Glenn & Edmund S. Muskie to “Dear Colleague,” re: tax incentive provision; 2 pages. Attached: copy newspaper clipping of John H. Glenn, Jr.’s “A ‘Sunset Law’ to Check Tax Credits” Washington Post (7 October 1978).

Typed letter signed dated 29 November 1978 from Glenn to “Dear Colleague,” re: U.S. International Trade Commission, fasteners industry. Attached: copy typed letter signed dated 29 November 1978 from Glenn to President Jimmy Carter, re: above topic; 2 pages.

Folder 4-27: Barry M. Goldwater (U.S. Senator from Arizona) Typed letter signed dated 23 January 1958 from Goldwater to Eastland, re: S. 2998 on copper tariff.

Carbon typed letter dated 15 January 1959 from Courtney C. Pace, Administrative Assistant to Eastland, to Goldwater, re: enclosed letter. Attached: typed letter signed dated 13 January 1959 from Goldwater to Eastland, re: equalizing compensation for retired members of armed services.

Typed letter signed dated 18 February 1959 from Goldwater to Eastland, re: human relations survey.

Carbon typed letter dated 14 April 1959 from Eastland to Goldwater, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 20 April 1959 from Goldwater to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 17 November 1959 from Eastland to Goldwater, re: 13 November letter. Attached: carbon typed letter dated 14 November 1959 from Courtney C. Pace, Administrative Assistant to Eastland, to Goldwater, re: 13 November letter. Attached: typed letter signed dated 13 November 1959 from Goldwater to Eastland, re: S. 938 providing congressional charter for Navy Dad’s Clubs of America, Inc.

Carbon typed letter dated 17 November 1960 from Eastland to Goldwater, re: thanks for visit to hospital. Attached: typed letter signed dated 3 February 1969 from Goldwater to Eastland, re: wishes for better health.

Carbon typed letter dated 29 April 1960 from Eastland to Alice E. Monsarrat of Memphis, TN, re: Goldwater. Attached: typed letter signed dated 23 April 1960 from Monsarrat to Eastland, re: John Birch Society, Goldwater endorsement.

Carbon typed letter dated 1 September 1961 from Eastland to Goldwater, re: Virgin Islands civil rights legislation. Attached: typed letter signed dated 14 August 1961 from Goldwater to Eastland, re: enclosed. Attached: carbon typed letter dated 14 August 1961 from Kim Rose to Goldwater, re: above topic. Attached: removal sheet for “Civil Rights Code in Virgin Islands” Congressional Record (7 August 1961): 13791-13793.

Typed letter signed dated 20 August 1962 from Goldwater to Eastland, re: H.R. 6690. Attached: copy typed resolution of the Judicial Conference of the Ninth Circuit Court, re: above topic.

Carbon typed letter dated 24 April 1963 from Eastland to G.B. Beard of Forest, MS, re: Goldwater. Attached: typed letter signed dated 9 April 1963 from Beard to Eastland, re: above topic. Attached: typed letter dated 9 April 1963 from Beard to Goldwater, re: above topic.

Typed letter signed dated 15 August 1963 from Goldwater to Eastland, re: State Department, Abba T. Schwartz.

Carbon typed letter dated 3 May 1966 from Eastland to Goldwater, re: Woods Eastland.

Typed letter signed dated 16 January 1969 from Goldwater to Eastland, re: tribute to Carl Hayden, Central Arizona Project.

Typed letter signed dated 22 April 1969 from Goldwater to Eastland, re: S.J. Res. 59 on electoral reform; 2 pages.

Typed letter signed dated 6 June 1969 from Goldwater to Eastland, re: Grand Canyon National Park, Marble Canyon National Monument.

Typed letter signed dated 8 October 1969 from Goldwater to Eastland, re: S. 2073 & S. 2074 on obscene mail, children, pornography; 3 pages.

Carbon typed letter dated 4 December 1970 from Eastland to Goldwater, re: thanks for Goldwater’s The Conscience of a Majority.

Handwritten memorandum dated 26 January 1971, re: Eastland as co-sponor of bill. Attached: typed letter signed dated 22 January 1971 from Goldwater to Eastland, re: permitting immigrants to operate amateur radio equipment in the United States.

Typed letter signed dated 15 November 1971 from Goldwater to Eastland, re: , Voting Rights Act, Arizona elections; 2 pages.

Typed letter signed dated 10 February 1972 from Goldwater to Eastland, re: eulogies for Carl Hayden.

Typed letter signed dated 27 February 1973 from Goldwater to Eastland, re: S. 2360, Grand Canyon National Park, Marble Canyon National Monument, Glen Canyon National Recreation Area.

Typed letter signed dated 23 May 1973 from Goldwater to Eastland, re: Ellsberg accusations against Elliott Richardson.

Typed letter signed dated 2 August 1973 from Goldwater to “Dear Senator,” re: Grand Canyon, Sierra Club. Attached: copy typed manuscript dated 2 August 1973 by Goldwater entitled “The Grand Canyon and the Sierra Club – In Pursuit of Truth”; 7 pages.

Typed letter signed dated 12 September 1973 from Goldwater to Eastland, re: war powers bill, national defense. Attached: removal sheet for Goldwater’s “The President’s Constitutional Primacy in Foreign Relations and National Defense” Virginia Journal of International Law Vol. 13, No. 4 (Summer 1973).

Typed letter signed dated 29 November 1974 from Goldwater to Eastland, re: vacancy in Ninth Circuit Court. Attached: carbon typed letter dated 6 December 1974 from Eastland to Goldwater, re: above topic. Attached: typed letter signed dated 12 November 1974 from Goldwater to Eastland, re: above topic.

Carbon typed letter dated 2 July 1975 from Eastland to Goldwater, re: Aviation Hall of Fame report. Attached: typed letter signed dated 17 June 1975 from Goldwater to Eastland, re: above topic. Attached: copy typed letter dated 5 June 1975 from Gregory C. Karas, Secretary of Aviation Hall of Fame, re: above topic.

Copy typed letter dated 19 November 1975 from Goldwater to President Gerald Ford, re: China.

Typed letter signed dated 4 March 1976 from Goldwater to Eastland, re: donation for Trent Lott reelection. Attached: contribution self-addressed envelope to Trent Lott for Congress Committee.

Typed letter dated 14 September 1976 from Goldwater & Frank E. Moss, re: enclosed. Attached: copy typed manuscript dated 13 September 1976 by Moss & Goldwater entitled “Senate Committee Organization: A Proposal”; 10 pages.

Typed letter signed dated 21 July 1977 from Goldwater to Eastland, re: sell of AWACS aircraft to Iran, Soviet Union.

Typed letter signed dated 28 July 1977 from Goldwater to Eastland, re: intelligence gathering activity budget disclosure, Central Intelligence Agency; 2 pages. Attached: removal sheet for “Whether Disclosure of Funds for the Intelligence Activities of the United States Is in the Public Interest” (95th Congress, 1st Session, Senate Report No. 95- 274).

Typed letter signed dated 1 August 1977 from Goldwater to Eastland, re: Farm Bill, tomato imports, Mexico; 2 pages.

Typed letter signed dated 18 April 1978 from Goldwater to Eastland, re: airline deregulation bill. Attached: copy typed manuscript removed from three-ring binder, re: above topic; 51 pages.

Typed letter signed dated 27 April 1978 from Goldwater to Eastland, re: Reclamation Act of 1902, agricultural land, S. 2867.

Typed letter signed dated 29 September 1978 from Goldwater to Eastland, re: Senate role with treaties. Attached: copy typed draft of resolution on above topic; 2 pages.

Handwritten memorandum from Goldwater, re: enclosed.

Folder 4-28: Barry M. Goldwater, Jr. (U.S. Representative from California) Copy typed letter dated 5 September 1978 from Goldwater to M.T. Goff, Acting Administrator of Veterinary Services in Department of Agriculture, re: bird import quarantine stations; 3 pages.

Folder 4-29: Charles E. Goodell (U.S. Senator from New York) Typed letter signed dated 15 June 1970 from Goodell and Jacob K. Javits to Eastland, re: S. 3774 on hurricane protection beach erosion projects. Attached: print of above bill.

Typed letter signed dated 29 June 1970 from Goodell to "Dear Colleague," re: water and sewer systems in rural areas. Attached: typed manuscript entitled "Totals for National Requirements: Rural Water and Sewer Systems.

Typed letter signed dated 2 July 1970 from Goodell to "Dear Colleague," re: appropriations for water and sewage facilities, Department of Housing and Urban Development's Basic Water and Sewer Facilities program, Farmers Home Administration's Water and Waste Disposal Facilities program; 3 pages.

Typed letter signed dated 30 July 1970 from Goodell to “Dear Colleague,” re: Humane Seal Protection Act of 1970. Attached: copy with handwritten notations of “S. 3596 – Introduction of the Humane Seal Protection Act of 1970” Congressional Record Vol. 116, No. 40 (16 March 1970).

Folder 4-30: George A. Goodling (U.S. Representative from Pennsylvania) Carbon typed letter signed dated 3 October 1962 from Goodling to Robert F. Kennedy, Attorney General, re: H.R. 8900, government funds to lobby congress by Secretary of Health, Education and Welfare.

Folder 4-31: Albert Gore (U.S. Senator from Tennessee) Carbon typed letter dated 17 February 1948 from Virginia M. Simmerman, Executive Secretary to Eastland, to T.M. Hederman of the Jackson Clarion-Ledger, re: copies for Gore. Attached: carbon typed letter dated 17 February 1948 from Simmerman to Fred Sullens of the Jackson Daily News, re: above topic.

Typed memorandum dated 11 January 1956 from Gore to Eastland, re; S. 2373 on Tennessee Valley Authority. Attached: carbon typed draft of amendment to above bill.

Typed letter signed dated 22 August 1956 from Gore to Eastland, re: thanks for support for Gore’s vice presidential nomination.

Carbon typed manuscript entitled “Preface to Page One,” re: Gore. Attached: carbon typed manuscript dated 23 July 1958 entitled “Answers to Clayton Endorsement,” re: Gore, cotton, W.L. Clayton; 2 pages.

Typed memorandum dated 17 March 1959 from Gore to Eastland, re: invitation to roundtable discussion with Henry A. Kissinger on Central European security on 7 April.

Typed letter signed dated 6 April 1967 from Gore to Eastland, re: Presidential Election Campaign Fund Act.

Typed letter signed dated 15 January 1969 from William H. McConnell, Administrative Assistant to Gore, to Eastland, re: thanks for association together.

Carbon typed letter dated 7 February 1977 from Eastland to Gore, re: Gore’s son-in-law Frank Hunger, Jimmy Carter administration. Attached: typed letter signed dated 13 January 1977 from Gore to Eastland, re: above topics.

Folder 4-32: Thomas Pryor Gore (U.S. Senator from Oklahoma) Carbon typed letter dated 31 July 1975 from Courtney C. Pace, Administrative Assistant to Eastland, to Thomas Pryor Gore, II, re: Senator Gore’s portrait. Attached: typed letter signed dated 29 July 1975 from Gore to Eastland, re: above topic.

Folder 4-33: Bill Gradison (U.S. Representative from Ohio) Typed letter signed dated 4 April 1977 from Gradison to “Dear Colleague,” re: souvenir bat commemorating 6 April as opening day of 1977 major league baseball season.

Folder 4-34: Frank P. Graham (U.S. Senator from North Carolina) Typed letter signed dated 29 June 1949 from Graham to Eastland, re: McGrath Omnibus Civil Rights Bill.

Typed letter signed dated 13 October 1950 from Graham to Eastland, re: enclosed. Attached: copy typed manuscript entitled “Statement of Senator Frank P. Graham in The Congressional Record, September 22, 1950,” re: fascism, communism, imperialism, monopoly; 29 pages.

Folder 4-35: Mike Gravel (U.S. Senator from Alaska) Typed letter signed dated 5 November 1969 from Gravel to Eastland, re: Soviet Union.

Typed letter signed dated 13 January 1970 from Gravel to Willism G. Simpson Jr., Legislative Assistant to Eastland, re: trip to Biloxi and New Orleans.

Typed letter signed dated 6 from Gravel to Eastland, re: Korea. Attached: typed letter by Gravel, Hugh Scott, Henry M. Jackson, & Bob Dole to President Richard Nixon, re: above topic; 3 pages.

Typed letter signed dated 7 June 1971 from Gravel to Eastland, re: draft board, Selective Service System.

Typed letter signed dated 12 October 1971 from Gravel to Eastland, re: invitation reception for publication of Pentagon Papers on 14 October.

Typed letter signed dated 24 March 1972 from Gravel to Eastland, re: congressional immunity, separation of powers, legal fees.

Typed letter signed dated 27 April 1972 from Gravel to “Dear Colleague,” re: enclosed National Security Study on Vietnam and its declassification; 2 pages. Attached: above documents; 201 pages.

Typed letter dated 25 April 1972 from Gravel to “Dear Colleague,” re: Indochina bombing, Vietnam. Attached: copy typed manuscript entitled “Responses to National Security Study Memorandum 1: The Effect of the Bombing”; 12 pages. Attached: copy typed manuscript entitled “National Security Memorandum 1”; 10 pages. Attached: copy typed manuscript entitled “Question 27”; 11 pages.

Carbon typed letter dated 13 December 1972 from Eastland to Gravel, re: 17 November letter. Attached: carbon typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Gravel, re: 17 November letter. Attached: typed letter signed dated 17 November 1972 from Gravel to Eastland, re: committee assignments; 3 pages. Attached: copy typed letter dated 8 November 1968 from Gravel to Mike Mansfield, re: above topic; 2 pages.

Typed letter signed dated 3 January 1973 from Gravel to Eastland, re: committee assignments; 3 pages. Attached: copy cartoon entitled “A Call for Just Regional Representation.”

Typed letter signed with handwritten notation dated 18 July 1973 from Gravel to Eastland, re: Jackson Bill.

Typed letter signed with handwritten notation dated 4 September 1973 from Gravel to Eastland, re: S. 1081 & H.R. 9130, federal land rights-of-way, Trans-Alaskan Pipeline; 2 pages.

Typed letter signed dated 16 September 1974 from Gravel & William D. Hathaway to “Dear Senator,” re: S. 3221 (Energy Supply Act of 1974), revenue sharing, Outer Continental Shelf development, Coastal States Fund.

Carbon typed letter dated 19 December 1974 from Eastland to Gravel, re: committee assignments. Attached: typed letter signed dated 10 December 1974 from Gravel to Eastland, re: above topic.

Typed letter signed dated 26 March 1975 from Gravel to Eastland, re: oil & gas industry.

Carbon typed letter dated 6 May 1975 from Eastland to Gravel, re: invitation to hearing in Vicksburg, Mississippi on the public works of the Corps of Engineers. Attached: copy typed letter dated 6 May 1975 from Eastland to Gravel; duplicate of above letter with different handwritten notations. Attached: carbon typed manuscript entitled “Statement of Honorable James O. Eastland before the Senate Public Works Subcommittee on Water Resources at Vicksburg, Mississippi, May 16, 1975”; 3 pages. Attached: typed manuscript draft of above document with handwritten notations; 7 pages.

Typed letter signed dated 16 September 1975 from Gravel to Eastland, re: Soil Conservation Service, S. 1224 amending the Watershed Protection and Flood Prevention Act.

Carbon typed letter dated 1 October 1975 from Eastland to Gravel, re: Corps of Engineer projects, Nonconnah Creek in Mississippi, flooding. Attached: typed letter signed dated 4 September 1975 from Gravel to Eastland, re: water resources, above topics. Attached: copy typed manuscript entitled “Corps of Engineers Projects on which Reports Have Been Submitted to Congress or Which Are Likely to Be Submitted within the Near Future”; 5 pages.

Carbon typed letter dated 2 October 1975 from Eastland to Gravel, re: S. 1224, emergency flood control, Soil Conservation Service, Hurricane Agnes; 2 pages.

Typed letter signed dated 14 October 1975 from Peter Huessy in Gravel’s office to “Dear Colleague,” re: S. 961 extending fisheries jurisdiction, Law of the Sea Conference, fishing industry. Attached: removal sheet for “Senator Gravel Calls for an International Approach to Establishing a Law of the Sea” Congressional Record Vol. 121, No. 152, Part II (9 October 1975).

Typed letter signed dated 8 December 1975 from Gravel, Alan Cranston, Lawton Chiles, Bennett Johnston, Richard Stone, & John Tunney to “Dear Colleague,” re: S. 961 extending fisheries jurisdiction, United Nations Law of the Sea Conference, fishing industry; 3 pages.

Telegram dated 12 December 1975 from Gravel to Eastland, re: S. 961, Law of the Sea Conference.

Typed letter signed dated 17 March 1976 from Gravel to “Dear Colleague,” re: Law of the Sea Conference. Attached: United Nations press release dated 15 March 1976 entitled “Text of Statement by Secretary-General Kurt Waldheim at Opening of Fourth Session of Law of the Sea Conference, New York, 15 March 1976”; 3 pages. Attached: copy newspaper clipping “Make-or-Break Session” New York Times, re: above topic.

Typed letter signed dated 30 April 1976 from Gravel to Eastland, re: Water Resources Development Act of 1976, Corps of Engineers. Attached: copy typed manuscript entitled “Favorable Surveys with Congress”; 3 pages.

Typed letter signed dated 30 April 1976 from Gravel to Eastland, re: S. 3091 amending the Organic Act of 1897, forestry reform, Forest Service, stream habitat; 3 pages. Attached: copy typed draft of amendments on above bill; 6 pages.

Typed letter signed dated 11 June 1976 from Gravel to Eastland, re: Mississippi River Locks and Dam 26, Corps of Engineers.

Typed letter dated 16 September 1976 from Gravel to Mike Mansfield, re: committee assignments; envelope on Gravel letterhead addressed to Eastland.

Typed letter signed dated 20 September 1976 from Gravel to “Dear Colleague,” re: S. 3823 (Water Resources Development Act of 1976). Attached: copy typed manuscript entitled “Water Resources Development Act of 1976: State-by-State Breakdown,” Sowashee Creek in Mississippi; 8 pages.

Typed letter signed dated 16 November 1976 from Gravel to Eastland, re: Southern National Gas Company purchase of Alaska’s Prudhoe Bay royalty gas.

Typed letter signed dated 2 February 1977 from Gravel & Ted Stevens to Eastland, re: Alaska Native Claims Settlement Act, d-2 lands, S. 499, S. 500; 3 pages.

Typed letter signed dated 20 January 1978 from Gravel to Eastland, re: committee assignments.

Typed memorandum on Gravel letterhead entitled “Alaska Employment Information,” re: Tran-Alaska Pipeline, Summer Employment.

Handwritten letter signed from Gravel to Eastland, re: committee assignments.

Folder 4-36: Theodore Francis Green (U.S. Senator from Rhode Island) Typed letter signed dated 8 February 1957 from G. Mennen Williams & S. Ralph Lazrus of the Democratic National Committee to “Dear Friend,” re: testimonial dinner for Green on 3 March. Attached: printed invitation & self-addressed envelope; envelope.

Typed letter signed dated 23 July 1958 from Green to “Dear Senator,” re: enclosed. Attached: Senate Committee on Foreign Relations press release dated 21 July 1958, re: Middle East.

Typed letter dated 3 October 1958 from Edward J. Higgins, Administrative Assistant to Green, to Eastland, re: enclosed. Attached: Green press release dated 30 September 1958 entitled “Address of United States Senator Theodore Francis Green to Members and Guests of the Rotary Club of Providence, Tuesday, September 30, 1958, at the Sheraton- Biltmore Hotel, Providence, Rhode Island, 12:00 Noon,” re: foreign policy, Latin America, Middle East, Far East, China; 10 pages.

Copy typed manuscript by Green entitled “Investigation of Manpower by Subcommittee of the Committee of Appropriations, United States Senate”; 19 pages.

Typed manuscript dated 1967, re: Eastland’s Senate floor speech on Green’s birthday.

Carbon typed manuscript, re: Eastland’s Senate floor speech on Green’s 92nd birthday; 2 pages.

Folder 4-37: George W. Grider (U.S. Representative from Tennessee) Carbon typed letter dated 7 September 1965 from Eastland to Grider, re: Air Force reserve units in Memphis. Attached: typed letter signed dated 31 August 1965 from Grider to Eastland, re: above topic. Attached: copy typed manuscript beginning “This is a statement of the history, past and present,…,” re: above topic; 4 pages.

Folder 4-38: Charles H. Griffin (U.S. Representative from Mississippi) Copy telegram from Eastland to Griffin, re: congratulation on election.

Copy typed letter signed dated 13 August 1969 from Griffin to Minor C. Sumners, Sr. of Jackson, MS, re: gathering at Eagle Lake; 2 pages.

Copy typed manuscript by Griffin entitled “Memorandum on the Mississippi Democratic Party and 1970 Congressional Election.”

Typed letter signed dated 4 February 1972 from Griffin to Eastland, re: Springfield Plantation bill, Natchez Trace Parkway. Attached: typed letter signed dated 26 January 1972 from Griffin to Eastland, re: above topic, H.R. 7032. Attached: print of H.R. 7032; 4 pages. Attached: copy clipping “Historic Springfield Plantation” Congressional Record (31 March 1971), p. H2273.

Carbon typed letter dated 15 August 1972 from Eastland to Griffin, re: H.R. 6618 on restoration of Civil War gunboat “Cairo.”

Copy newspaper clipping “Mrs. Griffin to Mayo Clinic,” re: Griffin’s wife.

Folder 4-39: Robert P. Griffin (U.S. Senator from Michigan) Printed memorandum from Griffin, re: enclosed. Attached: Griffin press release dated 27 June 1968, re: Supreme Court nominations; 3 pages.

Typed letter signed dated 8 January 1969 from Griffin to Eastland, re: surplus Inaugural Ceremony tickets.

Typed letter signed dated 12 May 1969 from Griffin to Eastland, re: federal judiciary. Attached: removal sheet for “S. 2109 – Introduction of Bill to Require Financial Disclosure by Federal Judges” Congressional Record Vol. 115, No. 75 (8 May 1969).

Typed letter signed dated 23 June 1970 from Griffin to Eastland, re: S. 4000, food industry, cyclamates. Attached: carbon typed letter dated 23 June 1970 from Griffin to Fred Vogel III, Chairman of the Board of GRAF/S Beverages, Inc., re: above topic. Attached: copy typed letter signed dated 11 June 1970 from Vogel to Griffin, re: above topic. Attached: removal sheet for “S. 4000 – Introduction of a Bill to Provide Compensation for Certain Losses Incurred by the Ban on Cyclamates” Congressional Record Vol. 116, No. 103 (22 June 1970).

Typed letter signed dated 13 June 1975 from Griffin to “Dear Colleague,” re: 20th birthday of Roll Call.

Typed letter signed dated 5 March 1976 from Griffin to Eastland, re: Henry Bellmon.

Handwritten memorandum from David Lambert, Press Secretary to Eastland, to Frank Barber on Eastland’s staff, re: enclosed. Attached: typed letter signed dated 8 June 1976 from Griffin to Eastland, re: Memorial Day Poppy Program, Fair Labor Standards Act, Civil Service Commission.

Typed letter signed dated 1 October 1976 from Griffin to Eastland, re: thanks for The Defenseless Society.

Typed letter signed dated 9 June 1977 from Griffin & Donald W. Riegle, Jr. to “Dear Colleague,” re: S. 252, carbon monoxide, Mobile Source Emission Control, fuel. Attached: copy typed chart entitled “Senate Emission Standards.”

Typed letter signed dated 28 November 1977 from Griffin to Eastland, re: birthday wishes.

Typed letter signed dated 13 September 1978 from Griffin to “Dear Colleague,” re: taxes; 2 pages. Attached: reprint “Tax Limitation through Indexation: Hon. Robert P. Griffin of Michigan in the Senate of the United States, Friday, August 25, 1978” Congressional Record.

Folder 4-40: Ernest Gruening (U.S. Senator from Alaska) Carbon typed letter dated 17 June 1960 from Gruening to , Secretary of State, re: domestic fish meal and solubles industry; copied to Eastland.

Folder 4-41: Gilbert Gude (U.S. Representative from Maryland) Typed letter signed dated 10 May 1974 from Gude to “Dear Colleague,” re: Law of the Sea. Attached: publication The Role of Congress in the Law of the Sea: Report of a Symposium Sponsored by the World Environment and International Cooperation Committee of Members of Congress for Peace through Law (N.p., no date).

Folder 4-42: Joseph F. Guffey (U.S. Senator from Pennsylvania) Typed letter signed dated 7 July 1943 from Guffey to Eastland, re: coal.

Typed letter signed dated 20 September 1943 from Guffey to Eastland, re: invitation to dinner in honor of Claude G. Bowers, U.S. Ambassador to Chile, on 28 September.

Typed letter signed from Guffey to Eastland, re: enclosed That Man in the White House. Attached: typed letter signed dated 4 October 1944 from M.H. Gladstone of Arco Publishing Company to Eastland, re: above topic. Attached: order form for above book with self-addressed envelope; envelope.

Typed letter signed dated 20 November 1944 from Guffey to Eastland, re: tickets for Army-Navy football game.

Typed letter signed dated 5 September 1945 from Guffey to Eastland, re: tickets for Army-Navy football game.

Typed letter signed dated 10 October 1946 from Guffey to Eastland, re: tickets for Army- Navy football game.

Folder 4-43: Chan Gurney (U.S. Senator from South Dakota) Typed letter signed dated 10 February 1947 from Gurney to Eastland, re: Naval Reserve Program exhibit.

Typed letter signed dated 8 August 1950 from Gurney to Eastland, re: thanks for kindnesses in senate.

Folder 4-44: Edward J. Gurney (U.S. Senator from Florida) Typed letter signed dated 13 May 1969 from Gurney to Eastland, re: S. 2111 on ROTC programs in universities and colleges, student protests. Attached: reprint “S. 2111 – Introduction of a Bill to Require the Termination of Federal Financial Assistance to Colleges and Universities that Fail to Properly Support Reserve Officer Training Programs” Congressional Record Vol. 115, No. 75 (8 May 1969).

Carbon typed letter dated 29 January 1970 from Eastland to C.C. Eason, President of the Peoples Bank and Trust Company in Tupelo, MS, re: Gurney & National Right to Work Legal Defense and Education Foundation, Inc. Attached: typed letter signed dated 26 January 1970 from Eason to Eastland, re: above topics. Attached: National Right to Work Legal Defense and Education Foundation pamphlet entitled “Reprinted from The Wall Street Journal, October 3, 1969.” Attached: National Right to Work Legal Defense and Education Foundation contribution card and self-addressed envelope.

Carbon typed letter dated 2 February 1970 from Eastland to George A. Schloegel, Vice President of Hancock Bank in Gulfport, MS, re: Gurney and National Right to Work Legal Defense and Education Foundation. Attached: typed letter signed dated 28 January 1970 from Schloegel to Eastland, re: above topic.

Telegram dated 11 March 1970 from Eastland to Gurney, re: concern over illness of Gurney’s wife.

Typed letter signed dated 24 March 1970 from Gurney to Eastland, re: thanks for interest in wife’s health.

Typed letter signed dated 26 March 1970 from Gurney to Eastland, re: S. Res. 375 honoring Captain Robert M. Wilbur and co-pilot James E. Hartley.

Typed letter signed dated 21 July 1970 from Gurney to Eastland, re: S. 2005 (Solid Waste Disposal Act/Motor Vehicle Disposal Assistance Act); 2 pages. Attached: copy typed draft of amendment to above bill; 6 pages.

Typed letter signed dated 18 January 1972 from Gurney to Eastland, re: constitutional amendments prohibiting forced school busing; 2 pages.

Typed letter signed dated 28 June 1972 from Gurney to Eastland, re: Product Safety Act.

Typed letter signed dated 10 February 1972 from Gurney to Eastland, re: Foreign Aid Appropriation Bill.

Typed letter signed dated 18 July 1973 from Gurney to Eastland, re: S. Res. 138, gas conservation, highway safety.

Typed letter signed dated 10 April 1974 from Gurney to Eastland, re: S. 1539, prohibition of forced school busing. Attached: reprint “Elementary and Secondary Education Act Amendments of 1974 – Amendment, Amendment No. 1144” Congressional Record Vol. 120, No. 47 (3 April 1974).

Typed letter signed dated 4 June 1974 from Gurney to Eastland, re: S. 1361 (Copyright Bill), professional sports events, cable television, performance royalty liability; 2 pages. Attached: copy typed draft of amendments to above bill; 3 pages.

Telegram dated 7 August 1975 from Eastland to Gurney, re: congratulations on election victory.

Copy typed letter signed dated 16 September 1975 from Gordon W. Reed in Greenwich, CT to Gurney, re: donation to Gurney Defense Fund; envelope addressed to Eastland.

Carbon typed letter dated 4 February 1977 from Eastland to Gurney, re: 24 January letter. Attached: handwritten letter signed dated 24 January 1977 from Gurney to Eastland, re: thanks for assistance; envelope.

Handwritten letter signed postmarked 12 April 1977 from Gurney to Eastland, re: thanks for contribution to Defense Fund; envelope.

Typed letter signed dated 19 June 1978 from Gurney to Eastland, re: thanks for reception/contribution, campaign; envelope.

Folder 4-45: Ralph W. Gwinn (U.S. Representative from New York) Reprint Public Housing – Disastrous Here and Abroad (Revised): Speech of Hon. Ralph W. Gwinn of New York in the House of Representatives, Friday, June 4, 1948 (Washington, DC: Government Printing Office, 1948).

Folder 4-46: (U.S. Representative from New York) Typed letter signed dated 25 May 1972 from Halpern to Eastland, re: decision not to run for reelection. Attached: Halpern press release dated 3 May 1972 entitled “Statement by Congressmen Seymour Halpern Announcing that He Will Not Seek Re-Election”; 2 pages.

Folder 4-47: Richard T. Hanna (U.S. Representative from California) Typed letter signed from Hanna to “Dear Senator,” re: American Host Foundation, Europe, education, communism; 2 pages.

Folder 4-48: Clifford P. Hansen (U.S. Senator from ) Carbon typed letter dated 4 January 1971 from Eastland to Hansen, re: 16 December letter. Attached: typed letter signed dated 16 December 1971 from Hansen to Eastland, re: John C. Stennis Chair of Political Science at Mississippi State University.

Carbon typed letter dated 2 February 1972 from Eastland to Hansen, re: thanks for Wyoming honey. Attached: typed letter signed from Hansen to “Dear Colleague,” re: above topic.

Handwritten memorandum, re: enclosed. Attached: typed letter signed dated 5 January 1973 from Hansen to “Dear Senator,” re: meat imports, labeling. Attached: typed draft of bill on above topic.

Typed letter signed dated 10 May 1973 from Hansen to Eastland, re: petroleum industry. Attached: copy typed letter from Hansen & Russell B. Long to George P. Schultz, Secretary of the Treasury, re: above topic.

Typed letter signed dated 6 December 1973 from Hansen to Eastland, re: livestock industry, Department of Treasury. Attached: copy typed letter to George P. Shultz, Secretary of Treasury, re: above topic.

Typed letter signed dated 1 April 1974 from Hansen to “Dear Friend,” re: Senate Staff Club’s Red Cross blood drive. Attached: form for blood drive.

Typed letter signed dated 21 June 1974 from Hansen to Eastland, re: S. 3489 on Grand Teton National Forest.

Typed letter signed dated 6 August 1974 from Hansen to Eastland, re: S. 3489 on Forest Service.

Typed letter signed dated 15 August 1974 from Hansen to Eastland, re: H.R.7780 on mining ore.

Typed letter signed dated 8 October 1974 from Hansen to “Dear Senator,” re: S. 4060 amending the Federal Water Pollution Act Amendments of 1972. Attached: removal sheet for “S. 4060” Congressional Record Vol. 120, No. 146 (30 September 1974).

Typed letter signed dated 29 October 1975 from Hansen, Strom Thurmond, Vance Hartke, & Herman E. Talmadge to “Dear Colleague,” re: Veterans and Survivors Pension Reform Act; 2 pages. Attached: copy print entitled “Brief Description of Veterans and Survivors Pension Reform Act.”

Typed letter signed dated 8 December 1975 from Hansen to Eastland, re: H.R. 7727 on silk imports, S. 1804 on student loans. Attached: copy “Suspension of Duties on Certain Yarns of Silk – H.R. 7727” Congressional Record (20 November 1975): S20557.

Typed letter signed dated 3 January 1976 from Hansen to “Dear Colleague,” re: conference committee reform. Attached: removal sheet for “Senate Resolution 574 and Senate Resolution 575 – Submission of Resolutions Relating to Conferees” Congressional Record Vol. 122, No. 151, Part III (1 October 1976).

Typed letter signed dated 24 February 1976 from Hansen to “Dear Colleague,” re: National Resource Land Management Act, livestock industry, grazing fees on public lands.

Typed letter signed dated 1 June 1976 from Hansen to Eastland, re: FEA, energy.

Typed letter signed dated 5 August 1976 from Hansen to Eastland, re: S. 391 (Federal Coal Leasing Amendments Bill), energy.

Typed letter signed dated 5 April 1977 from Hansen to Eastland, re: financial disclosure, Ethics Resolution.

Typed letter signed dated 7 July 1977 from Hansen, James A. McClure, Dewey F. Bartlett, Pete V. Domenici, & Lowell P. Weicker, Jr. to “Dear Colleague,” re: S. 1811, Energy Research and Development Administration, civilian nuclear power research program, Clinch River Breeder Reactor Project; 2 pages.

Typed letter signed dated 21 July 1977 from Hansen to Eastland, re: Surface Mining Reclamation Bill, coal, energy.

Typed letter signed dated 9 September 1977 from Hansen to Eastland, re: S. 977, Clean Air Act, coal.

Typed letter signed dated 14 September 1977 from Hansen to Eastland, re: Clean Air Act, coal.

Typed letter signed dated 15 May 1978 from Hansen to Eastland, re: S. 3065 (Investment Incentive Act of 1978).

Typed letter signed dated 6 June 1978 from Hansen to “Dear Colleague,” re: disaster assistance funds, Emergency Conservation Measures Program. Attached: copy typed letter dated 6 June 1978 to “Members of the Senate and House Agriculture Appropriations Subcommittees,” re: above topic.

Typed letter signed dated 14 August 1978 from Hansen to Eastland, re: entitlements program.

Typed letter signed dated 10 October 1978 from Hansen to “Dear Senator,” re: H.R. 9434, Medicaid amendments, Professional Standards Review Council.

Folder 4-49: George Hansen (U.S. Representative from Idaho) Carbon typed letter dated 30 January 1978 from Eastland to Hansen, re: grain elevator explosions in Tupelo, Mississippi.

Copy typed letter dated 30 January 1978 from Eastland to Hansen, re: grain elevator explosions, Tupelo, Mississippi. Attached: typed letter signed dated 24 January 1978 from Hansen to Eastland, re: above topic. Attached: copy typed letter signed dated 6 January 1978 from Hansen to Elmer B. Staats, Comptroller General, re: above topic, Environmental Protection Agency, Occupational Safety and Health Administration; 2 pages. Attached: Hansen press release dated 24 January 1978, re: above topic.

Folder 4-50: Julia Butler Hansen (U.S. Representative from Washington) Typed letter dated 18 October 1974 from Eastland to Hansen, re: 11 October letter. Attached: typed letter signed dated 11 October 1974 from Hansen to Eastland, re: Natchez Trace Parkway, Mississippi Band of Choctaw Indians, Community Health Center.

Folder 4-51: Michael J. Harrington (U.S. Representative from Massachusetts) Typed letter signed dated 7 October 1977 from Harrington to “Dear Colleague,” re: Attorney General, Chile; 2 pages.

Folder 4-52: Fred R. Harris (U.S. Senator from Oklahoma) Typed letter signed dated 27 July 1967 from Harris to “Dear Senator,” re: establishment of a Special Commission on Civil Strife. Attached: removal sheet for “To Establish a Special Commission on Civil Strife” Congressional Record (25 July 1967): S10259- S10266.

Typed letter signed dated 31 July 1967 from Harris to Eastland, re: President’s Special Advisory Commission on Civil Disorders.

Typed letter signed dated 10 March 1969 from Harris to Eastland, re: S. 3745 (Youth Participation Act). Attached: removal sheet for “S. 3745 – Introduction of a Bill – Youth Participation Act of 1968” Congressional Record Vol. 114, No. 117 (9 ).

Typed letter signed dated 26 June 1969 from Harris, Abraham Ribicoff, & Edward M. Kennedy to Eastland, re: Medicaid Program, H.R. 5833.

Typed letter signed dated 18 September 1969 from Harris to Eastland, re: S. 2315, Golden Eagle Program, Land and Water Conservation Fund Act, inland waterway fees. Attached: copy typed draft of amendment to above bill.

Carbon typed letter dated 23 September 1968 from Courtney C. Pace, Administrative Assistant to Eastland, to Harris, re: fundraiser, Food Stamp Act.

Typed letter signed dated 21 August 1970 from Harris to Eastland, re: volunteer armed services; 2 pages.

Typed letter signed dated 17 November 1970 from Harris, Edward M. Kennedy, & George McGovern to Eastland, re: H.R. 471, Taos Pueblo of New Mexico, Blue Lake; 2 pages.

Typed letter signed dated 23 December 1970 from Harris & Charles McC. Mathias, Jr. to Eastland, re: invitation to hearing on Senate reform on January 18 & 19. Attached: removal sheet for “Senate Reform” Congressional Record (3 December 1970) & “Legislative Reorganization Act of 1970” Congressional Record Vol. 116, No. 175 (6 October 1970). Attached: Harris press release dated 27 December 1970 entitled “Senate Reform Hearings Announced.”

Typed letter signed dated 22 January 1971 from Harris to Eastland, re: Senate reform.

Typed letter signed dated 16 July 1971 from Harris to Eastland, re: Harris presidential campaign. Attached: Harris press release dated 16 July 1971, re: above topic; 2 pages.

Typed letter signed dated 23 November 1971 from Harris to Eastland, re: Democratic Conference Ad Hoc Reform Committee on conferees, Democratic Caucus, and seniority system. Attached: copy typed manuscript entitled “Report to Accompany the Resolution of Conferees Submitted by the Ad Hoc Reform Committee of the Senate Democratic Conference”; 2 pages. Attached: copy typed manuscript entitled “Resolution Submitted by the Ad Hoc Reform Committee of the Senate Democratic Conference,” re: conferees.

Typed letter signed dated 8 March 1972 from Harris to Eastland, re: Higher Education Act.

Typed letter signed dated 17 March 1972 from Harris to Eastland, re: senate conferee selection; 2 pages.

Copy Harris press release dated 28 March [1972], re: upcoming news conference on recommendations of the Senate Democratic Reform Committee.

Copy Harris press release, re: Senate Democratic Reform Committee. Attached: copy Harris press release dated 29 March 1972 entitled “Harris Announces Senate Democratic Reform Resolution.” Attached: Harris press release dated 29 March, re: above topic; 4 pages. Attached: handwritten notes, re: above topic. Attached: typed memorandum, re: meeting in Harris office on above topic. Attached: typed letter signed dated 30 March 1972 from Harris to Eastland, re: Ad Hoc Committee on Senate Reform. Attached: copy typed manuscript dated 29 March 1972 entitled “Report of the Ad Hoc Committee on Senate Reform Concerning the Benefits of Seniority Deriving from Membership in the Democratic Conference”; 5 pages.

Typed letter signed dated 11 April 1972 from Harris to “Dear Colleague,” re: seniority system in senate. Attached: copy typed manuscript entitled “Harris-Humphrey Resolution Governing Conditions for the Enjoyment of the Benefits of Membership in the Senate Democratic Conference”; 4 pages.

Typed letter signed dated 12 April 1972 from Harris to “Dear Colleague,” re: seniority system in senate. Attached: copy telegram dated 11 April 1972 from Andrew J. Biemiller, Director Department of Legislation AFL-CIO to Harris, re; above topic.

Typed letter signed dated 13 April 1972 from Harris to “Dear Colleague,” re: Winter Olympics in Colorado in1976. Attached: copy typed letter signed dated 13 April 1972 from Harris to John Sparkman & John O. Pastore, re: above topic; 2 pages. Attached: copy typed letter dated 13 April 1972 from Harris to George Romney, Secretary of Housing & Urban Development, re: above topic. Attached: copy typed letter dated 13 April 1972 from Harris to William D. Ruckelshaus, Administrator of Environmental Protection Agency, re: above topic.

Typed letter dated 4 August 1972 from Harris to “Dear Colleague,” re: H.R. 7093 on Osage Indians. Attached: typed memorandum from Bill Gover, President of the Native American Lobby, entitled “Osage Bills Should Be Defeated.”

Folder 4-53: Gary Hart (U.S. Senator from Colorado) Typed letter signed dated 11 January 1974 from G. Allan Nelson in Denver, CO to Eastland, re: committee assignments; envelope.

Carbon typed letter dated 9 December 1974 from Eastland to Hart, re: committee assignments. Attached: typed letter signed dated 29 November 1974 from Hart to Mike Mansfield, re: above topic; 2 pages; envelope.

Typed letter signed dated 11 May 1976 from Hart & Charles McC. Mathias, Jr. to “Dear Colleague,” re: Study Group on Intelligence Activities of the Harvard Institute of Politics.

Typed letter signed dated 13 May 1976 from Hart to “Dear Colleague,” re: S. 3219 (Clean Air Amendments of 1976), automobile emissions. Attached: prints of amendments to above bill; 2 pages. Attached: copy typed chart entitled “Auto Emission Standards Timetable.” Attached: copy typed manuscript entitled “Automobile Emissions Fact Sheet.”

Typed letter signed dated 13 May 1976 from Hart, Mark O. Hatfield, & Floyd K. Haskell to “Dear Colleague,” re: S. 3219 (Clean Air Amendments of 1976), industrial pollution, national monuments. Attached: prints of amendments to above bill; 2 pages. Attached: copy typed manuscript entitled “National Monuments.”

Typed letter signed dated 3 June 1976 from Hart to Eastland, re: poems by Milford E. Shields, Poet Laureate of Colorado. Attached: broadsheet by Shields “The American Triad: July 4, 1776, July 4, 1976”; signed by author.

Typed letter signed dated 26 July 1976 from Hart to “Dear Colleague,” re: S. 3663 amending the Federal Water Pollution Control Act, wetlands, Corps of Engineers. Attached: copy “S. 3663” Congressional Record Vol. 122, No. 106 (2 July 1976).

Typed letter signed dated 8 March 1977 from Hart to “Dear Colleague,” re: Federal Aid in Nongame Fish and Wildlife Conservation Act. Attached: copy typed draft of above bill; 6 pages.

Typed letter signed dated 18 May 1977 from Hart, James Abourezk, George McGovern, Lee Metcalf, Quentin Burdick, Gary Hart, Warren G. Magnuson, & Birch Bayh to “Dear Colleague,” re: S. 7 (Surface Mining Control and Reclamation Act of 1977), S. 707 (Coal Pipeline Act of 1977).

Typed letter signed dated 19 May 1977 from Hart to “Dear Colleague,” re: S. (Surface Mining Control and Reclamation Act), alluvial valley floors; 2 pages. Attached: copy typed letter signed dated 19 May 1977 from Cecil D. Andrews, Secretary of the Interior, to Hart, re: above topic; 2 pages.

Typed letter signed dated 1 June 1977 from Hart, Alan Cranston, & Lowell P. Weicker, Jr. to “Dear Colleague,” re: S. 252 (Clean Air Act Amendments of 1977), automobile emission. Attached: copy typed manuscript entitled “Provision of NOX Automobile Emission Amendment #355.” Attached: copy typed manuscript entitled “Automobile Emissions Fact Sheet”; 3 pages.

Typed letter signed dated 12 July 1977 from Hart to “Dear Colleague,” re: H.R. 7753 (Public Works/Energy Research and Development Administration Appropriation Bill), solar technology; 2 pages.

Typed letter signed dated 14 March 1978 from Hart to Eastland, re: 1977 Food and Agricultural Act, grains, Flexible Parity Act of 1978.

Typed letter signed dated 10 July 1978 from Hart to “Dear Colleague,” re: Defense Authorization Bill, F-18 naval fighter aircraft program; 2 pages.

Typed letter signed dated 10 August 1978 from Hart, John Tower, George McGovern, Pete V. Domenici, & Robert Dole to “Dear Colleague,” re: S. 1753 amending the Bilingual Education Act, Elementary and Secondary Education Act. Attached: copy typed draft of amendments on above bill; 5 pages.

Folder 4-54: Philip A. Hart (U.S. Senator from Michigan) Typed letter signed dated 30 November 1962 from Hart to Eastland, re: hearings on Cuban refugee problem. Attached: Hart press release dated 29 November 1962 entitled “Senator Hart Announces Cuban Refugee Program Hearings”; 2 pages.

Typed letter signed dated 16 November 1964 from Hart to Eastland, re: thanks for 7 November note.

Typed letter signed dated 8 December 1965 from Hart to Eastland, re: funeral industry; 2 pages.

Typed letter signed dated 24 February 1966 from Hart to Eastland, re: Dr. John M. Blair, chief economist of the Subcommittee on Antitrust and Monopoly; 2 pages. Attached: copy typed letter dated 11 May 1960 from Estes Kefauver to Eastland, re: above topic.

Copy typed memorandum dated 6 January 1967 from S. Jerry Cohen to “All Antitrust Staff,” re: Hart’s committee assignments.

Carbon typed letter dated 2 June 1967 from Eastland to Hart, re: insurance industry. Attached: carbon typed letter dated 2 June 1967 from Eastland to J.A. Aultman of Hattiesburg, MS, re: above topic.

Carbon typed letter dated 20 September 1967 from Eastland to Hart, re: enclosed.

Typed letter signed dated 26 September 1967 from Hart to Eastland, re: Mobil-SNR.

Typed letter signed dated 21 November 1967 from Hart to Eastland, re: SNR-Mobil, antitrust laws.

Carbon typed letter dated 13 February 1968 from Hart to W.W. Curle of Belzoni, MS, re: automobile insurance, McCarran-Ferguson Act.

Carbon typed letter dated 27 March 1968 from Eastland to Robert F. Spindell in Chicago, IL, re: Hart.

Typed letter signed dated 24 April 1968 from Hart to Eastland, re: Military Selective Service Act of 1967.

Handwritten letter signed dated 17 March 1969 from Hart to Eastland, re: 1966 Eastland campaign. Attached: copy clipping of Saul Friedman’s “Can Michigan’s Phil Hart, American Senator, Remain Pure – And Be Powerful Too?” Detroit Magazine (9 March 1969): cover, 8-15.

Handwritten letter postmarked 31 March 1969 from Louis Cook in Tupelo, MS to Eastland, re: Hart & 1966 Eastland campaign; envelope.

Postcard dated 5 April 1969 from Paul H. Garrett of Dallas, TX to Eastland, re: 1966 Eastland campaign & Hart.

Handwritten letter signed dated 20 June 1969 from Mrs. J.A. Vitek in Houston, TX to Eastland, re: 1966 Eastland campaign & Hart; 2 pages. Attached: copy typed newspaper clipping entitled “Games Senators Play,” re: above topic.

Typed letter signed dated 14 August 1969 from Hart to Eastland, re: enclosed. Attached: copy typed letter dated 14 August 1969 from Hart to Charles Wright in Hayward, CA, re: Department of Defense & automobile procurement.

Typed letter signed dated 21 January 1971 from Hart to Eastland, re: budget of Antitrust and Monopoly Subcommittee; 5 pages.

Carbon typed letter dated 4 February 1971 from Eastland to Hart, re: poultry industry. Attached: carbon typed letter dated 4 February 1971 from Eastland to Fred L. Gaddis of Gaddis Breeder Farms in Forest, MS, re: November letter. Attached: copy typed letter dated 3 November 1970 from Eastland to Gaddis, re: 29 October letter to Hart.

Typed letter signed dated 22 February 1971 from Hart to Eastland, re: poultry industry.

Carbon typed letter signed dated 14 June 1971 from Hart & George McGovern to James B. Allen, re: H.R. 5257, S. 1900, S. 1919, supplemental food program. Attached: copy newspaper clipping of Peter Benjaminson’s “City to Ask U.S. for Food Fund” Detroit Free Press (11 May 1971): 3B. Attached: removal sheet for Congressional Record (17 May 1971): S7019-S7025.

Copy typed letter dated 30 March 1972 from Larry Speakes, Press Secretary to Eastland, to Jerry Kabel, Press Secretary to Phil Hart, re: press and trip to Denver, [Dita Beard committee hearing, Richard Kleindienst]. Attached: typed memorandum signed from Kabel to Speakes, re: above topic.

Handwritten letter signed dated 23 May 1972 from Mrs. Elvis Stewart in Phoenix, AZ to Eastland, re: Hart’s wife’s taxes; envelope.

Typed letter signed dated 13 July 1972 from Hart, Clifford P. Case, William B. Spong, Robert P. Griffin, & Alan Cranston to “Dear Colleague,” re: S. 2871 (Marine Mammal Protection Act of 1972), National Oceanic and Atmospheric Administration, Department of the Interior; 2 pages.

Typed letter signed dated 25 July 1972 from Hart to Eastland, re: S. 2507 (‘Saturday Night Special’ Handgun Bill), S. 2815 on private handguns; 2 pages. Attached: copy typed memorandum dated 25 July 1972, re: above topics. Attached: removal sheet for “Limitations on Handgun Ownership” Congressional Record Vol. 117, No. 167 (5 November 1971).

Typed letter signed dated 29 May 1973 from Hart to Eastland, re: S. 1888 (Agriculture and Consumer Protection Act of 1973), dairy industry.

Typed letter signed dated 15 June 1973 from Hart to Eastland, re: committee staff attendance at the Tokyo Conference on International Economy and Competition Policy. Attached: typed memorandum, re: enclosed. Attached: typed letter dated 15 June 1973 from Eastland to William P. Rogers, Secretary of State, re: above topic.

Typed memorandum dated 29 March 1974 from Jay Sourwine to Eastland, re: enclosed. Attached: typed letter dated 29 March 1974 from Sourwine to Hart, re: enclosed. Attached: copy typed memorandum, re: advertisement for Canadian Mist whisky. Attached: copy clipping of above advertisement.

Typed letter signed dated 15 August 1974 from Hart to Eastland, re: S. 1728 on Vietnam prisoner-of-war benefits.

Copy typed letter dated 18 September 1975 from Eastland to Hart, re: concern over Hart’s illness.

Typed letter dated 14 October 1975 from Jean Cervantes in Hart’s office to Sam Thompson, Legislative Assistant to Eastland, re: toxic chemical contamination loan program, agriculture. Attached: typed letter to “Dear Colleague,” re: above topic; 2 pages. Attached: copy typed draft of bill on above topic; 3 pages.

Typed letter signed with handwritten notation dated 4 November 1975 from Hart to Eastland, re: thanks, committee.

Copy typed letter dated 30 January 1976 from Hart to Strom Thurmond, re: S. 1284, S. 926; 3 pages. Attached: copy typed manuscript entitled “Motion to Report S. 1284.” Attached: copy typed letter signed dated 26 April 1974 from Thurmond to Hart, re: S. 2237. Attached: copy typed manuscript dated 28 July 1975 entitled “Subcommittee on Antitrust and Monopoly Executive Session,” re: S. 1284 improving enforcement of antitrust laws; 2 pages.

Typed letter signed dated 6 February 1976 from Hart to Eastland, re: S. 1284 (Hart-Scott Antitrust Improvements Act).

Typed letter signed dated 13 February 1976 from Hart to Eastland, re: enclosed. Attached: copy telegram dated 5 February 1976 from Frank J. Kelley, Michigan Attorney General, to Hart, re: S. 1284 (Hart-Scott Antitrust Improvements Act). Attached: copy typed letter signed dated 6 February 1976 from C. Raymond Marvin, Washington Counsel of the National Association of Attorneys General, to Hart, re: above topic; 2 pages.

Typed letter signed dated 8 April 1976 from Hart to Eastland, re: S. 2387 on petroleum industry. Attached: committee print of above bill.

Typed letter signed dated 14 June 1976 from Hart and Birch Bayh to "Dear Senator," re: S. 2387 (Petroleum Industry Competition Act of 1976), Federal Trade Commission; 2 pages.

Typed letter signed with handwritten notation dated 17 June 1976 from Hart to Eastland, re: H.R. 8532. Attached: copy typed manuscript entitled “Members of Subcommittee on Antitrust and Monopoly.”

Typed letter signed dated 3 August 1976 from Hart to “All Members of the Judiciary Committee,” re: S. 3421 exempting soft drink bottlers from antitrust law. Attached: copy typed letter signed dated 3 August 1976 from Joe Sims, Deputy Attorney General, to Hart, re: above topic. Attached: copy typed manuscript, re: Department of Justice statement on above bill. Attached: copy typed manuscript entitled “Testimony of Joe Sims, Deputy Assistant Attorney General, Antitrust Division, before the Committee on the Judiciary, Subcommittee on Antitrust and Monopoly, United States Senate, Concerning S. 3421, July 27, 1976”; 12 pages. Attached: copy typed letter signed dated 26 July 1976 from Secretary of Department of Health, Education and Welfare to Hart, re: above topic; 3 pages.

Typed letter signed dated 9 September 1976 from Hart to Eastland, re: resolution naming new building.

Typed letter from “Arlone” to Jean Allen, Executive Secretary to Eastland, re: enclosed. Attached: copy newspaper clipping of William K. Wyant, Jr.’s “Senator Philip A. Hart, Congress’s Trust Buster” St. Louis Post-Dispatch, re: Hart & large business, Judiciary Committee; 3 pages.

Typed letter from Hart, re: enclosed; on reverse is typed letter with handwritten notations from Burt Wides to “Francis,” re: missing material.

Folder 4-55: Thomas C. Hart (U.S. Senator from Connecticut) Carbon typed letter dated 13 November 1946 from Eastland to Hart, re: Hart’s speeches. Attached: typed letter signed dated 10 November 1946 from Hart to Eastland, re: Army Air Corps separation. Attached: reprint A Department of Civil Aviation Versus A Separate Army Air Force: Speech of Senator Thomas C. Hart of Connecticut in the Senate of the United States, May 9, 1946 (Washington, DC: Government Printing Office, 1946). Attached: reprint A Separate Air Force and the Proposed Merger of the Army and Navy: Speech of Senator Thomas C. Hart of Connecticut in the Senate of the United States , 1946 (Washington, DC: Government Printing Office, 1946).

Folder 4-56: Vance Hartke (U.S. Senator from Indiana) Carbon typed letter dated 12 May 1959 from Eastland to Hartke, re: 6 May letter. Attached: typed letter signed dated 6 May 1959 from Hartke to Eastland, re: Fair Political Broadcasting Code, Communications Act of 1934.

Typed letter signed dated 7 November 1961 from Harkte to Eastland, re: signed photograph.

Typed letter signed dated 4 April 1963 from Hartke to Eastland, re: creation of a Commission on Rural Life. Attached: copy typed letter dated 20 March 1963 from Orville L. Freeman, Secretary of Agriculture, to Johnson, re: above topic; 2 pages. Attached: copy typed draft of bill on above topic; 5 pages.

Typed letter signed dated 22 July 1963 from Hartke to Eastland, re: “Manifesto of Freedom for Mankind” by Benjamin A. Javits, President of United Shareowners of America Inc. Attached: copy typed manuscript of above document.

Typed letter signed dated 16 September 1963 from Hartke to Eastland, re: “Manifesto of Freedom for Mankind” by Benjamin A. Javits. Attached: copy typed manuscript of above document.

Typed letter signed dated 2 July 1965 from Hartke to Eastland, re: S. 2228 amending the Defense Department Overseas Teachers Pay and Personnel Practices Act.

Typed letter signed dated 6 July 1965 from Hartke to Eastland, re: S. 1787 improving Disability Insurance for the blind under Social Security.

Typed letter signed dated 14 July 1965 from Hartke to Eastland, re: blind, Social Security.

Typed letter signed dated 23 September 1965 from Hartke to Eastland, re: steel imports. Attached: copy typed draft of resolution on above topic.

Typed letter signed dated 17 March 1966 from Hartke to Eastland, re: telephone excise tax.

Typed letter signed dated 28 April 1966 from Hartke to Eastland, re: S. 3263 extending the Interstate Highway System.

Typed letter signed dated 17 May 1966 from Hartke to Eastland, re: Toastmasters International.

Typed letter signed dated 13 June 1966 from Hartke to Eastland, re: Toastmasters International.

Typed letter signed dated 19 July 1966 from Hartke to Eastland, re: Motorists Prayer. Attached: embossed sticker of above prayer.

Typed letter signed dated 24 April 1967 from Hartke to Eastland, re: cooperative education program. Attached: committee print of bill on above topic.

Typed letter signed dated 7 January 1969 from Hartke to Eastland, re: Iron and Steel Orderly Trade Act of 1969; 2 pages. Attached: typed draft of above bill; 7 pages.

Carbon typed letter dated 21 January 1970 from Eastland to Jacques LeRoy, Administrative Assistant to Hartke, re: 15 December letter. Attached: typed letter signed dated 15 December 1969 from LeRoy to Eastland, re: Hartke campaign.

Typed letter signed dated 15 May 1970 from Hartke to “Dear Colleague,” re: Foreign Military Sales Act, Greece. Attached: copy typed draft of amendment to above bill. Attached: Hartke press release dated 19 May 1970 entitled “An Address by Senator Vance Hartke in the Senate Chamber May 19, 1970: ‘Aid to Greek Dictatorship Must Be Stopped”; 6 pages.

Typed letter signed dated 20 June 1972 from Hartke to Eastland, re: veterans benefits, S. 3338, disabled veterans.

Typed letter signed dated 3 August 1972 from Hartke to Eastland, re: Military Procurement Bill, military personnel retirement rights.

Typed letter signed dated 28 September 1972 from Hartke to “Dear Colleague,” re: H.R. 1 on Social Security System. Attached: copy print entitled “Individual Views of Senator Vance Hartke on H.R. 1 – The Social Security Amendments of 1972”; 7 pages.

Typed letter signed dated 4 January 1973 from Jacques H. LeRoy, Administrative Assistant to Hartke to William Simpson, Legislative Assistant to Eastland, re: enclosed press release on First Amendment rights of press. Attached: Hartke press release entitled “Rights of Newsman’s Sources Proposed in Joint Resolution to Congress”; 4 pages.

Typed letter signed dated 31 July 1973 from Hartke to Eastland, re: S. 597 on federal judgeships.

Typed letter signed dated 1 October 1973 from Hartke to Eastland, re: interest in Assistant Majority Whip position. Attached: copy typed letter signed dated 1 October 1973 from Hartke to Mike Mansfield, re: above topic. Attached: copy typed letter signed dated 14 September 1973 from Mansfield to Hartke, re: above topic. Attached: copy typed letter dated 6 September 1973 from Hartke to Mansfield, re: above topic.

Typed letter signed dated 11 October 1973 from Hartke to Eastland, re: military recomputation bill.

Typed letter signed dated 16 November 1973 from Hartke to “Dear Colleague,” re: S. 2589 (National Energy Emergency Act), exports of energy resources; 2 pages.

Copy newspaper clipping of Charlotte Hays’ “The Silent Senator from Mississippi: If Jim Eastland Smiled, He’d Be the Cheshire Cat” Midwest Magazine of Chicago Sunday Sun- Times (17 February 1974): 32-34; with handwritten notation from Hartke to Eastland; envelope on Hartke letterhead addressed to Eastland

Handwritten memorandum circa 1973-1974 from Hartke, re: enclosed. Attached: broadsheet from Senate Committee on Veterans’ Affairs entitled “Liberalization of Disability and Death Pensions for Veterans and Survivors, Public Law 93-177 (H.R. 9474).”

Carbon typed letter dated 8 May 1974 from Eastland to Hartke, re: thanks for assistance of Barbara Fried in Hartke’s office.

Typed letter signed dated 22 May 1974 from Hartke to Eastland, re: S. 3494 on federal taxes. Attached: removal sheet for “S. 3494” Congressional Record Vol. 120, No. 67 (14 May 1974): S7909-S7915.

Typed letter signed dated 4 June 1974 from Hartke to “Dear Colleague,” re: Military Procurement Bill, benefit for military retirees. Attached: copy typed manuscript entitled “Fact Sheet on Hartke Military Recomputation.” Attached: copy print chart entitled “Military Personnel Receiving Retired or Retainer Pay as of June 30, 1973.”

Typed letter signed dated 7 June 1974 from Hartke to Eastland, re: campaign for Assistant Majority Whip.

Typed letter signed dated 7 April 1976 from Hartke, Alan Cranston, Strom Thurmond, & Jennings Randolph to “Dear Colleague,” re: S. Con. Res. 109 (First Concurrent Resolution on the Budget), Veterans Benefits; 3 pages.

Carbon typed letter dated 6 July 1976 from Eastland to Hartke, re: Mississippi flag for constituent. Attached: typed letter signed dated 6 May 1976 from Hartke to Eastland, re: above topic.

Typed letter signed dated 26 July 1976 from Hartke to Eastland, re: invitation to reception in Hartke’s honor on 3 August.

Typed letter signed dated 27 August 1974 from Hartke to Eastland, re: state licensing of automobile repair shops. Attached: removal sheet for “Motor Vehicle Repair Industry Licensing Act – Amendments” Congressional Record Vol. 120, No. 113 (30 July 1974).

Carbon typed letter dated 11 November 1976 from Eastland to Hartke, re: service in senate together.

Handwritten memorandum from Hartke, re: enclosed. Attached: print “Liberalization of Disability and Death Pensions for Veterans and Survivors, Public Law 93-177 (H.R. 9474).”

Folder 4-57: Floyd K. Haskell (U.S. Senator from Colorado) Carbon typed letter dated 13 December 1972 from Eastland to Haskell, re: 15 November letter. Attached: carbon typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Haskell, re: November 15 letter. Attached: typed letter dated 15 November 1972 from Haskell to Eastland, re: committee assignments.

Copy typed letter dated 26 March 1973 from Eastland to Haskell, re: correspondence with the widow of a slain police officer. Attached: copy typed letter dated 7 March 1973 from Eastland to Patricia K. Nading of Denver, Colorado, re: Public Safety Officers Benefit Act. Attached: typed letter signed dated 16 March 1973 from Haskell to Eastland, re: above topic. Attached: copy typed letter signed dated 20 February 1973 from Nading to Haskell, re: above topic. Attached: copy typed letter dated 20 February 1973 from Nading to "Dear Senator," re: above topic.

Carbon typed letter dated 3 June 1974 from Eastland to Haskell, re: committee assignments. Attached: typed letter signed dated 11 January 1974 from Haskell to Eastland, re: above topic.

Carbon typed letter dated 3 June 1974 from Eastland to Haskell, re: committee assignments. Attached: typed letter signed dated 30 May 1974 from Haskell to Eastland, re: above topic.

Typed letter signed dated 19 November 1975 from Haskell to “Dear Colleague,” re: S. 2098 (Federal Conflict of Interest Act), public officials. Attached: removal sheet for “S. 2098 – Federal Conflict of Interest Act” Congressional Record Vo. 121, No. 110 (14 July 1975): S12247-S12451.

Typed letter signed dated 13 February 1976 from Haskell to “Dear Colleague,” re: Resource Conservation and Development Program, 1976 Department of Agriculture Appropriations bill. Attached: copy typed letter to Earl L. Butz, Secretary of Agriculture, re: above topic; 2 pages.

Typed letter signed dated 16 March 1976 from Haskell and six other senators to “Dear Colleague,” re: Black Lung Benefits Reform Act of 1976; 2 pages. Attached: copy typed manuscript entitled “Summary of the Black Lung Bill”; 2 pages.

Typed letter signed dated 23 September 1976 from Haskell to Eastland, re: S. 3183 (Black Lung Benefits Reform Act of 1976). Attached: copy typed draft of amendment to above bill; 2 pages.

Typed letter signed dated 26 April 1977 from Haskell to Eastland, re: Employment Tax Credit.

Typed letter signed dated 24 May 1977 from Haskell to “Dear Colleague,” re: S. 275 (Food and Agriculture Act of 1977), wheat prices; 2 pages.

Typed letter signed dated 22 September 1977 from Haskell, Paul Laxalt, Gary Hart, Mike Gravel, Carl T. Curtis, Jake Garn, James A. McClure, and Malcolm Wallop to “Dear Colleague,” re: national water resources management policy; 2 pages. Attached: copy typed draft of resolution on above topic; 3 pages.

Typed letter signed from Haskell to “Dear Colleague,” re: weather modification program. Attached: copy typed draft of bill on above topic. Attached: copy typed draft of bill on above topic; 9 pages.

Folder 4-58: Carl A. Hatch (U.S. Senator from New Mexico) Reprint Article by David Lawrence on Misuse of Statements Made by President Roosevelt: Extension of Remarks of Hon. Carl A. Hatch of New Mexico in the Senate of the United States, Tuesday, August 8, 1944 (Washington, DC: Government Printing Office, 1944).

Carbon typed letter dated 5 April 1945 from Eastland to Hatch, re: Journal of the Parliaments of the Empire. Attached: typed letter signed dated 4 April 1945 from Hatch & Harold H. Burton to “Dear Colleague,” re: above topic;

Typed letter signed dated 5 July 1945 from Hatch, Harold H. Burton, & Joseph H. Ball to “Dear Colleague,” re: S. 1171 (Federal Industrial Relations Bill), labor relations. Attached: publication by Committee to Promote Industrial Peace entitled Federal Industrial Relations Act: Revised Draft (June 1945).

Typed letter signed dated 12 April 1947 from Hatch to Eastland, re: National Symphony Orchestra Association fund. Attached: typed letter signed dated 12 April 1947 from Edward Burling, Jr., Campaign Chairman 1947-48 Fund, to “All Members of the Legislative Branch of the Government,” re: above topic. Attached: donor card. Attached: National Symphony Orchestra broadsheet entitled “…Want to Be an ‘Angel?’”; envelope.

Folder 4-59: Orrin Hatch (U.S. Senator from Utah) Carbon typed letter dated 15 November 1976 from Eastland to Hatch, re: congratulations on election.

Carbon typed letter dated 25 January 1977 from Eastland to , President of the Council of the Twelve of the Church of Jesus Christ of Latter-Day Saints, re: Hatch. Attached: typed letter signed dated 7 January 1977 from Hatch to Eastland, re: above topic. Attached: copy typed manuscript dated 17 November 1976 by Benson entitled “One Nation under God”; 7 pages. Attached: copy typed manuscript dated 26 June 1976 by Benson entitled “The Proper Role of Government”; 5 pages. Attached: copy typed manuscript dated 23 September 1975 by Benson entitled “America’s Hope”; 8 pages. Attached: copy typed manuscript with handwritten notations dated 12 July 1976 by Benson entitled “Pillars of America’s Freedom”; 27 pages.

Typed letter signed dated 22 April 1977 from Hatch to Eastland, re: National Science Foundation program funds, Mississippi.

Typed letter signed dated 6 May 1977 from Hatch to Eastland, re: National Science Foundation Authorization.

Typed letter signed dated 25 May 1977 from Hatch to Eastland, re: S. 1303 (Legal Services Corporation Act Amendments of 1977); 3 pages.

Carbon typed letter dated 23 June 1977 from Eastland to Hatch, re: Water Resources Development bill.

Typed letter signed dated 24 June 1977 from Hatch to “Dear Colleague,” re: H.R. 7556, Legal Services Corporation; 2 pages.

Typed letter signed dated 6 October 1977 from Hatch to Eastland, re: S. 2011 (Regulatory Reduction and Congressional Control Act of 1977), congressional review of executive branch; 2 pages.

Typed letter signed dated 11 April 1978 from Hatch to Eastland, re: Panama Canal Treaty.

Typed letter signed dated 2 May 1978 from Hatch to “Dear Colleague,” re: District of Columbia representation in Congress, H.J. Res. 554, S.J. Res. 65; 3 pages. Attached: copy typed draft of bill on above topic; 5 pages.

Typed letter signed dated 7 June 1978 from Hatch to Eastland, re: signed photograph.

Typed letter signed dated 26 June 1978 from Hatch to Eastland, re: S. 2549 (National Science Foundation Authorization bill).

Typed letter signed dated 10 July 1978 from Hatch to Eastland, re: cloture on labor reform bill.

Typed letter signed dated 25 September 1978 from Hatch, Malcolm Wallop, & Strom Thurmond to “Dear Colleague,” re: Adolescent Health Services and Pregnancy Prevention Care Act, S. 2474 (Health Services Extension and Primary Care Act).

Typed letter signed dated 28 September 1978 from Hatch to “Dear Colleague,” re: China. Attached: removal sheet for Edward Luitwak & Robert A. Scalapino’s Two Views of China (Washington, DC: Committee for a Free China, 1978).

Typed letter signed dated 5 October 1978 from Hatch to “Dear Colleague,” re: private education, Internal Revenue Service; 3 pages. Attached: copy newspaper clipping entitled “Taxing Private Schools” Washington Star (21 August 1978). Attached: copy typed draft of bill on above topic.

Folder 4-60: Mark O. Hatfield (U.S. Senator from Oregon) Typed letter signed dated 25 April 1967 from Hatfield to Eastland, re: office space.

Typed letter signed dated 27 February 1968 from Hatfield to “Dear Colleague,” re: foreign policy, Vietnam. Attached: copy typed draft of resolution on above topic.

Typed letter signed dated 2 September 1969 from Hatfield to “Dear Colleague,” re: armed services draft. Attached: removal sheet for “An End to the Draft” Congressional Record Vol. 115, No. 57 (3 April 1969): S2589-S2593; “S. 503 – Introduction of a Bill – Voluntary Military Manpower Procurement Act of 1969” Congressional Record Vol. 115, No. 14 (22 January 1969); “Can We Afford the Draft” Congressional Record (23 January 1969).

Typed letter signed dated 10 April 1970 from Hatfield to “Dear Colleague,” re: invitation to Congressional Conference on National Security Affairs on April 17-18. Attached: copy typed manuscript entitled “Participants.” Attached: copy typed manuscript entitled “Tentative Agenda.”

Typed letter signed dated 23 April 1970 from Hatfield to Eastland, re: tribute to Edward Elson, Chaplain of the Senate. Attached: copy typed manuscript, re: biographical data of Elson; 3 pages.

Typed letter signed dated 1 July 1970 from Hatfield to Eastland, re: American Forestry Act of 1971, timber industry. Attached: copy typed draft of bill on above topic; 12 pages.

Typed letter signed dated 24 August 1970 from Hatfield to Eastland, re: S. 4265 on Farmers Home Administration rural water and sewer program. Attached: copy “S. 4265 – Introduction of a Bill Relating to Adequate Sewers in Small Town and Rural Areas” Congressional Record Vol. 116, No. 144 (19 August 1970).

Typed letter signed dated 8 February 1971 from Hatfield & Edward M. Kennedy to Eastland, re: South Vietnam visa of Don Luce. Attached: copy typed letter dated 5 February 1971 to William P. Rogers, Secretary of State, re: above topic; 2 pages.

Typed letter signed dated 10 January 1972 from Hatfield to Eastland, re: enclosed. Attached: copy typed letter dated 27 December 1971 from Philip J. Bauer, Industries Superintendent for Oregon’s Commission for the Blind, to Hatfield, re: Federal Prison Industries, blind workshops.

Typed letter signed dated 1 June 1972 from Hatfield & Lee Metcalf to Eastland, re: national forest management. Attached: copy typed letter from Hatfield & Metcalf to President Richard M. Nixon, re: above topic, Forest Service; 2 pages.

Typed letter signed dated 27 August 1974 from Hatfield to Eastland, re: omnibus judgeship bill.

Typed letter signed dated 18 September 1975 from Hatfield to Eastland, re: resolution on right to food, H. Con. Res. 393. Attached: copy typed draft of resolution on above topic dated 18 September 1975.

Typed letter signed dated 28 October 1975 from Hatfield to Eastland, re: H.R. 9005 (International Development and Food Assistance Act), food aid, Foreign Assistance Act; 2 pages. Attached: copy typed draft of amendment to above bill.

Typed letter signed dated 11 February 1976 from Hatfield to Eastland, re: home telephone number.

Typed letter signed dated 9 March 1976 from Hatfield to Eastland, re: Oklahoma senatorial contest.

Typed letter signed dated 28 April 1976 from Hatfield to “Dear Colleague,” re: S. 613 (Returnable Beverage Container Act), Oregon. Attached: removal sheet for oversized broadside from Environmental Action Foundation entitled “All’s Well on the Oregon Trail,” re: above topic.

Typed letter signed dated 7 June 1976 from Hatfield, Lowell P. Weicker, Jr., Floyd K. Haskell, Gary Hart, Alan Cranston, & Abraham Ribicoff to “Dear Colleague,” re: S. 3219 (Clean Air Act Amendments of 1976), automobile emission standards. Attached: copy typed letter signed dated 26 May 1976 from Tom Quinn, Chairman California Air Resources Board, to Hart, re: above topic; 2 pages.

Typed letter signed dated 24 June 1976 from Hatfield, Patrick Leahy, Lee Metcalf, Bob Packwood, George McGovern, & James Abourezk to “Dear Colleague,” re: S. 2150 (Solid Waste Utilization Act), Beverage Container Reuse and Recycling Act of 1976. Attached: removal sheet for “Solid Waste Utilization Act of 1976 – S. 2150, Amendment No. 1944” Congressional Record Vol. 122, No. 98 (23 June 1976).

Typed letter signed dated 21 December 1976 from Hatfield to “Dear Colleague,” re: Senate Rule 22 on cloture.

Typed letter signed dated 30 March 1977 from Hatfield to Eastland, re: campaign of “Christians against Torture.” Attached: broadsheet from Christians against Torture entitled “A Call to a Prayerful, Nonviolent Campaign to End American Support for Torture and Repression.”

Typed letter signed dated 16 August 1977 from Hatfield to Eastland, re: new home address and telephone number.

Typed letter signed dated 6 September 1977 from Hatfield to Eastland, re: invitation to conference on arms control on September 14-15. Attached: reservation form for conference. Attached: pamphlet entitled “The Arms Reversal Program: A Program of the Comprehensive Disarmament Project” (Arlington, VA: Arms Reversal Program). Attached: copy typed manuscript, re: program for conference; 4 pages.

Typed letter signed dated 11 May 1978 from Hatfield to “Dear Colleague,” re: federal water development planning process, Corps of Engineers, Bureau of Reclamation, Soil Conservation Service; 3 pages. Attached: copy typed manuscript entitled “Section-by- Section Explanation,” re: above topic; 3 pages. Attached: copy typed draft of bill on above topic; 3 pages.

Folder 4-61: Paul G. Hatfield (U.S. Senator from ) Typed letter signed dated 24 January 1978 from Hatfield to Eastland, re: committee assignments.

Typed letter signed dated 1 February 1978 from Hatfield to Eastland, re: committee assignments.

Typed letter signed dated 1 June 1978 from Hatfield to Eastland, re: thanks for campaign assistance.

Typed letter signed dated 26 July 1978 from Hatfield to Eastland, re: S. 3336 (Contract Services for Federal Drug Dependent Offenders Act of 1978), Bureau of Prisons; 2 pages. Attached: removal sheet for “S. 3336” Congressional Record (24 July 1978): S11605 – S11610.

Copy typed letter signed dated 13 December 1978 from Hatfield to Eastland, re: Hatfield’s resignation. Attached: copy typed letter dated 13 December 1978 from Hatfield to Thomas L. Judge, Governor of Montana, re: above topic.

BOX 5: WILLIAM D. HATHAWAY TO EDWARD KEATING

Folder 5-1: William D. Hathaway (U.S. Senator from Maine) Carbon typed letter dated 13 December 1972 from Eastland to Hathaway, re: committee assignments. Attached: carbon typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Hathaway, re: 17 November letter. Attached: copy typed letter signed dated 17 November 1972 from Hathaway to Mike Mansfield, re: above topic.

Typed letter signed dated 20 December 1972 from Hathaway to Eastland, re: committee assignments.

Handwritten memorandum, re: Hathaway. Attached: handwritten memorandum, re: enclosed. Attached: typed letter signed dated 8 January 1973 from Hathaway to Eastland, re: committee assignments; 2 pages.

Typed letter signed dated 9 January 1973 from Hathaway to Eastland, re: committee assignments.

Typed letter from [Frank Barber], Staff Aid to Eastland, to Jean Allen, Secretary to Eastland, re: attached. Attached: typed letter signed dated 13 February 1974 from Edward J. Weir of Mapleton, ME to Eastland, re: Watergate, Hathaway’s corruption.

Typed letter signed dated 7 March 1974 from Hathaway to “Dear Senator,” re: S. 3066 (Housing and Community Development Act of 1974), Farmers Home Administration. Attached: copy typed manuscript entitled “Amendment to S. 3066 – by Senator Hathaway.”

Typed letter signed dated 19 June 1974 from Hathaway to Eastland, re: committee assignments.

Carbon typed letter dated 9 December 1974 from Eastland to Hathaway, re: committee assignments. Attached: typed letter signed dated 26 November 1974 from Hathaway to Eastland, re: above topic. Attached: copy typed letter dated 26 November 1974 from Hathaway to Mike Mansfield, re: above topic.

Typed letter signed dated 20 January 1975 from Hathaway to Eastland, re: committee assignments.

Typed letter signed dated 7 July 1975 from Hathaway to “Whom It May Concern,” re: replacement of counsel and staff director on the Subcommittee on Alcoholism and Narcotics.

Typed letter signed dated 11 December 1975 from Hathaway to “Dear Colleague,” re: S. 2568 (Price-Anderson Extension Bill), nuclear accident liability.

Typed letter signed dated 29 October 1976 from Hathaway to Eastland, re: 1976 Tax Reform Act. Attached: copy typed manuscript entitled “Status of (Optional) Federal Collection of State Individual Income Taxes.”

Typed letter signed dated 29 December 1976 from Hathaway to “Dear Colleague,” re: Senate procedures.

Typed letter signed dated 28 January 1977 from Hathaway to “Dear Colleague,” re: S. Res. 4 on term limits for committee membership.

Typed letter signed dated 31 March 1978 from Hathaway to “Dear Conferee,” re: H.R. 6782 (Emergency Agriculture Act of 1978), potatoes. Attached: copy “Up Amendment No. 1225” Congressional Record Vol. 124, No. 41 (21 March 1978).

Typed letter signed dated 5 October 1978 from Hathaway, Gaylord Nelson, Daniel Patrick Moynihan, Lowell Weicker, Jr., & John H. Chafee to “Dear Colleague,” re: H.R. 13511 (Revenue Act of 1978), capital investment; 2 pages.

Folder 5-2: Albert W. Hawkes (U.S. Senator from New Jersey) Carbon typed letter dated 10 January 1944 from Eastland to Hawkes, re: thanks for etching.

Copy telegram dated 10 June 1944 from George E. Stringfellow, President of Kiwanis Club of New York, to Eastland, re: tribute of Hawkes.

Typed letter signed dated 9 August 1948 from Courtney C. Pace, Administrative Assistant to Eastland, to Eastland, re: enclosed letter & clipping. Attached: copy newspaper clipping “Eastland Demands Ouster of Security Administrator” New Orleans Times Picayune (4 August 1948). Attached: typed letter signed dated 15 July 1948 from Hawkes to Eastland, re: enclosed speech. Attached: removal sheet for “Who Can Preserve Representative Democracy Remarks of Hon. Albert W. Hawkes of New Jersey” Congressional Record (14 June 1948).

Typed letter from Rose in Eastland’s office to Eastland, re: enclosed. Attached: typed letter signed dated 10 August 1948 from Hawkes to Eastland, re: signed photograph.

Carbon typed letter dated 4 February 1949 from Eastland to Hawkes, re: acceptance of invitation to dinner with discussion on socialism in England on 9 February. Attached: typed letter signed dated 3 February 1949 from Hawkes to Eastland, re: above topic.

Folder 5-3: S.I. Hayakawa (U.S. Senator from California) Carbon typed letter dated 15 November 1976 from Eastland to Hayakawa, re: congratulations on election.

Typed letter signed dated 16 May 1977 from Hayakawa to “Dear Colleague,” re: Western States Conservation Act of 1977, Conservation Program, agriculture. Attached: copy typed draft of above bill.

Typed letter signed dated 24 May 1977 from Hayakawa to Eastland, re: S. 1072 (Universal Voter Registration Act of 1977), Justice Department, Voting Rights Act, Civil Rights Act; 2 pages. Attached: copy typed letter signed dated 10 May 1977 from Griffin B. Bell, Attorney General, to Howard W. Cannon, re: above topic. Attached: copy typed memorandum dated 10 May 1977 from Bell to Senate Committee on Rules and Administration, re: above topic; 5 pages.

Typed letter signed dated 3 October 1977 from Hayakawa to Eastland, re: water, disaster relief, National Forests, Soil Conservation Service, Forest Service.

Typed letter signed dated 14 March 1978 from Hayakawa to “Dear Colleague,” re: education, Voluntary Scholastic Standards Act of 1978; 2 pages. Attached: typed draft of above bill; 11 pages.

Typed letter signed dated 12 July 1978 from Hayakawa, James B. Pearson, & Jacob K. Javits to “Dear Colleague,” re: H.R. 2777 establishing a National Consumer Cooperative Bank; 2 pages.

Typed letter signed dated 10 August 1978 from Hayakawa to Eastland, re: H.R. 7843 (Additional Judgeship bill). Attached: copy telegram dated 26 July 1978 from Garvin F. Shallenberger, President of the State Bar of California, to Hayakawa, re: above topic.

Typed letter signed dated 23 August 1978 from Hayakawa to Eastland, re: agricultural exports. Attached: removal sheet for “Opening Foreign Markets to American Agricultural Exports” Congressional Record Vol. 124, No. 125 (10 August 1978).

Typed letter signed dated 2 October 1978 from Hayakawa to Eastland, re: Africa, Rhodesia, South Africa, Zambia, Botswana, Kenya. Attached: publication entitled Rhodesia: Report to Congress on a Visit to Southeast Africa by Senator Hayakawa, August 1, 1978.

Folder 5-4: Carl Hayden (U.S. Senator from Arizona) Carbon typed letter dated 23 October 1942 from Eastland to Hayden, re: Eastland biographical data for Congressional Directory.

Typed letter signed dated 14 January 1943 from Hayden to Eastland, re: Eastland patronage quota. Attached: printed cared entitled “Qualifications for Service on Capitol Police Force.” Attached: copy typed manuscript entitled “Senate Patronage Regulations.”

Typed letter signed dated 2 November 1943 from Hayden to Eastland, re: Eastland patronage.

Typed memorandum signed dated 21 April 1949 from Hayden to “Senators,” re: Senate rules; 2 pages.

Typed letter signed dated 21 April 1949 from Hayden to “Dear Senator,” re: official government telegrams; 2 pages.

Typed letter signed dated 1 September 1949 from Hayden to “Dear Senator,” re: S. Res. 95 requiring all reports of senate committees on bills and resolutions affecting existing law show recommended changes. Attached: print copy of above resolution. Attached: Amending Rule XXIX by Requiring Committee Reports on Measuring Repealing or Amending a Statute to Show Changes in Existing Law (81st Congress, 1st Session, Senate Report No. 935).

Typed letter signed from Hayden to “My Dear Sir,” re: 1950 Congressional Directory.

Typed letter signed dated 5 January 1951 from Hayden to “My dear Senator,” re: Pocket Congressional Directories.

Typed letter signed dated 13 September 1951 from Hayden to Eastland, re: Senate cloture rule.

Typed letter signed dated 19 February 1952 from Hayden to Eastland, re: Election Law Guidebook for 1952. Attached: removal sheet for Election Law Guidebook 1952: Summary of Federal & State Laws Regulating the Nomination & Election of United States Senators (82d Congress, 2d Session, Senate Document No. 97).

Typed letter from Courtney C. Pace, Administrative Assistant to Eastland, to Eastland, re: telephone allowance. Attached: typed letter signed dated 11 July 1952 from Hayden to Eastland, re: rules for official communications. Attached: typed letter signed dated 11 July 1952 from Hayden to Eastland, re: rules for transcripts of hearings; 2 pages.

Carbon typed letter dated 29 December 1952 from Courtney C. Pace to Hayden, re: 26 December letter. Attached: typed letter signed dated 26 December 1952 from Hayden to Eastland, re: senators joining introduction of bills. Attached: removal sheet for “Consolidated General Appropriations Bill” (82d Congress, 1st Session, Senate Report No. 842); handwritten notation “Page 7.”

Typed letter signed with handwritten corrections dated 10 April 1956 from Hayden to Eastland, re: S. Cons. Res. 2 establishing a Joint Committee on Central Intelligence. Attached: marked copy “Joint Committee on Central Intelligence Agency” (84th Congress, 2d Session, Senate Report No. 1570).

Carbon typed letter signed dated 18 March 1957 from Hayden to Ezra Taft Benson, Secretary of Agriculture, re: cotton, Export Program.

Typed letter signed dated 26 March 1958 from Hayden to Eastland, re: preservation of Capitol. Attached: copy typed letter dated 24 March 1958 from J. George Stewart, Architect of the Capitol, to Sam Rayburn, re: above topic. Attached: photograph of two sketches of the Capitol. Attached: copy typed manuscript dated 24 March 1958 entitled “Report to the Architect of the Capitol on the East Front Extension Prepared by the Associate Architects”; 15 pages.

Typed letter dated 16 September 1961 from Eastland to Hayden, re: cotton; 3 pages. Attached: copy draft of above letter with handwritten corrections; 3 pages. Attached: copy typed draft of above letter. Attached: carbon typed letter dated 18 September 1961 from Eastland to Hayden, re: above topic.

Removal sheet for Tributes to Honorable Carl Hayden, Senator from Arizona, to Commemorate the Occasion of His Fiftieth Anniversary of Congressional Service – February 19, 1962 (Washington, DC: Government Printing Office, 1962); includes tribute by Eastland.

Carbon typed letter dated 27 November 1963 from Eastland to Hayden, re: nomination of Roman Hruska to serve on commission on the disposition of Alcatraz Island; 2 copies.

Typed letter signed dated 5 August 1964 from Hayden to Eastland, re: S.J. Res. 176 on publication of Annotated Constitution. Attached: carbon typed draft with handwritten corrections of Hayden’s preface for above publication; 7 pages.

Carbon typed letter dated 21 September 1964 from Sam Thompson, Legislative Assistant to Eastland, to Eastland, re: enclosed. Attached: copy typed letter dated 21 September 1964 from Hayden to Eastland, re: cotton. Attached: copy typed manuscript entitled “Proposed Revision of Section 3 of S. 2687”; 2 pages.

Carbon typed letter dated 18 December 1964 from Eastland to Hayden, re: cancer research. Attached: carbon typed letter dated 18 December 1964 from Eastland to Lucille Russ, Executive Director of American Cancer Society in Jackson, MS, re: above topic.

Typed letter signed dated 31 July 1967 from Hayden to Eastland, re: S. 1004, Central Arizona Project, water.

Typed letter signed dated 28 September 1967 from Hayden to Eastland, re: S. 1004 on Central Arizona Project, Public Works Appropriations bill.

Typed letter signed dated 4 May 1968 from Hayden to Eastland, re: Hayden’s decision to run for reelection.

Carbon typed letter dated 26 June 1968 from Eastland to Hayden, re: Government Printing Office telephone system. Attached: typed letter signed dated 8 July 1968 from John F. Haley, Staff Director of Joint Committee on Printing, to Eastland, re: above topic.

Typed letter signed dated 22 October 1968 from Hayden to Eastland, re: S.J. Res. 54 proposing constitutional amendment on equal rights for men and women.

Carbon typed manuscript with handwritten corrections, re: Eastland’s tribute on Hayden’s 90th birthday. Attached: removal sheet for “Tribute to Senator Hayden on His 90th Birthday Anniversary” Congressional Record (2 October 1957): S13947-S13958.

Carbon typed manuscript, re: Eastland’s tribute to Hayden; 3 pages. Attached: removal sheet of Congressional Record (7 May 1968): S5029-S5030.

Copy typed manuscript entitled “A Tribute to Senator Carl Hayden,” re: Eastland’s tribute upon Hayden’s death; 2 pages.

Folder 5-5: F. Edward Hebert (U.S. Representative from Louisiana) Typed letter signed from Hebert, re: enclosed. Attached: copy broadside entitled “U.N. Used in Conspiracy against U.S.: Mrs. Roosevelt’s ‘Human Rights’ Declaration Follow Joe Stalin’s Pattern for Dictatorship,” re: President’s Committee on Civil Rights. Envelope on Hebert letterhead postmarked 11 February 1949 addressed to Eastland.

Folder 5-6: Ken Heckler (U.S. Representative from West Virginia) Typed letter signed dated 28 September 1973 from Hechler to “Dear Colleague,” re: strip mining of coal. Attached: copy newspaper clipping of George C. Wilson’s “Strip-Mined Coal Termed Essential for Clean Energy” Washington Post (27 September 1973). Attached: Hechler press release dated 27 September 1973, re: above topic.

Folder 5-7: John H. Heinz, III (U.S. Senator from Pennsylvania) Carbon typed letter dated 15 November 1976 from Eastland to Heinz, re: congratulations on election.

Typed letter signed dated 8 March 1977 from Heinz, John Glenn, Charles Percy, Birch Bayh, Howard Metzenbaum, & Richard Schweiker to Eastland, re: Public Works Employment Act, Mississippi, Economic Development Administration; 2 pages.

Typed letter signed dated 27 February 1978 from Heinz & Donald W. Riegle, Jr. to “Dear Colleague,” re: rehabilitation housing, Community Development Block Grant Program; 3 pages. Attached: copy typed letter dated 27 February 1978 from Heinz & Riegle to President Jimmy Carter, re: above topics; 3 pages.

Typed letter signed dated 2 August 1978 from Heinz & John C. Culver to “Dear Colleague,” re: S. 3073 (1978 Federal Aid Highway Act), Special Bridge Replacement program; 2 pages. Attached: copy typed chart entitled “List of Deficient Bridges on Federal-Aid System by State”; 2 pages.

Typed letter signed dated 5 October 1978 from Heinz to “Dear Colleague,” re: H.R> 7108, sugar trade. Attached: copy typed manuscript entitled “In Opposition to the Extension of the Countervailing Duty Waiver Authority”; 2 pages.

Typed letter signed dated 23 October 1978 from Heinz to Eastland, re: World Affairs Forum on Soviet Union.

Folder 5-8: Jesse Helms (U.S. Senator from North Carolina) Typed letter signed dated 1 June 1973 from Helms to Eastland, re: Eagleton Amendment.

Typed letter signed dated 10 July 1973 from Helms to “Dear Senator,” re: farm bill, Occupational Health and Safety Act. Attached: copy “Senator Helms Protests Unreasonable OSHA Rules for Growers of Tobacco” Congressional Record Vol. 119, No. 75 (17 May 1973): S9301-S9302.

Typed letter signed dated 24 July 1973 from Helms to Eastland, re: food stamps, farm bill, labor strike.

Copy telegram dated 10 August 1973 from Helms to Eastland, re: Watergate, investigation of leaks.

Carbon typed letter dated 24 September 1973 from Eastland to Helms, re: thanks for North Carolina pickles. Attached: carbon typed letter dated 24 September 1973 from Eastland to Mr. and Mrs. Roger W. Andrews of Mt. Olive Pickle Company, re: above topic. Attached: typed letter signed dated 18 September 1973 from Helms to Eastland, re: above topic.

Typed letter signed dated 12 October 1973 from Helms to “Dear Senator,” re: enclosed. Attached: copy “Additional Statements Destitute of Reason” Congressional Record (11 October 1973): S19042, re: school busing, education integration.

Typed letter signed dated 17 October 1973 from Helms to Eastland, re: thanks for appearance at “Golden Gavel Award” ceremony.

Typed letter signed dated 21 November 1973 from Helms to Eastland, re: thanks for vote.

Typed letter signed from Helms to “Dear Colleague,” re: S. 1888 (Agriculture and Consumer Protection Act of 1973), Food for Peace program, communism, Soviet Union. Attached: copy typed amendment to above bill.

Typed letter signed from Helms to Eastland, re: enclosed. Attached: Helms press release, re: S. 2335 (Foreign Assistance Act of 1973), Agency for International Development funds, abortion, population control; 6 pages.

Carbon typed letter dated 19 January 1974 from Eastland to Helms, re: tribute to Helms. Attached: typed letter signed dated 27 November 1973 from Thomas F. Ellis in Raleigh, NC to Eastland, re: above topic.

Typed letter signed dated 13 December 1973 from Helms to Eastland, re: cloture on Legal Services bill.

Typed letter signed dated 20 December 1973 from Helms to Eastland, re: thanks for tribute, Senator Willis Smith.

Typed letter signed dated 4 February 1974 from Helms to Eastland, re: Legal Services Corporation.

Typed letter signed dated 13 February 1974 from Helms to “Dear Colleague,” re: Aleksandr I. Solzhenitsyn, Soviet Union; 2 pages.

Typed letter signed dated 11 March 1974 from Helms to Eastland, re: S.J. Res. 188 on Aleksandr Solzhenitsyn; 2 pages. Attached: copy typed letter in Russian dated 5 March 1974 from Solzhenitsyn to Helms. Attached: copy typed English transcript of above letter. Attached: copy typed manuscript entitled “List of Cosponsors of S.J. Res. 188 to Confer Honorary United States Citizenship upon Aleksandr Solzhenitsyn.” Attached: copy typed letter signed dated 1 March 1974 from Helms to Solzhenitsyn, re: above topic.

Carbon typed letter signed dated 5 June 1974 from Helms to James L. Williams in Greensboro, NC, re: Eastland, International Development Association; copied to Eastland.

Typed letter signed dated 1 July 1974 from Helms to Eastland, re: signed photograph.

Typed letter signed dated 18 July 1974 from Helms to “Dear Colleague,” re: H.R. 7824 (Legal Services Corporation Bill).

Typed letter signed dated 23 July 1974 from Helms to Eastland, re: Legal Services Corporation.

Typed letter signed dated 6 December 1974 from Helms to Eastland, re: H.R. 16900 (Supplemental Appropriations Bill), Office of Education, school integration.

Typed letter signed dated 16 December 1974 from Helms to “Dear Colleague,” re: ’s retirement.

Typed letter signed dated 5 December 1975 from Helms to Eastland, re: S. 2260, rice bill.

Copy typed letter dated 26 February 1976 from Eastland to Helms, re: 23 February letter. Attached: shorthand memorandum. Attached: typed letter signed dated 23 February 1976 from Helms to Eastland, re: opening senate on 5 March during visit of Rev. Harold G. Elsam, National Chaplain of the Veterans of Foreign Wars.

Typed letter signed dated 27 February 1976 from Helms to “Dear Colleagues,” re: invitation to Conservative Union Club on 10 March.

Typed letter signed dated 4 May 1976 from Helms to Eastland, re: S.J. Res. 178 on constitutional amendment reversing 1973 Supreme Court decision on abortion. Attached: removal sheet for “Proposed Right of Life Amendment to the Constitution” Congressional Record Vol. 122, No. 60 (28 April 1976).

Typed letter signed dated 3 June 1976 from Helms to “Dear Colleague,” re: H.R. 8410 (Packer Bonding Bill), livestock industry. Attached: copy typed draft of amendment on above bill.

Typed letter signed dated 9 June 1976 from Helms to Eastland, re: S. 158 (New River bill), National Wild and Scenic Rivers System, North Carolina, Federal Power Commission; 2 pages.

Typed letter signed dated 26 August 1976 from Helms & Robert Morgan to “Dear Colleague,” re: New River as part of the National Wild and Scenic Rivers System, Blue Ridge Power Project.

Handwritten memorandum signed from Helms, re: enclosed. Attached: copy typed letter signed dated 4 April 1977 from Edward I. Koch, U.S. Representative from New York, to Helms, re: H.R. 2998, homosexuality, civil rights; 2 pages. Attached: broadside dated 14 March 1977 entitled “Report from U.S. Senator Jesse Helms,” re: above topic. Attached: copy typed letter dated 11 April 1977 from Helms to Koch, re: 4 April letter; 4 pages.

Typed letter signed dated 23 May 1977 from Helms, Robert Morgan, Henry Bellmon, Dewey F. Bartlett, John Tower, Pete V. Domenici, Harry F. Byrd, Harrison Schmitt, Lloyd Bentsen, & Strom Thurmond to “Dear Colleague,” re: S. 275 (1977 Omnibus Farm Bill), peanuts. Attached: copy typed manuscript entitled “Technical Explanation of Area- Type Pools.” Attached: copy typed draft of amendment on above bill; 2 pages.

Typed letter signed dated 23 May 1977 from Helms to “Dear Colleague,” re: S. 1567 (Energy Conservation and School Transportation Safety Act), school busing, integration. Attached: removal sheet for “Energy Conservation and School Transportation Act – S. 1567” Congressional Record Vol. 123, No. 86 (19 May 1977).

Typed letter signed dated 8 June 1977 from Helms to “Dear Colleague,” re: S. 1340 (ERDA Authorization bill), Energy Research and Development Administration. Attached: removal sheet for “An Untapped 500-Year Supply of Natural Gas” Congressional Record Vol. 123, No. 92 (27 May 1977).

Typed letter signed dated 17 June 1977 from Helms to “Dear Colleague,” re: S. 717 (Mine Safety Act); 2 pages.

Typed letter signed dated 7 March 1978 from Helms to “Dear Colleague,” re: Galeta Island Base, Panama Canal. Attached: copy typed manuscript on Opinion Research Corporation, re: above topics.

Typed letter signed dated 10 March 1978 from Helms to “Dear Colleague,” re: Panama Canal.

Typed letter signed dated 29 March 1978 from Helms to Eastland, re: Agricultural Extension Service, Environmental Protection Agency; 2 pages.

Typed letter signed dated 10 April 1978 from Helms to “Dear Colleague,” re: Panama Canal Treaty; 4 pages. Attached: typed color chart and manuscript entitled “Control of Panama Canal after Three Years – as Measured by Employee Reductions under Treaty”; 3 pages.

Typed letter signed dated 25 April 1978 from Helms to Eastland, re: S. 2573 on school prayer.

Typed letter signed dated 22 May 1978 from Helms to Eastland, re: Maternal, Infant and Crippled Children Health Reform Act of 1978, Mississippi. Attached: copy typed draft of bill on above topic; 12 pages.

Typed letter signed dated 22 June 1978 from Helms to Eastland, re: S. 2579 establishing a President’s Commission for the Protection of Human Subjects of Biomedical and Behavioral Research, abortion; 2 pages. Attached: removal sheet for Dennis J. Horan’s Euthanasia and Brain Death: Ethical and Legal Considerations (Chicago: Americans United for Life, no date).

Typed letter signed dated 10 July 1978 from Helms to Eastland, re: State Department Authorization Bill, Rhodesia, International Security Assistance Act.

Typed letter signed dated 12 July 1978 from Helms to Eastland, re: Rhodesia, S. 3075 (International Security Assistance Bill); 2 pages. Attached: copy print dated 28 June 1978, re: roll call vote.

Typed letter signed dated 5 October 1978 from Helms to “Dear Colleague,” re: S. 2929 (Taxpayers’ Bill of Rights Act), H.R. 13511 (Revenue Act of 1978), Internal Revenue Service. Attached: removal sheet for “Taxpayers’ Bill of Rights Act” Congressional Record Vol. 124, No. 53 (17 April 1978).

Typed letter signed dated 6 October 1978 from Helms to “Dear Colleague,” re: invitation to speech by Ian Smith, Prime Minister of Rhodesia, on 11 October.

Typed letter signed dated 10 October 1978 from Helms & to “Dear Colleague,” re: gasoline tax deduction.

Folder 5-9: David N. Henderson (U.S. Representative from North Carolina) Typed letter signed from Henderson to “Dear Senator,” re: enclosed 45 record. Attached: removal sheet for 45 record of Charlie Albertson’s “Patriotic Medley”/ “A Thing Called Love” (Madison, TN: Hilltop Records, no date).

Folder 5-10: Thomas C. Hennings, Jr. (U.S. Senator from Missouri) Carbon typed letter dated 17 November 1958 from Courtney C. Pace, Administrative Assistant to Eastland, to Hennings, re: John Albert Carroll’s committee assignments. Attached: typed letter signed dated 13 November 1958 from Eastland to Hennings, re: above topic.

Folder 5-11: Bourke B. Hickenlooper (U.S. Representative from Iowa) Typed letter signed dated 17 July 1961 from Hickenlooper to Eastland, re: S. 2043, H.R. 7576, Atomic Energy Authorization Bill.

Folder 5-12: Lister Hill (U.S. Senator from Alabama) Copy telegram dated 5 April 1946 from Eastland to Hill, re: sympathy upon death of Hill’s father.

Typed letter signed dated 18 July 1949 from Hill to Eastland, re: invitation to lunch with southern senators and General Clare Chennault.

Carbon typed Eastland press release, re: enclosed telegram. Attached: copy telegram dated 18 October 1950 from Eastland to Hill, re: international cotton trade; 3 pages. Attached: copy typed draft of above letter with handwritten notations; 2 pages. Attached: carbon typed draft of above press release and attached telegram with handwritten notations; 4 pages.

Copy telegram dated 19 October 1950 from Hill to Eastland, re: cotton exports. Attached: copy typescript of above telegram.

Carbon typed letter dated 12 November 1953 from Eastland to Hill, re: cotton acreage allocation. Attached: carbon typed letter dated 11 November 1953 from Eatland to Hill, re: above topic; 2 pages. Attached: typed letter signed dated 5 November 1953 from Hill to Eastland, re: above topic.

Typed letter signed dated 14 November 1953 from Lister Hill to Eastland, re: cotton acreage allocation, Judge Pitt Stone.

Typed letter signed dated 13 December 1954 with handwritten notation from Hill to Eastland, re: cotton allotments.

Typed letter signed dated 16 March 1956 from Hill to Eastland, re: S.J. 29 amending the Constitution relating to qualification of electors.

Typed letter signed dated 14 May 1957 from Hill to “My dear Senator,” re: invitation to special meeting of the Committee on Labor and Public Welfare to review the artificial- limb research program of the Veterans Administration, the Department of Health, Education, and Welfare, and the Department of Defense.

Carbon typed letter dated 16 November 1960 from Eastland to Hill, re: 11 November letter. Attached: typed letter signed dated 11 November 1960 from Hill to Eastland, re: congratulations on election victory.

Typed letter signed dated 16 October 1962 from George W. Polhemus of Auburn, AL to Eastland, re: Hill campaign, Americans for Constitutional Action.

Copy telegram dated 17 October 1962 from W.B. Hand, Chairman Mobile County Rebels for Martin, to Eastland, re: Hill campaign; 2 pages.

Copy telegram dated 18 October 1962 from Robert M. Shelton, Imperial Wizard United Klans of America in Tuscaloosa, AL, to Eastland, re: Hill; typed notation from Jean Allen, Eastland’s Secretary. Attached: copy of above telegram.

Carbon typed letter signed dated 22 October 1962 from Luther Ingalls of Montgomery, AL to “James Easterling,” re: Citizens Council, Lister Hill campaign, Alabama politics. Attached: copy telegram dated 22 October 1962 from Ingalls to Eastland, re: above topics; 2 pages.

Copy telegram dated 22 October 1962 from R.C. Wilson in Montgomery, AL to Eastland, re: Hill campaign.

Copy telegram dated 22 October 1962 from Wallace D. Malone, Vice Chairman of Houston County Citizens Council in Dothan, AL, to Eastland, re: Hill campaign, Judge Richard Rieves.

Copy telegram dated 22 October 1962 from Chester Robinson in Montgomery, AL to Eastland, re: states rights, Hill campaign.

Copy telegram dated 23 October 1962 from E.W. Paige in Montgomery, AL to Eastland, re: Hill campaign.

Copy telegram dated 23 October 1962 from C.G. Gaston, Member of State Right Party of Alabama, to Eastland, re: Hill campaign.

Copy telegram dated 23 October 1962 from J.D. York of Montgomery, AL to Eastland, re: Hill campaign.

Typed letter signed dated 23 October 1962 from E.E. Dorroh in Dothan, AL to Eastland, re: Hill campaign.

Copy telegram from Robert Langley of Montgomery, AL to Eastland, re: States Rights, Hill campaign.

Copy telegram from C.H. Lancaster, J. Hugh Adams, & Don Hallmark in Montgomery, AL to Eastland, re: Hill campaign.

Copy telegram from J.D. Culpepper in Montgomery, AL to Eastland, re: Hill campaign.

Copy telegram from Curtis R. Culpepper in Montgomery, AL to Eastland, re: Hill campaign.

Carbon typed letter dated 17 September 1964 from Eastland to Hill, re: Hill’s hospital stay.

Typed letter signed dated 28 September 1964 from Hill to Eastland, re: Hill’s health.

Typed letter signed dated 28 January 1965 from Hill to Eastland, re: enclosed letter. Attached: typed letter signed dated 20 January 1965 from B.A. Reynolds, Judge Probate Court of Dallas County in Selma, AL, to Hill, re: African Americans in Alabama, civil rights, Martin Luther King, Alabama legislature; 3 pages.

Typed letter signed dated 30 January 1965 from Hill to Eastland, re: 28 January letter to Eastland, Selma, enclosed. Attached: copy signed affidavit dated 25 January 1965 by John Beverly, re: altercation between an African American woman and Sheriff Clark in Selma. Attached: copy signed affidavit dated 28 January 1965 by George A. Stoves, re: above topic, voter registration; 2 pages. Attached: copy signed affidavit dated 28 January 1965 by George A. Stoves, re: Southern Christian Leadership Conference meeting. Attached: copy signed affidavit dated 23 January 1965 by Genevieve Poulsen, re: description of above attack. Attached: copy signed affidavit dated 25 January 1965 by James C. Frith, re: above topic. Attached: copy signed affidavit dated 25 January 1965 by Sam J. Smitherman, re: above topic. Attached: copy signed affidavit dated 27 January 1965 by E.J. Dixon, re: description of mass meeting at Brown’s Chapel Church in Selma on 27 January; 2 pages. Attached: copy typed manuscript signed V.B. Atkins, Sr.; A.C. Allen; and Joseph R. Bibb, re: civil rights activities in Selma; 3 pages. Attached: copy typed transcript of speech by Ralph Abernethy on 25 January 1965, re: civil rights; 3 pages; handwritten notation signed by George A. Stoves.

Typed letter signed dated 3 February 1965 from Hill to Eastland, re: enclosed. Attached: copy telegram dated 1 February 1965 from Roswell Falkenberry, Publisher of the Selma Time Journal, to Hill, re: civil rights agitators; 2 pages.

Carbon typed letter dated 27 March 1968 from Eastland to Hill, re: supplemental appropriation bill for education, Mississippi, civil rights.

Carbon typed letter dated 11 April 1968 from Eastland to Hal M. Christensen, Director of American Dental Association, re: Hill. Attached: typed letter signed dated 1 April 1968 from Christensen to Eastland, re: above topic. Attached: reprint “The Honorable Lister Hill, Leading Statesman for Health Affairs” Journal of the American Dental Association Vol. 76, No. 4 (April 1968): cover, 726-731.

Carbon typed letter dated 18 December 1968 from Eastland to John F. Maher, Editor of Clinical Research, re: Hill testimonial dinner. Attached: copy typed letter signed dated 13 December 1968 from Maher to Eastland, re: above topic.

Typed letter signed dated 9 November 1970 from Hill to Eastland, re: thanks for letter during illness. Attached: carbon typed letter dated 8 October 1970 from Eastland to Hill, re: above topic. Attached: handwritten memorandum, re: above topic.

Typed draft letter from Eastland to Hill, re: cotton exports; 2 pages.

Folder 5-13: (U.S. Representative from Alabama) Typed letter signed dated 21 August 1945 from Hobbs to “Dear Colleague,” re: exchange of a West Point academy appointment for an Annapolis appointment.

Carbon typed letter dated 26 September 1949 from Courtney C. Pace, Administrative Assistant to Hobbs, re: bankruptcy. Attached: carbon typed letter signed dated 8 September 1949 from Hobbs to Eastland, re: above topic. Attached: copy typed manuscript entitled “Memorandum in re Amendment of H.R. 54665,” re: Civil Service Retirement Act of 1930, Referees Salary Act of 1946; 2 pages.

Carbon typed letter dated 25 May 1950 from Eastland to Hobbs, re: radio speech.

Typed letter signed dated 26 May 1950 from Hobbs to Eastland, re: thanks for comments on speech.

Carbon typed manuscript, re: Hobbs radio speech on States’ Rights, civil rights; 6 pages. Envelope on Hobbs letterhead addressed to Eastland.

Folder 5-14: Daniel K. Hoch (U.S. Representative from Pennsylvania) Typed letter signed dated 4 March 1943 from Hoch to “My dear Senator,” re: congressmen of Pennsylvania German origin.

Folder 5-15: Kaneaster Hodges, Jr. (U.S. Senator from Arkansas) Copy typed letter signed dated 19 December 1977 from Hodges to Robert C. Byrd, re: committee assignments; 2 pages.

Copy typed letter signed dated 21 January 1978 from Hodges to Robert C. Byrd, re: committee assignments; 2 pages; envelope on Hodges letterhead addressed to Eastland.

Typed letter signed dated 27 January 1978 from Hodges to Eastland, re: committee assignments.

Typed letter signed dated 12 April 1978 from Hodges to Eastland, re: farm credit. Attached: typed manuscript beginning “This concludes my financial report...,” re: above topic; 4 pages.

Folder 5-16: Clyde R. Hoey (U.S. Senator from North Carolina) Typed letter signed dated 28 June 1949 from Hoey to Eastland, re: S. 1725.

Carbon telegram dated 19 October 1950 from Hoey to Eastland, re: cotton export embargo. Attached: copy of above telegram.

Carbon typed letter dated 11 November 1975 from Eastland to A.G. Grayson of the University of Leicester, re: Hoey, investigation into Mississippi Democratic Party under Truman. Attached: handwritten letter signed dated 28 October 1975 from Grayson to Eastland, re: above topic.

Folder 5-17: Clare E. Hoffman (U.S. Representative from Michigan) Carbon typed letter dated 24 January 1946 from Eastland to Hoffman, re: testimony of Wayne L. Morse, discrimination, Fair Employment Practices Commission. Attached: typed letter signed dated 23 January 1946 from Hoffman to Eastland, re: above topic.

Folder 5-18: Spessard L. Holland (U.S. Senator from Florida) Typed letter signed dated 7 July 1949 from Holland to Eastland, re: S. 1725 (Omnibus Civil Rights Bill).

Copy telegram dated 19 October 1950 from Holland to Eastland, re: cotton.

Typed memorandum signed dated 3 January 1951 from W.P. Shelley, Jr., Administrative Assistant to Holland, to Eastland, re: fishing trip to Everglades City, Florida; handwritten notations on reverse. Attached: copy typed manuscript entitled “Everglades”; 4 pages.

Typed letter dated 1 July 1952 from Ralph Davis in Holland’s office to Eastland, re: condition of Ponte Verda cottages.

Telegram dated 31 August 1953 from Virginia M. Simmerman, secretary to Eastland, to Eastland, re: information for Eastland’s speech from Holland’s office. Attached: telegram dated 31 August 1953 from Simmerman to Ralph Davis of Bartlow, Florida, re: above.

Typed letter signed dated 6 December 1957 from Holland to Eastland, re: Fish & Wildlife Service acquisition of Horn Island in Gulf of Mexico as a bird refuge.

Copy telegram dated 27 February 1959 from Holland to Christian A. Herter, Acting Secretary of State, re: cotton export program. Attached: copy telegram from Holland to Don Paarlberg, Economic Advisor to the President, re: above topic; envelope on Holland letterhead addressed to Eastland.

Typed letter signed dated 9 March 1959 from Holland to Eastland, re: enclosed. Attached: carbon typed letter dated 5 March 1959 from William B. Macomber, Jr., Assistant Secretary of State, to Holland, re: export price for cotton, Commodity Credit Corporation.

Typed letter signed dated 5 September 1962 from Holland to Eastland, re: enclosed. Attached: copy typed letter signed dated 1 September 1962 from J.W. Porter in Ripley, TN to Holland, re: Kefauver investigation into steel company officials. Attached: copy typed letter signed dated 1 September 1962 from J.B. Huppel in FL to Holland, re: above topic. Attached: copy newspaper clipping “Rail Rate Reduction Would Lower Waterways ‘Savings’” Knoxville Journal (3 June 1962): 18. Attached: handwritten letter signed dated 1 September 1962 from R.G. Smiley in St. Petersburg, FL to Holland, re: above topic.

Typed letter signed dated 3 October 1962 from Holland to Eastland, re: NAACP, communism.

Carbon typed letter dated 6 April 1967 from Eastland to Holland, re: Community Water and Sewage Facilities Act, Farmers Home Administration, Mississippi, urban ghettoes, rural communities; 3 pages.

Typed letter signed dated 21 December 1970 from Holland to Eastland, re: thanks for remarks.

Copy typed letter signed dated 15 January 1971 from George A. Smathers to Holland, re: Holland’s senate chair; copied to Eastland.

Carbon typed letter dated 3 April 1971 from Eastland to Holland, re: visit with Holland. Attached: typed letter signed dated 30 March 1970 from Holland to Eastland, re: above topic.

Copy newspaper clipping of Associated Press’s “Spessard L. Holland Dies at 79; Former Senator from Florida” New York Times (8 November 1971): 40M.

Folder 5-19: Ernest F. Hollings (U.S. Senator from South Dakota) Typed letter dated 25 August 1967 from Eastland to Hollings, re: H.R. 2155, S. 1796, textile imports. Attached: typed letter signed dated 23 August 1967 from Hollings to Eastland, re: above topic.

Copy typed letter dated 20 September 1967 from Hollings to Allen J. Ellender, re: S. 109 on unfair trade practices affecting agricultural producers. Attached: copy typed letter signed dated 14 September 1967 from Donald F. Turner, Assistant Attorney General, to Hollings, re: above topic; 3 pages.

Copy telegram dated 15 February 1968 from Eastland to Hollings, re: tribute, Holland’s reelection.

Typed letter signed dated 10 April 1968 from Hollings to Eastland, re: enclosed.

Typed letter signed dated 18 September 1968 from Hollings to Eastland, re: Holling’s record, , Abe Fortas.

Typed letter signed dated 11 December 1969 from Hollings to Eastland, re: Cotton amendment.

Typed letter signed dated 2 April 1970 from Hollings to Eastland, re: S. 3624 amending Title V of Housing Act of 1949, mobile homes, rural areas, Federal Housing Administration.

Typed letter signed dated 9 July 1970 from Hollings to Eastland, re: Hollings home telephone number.

Typed letter signed dated 22 September 1971 from Hollings to Eastland, re: joint resolution on emphasizing law enforcement officers on Law Day (May 1). Attached: copy typed draft of above resolution.

Typed letter signed dated 16 November 1971 from Hollings to Eastland, re: tuition credit.

Typed letter signed dated 5 April 1972 from Hollings to Eastland, re: Capitol extension.

Typed letter signed dated 24 July 1972 from Hollings to “Dear Colleague,” re: S. 2871 (Marine Mammal Protection Act of 1972). Attached: copy newspaper clipping “Ocean Mammals: 2 Senators Reply”; 2 pages.

Typed letter signed dated 13 October 1972 from Hollings to “Dear Colleague,” re: invitation to party in honor of Everett Jordan on 13 October.

Typed letter signed dated 4 May 1973 from Hollings to Eastland, re: Democratic Senator fundraising dinner on 23 May.

Typed letter signed dated 6 March 1974 from Hollings to Eastland, re: S.Res. 222 authorizing a National Ocean Policy Study.

Carbon typed letter dated 13 June 1974 from Eastland to Hollings, re: S. Con. Res. 11 on commercial and sport fishing industries, Atlantic States Marine Fisheries Commission, Gulf States Marine Fisheries, & Pacific Marine Fisheries Commission; 3 pages.

Typed letter signed dated 22 July 1974 from Hollings to Eastland, re: committee assignments.

Typed letter signed dated 23 July 1974 from Hollings to Eastland, re: committee assignments.

Handwritten memorandum from Frank Barber in Eastland’s office, to Jean Allen, Eastland’s secretary, re: enclosed. Attached: typed letter signed dated 26 July 1974 from Hollings to “Dear Colleague,” re: S. 3471 (Military Construction Act), missing-in-action personnel in Indochina. Attached: copy typed draft of amendment on above bill.

Carbon typed letter dated 6 August 1974 from Eastland to Hollings, re: thanks for South Carolina watermelon. Attached: typed letter signed dated 30 July 1974 from Hollings to “Dear Colleague,” re: above topic.

Copy typed letter signed dated 14 August 1974 from Hollings to Eastland, re: State, Justice, & Commerce Appropriations bill & Eastland Resolution.

Typed letter signed dated 7 October 1974 from Hollings and Joseph Biden to “Dear Colleague,” re: S. 4076 (Deepwater Port Act of 1974); 2 pages. Attached: copy typed draft of amendment to above bill.

Carbon typed letter dated 6 December 1974 from Eastland to Hollings, re: S. 901 for the private relief of T. Michael Smith. Attached: typed letter signed dated 20 November 1974 from Hollings to Eastland, re: above topic.

Hollings press release dated 20 February 1975 entitled “Offshore Oil Investigation Launched.”

Hollings press release dated 20 March 1975 entitled “GAO Report Confirms Findings of Hollings’ National Ocean Policy Study.”

Typed letter signed dated 21 March 1975 from Hugh J. Morgan, Jr., Vice President of Southern Natural Gas Company, to Hollings, re: S. 692, Federal Power Commission, gas pipelines.

Typed letter signed dated 15 July 1975 from Hollings & Ted Stevens to “Dear Colleague,” re: S. 586 (Coastal Zone Management Act Amendments of 1975), Coastal Energy Facility Impact Fund, oil & gas industry, National Oceanic and Atmospheric Administration; 3 pages. Attached: copy typed manuscript entitled “Fact Sheet S. 586 Coastal Zone Management Act Amendments of 1975.”

Typed letter signed dated 17 September 1975 from Hollings, John Glenn, & Herman E. Talmadge to “Dear Colleague,” re: S. 2310 (Natural Gas Emergency Act of 1975); 3 pages. Attached: copy typed memorandum dated 17 September 1975 from “Sponsors of S. 2310” to “Senators,” re: above topic; 3 pages. Attached: removal sheet for “Natural Gas Emergency Act of 1975 – S. 2310” Congressional Record Vol. 121, No. 131 (9 September 1975).

Typed letter signed dated 29 September 1975 from Hollings & John Glenn to “Dear Senator,” re: S. 2310 (Natural Gas Emergency Act of 1975). Attached: copy typed manuscript entitled “Major Differences Between S. 2310 as Introduced and S. 2310 as Proposed to Be Amended by the Hollings, Glenn, Talmadge Substitute (Amdt. No 934).” Attached: copy typed manuscript entitled “Fact Sheet on S. 2310.”

Typed letter signed dated 30 September 1975 from Hollings & John Glenn to “Dear Colleague,” re: S. 2310 (Emergency Natural Gas Act); 2 pages. Attached: copy typed manuscript entitled “Fannin Amendment No. 938 to Provide for Immediate Deregulation of New Natural Gas and Deregulation of Most Old Natural Gas”; 2 pages.

Handwritten memorandum, re: enclosed. Attached: typed letter signed dated 3 October 1975 from Hollings to Eastland, re: S. 2310 (Emergency Natural Gas Act).

Carbon typed letter dated 6 August 1976 from 6 August 1976 from Eastland to Hollings, re: thanks for South Carolina watermelons. Attached: typed letter signed dated 21 July 1976 from Hollings to Eastland, re: above topic.

Copy typed letter signed dated 4 February 1977 from Hollings to Robert C. Byrd, committee assignments; envelope on Hollings letterhead addressed to Eastland.

Typed letter signed dated 12 July 1977 from Hollings to Eastland, re: Public Works Appropriation Bill, Barnwell.

Copy typed letter dated 22 September 1977 from Hollings to “Dear Colleague,” re: disaster relief programs, Small Business Administration; 2 pages.

Typed letter signed dated 2 November 1977 from Hollings to “Dear Colleague,” re: Panama Canal Treaties; 2 pages.

Typed letter signed dated 8 November 1977 from Hollings to Eastland, re: S. 1547, Federal Communications Commission, cable.

Typed letter signed dated 14 June 1978 from Hollings & Daniel P. Moynihan to “Dear Colleague,” re: invitation to press conference on textile imports.

Typed letter signed dated 20 June 1978 from Hollings to “Dear Colleague,” re: postponement of textile import press conference.

Copy typed letter signed dated 18 July 1978 from Hollings to “Dear Colleague,” re: S. 2899 (Endangered Species Act), National Oceanic and Atmospheric Administration, Smithsonian Institution.

Typed letter signed dated 22 August 1978 from Hollings, Henry Bellmon, & Kaneaster Hodges, Jr. to “Dear Colleague,” re: S. 1753 on federal aid to private and parochial schools, Supreme Court; 2 pages. Attached: copy typed letter dated 18 August 1978 from Paul A. Freund at to Hollings, re: above topic; 5 pages.

Typed letter signed dated 2 October 1978 from Hollings to Eastland, re: textile and apparel industry.

Print entitled “The Law of the Sea: A Different Perspective by Senator Ernest F. Hollings”; 3 pages.

Folder 5-20: Rufus C. Holman (U.S. Representative from Oregon) Carbon typed letter signed dated 3 July 1943 from Holman to Robert F. Wagner, re: National Labor Relations Act; copied to Eastland. Attached: carbon typed manuscript entitled “Memorandum Concerning National Labor Relations Act”; 2 pages.

Folder 5-21: Clifford R. Hope (U.S. Representative from Kansas) Reprint of “Is It Wicked for Farmers to Make Money?: Remarks of Hon. Clifford R. Hope of Kansas in the House of Representatives, Wednesday, May 26, 1948” Congressional Record.

Folder 5-22: Roman L. Hruska (U.S. Senator from Nebraska) Carbon typed letter dated 14 April 1959 from Eastland to Hruska, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Carbon typed letter dated 27 September 1960 from Courtney C. Pace, Administrative Assistant to Eastland, to Hruska, re: 22 September letter.

Typed letter signed dated 13 November 1964 from Hruska to Eastland, re: thanks for election congratulations.

Typed memorandum from Courtney C. Pace, re: enclosed. Attached: typed letter signed dated 11 December 1964 from Hruska to Eastland, re: office space currently used by Internal Security Subcommittee.

Carbon typed letter dated 17 December 1964 from Courtney C. Pace to Hruska, re: office space.

Typed letter signed dated 28 October 1969 from Hruska to Eastland, re: S. 1988 (Academic Freedom Protective Act of 1969), President’s Commission on the Causes and Prevention of Violence, student disorder.

Typed letter signed dated 20 November 1969 from Hruska to Eastland, re: enclosed. Attached: carbon typed letter dated 20 November 1969 from Hruska to Allen J. Ellender, re: S. 2306 to provide for the establishment of an international quarantine station and to permit entry of animals into the country for the purpose of improving livestock breeds. Attached: copy typed letter signed dated 28 October 1969 from Wilfred H. Rommel, Assistant Director for Legislative Reference, Bureau of the Budget, to Russell E. Long, re: above topic. Attached: copy typed letter signed dated 29 October 1969 from Paul W. Eggers, General Counsel of the Treasury, to Long, re: above topic; 2 pages. Attached: typed letter signed dated 12 November 1969 from J. Phil Campbell, Acting Secretary Department of Agriculture, to Ellender, re: above topic; 2 pages. Attached: copy typed manuscript entitled "USDA Position in Support of S. 2306."

Typed letter signed dated 30 July 1971 from Hruska to Eastland, re: signed photographs.

Typed letter signed dated 30 October 1973 from Hruska to Eastland, re: thanks for visit to Omaha.

Typed letter signed dated 12 December 1973 from A. Leo Levin on Commission on Revision of the Federal Court Appellate System to Eastland, re: realignment of the Fifth Circuit Court.

Typed letter signed dated 27 December 1973 from Hruska to Eastland, re: H.R. 981 & H.R. 982, Department of State, immigration, hiring alien workers.

Typed letter signed dated 27 February 1974 from Hruska to Eastland, re: S. 3052 extending the Commission on Revision of the Federal Court Appellate System. Attached: copy “S. 3052” Congressional Record Vol. 120, No. 21 (25 February 1974). Attached: copy typed manuscript dated February 1974 entitled “Extension of Time and Increase in Authorization for Funding of the Commission on Revision of the Federal Court Appellate System”; 3 pages.

Handwritten letter signed dated 19 April 1974 from Hruska to Eastland, re: Hruska’s Yugoslavia trip, Eastland; envelope.

Typed letter signed dated 6 June 1974 from Hruska to Eastland, re: Jack Jarrell biography of Hruska.

Typed letter signed dated 30 July 1974 from Hruska to Eastland, re: Senate impeachment trial. Attached: typed letter signed dated 30 July 1974 from Hruska & Eastland to Mike Mansfield, re: above topic, independent special prosecutor; 2 pages. Attached: typed letter signed dated 30 July 1974 from Hruska & Eastland to Hugh Scott, re: above topics; 2 pages.

Typed letter signed dated 14 November 1974 from Hruska to Eastland, re: H.R. 12471 amending the Freedom of Information Act; 3 pages. Attached: White House press release dated 17 October 1974, re: above topic. Attached: copy typed manuscript entitled “Fact Sheet on Freedom of Information Act Amendments”; 4 pages.

Copy typed letter signed dated 19 November 1974 from Hruska, Eastland, John L. McClellan, John C. Stennis, Robert P. Griffin, Bill Brock, and Robert Taft Jr. to “Dear Colleague,” re: H.R. 12471 amending the Freedom of Information Act, records of federal agencies, privacy; 2 pages.

Typed letter signed dated 1 November 1975 from Hruska to Eastland, re: Georgetown Club Dinner on 4 November.

Typed letter signed dated 17 February 1976 from Hruska to Eastland, re: Handgun Crime Control Act of 1975.

Typed letter signed dated 17 February 1976 from Hruska to Eastland, re: invitation to Annual Congressional-Judicial Reception of Phi Alpha Delta Law Fraternity on 10 March.

Typed letter signed dated 26 March 1976 from Hruska to Eastland, re: invitation to Duck Dinner on 29 April.

Typed letter signed dated 7 May 1976 from Hruska to Eastland, re: S. 495 creating a special prosecutor’s office.

Typed letter signed dated 15 September 1976 from Hruska to Eastland, re: thanks for remarks at event.

Typed letter signed dated 17 September 1976 from Hruska to Eastland, re: meeting on 8 October in New Orleans.

Typed letter signed dated 30 September 1976 from Hruska to Eastland, re: thanks for retirement remarks in Senate.

Typed letter signed with handwritten notation dated 16 November 1976 from Hruska to Eastland, re: Hruska’s resignation date. Attached: copy typed letter signed dated 16 November 1976 from Eastland to Hruska, re: above topic & Judiciary Committee. Attached: typed letter signed dated 12 November 1976 from Hruska to Eastland, re: above topic. Attached: copy newspaper cartoon dated 19 November 1976, re: above topic.

Copy typed letter signed dated 19 November 1976 from Hruska to Luke Petrovich of Buras, LA, re: thanks for courtesies during trip to New Orleans; envelope from Petrovich to Eastland.

Copy typed letter dated 31 October 1977 from Eastland to Anson H. Sheldon of Avon, MS, re: Hruska. Attached: copy typed letter signed dated 2 October 1977 from Sheldon to Hruska, re: politics, Farmers Home Administration, Eastland, Republican Party in Mississippi, Gil Carmichael.

Typed letter dated 18 January 1978 from Eastland to Hruska, re: thanks for birthday present, Superbowl Game.

Copy Hruska press release, re: extension of Watergate grand jury; 2 pages.

Handwritten memorandum to Eastland from Hruska, re: enclosed. Attached: removal sheet for “Proposed Standing Committee on Intelligence Activities” (94th Congress, 2d Session, Senate Report No. 94-770).

Folder 5-23: George Huddleston, Jr. (U.S. Representative from Alabama) Typed letter signed dated 4 October 1962 from Huddleston to Eastland, re: 14th Amendment, Mississippi crisis.

Typed letter signed dated 5 October 1962 from Huddleston to Eastland, re: enclosed. Attached: copy telegram dated 2 October 1962 from Huddleston, Lister Hill, John Sparkman, Frank Boykin, George Grant, George Andrews, , Robert Jones, , Kenneth Roberts, & Armistead Selden to President John F. Kennedy, re: University of Mississippi integration, federal forces. Attached: copy telegram dated 26 September 1962 from Huddleston, Hill, Sparkman, Boykin, Grant, Andrews, Rains, Jones, Elliott, Roberts, & Selden to Ross Barnett, Governor of Mississippi, re: states’ rights fight.

Typed letter signed dated 18 October 1962 from Huddleston to Eastland, re: integration at University of Mississippi, James Meredith, civil rights.

Folder 5-24: Walter D. Huddleston (U.S. Representative & U.S. Senator from Kentucky) Typed letter signed dated 15 November 1963 from Huddleston to Eastland, re: Martin Luther King, Justice Department, Alabama; 2 pages.

Carbon typed letter dated 13 December 1972 from Eastland to Huddleston, re: committee assignments. Carbon typed letter dated 8 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Huddleston, re: 6 December letter. Attached: typed letter signed dated 6 December 1972 from Huddleston to Eastland, re: committee assignments; 3 pages.

Carbon typed letter dated 9 December 1974 from Eastland to Huddleston, re: committee assignments. Attached: typed letter signed dated 26 November 1974 from Huddleston to Eastland, re: above topic. Attached: typed letter signed dated 27 November 1974 from Huddleston to Eastland, re: above topic.

Typed letter signed dated 6 May 1975 from Huddleston to Eastland, re: S. 287 creating additional judgeships, Kentucky.

Typed letter signed dated 14 July 1975 from Huddleston to Eastland, re: S. 2081 (Land and Water Conservation Act. Attached: carbon typed letter dated 9 July 1975 from Eastland to Huddleston, re: above topic. Attached: copy typed manuscript, re: Eastland’s statement in support of above bill; 4 pages.

Carbon typed letter dated 17 March 1976 from Eastland to Huddleston, re: proxy on S. 2081.

Typed letter signed dated 30 March 1976 from Huddleston to “Dear Colleague,” re: S. 287 creating additional judgeships; 2 pages. Attached: copy typed draft letter to Mike Mansfield, re: above topic. Attached: copy print chart entitled “United States District Courts – National Statistical Profile.” Attached: copy newspaper clipping “The State of the Judiciary” Washington Post. Attached: copy typed manuscript dated 3 January 1975 by Chief Justice Warren E. Burger entitled “The Condition of the Judiciary”; 7 pages.

Typed letter signed dated 26 January 1977 from Huddleston to “Dear Colleague,” re: S. 2391 on the Commodity Futures Trading Commission. Attached: copy “S. 2391” Congressional Record Vol. 124, No. 1 (19 January 1978).

Typed letter signed dated 7 March 1977 from Huddleston to Eastland, re: Subcommittee on Agricultural Production, Marketing, and Stabilization of Prices.

Typed letter signed dated 6 June 1977 from Huddleston & Richard S. Schweiker to “Dear Colleague,” re: 1978 Legislative Branch Appropriations, member allowances. Attached: copy typed letter signed dated 13 May 1977 from Huddleston & Schweiker to “Dear Colleague,” re: above topic; 2 pages. Attached: copy typed manuscript entitled “Draft – Attachment B: Allowances and Services Available to Senators”; 3 pages.

Typed letter signed dated 10 June 1977 from Huddleston, Eastland, Robert Morgan, Jesse Helms, Strom Thurmond, Herman E. Talmadge, Wendell H. Ford, Ernest F. Hollings, John C. Stennis, John Sparkman, Lawton Chiles, Howard H. Baker, Harry F. Byrd, Jim Sasser, Richard (Dick) Stone, James B. Allen, Sam Nun, Robert Dole, & Hubert H. Humphrey to “Dear Colleague,” re: S. 1520 (Foreign Assistance Act), tobacco exports; 3 pages. Attached: typed draft of above letter; 2 pages.

Typed letter signed dated 11 July 1977 from Huddleston to Eastland, re: co-hosting fundraiser for Huddleston.

Carbon typed letter dated 18 July 1977 from Eastland to Huddleston, re: thanks for pipe tobacco. Attached: typed letter signed dated 18 April 1977 from Huddleston to Eastland, re: above topic.

Typed letter signed dated 12 September 1977 from Huddleston to Eastland, re: signed photograph.

Typed letter signed dated 20 September 1978 from Huddleston to Eastland, re: Omnibus Judgeship Bill; 2 pages.

Typed letter signed dated 22 September 1978 from Huddleston & Wendell H. Ford to Eastland, re: thanks for spare White House tickets.

Copy typed letter signed from Huddleston to “Dear Colleague,” re: tribute for retirement of Marlow Cook.

Printed invitation to Kentucky Derby Brunch honoring Senator and Mrs. Walter Dee Huddleston on 17 September; envelope.

Folder 5-25: Harold E. Hughes (U.S. Senator from Iowa) Typed letter signed dated 22 January 1970 from Hughes to Eastland, re: S. 3246 on public health and drugs.

Typed letter signed dated 14 October 1970 from Hughes to Eastland, re: Comprehensive Drug Abuse Prevention and Control Bill.

Typed letter signed dated 5 October 1971 from Hughes to Eastland, re: Hughes seeking chairmanship of the Credentials Committee of the 1972 Democratic National Convention.

Typed letter signed with handwritten notation dated 28 July 1972 from Hughes to Eastland, re: committee assignments.

Carbon typed letter dated 28 December 1972 from Eastland to Hughes, re: 20 December letter. Attached: carbon typed letter dated 26 December 1972 from Jean Allen, Executive Secretary to Eastland to Hughes, re: 20 December letter. Attached: typed letter signed dated 20 December 1972 from Hughes to Eastland, re: Dick Clark committee assignments.

Typed letter signed dated 7 March 1973 from Hughes & Dick Clark to “Dear Colleague,” re: tributes for . Attached: typed manuscript, re: Eastland’s tribute to Gillette; 2 pages.

Typed letter signed dated 10 July 1973 from Hughes to “Dear Colleague,” re: invitation to Farm-Food Forum on 18 July.

Typed letter signed dated December 1976 from Hughes to Eastland, re: Commission on the Operation of the Senate.

Typed letter signed dated August 1977 from Hughes to “Friends interested in the leadership and prayer breakfast groups,” re: Christian faith; envelope.

Folder 5-26: Hubert H. Humphrey (U.S. Senator from Minnesota) Copy typed letter signed dated 6 July 1949 from Humphrey to Eastland, re: Arrowhead Region of Minnesota. Original removed to VIP Restricted Access location. Attached: print “81st Congress, 1st Session, S. Vacation Bill” (6 July 1949). Attached: removal sheet for Magnificent Minnesota Arrowhead Country (Duluth, MN: Minnesota Arrowhead Association, 1949).

Copy typed letter signed dated 30 March 1950 from Humphrey to Eastland, re: H.R. 4567 on displaced persons, immigration, war orphans; 2 pages. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “War Orphans Amendment to the Displaced Persons Act: Speech by Senator Hubert H. Humphrey (D., Minn.) before the Senate of the United States March 7, 1950”; 6 pages.

Copy typed letter signed dated 27 April 1950 from Humphrey to Eastland, re: S. 873, H.R. 3436, amendment to Lucas Act; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 12 August 1950 from Humphrey to Eastland, re: H.R. 5863 & S. 2651. Original removed to VIP Restricted Access location. Attached: removal sheet for “Refunding of Customs Duties to Preparatory Commission for the International Refugee Organization” Congressional Record (17 July 1950).

Typed letter from Humphrey to Eastland, re: enclosed. Attached: removal sheet for Humphrey’s “The Senate on Trial” [reprint from American Political Science Review 44 (September 1950)].

Copy typed letter signed dated 8 February 1956 from Humphrey to Clements, re: enclosed. Original removed to VIP Restricted Access location. Attached: copy typed draft of amendments to Agricultural Act of 1956; 5 pages. Attached: copy typed manuscript dated 8 February 1956 entitled “Hog Marketing Premium Payments: Explanation of Senator Hubert H. Humphrey’s (D., Minn.) Proposal for Raising Hog Prices and Income of Hog Producers”; 5 pages. Attatched: copy typed letter from Humphrey to Eastland dated 8 February 1956.

Copy typed letter signed dated 6 April 1956 from Humphrey to Eastland, re: S. 900 on lynching, S. 902 creating a Civil Rights Division in the Department of Justice, S. 903 on voting rights. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 10 July 1957 from Humphrey to Eastland, re: alcoholism. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 24 July 1957 from Humphrey to Eastland, re: S.J. Res. 24 on farm program, Democratic Party, civil rights; 2 pages. Original removed to VIP Restricted Access location.

Copy typed letter dated 31 July 1957 from Eastland to Humphrey, re: thanks for copy of letter to Fletcher Maynard of Clarksdale, MS. Attached: copy typed letter signed dated 19 July 1957 from Humphrey to Eastland, re: enclosed letter. Attached: copy typed letter dated 19 July 1957 from Humphrey to Maynard, re: farm exports, soybeans, cotton. Attached: copy typed letter dated 19 July 1957 from Humphrey to John C. Stennis, re: letter from Maynard. Originals removed to VIP Restricted Access location.

Copy typed letter signed dated 6 June 1960 from Humphrey to Eastland, re: Quentin Burdick’s re-election campaign. Original removed to VIP Restricted Access location.

Typed letter signed dated 5 July 1961 from Humphrey to Eastalnd, re: Mississippi Freedom Riders from Minnesota. Attatched: response from Eastland to Humphrey dated 6 July 1961. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 18 January 1962 from Humphrey to “Dear Senator,” re: art in senate offices. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 19 April 1962 from Humphrey to Eastland, re: S. 167 (Civil Investigative Demand bill).

Copy typed letter signed dated 4 December 1963 from Humphrey to Eastland, re: Senate leadership. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 13 April 1964 from Humphrey to Eastland, re: meeting Eastland’s friend S.E. Babington of Brookhaven, MS. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 22 April 1971 from Humphrey to Eastland, re: rural development hearings. Original removed to VIP Restricted Access location. Attached: copy typed memorandum dated 23 April 1971 from Jim Thornton to Humphrey, re: above topic. Attached: copy typed manuscript entitled “Suggested Itinerary, May 3 & 4, 1971”; 4 pages.

Copy typed letter signed dated 5 October 1971 from Humphrey to Eastland, re: S. 1987 for the relief of Arsenio J. Gomez. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 6 January 1972 from Humphrey to Eastland, re: candidacy for president; envelope. Originals removed to VIP Restricted Access location.

Copy typed letter signed dated 17 January 1972 from Humphrey to Eastland, re: H.R. 1162 (Food Reserve bill), S.J. Res. 172, agriculture; 2 pages. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Joint Resolution to Provide Emergency Measures to Improve Farm Income in 1972”; 2 pages.

Copy typed letter signed dated 28 January 1972 from Humphrey to Eastland, re: feed grain. Original removed to VIP Restricted Access location. Attached: copy typed letter signed dated 27 January 1972 from Humphrey to Earl L. Butz, Secretary of Agriculture, re: above topic; 2 pages. Attached: copy typed letter signed dated 28 January 1972 from Humphrey to Herman E. Talmadge, re: above topic; 2 pages.

Copy typed letter signed dated 10 April 1972 from Humphrey to Eastland, re: Harry S. Truman. Original removed to VIP Restricted Access location. Attached: copy typed draft resolution on above topic.

Copy typed letter signed dated 9 November 1972 from Humphrey to Eastland, re: congratulations on election victory. Original removed to VIP Restricted Access location.

Typed letter signed dated 2 January 1973 from Humphrey & William V. Roth, Jr. to “Dear Colleague,” re: open Senate committee meetings. Attached: copy typed draft of resolution on above topic.

Typed letter signed dated 16 January 1973 from Humphrey to “Dear Senator,” re: Rural Electrification Act, Rural Development Act, electric & telephone loan programs. Attached: copy typed draft of bill on above topic; 2 pages.

Copy typed letter signed dated 17 July 1973 from Humphrey & Bill Brock to Eastland, re: 20th Anniversary of the Congressional Fellowship Program of the American Political Science Association. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Congressional Fellowship Program”; 3 pages.

Handwritten memorandum dated 9 November 1973, re: enclosed. Attached: typed letter signed with handwritten notation dated 6 November 1973 from Kenneth E. Gray, Administrative Assistant to Humphrey, to William G. Simpson, Legislative Assistant to Eastland, re: immigration case, Humphrey trip to Europe.

Typed letter signed circa February 1974 from Humphrey to “Dear Colleague,” re: establishment of a national system of soybean and grain reserves, agricultural exports. Attached: copy typed manuscript entitled “Summary of S. 2005 as Amended”; 2 pages.

Copy typed letter signed dated 19 February 1974 from Humphrey to Eastland, re: Ocean Policy Study committee assignments. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 25 April 1974 from Humphrey to Eastland, re: committee assignments. Original removed to VIP Restricted Access location.

Typed letter signed dated 22 May 1974 from Humphrey, George D. Aiken, Milton R. Young, & Gale W. McGee to “Dear Colleague,” re: World Food Resolution to reduce famine. Attached: copy typed draft of above resolution; 2 pages.

Copy typed letter signed dated 10 September 1974 from Humphrey to Sam Thompson, Legislative Assistant to Eastland, re: Forest and Rangeland Renewable Resources Planning Act of 1974; 2 pages. Original removed to VIP Restricted Access location.

Copy typed letter dated 28 February 1975 from Eastland to Humphrey, re: regret for luncheon with Francisco Aquino, Director of the World Food Program. Attached: copy typed letter signed dated 7 December 1973 from Humphrey to Eastland, re: above topic. Originals removed to VIP Restricted Access location.

Copy typed letter signed dated 19 June 1975 from Humphrey to Eastland, re: grain, Multilateral Trade Negotiations, International Wheat Agreement. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Report to the Chairman of the Foreign Agricultural Policy Subcommittee on Recent International Meetings Concerning Cereals Trade”; 4 pages. Attached: copy typed manuscript entitled “International Wheat Agreement”; 3 pages. Attached: copy typed manuscript entitled “Comments on an International Reserves Agreement”; 3 pages.

Copy typed letter signed dated 31 July 1975 from Humphrey & Bob Dole to Eastland, re: S.J. Res. 88 on Grain Inspection System; 3 pages. Original removed to VIP Restricted Access location. Attached: copy typed letter signed dated 24 June 1975 from Humphrey & Thomas S. Foley to Elmer B. Staats, Comptroller General, re: above topic; 3 pages.

Copy typed letter signed dated 15 October 1975 from Humphrey to Eastland, re: Copyright Revision Bill, scientific & medical research. Attached: copy typed letter signed dated 17 September 1975 from Owen H. Wangensteen, Nobel Price Winner, re: above topic; 2 pages; envelope. Originals removed to VIP Restricted Access location.

Typed letter signed dated 21 November 1975 from Humphrey, Hugh Scott, Margaret J. Heckler, & Augustus F. Hawkins to “Dear Colleague,” re: Congressional Conference on “A Full Employment Policy: An Examination of Its Implications.”

Copy typed letter signed dated 12 February 1976 from Humphrey to “Dear Colleague,” re: establishment of a National Commission on Food Costs, Pricing, and Marketing; 2 pages. Original removed to VIP Restricted Access location. Attached: copy typed draft of bill on above topic. Attached: copy typed manuscript entitled “Major Provisions of Food Marketing Bill”; 8 pages.

Copy typed letter signed dated 21 July 1976 from Humphrey to “Dear Colleague,” re: S. 3570 on a national food policy. Original removed to VIP Restricted Access location. Attached: “S. 3570” Congressional Record Vol. 122, No. 93 (16 June 1976).

Copy typed letter signed dated 10 September 1976 from Humphrey to Eastland, re: Mike Mansfield tribute; 2 pages. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 22 February 1977 from Humphrey to Eastland, re: thanks for Frank Carrington’s The Defenseless Society. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 15 March 1977 from Humphrey to “Dear Colleague,” re: invitation to breakfast with Edouard Saouma, Director General of the Food and Agricultural Organization of the United Nations, on 23 March. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 18 May 1977 from Humphrey to “Dear Colleague,” re: Lebanon, Middle East; 2 pages. Original removed to VIP Restricted Access location.

Typed letter signed dated 8 June 1977 from Humphrey to “Dear Colleague,” re: Helsinki Accords, Soviet Union. Attached: copy typed letter signed dated 13 June 1977 from Humphrey, Paul S. Sarbanes, Edward Zorinsky, William Proxmire, H. III, Thomas J. McIntyre, Bob Packwood, Edward Brooke, Wendell Anderson, John C. Danforth, Harrison A. Williams, John C. Danforth, Adlai E. Stevenson III, Birch Bayh, Claiborne Pell, Charles H. Percy, Lowell P. Weicker, Daniel P. Moynihan, Clifford Case, Richard Stone, George McGovern, & five other senators to President Jimmy Carter, re: above topic; 3 pages.

Typed letter signed dated 22 June 1977 from Humphrey, Birch Bayh, Edward W. Brooke, Jacob K. Javits, & Edward M. Kennedy to “Dear Colleague,” re: voting representation for the District of Columbia. Attached: copy typed manuscript entitled “Proposed Letter to the President from the Senate.”

Copy typed letter signed dated 8 July 1977 from Humphrey to “Dear Colleague,” re: telecommunications, S.J. Res. 56, rural telephone systems. Original removed to VIP Restricted Access location. Attached: copy “S.J. Res. 56” Congressional Record Vol. 123, No. 87 (20 May 1977).

Typed memorandum to Sam Thompson, Legislative Assistant to Eastland, re: enclosed. Copy typed letter signed dated 16 August 1977 from Humphrey to Eastland, re: enclosed. Original removed to VIP Restricted Access location. Attached: copy typed letter signed dated 16 August 1977 from Humphrey to Herman E. Talmadge, re: farm bill, sugar; 4 pages. Attached: copy typed manuscript entitled “Draft Language – Conference Report, From: Senator Hubert H. Humphrey, Statement of Managers, Sugar Price Support Program”; 3 pages.

Typed letter signed dated 15 January 1978 from Chipper Ham in Lafayette, LA to Eastland, re: death of Hubert H. Humphrey; envelope.

Folder 5-27: Muriel Humphrey (U.S. Senator from Minnesota) Typed letter signed dated 4 May 1978 from Humphrey to Eastland, re: S. 551 (Victims of Crime Act of 1977).

Typed letter signed dated 18 August 1978 from Humphrey to Eastland, re: oral history project on Hubert Humphrey. Attached: typed letter signed dated 10 August 1978 from Norman Sherman of Chevy Chase, MD to Eastland, re: above topic; envelope.

Typed memorandum, re: enclosed. Typed letter signed dated 17 February 1978 from Humphrey to Eastland, re: thanks for tribute remarks on Hubert Humphrey.

Typed letter signed dated 13 June 1978 from Humphrey to “Dear Colleague,” re: abolishment of the electoral college, direct election of President and Vice President; 2 pages.

Typed letter signed dated 13 June 1978 from Humphrey & Jacob V. Javits to “Dear Colleague,” re: S. 50 (Humphrey-Hawkins Full Employment and Balanced Growth Act), National Council of Churches.

Typed letter signed dated 8 March 1978 from Humphrey & Robert Morgan to “Dear Colleague,” re: S. 1150 (Rural Housing Act of 1977), Farmers Home Administration; 2 pages.

Typed letter signed dated 18 May 1978 from Humphrey to “Dear Colleague,” re: Water Bank Act, wetlands conservation; 2 pages. Attached: typed draft of bill on above topic.

Typed letter signed dated 18 September 1978 from Humphrey to “Dear Colleague,” re: S. 991 creating a Department of Education.

Folder 5-28: William L. Hungate (U.S. Representative from Missouri) Typed letter signed dated 22 November 1974 from Hungate to Eastland, re: H.R. 5463, judiciary.

Typed letter signed dated 16 December 1974 from Hungate to Eastland, re: rules of evidence.

Typed letter signed dated 7 September 1976 from Hungate to Eastland, re: Hungate’s experiences in the House.

Folder 5-29: Lester C. Hunt (U.S. Senator from Wyoming) Typed letter signed dated 29 July 1949 from Hunt to Eastland, re: signed photograph.

Handwritten memorandum, re: Hunt. Attached: clipping “Suicide in Senate” Time (28 June 1954).

Folder 5-30: Henry J. Hyde (U.S. Representative from Illinois) Typed letter signed dated 17 August 1977 from Hyde to Eastland, re: abortion.

Handwritten letter signed from Hyde, re: enclosed. Attached: typed letter signed dated 24 February 1978 from Hyde to “Dear Colleague,” re: abortions. Attached: typed letter signed dated 22 February 1978 from Hyde to Joseph A. Califano, Jr., Secretary of Health, Education and Welfare, re: above topic; 6 pages.

Typed letter signed dated 28 September 1978 from Hyde to “Dear Colleague,” re: enclosed. Attached: copy newspaper clipping of George F. Will’s “Abortion: What’s Wrong with a ‘Religious’ View?” Washington Post.

Folder 5-31: Richard H. Ichord (U.S. Representative from Missouri) Typed letter signed dated 27 April 1970 from Ichord to Eastland, re: H.R. 14864, industrial screening program, Merchant Marine screening; 2 pages.

Typed letter signed dated 18 August 1972 from Jay Sourwine to Eastland, re: enclosed. Attached: typed letter signed dated 1 June 1972 from Ichord to Eastland, re: H.R. 9669, S. 2294, Attorney General, federal civilian employee loyalty and security program; 2 pages. Attached: removal sheet for “Additional Function for Subversive Activities Control Board” (92d Congress, 2d Session, House Report No. 92-1056).

Typed memorandum from Ichord to Eastland, re: H.R. 5900 & H.R. 2966

Folder 5-32: Daniel K. Inouye (U.S. Senator from Hawaii) Copy telegram dated 26 May 1967 from Eastland to Inouye, re: Inouye’s health.

Typed letter signed dated 19 June 1968 from Inouye to Eastland, re: H.R. 15562 on farm real estate loans on leased lands in Hawaii, Consolidated Farmers Home Administration Act of 1961.

Typed letter signed dated 13 May 1969 from Inouye to Eastland, re: Newspaper Preservation Act. Attached: copy newspaper clippings “7,500 in Hawaii Education Back Bill to Save Newspapers” Honolulu Advertiser (5 May 1969); “ILWU Backs Bill to Save Newspaper” Honolulu Star-Bulletin & Advertiser (6 April 1969): A-19; “Third Union Joins Press Plea” Honolulu Advertiser, A-6; “Newspaper Bills Given Support by Pressmen” Honolulu Advertiser (15 April 1969); & “Union Supports Law to Save Newspaper” Honolulu Advertiser (2 April 1969).

Typed letter signed dated 26 January 1971 from Inouye to Eastland, re: procurement and retention of judge advocates and law specialist officers in the Armed Services; 2 pages.

Typed letter signed dated 16 July 1971 from Inouye to Eastland, re: Atomic Energy Commission’s Authorization Bill, underground nuclear test on Amchitka Island, CANNIKIN. Attached: Inouye press release dated 15 July 1971 entitled “Amendment to Delete Funds for the Amchitka Nuclear Test”; 2 pages.

Typed letter signed dated 30 July 1971 from Inouye to Eastland, re: Federal Election Campaign Bill; 2 pages.

Typed letter signed dated 1 November 1973 from Inouye to Eastland, re: foreign military assistance for Israel and Cambodia.

Typed letter signed dated 15 January 1974 from Inouye to Eastland, re: Inouye’s trip to Mississippi.

Typed letter signed with handwritten notation dated 24 June 1974 from Inouye to Eastland, re: S. 1566 (Hawaii and United States Pacific Islands Surface Commerce Act), shipping strikes, foreign imports; 2 pages. Attached: copy newspaper clipping “The Shipping Act” Honolulu Star-Bulletin (17 June 1974): A-16; 2 pages.

Typed letter signed dated 23 July 1974 from Inouye to Eastland, re: S. 1566 (Hawaii and United States Pacific Islands Surface Commerce Act).

Typed letter signed dated 19 November 1975 from Inouye to Eastland, re: dedicated hardware for criminal history information, Department of Justice. Attached: copy typed letter signed dated 29 October 1975 from George R. Ariyoshi, Governor of Hawaii, to Inouye, re: above topic; 2 pages.

Typed letter signed dated 23 March 1976 from Inouye & Hiram L. Fong to Eastland, re: S. 1126 on shipping to Hawaii and Pacific Islands during a maritime or longshore strike. Attached: copy typed manuscript entitled “Highlights: Testimony Hawaii Surface Commerce Hearings”; 2 pages. Attached: copy typed manuscript entitled “Summarized Provisions of S. 1126 and H.R. 4526 – Identical Congressional Legislation Co-Sponsored Jointly by Sens. Inouye (D) and Fong (R) and Reps. Matsunaga (D) and Mink (D).” Attached: copy newspaper clippings “Supporting Strike Relief” Honolulu Advertiser (12 September 1975); “Dock Legislation” Honolulu Star-Bulletin (14 October 1975): A-18; & “Hawaii’s Shipping Cause” Honolulu Advertiser (15 October 1975).

Carbon typed letter dated 22 November 1976 from Eastland to Inouye, re: 9 November letter. Attached: typed letter signed dated 9 November 1976 from Inouye to Eastland, re: Inouye as Secretary of the Democratic Conference.

Typed letter signed dated 10 December 1976 from Inouye to Eastland, re: thanks for support of candidacy to Secretary of Democratic Conference.

Typed memorandum signed dated 9 February 1977 from Inouye, re: Democratic Conference meeting schedule.

Typed memorandum signed dated 23 February 1977 from Inouye, re: Democratic Conference meeting schedule.

Typed memorandum signed dated 28 February 1977 from Inouye, re: Democratic Conference meeting schedule. Attached: typed memorandum signed dated 28 February 1977 from Inouye, re: above topic.

Typed letter signed dated 30 June 1977 from Inouye & , re: sugar price support program, agriculture.

Typed letter signed dated 29 July 1977 from Inouye to Eastland, re: H.R. 7171 (Omnibus Farm Bill), sugar.

Typed letter signed dated 2 August 1977 from Inouye & Spark Matsunaga, re: H.R. 7171, sugar price support program, agriculture.

Typed letter signed dated 2 August 1977 from Inouye to Eastland, re: amending the Shipping Act in relation to rebating practices in ocean liner trades; 2 pages. Attached: print of bill on above topic; 4 pages.

Typed letter signed dated 16 May 1978 from Inouye, re: Democratic Conference meeting schedule.

Typed letter signed dated 6 September 1978 from Inouye to “Dear Colleague,” re: S. 3408 (National Aquaculture Policy Act), food, Department of Agriculture; 2 pages. Attached: removal sheet for Congressional Record (14 August 1978): S13269 & “S. 3408” Congressional Record Vol. 124, No. 127 (14 August 1978).

Folder 5-33: Irving M. Ives (U.S. Senator from New York) Carbon typed letter dated 29 March 1949 from Eastland to Ives, re: thanks for April issue of Holiday Magazine devoted to New York. Attached: typed letter signed dated 25 March 1949 from Ives to Eastland, re: above topic.

Typed letter signed dated 3 June 1949 from Ives to Eastland, re: H.R. 3436 on amendment to War Claims Act of 1948. Attached: copy typed letter dated 6 May 1949 from Charlton Ogburn in New York, NY, to Ives, re: above topic; 3 pages.

Typed letter signed dated 17 July 1950 from Ives & Warren G. Magnuson to Eastland, re: National Cancer Institute, Mental Health Activities, National Heart Institute, and Dental Health Activities, medical research. Attached: copy typed manuscript entitled “Facts on the Magnuson Amendment: Tax Savings and National Defense”; 2 pages.

Typed letter signed dated 3 February 1954 from Ives to Eastland, re: national memorial to Christopher Columbus. Attached: copy typed draft of resolution on above topic; 2 pages.

Folder 5-34: Henry M. Jackson (U.S. Senator from Washington) Typed letter signed dated 15 April 1957 from Jackson to Eastland, re: schools in Hawaii for children of military personnel.

Typed letter signed dated 21 May 1962 from Jackson to Eastland, re: H.R. 8140 on conflict of interest provisions for government officials; 2 pages. Attached: copy typed manuscript beginning “Would the Executive Branch comment on the following…”

Typed letter signed dated 17 February 1967 from Mrs. Henry M. Jackson to Eastland, re: donations for Vassar Club Annual Book Sale.

Carbon typed letter dated 30 January 1968 from Eastland to Jackson, re: S. 1401 amending the Land and Water Conservation Fund Act of 1965; 2 pages. Attached: carbon typed draft with handwritten corrections of above letter; 3 pages.

Typed letter signed dated 31 January 1968 from Jackson & Thomas H. Kuchel to Eastland, re: S. 1401 amending the Land and Water Conservation Fund Act. Attached: copy typed chart, re: Mississippi projects; 2 pages. Attached: removal sheet for Department of Interior, Bureau of Outdoor Recreation’s Expanding America’s Recreation Estate: The Land Water Conservation Fund’s First Three Years. Attached: copy typed manuscript entitled “Summary of Land Acquisition under the Land and Water Conservation Fund Program at Federal Recreation Areas January 1965 through December 1967”; 2 pages. Attached: copy typed manuscript entitled “The Land and Water Conservation Fund Act of 1965 and S. 1401 and H.R. 8578”; 3 pages.

Typed letter signed dated 1 February 1968 from Jackson to Eastland, re: S. 1401 amending the Land and Water Conservation Fund Act.

Typed letter signed dated 24 January 1969 from Mrs. Henry M. Jackson to Eastland, re: Vassar Club Annual Book Sale.

Typed letter signed dated 14 April 1969 from Jackson to Eastland, re: closure of federal drug laboratory in Seattle; 2 pages. Attached: copy typed letter signed dated 22 March 1969 from John E. Ingersoll, Director of Bureau of Narcotics and Dangerous Drugs, to Jackson, re: above topic; 2 pages. Attached: copy typed letter dated 14 March 1969 from Jackson to John N. Mitchell, Attorney General, re: above topic; 2 pages. Attached: copy newspaper clipping “Lab Fills Need, Sheriffs Say”; “Mike Wyne & Dee Norton’s “Drub- Lab Closure Hit” Seattle Times (9 March 1969); Dee Norton’s “Drug Lab May Stay a Month” Seattle Times (1 April 1969); Dee Norton’s “Narcotics’ Probe Association Head Hits Lab Closure” Seattle Times (30 March 1969); Norton’s “Jackson Protests Closure of Drug Lab” & Mike Wyne’s “States’ Narcotics Police Get Organized” (14 March 1969).

Typed letter signed dated 23 April 1970 from Jackson to Eastland, re: S. 3354 establishing a National Land Use Policy, environment, economic development; 2 pages. Attached: “S. 3354” (Senate Committee on Interior and Insular Affairs, Committee Print No. 2, 17 March 1970). Attached: removal sheet for “S. 3354 – Introduction of the National Land Use Policy of 1970” Congressional Record (29 January 1970): S836-S841.

Typed letter signed dated 7 December 1970 from Jackson to Eastland, re: SST.

Typed letter signed dated 10 May 1971 from Jackson to Eastland, re: resolution on senate legislative scheduling. Attached: copy typed draft of above resolution. Attached: copy typed manuscript entitled “Section by Section Analysis”; 2 pages.

Handwritten memorandum, re: enclosed. Attached: typed letter signed dated 2 January 1972 from Jackson to “Dear Colleague,” re: Land Use Policy and Planning Assistance Act; 2 pages. Attached: committee print draft of bill on above topic.

Carbon typed letter dated 8 February 1972 from Eastland to Jimmy Clifton of Fulton, MS, re: Jackson presidential campaign. Attached: handwritten letter signed dated 13 January 1972 from Clifton to Eastland, re: above topic. Attached: Jackson campaign literature entitled “This Man Can Help America Find Itself” (Washington, DC: Citizens for Jackson).

Typed letter signed dated 14 February 1972 from Jackson to Eastland, re: constitutional amendment, education financing bill. Attached: Jackson press release dated 14 February 1972, re: above topic; 3 pages. Attached: copy of typed draft of resolution on above topic. Attached: copy typed manuscript entitled “Outline of Educational Quality Act of 1972.”

Typed letter signed dated 3 March 1973 from Jackson to “Dear Colleague,” re: proposed program for research and development of fuels and energy technologies; 2 pages. Attached: copy typed memorandum dated 27 February 1973 from Bill Van Ness and Dan Dreyfuss to Jackson and “Ex Officio Members of the Senate Interior Committee Fuels and Energy Policy Study,” re: above topic; 3 pages. Attached: committee print on above bill.

Jackson press release dated 8 November 1973, re: fuel shortages; 3 pages.

Typed letter signed dated 15 February 1974 from Jackson to Eastland, re: S. 2589 (Energy Emergency Act).

Typed letter signed dated 7 May 1974 from Jackson to Eastland, re: thanks for hospitality at Delta Council meeting in Cleveland, MS.

Carbon typed letter dated 11 June 1974 from Eastland to Jackson, re: S. 2652, natural gas, Mississippi, Federal Power Commission.

Typed letter signed dated 8 October 1974 from Jackson, Adlai E. Stevenson, Mike Mansfield, Warren G. Magnuson, Jennings Randolph, re: energy, oil prices. Attached: copy typed draft of resolution on above topic. Attached: copy typed memorandum dated 2 October 1974 from Frances Gulick, Environmental Policy Division Analyst of Congressional Research Service, to Jackson, re: energy-related legislation; 6 pages.

Typed letter signed dated 24 July 1975 from Jackson, John Glenn, Dale Bumpers, & Ernest F. Hollings to “Dear Colleague,” re: S. 521 (Outer Continental Shelf Management Act of 1975), oil & gas industry, energy; 2 pages.

Typed memorandum dated 6 October 1975 from Jackson & Edward M. Kennedy to Eastland, re: Federal Energy Administration, Oil Import Tariff Program, consumers. Attached: copy typed draft of bill on above topics; 4 pages. Attached: copy typed manuscript entitled “Statement by Senator Henry M. Jackson on Import Tariff Case”; 5 pages.

Typed letter signed dated 14 November 1975 from Jackson, Sam Nunn, Gary Hart, John Tower, Robert Taft, Jr., & Clifford P. Case to “Dear Colleague,” re: resolution commending Secretary of Defense James R. Schlesinger. Attached: copy typed draft of above resolution.

Typed letter signed dated 17 November 1975 from Jackson, Bob Packwood, William Proxmire, Jacob V. Javits, Walter F. Mondale, Russell B. Long, James L. Buckley, John O. Pastore, & Richard S. Schweiker to “Dear Colleague,” re: Soviet Union, Andrei Sakharov. Attached: draft letter to General Secretary Brezhnev on above topic.

Typed letter signed dated 23 January 1976 from Jackson, Lee Metcalf, & Floyd K. Haskell to “Dear Colleague,” re: S. 507 (National Resource Lands Management Act), Bureau of Land Management; 2 pages. Attached: copy typed letter signed dated 25 June 1974 from Secretary of the Interior to Jackson, re: above topic. Attached: copy typed letter signed dated 11 June 1974 from Alex Radin, General Manager of the American Public Power Association, to Jackson, re: above topic. Attached: copy typed broadsheet of the Conservative Coalition dated 8 July 1974 entitled “Vote Against the McClure Amendment to S. 424, the National Resource Lands Management Act (BLM Organic Act), Vote for S. 424 as Reported by the Interior Committee without Weakening Amendment.”

Typed letter signed dated 18 February 1976 from Jackson, J. Bennett Johnston, Paul J. Fannin, & James A. McClure to “Dear Colleague,” re: H.J. Res. 549 on the Commonwealth of the Northern Marianas; 2 pages. Attached: copy typed letter signed dated 13 February 1976 from F. Haydn Williams, President’s Personal Representative for Micronesian Status Negotiations, to Jackson, re: above topic; 3 pages. Attached: typed memorandum dated 13 February 1976, re: above topic; 8 pages.

Typed letter signed dated 25 February 1976 from Jackson & Lee Metcalf to “Dear Colleague,” re: S. 507 (National Resource Lands Management Act), livestock grazing fees.

Typed letter signed dated 25 August 1976 from Jackson, Lee Metcalf, Rickard Stone, Frank Church, Floyd K. Haskell, & Dale Bumpers to “Dear Colleague,” re: H.R. 13372 designating a segment of New River in North Carolina as part of the National Wild and Scenic Rivers System; 2 pages.

Typed letter signed dated 13 April 1977 from Eastland & John C. Stennis to Jackson, re: Alaska pipeline, Mississippi, energy. Attached: copy typed draft of letter from Eastland, Russell B. Long, John C. Stennis, & Jackson to President Jimmy Carter, re: above topic; 2 pages. Attached: copy typed letter signed dated 15 March 1977 from Gerald S. Levey of Levey, Samuels, & Glasner to William Vernon of Seattle Chamber of Commerce, re: above topic; 4 pages.

Typed letter signed dated 16 May 1977 from Jackson, Lee Metcalf, & Howard M. Metzenbaum to “Dear Colleague,” re: S. 7 (Surface Mining Control and Reclamation Act of 1977; 2 pages.

Typed letter signed dated 18 May 1977 from Jackson to “Dear Colleague,” re: S. 7 (Surface Mining and Reclamation Act of 1977). Attached: copy typed letter signed dated 17 May 1977 from Secretary of Interior to Jackson, re: above topic; 2 pages.

Typed letter signed dated 24 May 1977 from Jackson to Eastland, re: invitation to hearing on Strategic Arms Limitation Talks on 26 May.

Typed letter signed dated 11 July 1977 from Jackson & Frank Church to “Dear Colleague,” re: S. 1811 (Energy Research and Development Administration Civilian Nuclear Energy Applications Authorization bill), Clinch River Breeder Reactor Project; 2 pages. Attached: copy newspaper clippings “Five European Nations Challenge Carter, Sign Pacts to Develop, Sell Nuclear Units” Wall Street Journal (6 July 1977); Jonathan Kandell’s “European Nations Sign Accords on Developing Breeder Reactors” New York Times (6 July 1977); Reuter’s “Europeans Order Breeder R&D” Christian Science Monitor (7 July 1977).

Typed letter signed dated 11 July 1977 from Jackson, Alan Cranston, Charles H. Percy, Ernest F. Hollings, Lee Metcalf, & Dale Bumpers to “Dear Colleague,” re: S. 9 (OCS Lands Act Amendments of 1977), oil & gas industry; 3 pages. Attached: copy typed draft of amendment to above bill.

Typed letter signed dated 3 April 1978 from Jackson, Clifford P. Hansen, Ted Stevens, & Mike Gravel to Eastland, re: Alaska “d-2 lands,” public lands, National Parks, Wildlife Refuges, National Forests, Wild & Scenic River Systems; 2 pages.

Carbon typed letter dated 20 April 1978 from Eastland to Jackson, re: S. 9. Attached: carbon typed letter dated 20 April 1978 from Eastland to Mississippi Governor Cliff Finch, re: 10 April letter. Attached: typed letter signed dated 10 April 1978 from Finch to Eastland, re: H.R. 1614, S. 9, Coastal Energy Impact Program & Mississippi, Outer Continental Shelf.

Copy newspaper clipping of W.F. Minor’s “Eyes on Mississippi: Jackson’s Visit to State Pondered” [New Orleans Times Picayune].

Folder 5-35: Pete Jarman (U.S. Representative from Alabama) Typed letter signed dated 28 June 1943 from Jarman to Eastland, re: thanks for exchanging publications.

Typed memorandum dated 9 February 1948 from Jarman to “Members,” re: Internal Revenue Service ruling on congressional allowances.

Folder 5-36: Jacob K. Javits (U.S. Senator from New York) Typed letter signed dated 18 from Javits to Eastland, re: American Bar Association Special Committee on World Peace through Law. Attached: pamphlet entitled "American Bar Association Special Committee on World Peace through Law: Report and Recommendation to the House of Delegates at the Eighty-Second Annual Meeting of the Association." Attached: copy typed draft of Senate Resolution on above topic.

Typed letter signed dated 13 November 1963 from Javits to Eastland, re: use of Javit’s New York City Senate office.

Typed letter signed dated 14 November 1967 from Javits to Eastland, re: Gulf of Tonkin Resolution, Vietnam. Attached: copy typed draft of resolution on above topic; 2 pages.

Typed letter signed dated 7 September 1972 from Javits to Eastland, re: S.J. Res. 54.

Typed letter signed dated 8 January 1973 from Javits to Eastland, re: invitation to briefing on advances in biomedical science; 2 pages.

Typed letter signed dated 8 July 1974 from Javits to “Dear Colleague,” re: publication enclosed.

Typed letter signed dated 15 July 1974 from Javits; Robert Taft, Jr.; & Gaylord Nelson to “Dear Colleague,” re: H.R. 7824 (Legal Services Corporation Act), Office of Economic Opportunity. Attached: copy typed manuscript entitled “Key Features Requested by President Nixon in May 1973 Message Proposing Establishment of Legal Services Corporation.”

Typed letter signed dated 13 September 1974 from Javits & Edward M. Kennedy to Eastland, re: S. 3585 (Health Professions Educational Assistance Act of 1974). Attached: copy typed manuscript entitled “Summary of Major Provisions of S. 3585.” Attached: copy printed map “Physician Distribution in the U.S.,” re: Mississippi.

Typed letter signed dated 28 July1975 from Javits, Richard S. Schweiker, Edward M. Kennedy, & Harrison A. Williams to “Dear Colleague,” re: S. 963, cattle feed, cancer, drug ban. Attached: copy typed manuscript entitled “Objective Scientific Testimony Presented to the Committee on Labor and Public Welfare to Ban the Use of DES.”

Typed letter signed dated 29 January 1976 from Javits to Eastland, re: food stamp reform bill, income taxes; 2 pages.

Typed letter signed dated 14 January 1977 from Javits, Alan Cranston, & Edward W. Brooke to “Dear Colleague,” re: National Health Insurance for Mothers and Children Act. Attached: copy typed manuscript entitled “National Health Insurance for Mothers and Children”; 3 pages.

Typed letter signed dated 18 April 1977 from Javits to Eastland, re: donation of tree from the New York Botanical Garden to Capitol grounds.

Typed letter signed dated 27 July 1977 from Javits to Eastland, re: S. 1651.

Typed letter signed dated 7 March 1978 from Javits, Harrison A. Williams, Claiborne Pell, Donald W. Riegle, John Heinz III, Jennings Randolp, Birch Bayh, and Joseph R. Biden to “Dear Colleague,” re: S. 1419, repair of railroad roadbeds, unemployment; 2 pages. Attached: copy of typed manuscript entitled “Fact Sheet on Emergency Rail Improvement and Employment Act of 1977).

Typed letter signed dated 23 March 1978 from Javits & Charles B. Rangel to “Dear Colleague,” re: S. 2436 & H.R. 11230 (Youth Employment Partnership Act of 1978), Jobs Tax Credit; 2 pages.

Typed letter signed dated 20 July 1978 from Javits & Clifford P. Case to “Dear Colleague,” re: Rhodesia, Security Assistance Bill, Africa, foreign policy; 2 pages. Attached: copy typed draft of amendment on above topics.

Folder 5-37: Edward H. Jenison (U.S. Representative from Illinois) Handwritten memorandum from Sarah Billingsly on Jenison letterhead, re: enclosed. Attached: copy newspaper clipping of George E. Sokolsky’s “Civil Rights Cry Scored as Phony” Memphis Commercial Appeal, re: southern and northern discrimination; envelope postmark dated 2 August 1948 addressed to Eastland.

Folder 5-38: William Jenner (U.S. Senator from Indiana) Typed memorandum from Jenner to Eastland, re: enclosed clipping; envelope postmarked 2 February 1955. Attached: copy newspaper clipping “D.C. Watch” by Ruth Montgomery, re: Communist Party membership of French butler to U.S. Ambassador

Typed letter signed dated 15 March 1955 from Jenner to Eastland, re: air travel card for subcommittee business.

Jenner press release dated 18 July 1956, re: foreign aid; 19 pages.

Typed letter signed dated 28 March 1957 from Jenner to Eastland, re: Middle East Resolution, senate rules on debate of constitutional issues. Attached: Jenner press release dated 12 March 1957, re: above topic; 2 pages.

Typed letter signed dated 2 August 1957 from Jenner, re: S. 2646 to limit appellate jurisdiction of the Supreme Court, Communism. Attached: print of above bill; 4 pages.

Typed note signed attached to copy of photograph, re: baseball metaphor. Attached: copy of back of frame.

Jenner press release, re: foreign aid, foreign policy, national security; 19 pages.

Folder 5-39: John W. Jenrette, Jr. (U.S. Representative from South Dakota) Carbon typed letter dated 16 April 1975 from Eastland to Jenrette, re: farm bill, tobacco. Attached: copy typed letter signed dated 14 April 1975 from Jenrette to Eastland, re: above topic.

Folder 5-40: Edwin C. Johnson (U.S. Senator from Colorado) Reprint “Win the Peace While Winning the War: Extension of Remarks of Hon. Edwin C. Johnson of Colorado in the Senate of the United States Monday, December 7 (legislative day of Monday, November 30), 1942” Congressional Record.

Publication Silence Is Guilt: Have You Raised Your Voice?, re: Johnson, Jewish Army, Germany.

Typed letter signed dated 31 March 1950 from Johnson to Eastland, re: Reorganization Plan No. 11, Administrative Procedure Act, judiciary. Attached: copy typed manuscript entitled “Reorganization Plan No. 11.”

Typed letter signed dated 1 May 1950 from Johnson to Eastland, re: S. Res. 241 on Missouri Pacific reorganization.

Typed letter signed dated 6 June 1951 from Johnson to “My dear Colleague,” re: Harry F. Byrd address at Annual Dinner of the Pennsylvania Manufacturing Association. Attached: printed broadside of excerpt from above speech.

Typed letter signed dated 27 June 1960 from Johnson to Eastland, re: team-sports bill, baseball; 3 pages.

Folder 5-41: Harold T. (Bizz) Johnson (U.S. Representative from California) Typed letter signed dated 27 November 1974 from Johnson to Eastland, re: enclosed. Attached: copy typed letter from Willie Nachreiner, California 4-H member, to Johnson, re: agriculture, livestock; 3 pages.

Folder 5-42: Leroy Johnson (U.S. Representative from California) Typed letter signed dated 17 March 1949 from Johnson to “Dear Colleague,” re: descendent of congressmen from immigrants.

Folder 5-43: Lester Johnson (U.S. Representative from Wisconsin) Typed letter signed dated 2 July 1956 from Johnson to Eastland, re: H.R. 11375, school milk program. Attached: removal sheet for “Extension of Special School Milk Program” (84th Congress, 2d Session, House Report No. 2472). Attached: copy typed letter dated 18 May 1956 from Martin Garber, Director of Food Distribution Center, to Paul L. Hesser, Sr., Scout Executive of Indianhead Council of Boy Scouts of America in St. Paul, MN, re: summer camps, milk program.

Folder 5-44: Lyndon B. Johnson (U.S. Senator from Texas) Typed letter signed dated 24 October 1950 from Walter Jenkins, Administrative Assistant to Johnson, to Eastland, re: cotton telegram received.

Copy typed letter signed dated 24 March 1953 from Johnson to Eastland, re: Senate Rule VIII; envelope. Original removed to VIP Restricted Access location.

Copy typed manuscript dated 30 April 1953 entitled “Digest of Proposed Legislation Prepared by Staff of the Senate Democratic Policy Committee Calendar No. 138, S. 1081,” re: extend Defense Production Act, freeze on prices, wages, & rents; 2 pages. Envelope on Johnson letterhead addressed to Eastland.

Copy typed letter signed dated 28 November 1953 from Johnson to Eastland, re: Small Business Administration. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 24 March 1954 from Johnson to Eastland, re: Dennis Chavez; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 7 May 1954 from Johnson to Eastland, re: S. 2650; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 7 January 1955 from Johnson to Eastland, re: Eastland’s appointment to Select Committee on Small Business. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 14 January 1955 from Johnson to Eastland, re: recommending Eastland’s appointment to Small Business Committee. Original removed to VIP Restricted Access location.

Carbon typed letter dated 17 January 1955 from Eastland to Johnson, re: letter. Attached: copy typed letter signed dated 14 January 1955 from Johnson to Eastland, re: Eastland’s appointment to Small Business Committee, Mississippi industrialization program. Original removed to VIP Restricted Access location. Attached: Senate Democratic Policy Committee press release dated 14 January 1955, re: above topic.

Copy typed letter signed dated 10 March 1955 from Johnson to Eastland, re: tax bill, revenue. Original removed to VIP Restricted Access location. Attached: removal sheet for “Tax Rate Extension Act of 1955” (84th Congress, 1st Session, Senate Report 36 Part 2). Attached: copy typed manuscript entitled “Revenue Effect of New Proposal.” Attached: copy typed manuscript entitled “Tax Proposal Sponsored by Six Democratic Members of the Senate Finance Committee.”

Carbon typed letter dated 22 July 1955 from Eastland to Johnson, re: wishes for improved health. Attached: carbon typed letter dated 23 July 1955 from Eastland to Heart Fund, re: donation in honor of Johnson.

Copy typed letter signed dated 18 August 1955 from Johnson to Eastland, re: senate activity during 83rd Congress, 1st Session, Johnson’s health. Original removed to VIP Restricted Access location. Attached: copy typed memorandum from Senate Democratic Policy Committee to Democratic Senators, re: above topic. Attached: copy typed chart entitled “Comparison of Senate Activity for the 83d-1st and 84th-1st.”

Copy typed letter signed dated 15 March 1956 from Johnson to Eastland, re: S.J. Res. 29 eliminating poll taxes; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 19 March 1956 from Johnson to Eastland, re: S. 636 (Federal Elections Bill), S. 3308. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Except for Technical and Clarifying Changes, Following Are the Differences between S. 3308 and the Proposed Substitute for S. 636”; 4 pages. Attached: typed memorandum dated 19 March 1956, re: above topic; 2 pages. Attached: copy typed draft of S. 636; 13 pages.

Copy typed letter signed dated 23 April 1956 from Johnson to Eastland, re: senate schedule; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 14 July 1956 from Johnson to Eastland, re: status of Presidential Recommendations. Original removed to VIP Restricted Access location. Attached: copy typed manuscript dated 9 July 1956 entitled “Summary of Presidential Recommendations 84th Congress.” Attached: copy typed manuscript dated 9 July 1956 entitled “Legislative Recommendations of the President 84th Congress”; 23 pages.

Copy typed letter signed dated 17 July 1956 from Johnson to Eastland, re: H.J. Res. 680 (Omnibus Immigration Bill); envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 17 July 1956 from Johnston to Eastland, re: signed photograph. Original removed to VIP Restricted Access location.

Copy typed letter dated 11 August 1956 from Eastland to Johnson, re: support for Johnson’s presidential nomination. Attached: copy typed letter signed dated 3 August 1956 from Johnson to Eastland, re: thanks for help, ranch in Texas; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 8 October 1956 from Johnson to Eastland, re: Republican Party and Congress. Original removed to VIP Restricted Access location. Attached: removal sheet for Senate Democratic Policy Committee’s Supplement No. I to voting Record 84th Congress – 2d Session, January 3 – July 27, 1956, Roll Call and Voice Votes on Presidential Recommendations (GPO: 1956).

Copy typed letter signed dated 10 January 1957 from Johnson to Eastland, re: Senate Democratic Policy Committee’s index of roll call votes. Original removed to VIP Restricted Access location.

Carbon typed letter dated 17 January 1957 from Eastland to Johnson, re: Eastland resignation from Small Business Committee.

Carbon typed letter dated 4 February 1957 from Eastland to Johnson, re: diversity of citizenship provisions in federal code.

Copy typed letter signed dated 22 February 1957 from Johnson to Eastland, re: voting records system. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 17 May 1957 from Johnson to Eastland, re: invitations to luncheon on 21 May; envelope. Originals removed to VIP Restricted Access location.

Copy typed letter signed dated 7 June 1957 from Johnson to Eastland, re: legislation for senate consideration; 2 pages; envelope. Originals removed to VIP Restricted Access location. Attached: removal sheet for Congressional Record (6 June 1957): S7530- S7531.

Copy typed letter signed dated 9 September 1957 from Johnson to Eastland, re: thanks for friendship; envelope. Original removed to VIP Restricted Access location.

Copy typed manuscript dated 24 March 1958 entitled “Statement by Senate Democratic Leader Lyndon B. Johnson,” re: farm bill.

Copy carbon typed letter dated 16 September 1958 from Mrs. D.F. Wessels of Austin, Texas to Johnson, copied to Eastland, re: Johnson’s vote to uphold Supreme Court’s school integration decision. Attached: copy typed letter signed dated 11 September 1958 from Johnson to Wessels, re: above topic; 2 pages. Attached: copy carbon typed letter dated 16 September 1958 from Wessels to William P. Rogers, U.S. Attorney General, re: Justice Department ruling in Little Rock integraton case. Originals removed to VIP Restricted Access location.

Copy typed letter signed dated 28 November 1958 from Johnson to Eastland, re: birthday greetings. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 17 May 1960 from Johnson to Eastland, re: thanks for Carl White’s Precinct Convention Resolution. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 1 July 1960 from Johnson to Eastland, re: upcoming Democratic National Convention. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 19 December 1960 from Johnson and Lady Bird Johnson to Eastland, re: thanks for riding the LBJ Victory Special train. Original removed to VIP Restricted Access location.

Copy telegram [1960] from Johnson to Eastland, re: thanks for help with campaign. Original removed to VIP Restricted Access Location.

Folder 5-45: J. Bennett Johnston (U.S. Senator from Louisiana) Carbon typed letter dated 28 November 1972 from Johnston to Frank A. Riley of Tupelo, MS, re: Johnston. Attached: carbon typed letter signed dated 21 November 1972 from Riley to Johnston, re: congratulations on election.

Typed memorandum dated 8 December 1972, re: Johnston’s committee assignments.

Carbon typed letter dated 21 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Paul R. Davis in Shreveport, LA, re: 12 December letter. Attached: typed letter signed dated 12 December 1972 from Davis to Eastland, re: Johnston.

Carbon typed letter dated 27 December 1972 from Eastland to Johnston, re: 14 December letter. Attached: carbon typed letter dated 18 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Johnston, re: 14 December letter. Attached: typed letter signed dated 14 December 1972 from Johnston to Eastland, re: committee assignments. Attached: copy typed letter signed dated 14 December 1972 from Johnston to Mike Mansfield, re: above topic.

Typed letter signed dated 19 December 1973 from Johnston to Eastland, re: Flood Insurance bill.

Typed letter signed dated 15 May 1974 from Johnston to Eastland, re: committee assignments.

Typed letter signed dated 30 May 1974 from Johnston to Eastland, re: committee assignments.

Typed letter dated 3 July 1974 from Johnston to Eastland, re: enclosed. Attached: typed letter dated 19 June 1974 from Ralph Jackson in New Orleans, LA to Russell B. Long, re: permitting money deposited with federal clerks to earn interest through investments; 2 pages.

Typed letter signed dated 8 July 1974 from Johnston to Eastland, re: committee assignments.

Carbon typed letter dated 17 July 1974 from Eastland to Johnston, re: signed photograph. Attached: typed letter signed dated 20 May 1974 from Johnston to Eastland, re: above topic.

Typed letter signed dated 29 July 1974 from Johnston to Eastland, re: committee assignments.

Typed letter signed dated 28 October 1974 from Johnston to Eastland, re: Washington Mardi Gras Ball.

Carbon typed letter dated 19 December 1974 from Eastland to Johnston, re: committee assignments. Attached: typed letter signed dated 3 December 1974 from Johnston to Eastland, re: above topic.

Typed letter signed dated 29 January 1975 from Eastland to Johnston, re: committee assignments.

Typed letter signed dated 11 June 1975 from Johnston to “Dear Colleague,” re: home telephone number.

Carbon typed letter dated 31 July 1975 from Eastland to Johnston, re: National Parks, Vicksburg Military National Park.

Typed letter signed dated 28 November 1975 from Johnston to “Dear Colleague,” re: National Transportation Policy, waterway user charges. Attached: typed letter draft to President Gerald R. Ford, re: above topic; 2 pages.

Typed letter signed dated 2 December 1975 from Johnston to Eastland, re: committee assignments.

Typed letter signed dated 1 March 1976 from Johnston & Bill Brock to Frank G. Zarb, Administrator of Federal Energy Administration, re: Old Oil Allocation Program; 3 pages.

Typed letter signed dated 26 August 1976 from Johnston to Eastland, re: Jimmy Carter on “Meet the Press,” right to work law; 2 pages. Attached: copy from publication, re: above topics; 2 pages.

Typed letter signed dated 10 January 1977 from Johnston to Eastland, re: committee assignments.

Carbon typed letter dated 25 January 1977 from Eastland to Johnston, re: 3 January letter. Attached: typed letter signed dated 3 January 1977 from Johnston to Eastland, re: enclosed. Attached: copy newspaper clipping of Associated Press’s “Carter Team Lists for Review Interior Dept. Water Projects” Washington Post, re: Tennessee-Tombigbee Waterway, Edinburg Dam, Mississippi.

Typed letter signed dated 4 February 1977 from Johnston to Robert C. Byrd, re: committee assignments.

Typed letter signed dated 25 March 1977 from Johnston to Eastland, re: public works job bill, water resource development projects.

Typed letter signed dated 7 April 1977 from Johnston to Eastland, re: P.L. 480 Title I rice sales to Indonesia.

Typed letter signed dated 12 April 1977 from Johnston to Eastland, re: Uniformed Services University of the Health Sciences, medical professionals in Armed Services.

Typed letter signed dated 28 July 1977 from Johnston to Eastland, re: thanks for sympathy note.

Typed letter signed dated 10 February 1978 from Johnston & Russell B. Long to Eastland, re: invitation to seafood luncheon on 8 March.

Typed letter signed dated 6 March 1978 from Johnston to Eastland, re: new judgeships, election campaign.

Typed letter signed dated 7 August 1978 from Johnston to Eastland, re: H.R. 12932 providing appropriations for the Department of Energy; 2 pages. Attached: copy typed draft of amendment to above bill.

Typed letter from Laura Stevens in Johnston’s office to Sam Thompson, Legislative Assistant to Eastland, re: enclosed. Attached: copy typed draft of letter from Johnston & Russell B. Long to Bob Bergland, Secretary of Agriculture, re: rice; 4 pages.

Folder 5-46: Olin D. Johnston (U.S. Senator from South Carolina) Typed letter signed dated 22 January 1945 from Johnston to Eastland, re: naming of a liberty ship after Bishop Ellison Capers. Attached: carbon typed manuscript with handwritten notation, re: biography of Capers; 4 pages.

Typed letter signed dated 27 June 1949 from Johnston to Eastland, re: S. 1725.

Copy telegram dated 26 October 1950 from Johnston to Eastland, re: cotton.

Carbon typed manuscript entitled “’Hawaiian Compromise’ by Senator Olin D. Johnston of South Carolina”; 18 pages.

Johnston press release dated 7 May 1953 entitled “Hawaiian Compromise”; 10 pages.

Carbon typed letter dated 11 October 1955 from Eastland to Johnston, re: letter from De Ridder Enterprise in De Ridder, LA.

Typed letter signed dated 6 March 1956 from Johnston to Eastland, re: Silberstein- Fairbanks-Morse investigation by the Senate Internal Security Subcommittee. Attached: carbon typed letter dated 17 February 1956 from Johnston to Harley M. Kilgore, re: immigration questions regarding Leopold Diaz Silberstein in a proxy fight over Fairbanks-Morse & Company; 2 pages.

Typed letter signed dated 15 March 1956 from Johnston to Eastland, re: Supreme Court, school desegregation; 2 pages.

Typed letter signed dated 3 July 1956 from Johnston to Eastland, re: S. 4047, S. 4050 and S. 4051 before the Judiciary Committee, restoring the Government Employees’ Security Program.

Carbon typed letter dated 14 December 1956 from Eastland to Johnston, re: War Claims Act of 1948. Attached: typed letter signed dated 12 December 1956 from Johnston to Eastland, re: S. 2227, S. 4205, alien property, & above topic.

Typed letter signed dated 25 January 1957 from Johnston to Eastland, re: S. 420 providing for appointing additional circuit and district judges, hearings on omnibus judgeship bill.

Copy typed manuscript “Civil Rights: Address Delivered by Senator Olin D. Johnston (D-S.C.) in the Senate of the United States, August 28, 1957”; 17 pages.

Typed letter signed dated 29 January 1958 from Johnston to Eastland, re: increased postal rates. Attached: copy typed manuscript dated 24 January 1958 entitled “Statement of Postmaster General Arthur E. Summerfield in Support of Proposed Amendment to H.R> 5836, a Bill to Readjust Postal Rates and for Other Purposes”; 17 pages.

Carbon typed letter dated 15 November 1961 from Eastland to Johnston, re: birthday tribute.

Typed letter signed dated 22 April 1965 from Gladys A. Johnston and family to Eastland, re: Johnston.

Carbon typed manuscript with handwritten corrections and notations, re: Eastland Senate floor tribute upon Johnston’s death; 3 pages.

Folder 5-47: Ed Jones (U.S. Representative from Tennessee) Typed letter signed from Jones to “Dear Friend,” re: Robert A. “Fats” Everett memorial. Attached: pamphlet Bethel College Announces the Robert A. (Fats) Everett Memorial Fund; self-addressed envelope.

Typed letter signed from Jones & Harold Ford to “Dear Colleague,” re: invitation to reception for Ellen Clark, 1977 Maid of Cotton.

Folder 5-48: Robert E. Jones (U.S. Representative from Alabama) Copy typed letter signed dated 11 March 1971 from Jones to J.E. Mitchell, Jr., Executive Director of Huntsville-Madison County Airport Authority, re: Appalachian Regional Commission, Development Highway, Mississippi, Alabama. Attached: copy typed letter signed dated 10 March 1971 from Donald W. Whitehead, Federal Cochairman of Appalachian Regional Commission, to Jones, re: above topic; 2 pages. Attached: copy of Appalachian Regional Commission’s Appalachian Highway Corridor Report: Study of Additional Development Highway Corridors in Alabama, Mississippi, South Carolina and North Carolina (Columbus, OH: E.S. Preston Associates, 1970); 19 pages.

Folder 5-49: Walter B. Jones (U.S. Representative from North Carolina) Typed letter signed dated 20 April 1978 from Jones to Eastland, re: General “Moon” Mullins.

Folder 5-50: B. Everett Jordan (U.S. Senator from North Carolina) Copy telegram dated 5 September 1959 from Eastland to Jordan, re: birthday wishes. Attached: typed memorandum, re: above topic.

Typed letter signed dated 15 February 1965 from Jordan to Eastland, re: senate office space.

Typed letter signed dated 9 February 1966 from Jordan to Eastland, re: Senate telegram policy. Attached: copy typed manuscript entitled “Senatorial Telegram Regulations (Committee on Rules and Administration, Adopted February 9, 1966)”; 2 pages.

Typed letter signed dated 9 February 1966 from Jordan to Eastland, re: policies for senate long-distance telephone call. Attached: copy typed manuscript entitled “Senatorial Long- Distance Telephone Call Regulations”; 6 pages.

Typed letter signed dated 5 May 1967 from Jordan to Eastland, re: senate office space.

Typed letter signed dated 7 June 1967 from Jordan to Eastland, re: thanks for telegram while in hospital.

Typed letter signed dated 16 June 1967 from J.B. Huyett, Jr., Staff member of Committee on Public Works, to Eastland, re: office space. Attached: copy typed letter dated 5 May 1967 from Jordan to Eastland, re: above topic.

Handwritten memorandum from “Jay” to Courtney C. Pace, Administrative Assistant to Eastland, re: enclosed. Attached: typed letter signed dated 20 July 1967 from Jordan to Eastland, re: senate office space.

Typed letter signed dated 16 April 1968 from Jordan to Eastland, re: senate transportation expenses; 2 pages.

Typed letter signed dated 4 January 1969 from Jordan to “All Members of Congress,” re: home delivery of Congressional Record.

Typed letter signed dated 26 March 1969 from Jordan to Eastland, re: S. Res. 167 on a speech reinforcement system for the senate.

Typed letter signed dated 26 May 1969 from Jordan to Eastland, re: senate transportation expenses; 2 pages.

Typed letter signed dated 19 September 1969 from Jordan to Eastland, re: 24 September hearing on supplemental appropriations requests for senate committees. Attached: carbon typed letter signed dated 19 September 1969 from Jordan to Edward M. Kennedy, re: above topic. Attached: carbon typed letter dated 19 September 1969 from Jordan to Thomas J. Dodd, re: above topic. Attached: carbon typed letter signed dated 19 September 1969 from Jordan to Joseph D. Tydings, re: above topic. Attached: carbon typed letter signed dated 19 September 1969 from Jordan to John L. McClellan, re: above topic. Attached: carbon typed letter signed dated 19 September 1969 from Jordan to Sam J. Ervin, Jr., re: above topic. Attached: carbon typed letter signed dated 19 September 1969 from Jordan to Birch Bayh, re: above topic. Attached: carbon typed letter signed dated 19 September 1969 from Jordan to Philip A. Hart, re: above topic.

Carbon typed letter dated 23 October 1969 from Jordan to Sam J. Ervin, Jr., re: office space assignments.

Typed letter signed dated 10 April 1970 from Jordan to Eastland, re: 6 April letter. Carbon typed letter dated 6 April 1970 from Eastland to Jordan, re: reservation of Senate Caucus Room on 16 May.

Typed letter signed dated 5 August 1970 from Jordan to Eastland, re: cluttered conditions in Senate Office Buildings.

Typed letter signed dated 12 August 1970 from Jordan to Eastland, re: enclosed. Attached: copy typed manuscript entitled “Statement by Senator B. Everett Jordan, Subcommittee on Computer Services.”

Carbon typed letter dated 4 March 1971 from Eastland to Jordan, re: Jordan’s health.

Typed letter signed dated 8 March 1971 from Jordan to Eastland, re: thanks for note while in hospital.

Jordan press release dated 11 April 1971, re: Jordan’s health; 2 pages.

Typed letter signed dated 18 May 1971 from Jordan to Eastland, re: cluttered condition of Senate Office Buildings.

Carbon typed letter dated 7 October 1971 from Eastland to Jordan, re: reservation of Caucus Room for Mississippi Society of Washington on 4 December.

Typed letter signed dated 17 November 1971 from Jordan to Eastland, re: S. Res. 175 on automation of the Office of the Secretary of the Senate records; 2 pages.

Typed letter signed dated 6 December 1971 from Jordan to Eastland, re: use of Senate cafeteria for Mississippi Women’s Luncheon Club. Attached: carbon typed letter dated 2 December 1971, re: above topic.

Typed letter signed dated 9 December 1971 from Jordan to Eastland, re: enclosed. Attached: removal sheet for “United States Senate, Regulations Governing Rates Payable to Commercial Reporting Firms for Reporting Committee Hearings in the Senate, Committee on Rules and Administration, Senator B. Everett Jordan, Chairman, December 9, 1971.”

Folder 5-51: Len B. Jordan (U.S. Senator from Idaho) Typed letter signed dated 10 October 1972 from Jordan to “Dear Colleague,” re: H.R. 16810 (Debt Limit Bill), federal budget. Attached: Jordan press release dated 9 October 1972, re: above topic. Attached: copy typed manuscript entitled “Statement of Senator Len B. Jordan, October 9, 1972: Introductory Remarks in the U.S. Senate Relating to a Proposed Amendment to the Federal Debt Limit”; 3 pages.

Folder 5-52: Robert W. Kastenmeier (U.S. Representative from Wisconsin) Typed letter signed dated 21 January 1972 from Kastenmeier to Eastland, re: H. 10729 (Federal Insecticide, Fungicide and Rodenticide Act); 2 pages. Attached: copy “Amendment Offered by Mr. Kastenmeier to the Substitute Amendment Offered by Mr. Kyl for the Amendment in the Nature of a Substitute Offered by Mr. Dow” Congressional Record (9 November 1971): H10767.

Typed letter signed dated 9 August 1978 from Kastenmeier to Eastland, re: S. 662 on court location in Corinth, MS, H.R. 13331 on omnibus court organization.

Typed letter signed dated 18 September 1978 from Kastenmeier to Eastland, re: H.R. 13331 (District Court Organization Act), Corinth, MS, S. 3375; 2 pages.

Folder 5-53: Edward Keating (U.S. Representative from Colorado) Typed letter signed dated 13 June 1967 from Eleanor Connolly Keating to Eastland, re: That Gentleman from Colorado: Memoirs of Edward Keating.

BOX 6: KENNETH KEATING TO MIKE MANSFIELD

Folder 6-1: Kenneth Keating (U.S. Senator from New York) Carbon typed letter dated 7 December 1959 from Eastland to Keating, re: birthday wishes. Attached: typed letter signed dated 28 November 1959 from Keating to Eastland, re: above topic.

Carbon typed letter dated 17 February 1960 from Eastland to Keating, re: thanks for thoughtfulness during hospital stay. Attached: handwritten card from Keating; envelope.

Typed letter signed dated 27 November 1962 from Keating to Eastland, re: birthday wishes.

Typed letter signed dated 27 November 1963 from Keating to Eastland, re: birthday wishes.

Folder 6-2: John Kee (U.S. Representative from West Virginia) Typed letter signed dated 23 May 1950 from to “My dear Senator,” re: creation of Rehabilitation Center at Waynesboro, Virginia Attached: carbon typed letter dated 16 May 1950 from Eastland to Kee, re: above topic. Attached: typed letter signed from Kee to “Dear Senator,” re: above topic. Attached: reprint of “Everyday Miracle at Fisherville, Va.: The Lame Learn to Walk: Extension of Remarks of Hon. John Kee of West Virginia, in the House of Representatives, Thursday, January 19, 1950” Congressional Record.

Folder 6-3: Estes Kefauver (U.S. Senator from Tennessee) Copy telegram dated 28 October 1948 from Eastland to Charles E. Neese, Associate Manager of State Democratic in Nashville, TN, re: Kefauver; copy telegram from Neese to Eastland, re: above topic.

Typed letter signed dated 17 March 1950 from Charles G. Neese, Administrative Assistant to Kefauver, to Courtney C. Pace, Administrative Assistant to Eastland, re: pamphlet “How to Respect and Display Our Flag.”

Carbon typed letter dated 19 July 1950 from Eastland to Kefauver, re: crime. Attached: carbon typed letter from Anthony H. Sauling of South Langhoren, PA to “Dear Sir,” re: liquor criminal syndicate, Federal Bureau of Investigation, Internal Revenue Service.

Typed letter signed dated 13 September 1950 from Kefauver to Eastland, re: Korea, Sen. Con. Res. 57 (Atlantic Union Resolution). Attached: removal sheet for broadsheet entitled “The Atlantic Union Resolution” (New York: Atlantic Union Committee for a Federal Convention of Democracies, circa 1949).

Typed letter signed dated 31 October 1950 from Kefauver to Eastland, re: cotton.

Typed letter signed dated 7 December 1950 from Kefauver to Eastland, re: Crime Investigating Committee. Attached: copy typed manuscript entitled “Memorandum,” re: S. Res. 368, ; 7 pages.

Typed letter signed dated 17 January 1953 from Kefauver to Eastland, re: Kefauver’s daughter Linda, signed photograph. Attached: three U.S. Senate Chamber admission cards signed by Eastland to Linda Kefauver and friends.

Press release dated 12 May 1953, re: letter sent by senator from Tennessee, Kentucky, Alabama, and Mississippi to President Dwight D. Eisenhower on the Tennessee Valley Authority; 3 pages; envelope on Kefauver letterhead addressed to Eastland.

Typed letter signed dated 19 October 1953 from Kefauver to Eastland, re: Walker Toddy and the Minority Policy Committee. Attached: handwritten memorandum, re: membership of Minority Policy Committee.

Typed letter signed dated 19 August 1954 from Kefauver to Eastland, re: upcoming election.

Typed letter signed dated 11 January 1955 from Kefauver to Eastland, re: hydrogen bomb, North Atlantic Treaty, German Federal Republic, Atlantic Exploratory convention. Attached: copy typed draft of resolution on above topic. Attached: removal sheet for broadsheet entitled “The Atlantic Union Resolution” (New York: Atlantic Union Committee, Inc., circa 1951).

Carbon typed letter dated 15 November 1955 from Courtney C. Pace to Kefauver, re: 11 November letter, University of Mississippi, witness Dr. Kellogg, Mississippi Power and Light Company. Attached: typed letter signed dated 11 November 1955 from Kefauver to Eastland, re: above topics.

Copy typed letter from “Rutland” to Courtney C. Pace, re: attached clipping “Estes’ Chance to Investigate Dixon-Yates: He May Get It Very Soon Now” Memphis Press- Scimitar; envelope on Memphis Commercial Appeal letterhead postmarked 8 March 1956 addressed to Pace.

Typed letter signed dated 16 April 1956 from Kefauver to Eastland, re: hearings of the Subcommittee on Constitutional Amendments.

Typed letter signed dated 23 June 1956 from Kefauver to Eastland, re: H.R. 3073 (bill for the relief of Sigfried Olsen Shipping Company); handwritten notation by Eastland office.

Typed letter signed dated 20 August 1956 from Ayres to Eastland, re: enclosed. Carbon typed manuscript on Willis E. Ayres, Jr. of Memphis, TN letterhead entitled “Estes Kefauver”; 2 pages; envelope.

Carbon typed letter dated 1 September 1956 from Eastland to Kefauver, re: Democratic Party & campaign. Attached: carbon typed letter dated 30 August 1956 from Kefauver to Eastland, re: above topic, Adlai Stevenson; envelope.

Copy telegram dated 8 September 1956 from Courtney C. Pace to Robert Le Corgne in New Orleans, LA, re: Kefauver.

Typed letter signed dated 15 February 1957 from Kefauver to Eastland, re: hearings of Subcommittee to Investigate Juvenile Delinquency on the exploitation of minors in the interstate confidence racket, S. 675 imposing penal sanctions for swindling elderly.

Typed letter signed dated 8 May 1957 from Kefauver to Eastland, re: committee assignment; envelope.

Typed letter signed dated 25 July 1957 from Kefauver to Eastland, re: S. 588 prohibiting interstate baby selling, child welfare.

Copy newspaper clipping of Associated Press’s “Eastland Is Praised by New Englanders: Senator Cited for Effort to Preserve Constitution” Memphis Commercial Appeal (24 January 1958); with handwritten notation by Kefauver; envelope on Kefauver letter head postmarked 31 January 1958 addressed to Eastland.

Carbon typed letter dated 3 June 1958 from Eastland to C.S. Thomas of Woodhaven, NY, re: Kefauver. Attached: typed letter signed dated 29 May 1958 from Thomas to Eastland, re: above topic; envelope.

Typed letter signed dated 6 June 1958 from Kefauver to Eastland, re: Kefauver letter supporting Engle.

Typed letter signed dated 29 October 1958 from Kefauver to Eastland, re: cotton exports. Attached: carbon of telegram dated 23 October 1958 from Kefauver to Marvin McLain, Assistant Secretary of Agriculture, re: above topic; 2 pages.

Typed letter signed dated 20 March 1959 from Kefauver to Eastland, re: establishment of a Department of Consumers; 3 pages. Attached: copy of journal clipping of Kefauver’s “A Voice for Consumers” The Progressive (January 1959): 41-44. Attached: copy typed draft of bill on above topic; 12 pages.

Carbon typed letter dated 21 April 1959 from Kefauver to Ezra Taft Benson, Secretary of Agriculture, re: cotton exports.

Carbon typed letter dated 17 August 1959 from Eastland to Kefauver, re: attached letter from Bill Rogers.

Carbon typed letter dated 17 February 1960 from Eastland to Kefauver, re: thanks for thoughtfulness during hospital stay. Attached: handwritten card from Kefauver, re: Eastland’s illness. Attached: handwritten letter signed from Kefauver to Eastland, re: above topic; 2 pages.

Typed letter signed with handwritten notation dated 15 August 1960 from Kefauver to Eastland, re: Kefauver reelection.

Typed letter dated 12 September 1962 from Kefauver to Eastland, re: steel industry. Attached: copy typed memorandum dated 11 September 1962 from John M. Blair, Chief Economist, to Bernard Fensterwald, Staff Director of Antitrust and Monopoly Subcommittee, re: steel; 6 pages.

Typed letter signed dated 4 October 1962 from Kefauver to Eastland, re: investigation into riot at the integration of the University of Mississippi.

Typed letter signed dated 7 February 1963 from Kefauver to Eastland, re: enclosed. Attached: copy typed letter dated 11 January 1963 from Malcolm Froshee, Chairman of the American Bar Association Committee on Railroad Reorganizations and Readjustments, to Kefauver, re: Bankruptcy Act, International Commerce Commission. Attached: print “87th Congress, 1st Session, S. 1624” with handwritten notations.

Typed letter signed dated 8 March 1963 from Kefauver to Eastland, re: public defender bill.

Typed letter signed dated 10 April 1963 from Kefauver to Eastland, re: S. J. Res. 45, electoral college reform.

Typed letter signed dated 20 August 1963 from Nancy P. Kefauver to Eastland, re: thanks for sympathy.

Typed manuscript with handwritten corrections, re: Eastland tribute to Kefauver. Attached: typed draft of above statement.

Folder 6-4: Richard Kelly (U.S. Representative from Florida) Typed letter signed dated 26 July 1978 from Kelly to Eastland, re: Omnibus Judgeship Bill, Fifth Circuit Court.

Folder 6-5: James P. Kem (U.S. Senator from Missouri) Typed letter signed dated 24 October 1950 from Kem to Eastland, re: cotton industry.

Folder 6-6: (U.S. Representative from New York) Typed letter signed dated 28 February 1977 from Kemp, Robin L. Beard, William G. Whitehurst, Samuel S. Stratton, John P. Murtha, John M. Murphy, Sam Nunn, Pete V. Domenici, & Jake Garn to “Dear Colleague,” re: invitation to seminar on national security & U.S.-Soviet strategic trends; 2 pages. Attached: copy typed manuscript entitled “Strategic Policy and Programs Seminar”; 2 pages.

Typed letter signed dated 11 March 1977 from Kemp, Robin L. Beard, William G. Whitehurst, Samuel S. Stratton, John P. Murtha, John M. Murphy, Sam Nunn, Pete V. Domenici, & Jake Garn to “Dear Colleague,” re: invitation to second seminar on national defense issues; 2 pages.

Folder 6-7: Edward M. Kennedy (U.S. Senator from Massachusetts) Typed letter signed dated 12 December 1963 from Kennedy to Eastland, re: thanks for eulogy on the Senate floor.

Printed card signed from “Ted & Joan” Kennedy to Eastland, re: thanks for sympathies; envelope postmarked January 1964.

Carbon typed letter dated 25 May 1964 from Eastland to Kennedy, re: 21 May letter. Attached: typed letter signed dated 21 May 1964 from Kennedy to Eastland, re: Mississippi leaders for the Kennedy Memorial drive.

Copy telegram dated 20 June 1964 from Eastland to Kennedy, re: Kennedy’s health & sympathies for Mr. Moss’s death.

Typed letter signed dated 10 July 1964 from Joan Kennedy to Eastland, re: thanks for concerns about Kennedy’s health. Envelope.

Typed letter signed dated 25 June 1965 from Kennedy to Eastland, re: immigration policy; 2 pages.

Typed letter signed dated 20 October 1965 from Kennedy to Eastland, re: trip to Far East.

Handwritten letter signed dated 21 October 1965 from Kennedy to Eastland, re: thank you, trip to Vietnam.

Typed letter signed dated 17 January 1966 from Kennedy to Eastland, re: Subcommittee on Refugees and Escapees, communism. Attached: copy print “89th Congress, 1st Session, S. Res. 49, [Report No. 30]” with handwritten notations; 2 pages.

Typed letter signed dated 8 March 1966 from Kennedy to Eastland, re: enclosed report, Vietnam. Attached: removal sheet for “Refugee Problems in South Vietnam: Report of the Committee on the Judiciary, United States Senate” (89th Congress, 2d Session, Senate Report No. 1058, 4 March 1966).

Typed letter signed dated 29 June 1966 from Kennedy to Eastland, re: Selective Service System, Universal Military Service and Training Act, draft, Vietnam. Attached: Kennedy press release dated 29 June 1966 entitled “Statement by Senator Edward M. Kennedy before the House Armed Services Committee, June 29, 1966,” re: above topics; 12 pages.

Typed letter signed dated 3 August 1966 from Kennedy to Eastland, re: regret missing Judiciary Committee Executive meeting.

Typed letter signed dated 21 February 1967 from Kennedy to Eastland, re: crime program, Safe Streets Act, S. 992 establishing a National Institute of Criminal Justice, S. 993 providing grants for Regional Criminal Justice Academies, S. 991 to assist states and localities in providing street lighting.

Typed letter signed dated 14 August 1967 from Kennedy & Edmund S. Muskie to Eastland, re: S. 1872 (Foreign Assistance Act of 1967), War on Hunger, fish protein concentrate as a dietary supplement; 2 pages. Attached: copy typed draft of amendment on above bill. Attached: copy typed manuscript beginning “Two-thirds of the world’s population now suffers from malnutrition.”

Typed letter signed dated 12 December 1967 from Kennedy to Eastland, re: trip to Vietnam, refugee and civilian medical programs.

Typed letter signed dated 12 April 1968 from A.C. Sutton, professor at California State College at Los Angeles, to Eastland, re: misuse of funds by member of Judiciary Committee. Attached: copy newspaper clipping of Leslie H. Whitten’s “Federally-Paid Aides to Edward Working for RFK” Los Angeles Herald-Examiner (12 April 1968).

Typed letter signed dated 24 June 1968 from Kennedy to Eastland with handwritten notation, re: thanks for message after Robert F. Kennedy’s death. Attached: memorial card for Robert F. Kennedy. Envelope.

Copy telegram dated 14 January 1969 from Kennedy to Eastland, re: invitation to dinner to cover deficit from Robert Kennedy’s campaign.

Typed letter signed dated 7 April 1969 from Kennedy to Eastland, re: invitation for staff members to seminar with Senate Parliamentarian.

Typed letter signed dated 9 April 1969 from Kennedy to Eastland, re: amending the Sugar Act of 1948, South Africa quota.

Typed letter signed dated 15 April 1969 from Kennedy to “Dear Senator,” re: Parliamentarian’s Seminar.

Typed letter signed dated 8 July 1969 from Kennedy to Eastland, re: payment for legal services and expenses in cases filed against congressmen and committee staff.

Typed memorandum signed dated 30 July 1969 from Kennedy to Eastland, re: enclosed letters. Attached: handwritten letter signed dated 2 July from Mary Blair, Santa Barbara Women Strike for Peace, to Kennedy, re: enclosed newsletter from the Sunflower County Improvement Association of Sunflower, Mississippi, civil rights. Attached: copy typed letter dated 25 June 1969 from Sunflower County Improvement Association to “Dear Friend,” re: school segregation, sewing cooperative, community center; 2 pages.

Typed letter signed dated 31 July 1969 from Kennedy to Eastland, re: Democratic Policy Committee.

Typed letter signed dated 31 October 1969 from Kennedy to Eastland, re: Clean Waters Restoration Act of 1966, waste treatment and sewage facilities; 2 pages.

Typed letter signed dated 7 November 1969 from Kennedy to Eastland, re: H.R. 14001 on draft reform, Military Selective Service Act of 1967.

Typed letter signed dated 16 February 1970 from Kennedy to Eastland, re: S. 3 (Police Life Insurance bill). Attached: Kennedy press release dated 12 February 1970 entitled “Opening Statement of Senator Edward M. Kennedy at Meeting on Police Life Insurance”; 3 pages.

Typed letter signed dated 21 April 1970 from Kennedy to Eastland, re: study of Selective Service System. Attached: typed memorandum signed dated 13 April 1970 from Robert F. Cocklin, Director of Public Affairs for the Association of the , re: history of the Selective Service System. Attached: copy typed manuscript entitled “History of the Selective Service System”; 16 pages.

Typed letter signed dated 6 May 1970 from Kennedy to Eastland, re: S. 941.

Typed letter signed dated 26 June 1970 from Kennedy to Eastland, re: S. Res. 422, lowering voting age to 18.

Typed letter signed dated 29 June 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule for week; 4 pages.

Kennedy press release dated 4 July 1970 entitled “Fourth of July Address by Senator Edward M. Kennedy, Wakefield, Massachusetts,” re: American flag; 3 pages.

Typed letter signed dated 10 July 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 3 pages.

Typed letter signed dated 17 July 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Typed letter signed dated 23 July 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Typed letter signed dated 30 July 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Typed letter signed dated 6 August 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Telegram dated 14 August [1970] from Kennedy to Eastland, re: senate legislative schedule.

Typed letter signed dated 21 August 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Typed letter signed dated 28 August 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 3 pages.

Typed letter signed dated 10 September 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 3 pages.

Typed letter dated 18 September 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule.

Typed letter dated 25 September 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Typed letter dated 2 October 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Typed letter dated 9 October 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule.

Typed letter signed dated 5 November 1970 from Kennedy to Eastland, re: recent congressional elections, legislative program. Attached: copy typed letter dated 5 November 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule.

Typed letter signed dated 20 November 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule.

Typed letter signed dated 20 November 1970 from Kennedy to “Dear Senator,” re: senate legislative schedule; 2 pages.

Telegram dated 21 December [1970] from Kennedy to Eastland, re: tribute to Senator Yarborough.

Telegram dated 23 December 1970 from Kennedy to Eastland, re: tribute to Stephen Young.

Telegram dated 28 December 1970 from Kennedy to Eastland, re: tribute to Senator Tydings.

Typed letter signed dated 3 March 1971 from Kennedy to Eastland, re: S. 34 (Conquest of Cancer Act).

Typed letter signed dated 6 May 1971 from Kennedy to Eastland, re: draft extension.

Typed letter signed dated 26 July 1971 from Kennedy, Abraham Ribicoff, & Fred R. Harris to Eastland, re: South Africa, sugar, racial discrimination.

Typed letter signed dated 22 November 1971 from Kennedy to Eastland, re: representative at Governing Council of the Intergovernmental Committee on European Migration. Attached: copy typed letter dated 22 November 1971 from Eastland to William P. Rogers, Secretary of State, re: above topic.

Typed letter signed dated 3 February 1972 from Kennedy to Eastland, re: civil war in , refugees, travel to South Asia. Attached: copy typed letter dated 3 February 1972 from Eastland to William P. Rogers, Secretary of State, re: above topic.

Typed letter signed with handwritten notation dated 31 January 1973 from Kennedy to Eastland, re: Department of Justice, Federal Bureau of Investigation, 1971 mass demonstrations in the District of Columbia, Kent State killings in 1970.

Typed letter signed dated 7 February 1973 from Kennedy to Eastland, re: travel funds for humanitarian problems in Indochina. Attached: typed letter dated 8 February 1973 from Eastland to William P. Rogers, Secretary of State.

Typed letter signed dated 4 April 1973 from Kennedy to Eastland, re: copy of Anne Simon’s No Island Is an Island on environmental preservation on Martha’s Vineyard in Massachusetts.

Typed letter signed dated 7 November 1973 Kennedy to Eastland, re: Arab refugees in Middle East, famine in Africa, travel funds; 2 pages.

Copy typed letter dated 30 November 1973 from Eastland to Edward M. Kennedy, Jr., re: Edward M. Kennedy Jr.’s health.

Handwritten card from Teddy Kennedy Jr. to Eastland, re: thank you for note; handwritten notation from Edward Kennedy; envelope postmarked 11 December 1973.

Handwritten memorandum dated 19 February [1974] from “Sidney” to Jean Allen, Executive Secretary to Eastland, re: request for travel. Handwritten memorandum, re: attached. Attached: typed letter signed dated 18 February 1974 from Kennedy to Eastland, re: request for travel funds to diplomatic conference on 1949 Geneva Conventions and international humanitarian law.

Typed letter signed dated 5 March 1974 from Kennedy to “Dear Senator,” re: Sugar Act, South Africa.

Typed letter signed dated 28 July 1974 from Kennedy to Eastland, re: S. 1728, compensation to U.S. citizens for property losses in World War II, War Claims Fund; 2 pages.

Typed letter signed dated 23 August 1974 from Kennedy to Eastland, re: Subcommittee on Administrative Practice and Procedure, regulatory agencies; 3 pages. Attached: copy typed manuscript entitled “Proposed Budget 9/1/74 to 3/1/75.”

Copy typed letter signed dated 12 December 1974 from Eastland to Kennedy, re: committee assignments. Attached: typed letter signed dated 12 December 1974 from Kennedy to Eastland, re: above topic.

Typed letter signed dated 20 December 1974 from Kennedy to Eastland, re: travel funds to Latin America and Cuba.

Typed letter dated 8 October 1975 from Kennedy & Ernest F. Hollings to “Dear Colleague,” re: natural gas, oil industry; 2 pages. Attached: removal sheet for print “94th Congress, 1st Session, S. 2310, Calendar No. 355” (8 October 1975).

Typed letter signed dated 17 October 1975 from Kennedy, Thomas J. McIntyre, & Dick Clark to “Dear Colleague,” re: S. 2459 (Rail Rehabilitation Act of 1975), railroads; 2 pages.

Typed letter signed dated 13 November 1975 from Kennedy to “Dear Colleague,” re: Defense Department Authorization Bill, Safeguard Anti-Ballistic Missile site at Grand Forks, North Dakota, ABM Treaty; 2 pages.

Typed letter signed dated 17 November 1975 from Kennedy, James Abourezk, Birch Bayh, & Philip A. Hart to Eastland, re: Supreme Court appointments; 2 pages.

Typed letter signed dated 18 November 1975 from Kennedy to “Dear Colleague,” re: S. Con. Res. 76 (Second Concurrent Budget Resolution), tax reform, H.R. 10612.

Typed letter signed dated 20 November 1975 from Kennedy; Charles McC. Mathias, Jr., & James Abourezk to “Dear Colleague,” re: Supreme Court appointments; 2 pages.

Typed letter signed dated 25 November 1975 from Kennedy & Howard H. Baker, Jr. to “Dear Colleague,” re: invitation to Pacem in Terris IV convocation on American Foreign Policy. Attached: copy program of Pacem in Terris IV convocation; 2 pages.

Carbon typed letter dated 15 March 1976 from Eastland to “Office of Senator Kennedy,” re: forwarded letter on state matter.

Typed letter signed dated 26 May 1976 from Kennedy to Eastland, re: travel funds for study of humanitarian problems from recent earthquakes in Italy & Guatemala; 2 pages.

Copy typed letter signed dated 7 June 1976 from Kennedy to George Bush, Director of the Central Intelligence Agency, re: destruction of CIA records on illegal and improper agency activities, administration of dangerous drugs without informed consent, Freedom of Information Act; 3 pages. Envelope on Kennedy letterhead addressed to Eastland.

Carbon typed letter dated 22 July 1976 from Eastland to Kennedy, re: 9 July letter on Professor Blasé A. Bonpane, Internal Security Subcommittee, Latin America; 2 pages.

Typed letter signed dated 29 June 1977 from Kennedy, Alan Cranston, Charles H. Percy, & Abraham Ribicoff to “Dear Colleague,” re: H.R. 7553 (Public Works Appropriations Bill), Clinch River Breeder Reactor, Barnwell, South Carolina reprocessing plant, plutonium; 2 pages.

Typed letter signed dated 12 September 1977 from Kennedy to “Dear Colleague,” re: S. 1750 banning the Department of Health, Education & Welfare from taking action on saccharin; 2 pages.

Typed letter signed dated 16 September 1977 from Kennedy, Claiborne Pell, Charles McC. Mathias, Clifford P. Case, & Alan Cranston to “Dear Colleague,” re: invitation to luncheon on the test ban treaty.

Typed letter signed dated 5 October 1977 from Kennedy to Eastland, re: S. 1437 (Criminal Code Reform Act of 1977).

Typed letter signed dated 6 October 1977 from Kennedy to Eastland, re: S. 1437 (Criminal Code Reform Act of 1977).

Typed letter signed dated 12 October 1977 from Kennedy to Eastland, re: S. 1437 (Criminal Code Reform Act of 1977).

Typed letter signed dated 27 October 1977 from Kennedy to Eastland, re: S. 1437 (Criminal Code Reform Act of 1977).

Typed letter signed dated 28 October 1977 from Kennedy to Eastland, re: S. 1437 (Criminal Code Reform Act of 1977).

Typed letter signed dated 4 November 1977 from Kennedy to Eastland, re: S. 1874 permitting consumers injured by antitrust violations to recover costs. Attached: copy typed draft of above bill; 3 pages.

Typed letter signed dated 5 January 1978 from Kennedy & Larry Winn, Jr. to Eastland, re: invitation to swearing-in of Russell W. Peterson as Director of the Office of Technology Assessment.

Typed letter signed dated 11 January 1978 from Kennedy & Larry Winn, Jr. to Eastland, re: invitation to swearing-in of Russell W. Peterson.

Typed letter signed dated 22 February 1978 from Kennedy & Richard S. Schweiker to “Dear Colleague,” re: S. 2543 (Schweiker-Kennedy Health Maintenance Organization Act Amendments of 1978); 2 pages. Attached: copy typed manuscript entitled “Schweiker-Kennedy HMO Bill (S. 234) – Summary”; 6 pages.

Typed letter signed dated 17 April 1978 from Kennedy to “Dear Colleague,” re: S. 2493 (Air Transportation Regulatory Reform Act of 1978); 2 pages. Attached: copy typed manuscript entitled “The Kahn-Hydeman Correspondence on Automatic Market Entry”; 43 pages.

Copy handwritten letter dated May 1978 from Kennedy to Eastland, re: University of Mississippi commencement.

Kennedy press release dated 14 May 1978 entitled “Address of Senator Edward M. Kennedy, Commencement Exercises, University of Mississippi, Oxford”; 3 pages.

Typed letter signed dated 18 May 1978 from Kennedy to Eastland, re: Federal Bureau of Investigation charter.

Typed letter signed dated 19 July 1978 from Kennedy to Eastland, re: tax cuts. Attached: copy newspaper clippings “Lafferism” Washington Star (13 July 1978) & Walter W. Heller’s “The Kemp-Roth-Laffer Free Lunch” Wall Street Journal (12 July 1978).

Typed letter signed dated 22 September 1978 from Kennedy to “Dear Colleague,” re: S. 2474 (Health Services Extension and Primary Health Care Act), S. 2910 (Adolescent Health, Services, and Pregnancy Prevention and Care Act); 2 pages.

Typed letter from Kennedy to Eastland, re: enclosed. Attached: copy letter from A.I. Botnick, Southcentral Regional Director of the Anti-Defamation League of B’nai B’rith, re: Eastland & Judge Thomas P. Brady as campaign chairs of the Council Sholl Foundation formed by the Citizens Council, segregation, Jews.

Typed letter from Kennedy, re: gift of Massachusetts donuts, coffee, & coffee cup.

Eastland press release, re: Kennedy speech at national convention of Martin Luther King’s Southern Leadership Conference in Jackson, Mississippi.

Copy typed manuscript from Kennedy entitled “Quotation on Public Financing.”

Folder 6-8: John F. Kennedy (U.S. Senator from Massachusetts) Carbon typed letter dated 12 September 1955 from Courtney C. Pace, Administrative Assistant to Eastland, to Kennedy & , re: national flood insurance. Attached: copy typed letter signed dated 9 September 1955 from Kennedy & Saltonstall to Eastland, re: above topic, disaster relief; 2 pages. Attached: typed memorandum from Kennedy & Saltonstall, re: Federal Flood Insurance Bill; 2 pages. Attached: typed draft of above bill; 3 pages.

Carbon typed letter dated 15 March 1957 from Eastland to Kennedy, re: portraits of deceased former senators, , , L.Q.C. Lamar, J.Z. George. Attached: copy typed letter signed dated 5 March 1957 from Kennedy to Eastland, re: above topic; envelope. Original removed to VIP Restricted Access location.

Copy typed letter signed dated 8 July 1957 from Kennedy to Eastland, re: S. 2410 on immigration; envelope. Original removed to VIP Restricted Access location.

Copy typed letter dated 17 December 1958 from Courtney C. Pace to Kennedy, re: forwarded letter to Eastland.

Copy typed letter signed dated 25 April 1959 from Kennedy to Eastland, re: declining invitation to speak to Veterans of Foreign Wars in Biloxi. Original removed to VIP Restricted Access Location.

Copy telegram dated 29 July 1960 from Eastland to Kennedy, re: farm bill, agriculture.

Copy typed letter signed dated 19 October 1960 from Kennedy to Eastland, re: support for Democratic ticket in presidential campaign; envelope with handwritten notes by Eastland. Original removed to VIP Restricted Access Location.

Copy telegram [1960] from Kennedy to Eastland, re: congratulations on reelection and thanks for assistance with campaign. Original removed to VIP Restricted Access Location.

Copy handwritten letter signed from Kennedy to Eastland, re: thanks for help at convention in Chicago; 2 pages. Envelope. Original removed to VIP Restricted Access location.

Folder 6-9: Martin J. Kennedy (U.S. Representative from New York) Reprint “Abridging Freedom of Speech by Radio or Wire Communication” Congressional Record Vol. 89, No. 143 (30 September 1943).

Folder 6-10: Robert F. Kennedy (U.S. Senator from New York) Carbon typed letter dated 20 November 1964 from Courtney C. Pace, Administrative Assistant to Eastland, to Kennedy, re: 16 November letter. Attached: copy typed letter signed dated 16 November l964 from Kennedy to Eastland, re: Memorial Mass for President Kennedy. Original removed to VIP Restricted Access Location.

Typed letter signed dated 10 June 1966 from Peter Edelman, Legislative Assistant to Kennedy, to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 1 June 1966 from Kennedy to Eastland, re: Rural Commodity Development Service, agriculture. Original removed to VIP Restricted Access Location.

Typed letter signed with handwritten notation dated 23 February 1967 from Kennedy to Eastland, re: enclosed article. Attached: copy newspaper clipping of Nat S. Finnew’s “Criticism Closing in on Bobby” Buffalo Evening News (14 February 1967), re: Department of Justice, Federal Bureau of Investigation.

Typed memorandum dated 17 March 1967 to Eastland. Attached: handwritten letter dated 26 January 1967 from Patrick J. O’Flaherty in Jones County, MS jail to Kennedy, re: request from prisoner for assistance; 3 pages; envelope.

Carbon typed letter dated 5 May 1967 from Eastland to J.N. Moffett of Allen C. Thompson Associates in Memphis, TN, re: forward letter to Kennedy. Attached: typed letter signed dated 28 April 1967 from Moffett to Eastland, re: prospective purchase of a Mid-South plantation by the Kennedy family.

Copy typed letter signed dated 16 August 1967 from Kennedy to Eastland, re: Foreign Assistance Act of 1967, Alliance for Progress, Latin America, Alianza. Attached: copy typed manuscript entitled “Summary of Amendment Nos. 261 and 262 Offered by Senator Kennedy of New York.” Original removed to VIP Restricted Access Location.

Copy typed letter signed dated 27 September 1967 from Kennedy to Eastland, re: recommendation of individual for employment on Judiciary Committee. Original removed to VIP Restricted Access Location. Attached: copy typed letter dated 26 September 1967 from Joseph P. Addabbo to Kennedy, re: above; copy resume of Darryl R. Chason.

Telegram dated 16 March 1968 from Kennedy to Eastland, re: Democratic presidential nomination.

Handwritten memorandum, re: enclosed. Attached: copy typed letter signed dated 29 April 1968 from Kennedy to Mary V. Malenberg of Providence, Rhode Island, re: civil rights, poverty, H.R. 2516.

Copy handwritten letter undated from Kennedy to Eastland, re: thanks for help on Puerto Rican amendment, willingness to speak well of Eastland’s opponent, Martin Luther King. Original removed to VIP Restricted Access Location.

Carbon typed manuscript, re: Eastland’s Senate floor speech upon death of Robert Kennedy; 2 pages.

Folder 6-11: Eugene J. Keogh (U.S. Representative from New York) Typed letter signed dated 6 June 1956 from Keogh, James J. Delaney, & Victor L. Anfuso to Eastland, re: Governor Harriman’s statements on using federal troops to enforce law. Attached: copy typed manuscript beginning “When Governor Harriman appeared on ‘College Press Conference’…”

Folder 6-12: Robert S. Kerr (U.S. Senator from Oklahoma) Carbon typed letter dated 26 July 1949 from Courtney C. Pace, Administrative Assistant to Eastland, to Kerr, re: 19 July letter. Attached: typed letter signed dated 19 July 1949 from Kerr to Eastland, re: Interior Appropriations Bill, Rural Electrification Administration.

Typed letter signed dated 20 October 1950 from Kerr to Eastland, re: 18 December telegram, cotton.

Kermac News (January 1963); Robert S. Kerr Memorial Edition.

Folder 6-13: William M. Ketchum (U.S. Representative from California) Typed letter signed dated 1 November 1977 from Ketchum to Eastland, re: Social Security Financing Amendments of 1977, taxes.

Folder 6-14: Harley M. Kilgore (U.S. Senator from West Virginia) Typed letter sigtned dated 11 March 1955 from Kilgore to Eastland, re: Committee on Rules and Administration reporting on resolutions to extend authority and approve funding of subcommittees.

Typed letter signed dated 23 March 1955 from Kilgore to Eastland, re: H.R. 780 on congressional testimony of witnesses.

Typed letter signed dated 24 March 1955 from Kilgore to Eastland, re: Judiciary Committee resolution regarding Federal Bureau of Investigation security clearance for committee staff.

Typed letter signed dated 28 March 1955 from Kilgore to Eastland, re: referral of S. 1273 and S. 1392 to Internal Security Subcommittee.

Folder 6-15: William F. Knowland (U.S. Senator from California) Typed letter dated 10 September 1946 from Knowland to “Dear Senator,” re: U.S. military in Yugoslavia. Attached: copy typed letter dated 21 June 1946 from Joseph E. Gurley, Major in Air Corps, to E. Schussel in San Francisco, CA, re: three American soldiers in custody for alleged shooting of Russian soldier in Yugoslavia. Attached: copy typed letter signed dated 19 August 1946 from Schussel to “Dear Sir,” re: above topic. Attached: copy telegram dated 26 August 1946 from Robert B. Patterson, Secretary of War, re: above topic. Attached: copy typed letter dated 28 August 1946 from Dean Acheson, Acting Secretary of State, to Knowland, re: economic assistance to Yugoslavia. Attached: copy telegram dated 28 August 1946 from Knowland to Patterson, re: three American soldiers in custody in Yugoslavia. Attached: copy telegram dated 4 September 1946 from Knowland to Will Clayton, Acting Secretary of State, re: above topic. Attached: copy telegram dated 6 September 1946 from Clayton to Knowland, re: above topic. Attached: copy telegram dated 10 September 1946 from Knowland to President Harry Truman, re: Yugoslavia, embargo. Envelope.

Typed letter signed dated 11 June 1947 from Knowland to Eastland, re: enclosed letter. Attached: carbon typed letter dated 6 June 1947 from Carl Marcy, acting Legislative Counsel, to Knowland, re: procurement of cotton for textile industry in Japan; 2 pages.

Typed letter signed dated 7 November 1950 from Knowland to Eastland, re: 18 October telegram on cotton.

Typed letter signed dated 9 July 1956 from Knowland to Eastland, re: pending nominations before the Judiciary Committee.

Typed letter signed dated 23 July 1956 from Knowland to Eastland, re: 18 July letter, H.R. 3073 for the relief of the Olsen Shipping Company.

Folder 6-16: Thomas H. Kuchel (U.S. Senator from California) Typed letter signed dated 6 July 1956 from Kuchel to Eastland, re: S. 927 regarding new judicial districts in California; 2 pages. Attached: printed document dated 1955 of California Legislature Assembly Join Resolution, re: above topic; 3 pages. Attached: copy newspaper clippings: “Look Out, Kansas City,” “Increasing Local Justice,” and several articles on area development in San Diego Union (3 May 1956), pages 1-2; 6 pages. Attached: bound manuscript “Report of the Committee of the San Diego County Bar Association to Secure Assignment of an Additional Resident Federal Judge in the Southern Division of California and to Establish a Separate Federal Judicial District for San Diego and Imperial Counties.”

Carbon typed letter dated 14 April 1959 from Eastland to Kuchel, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 23 April 1959 from Kuchel to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 18 June 1962 from Kuchel to “Dear Senator,” re: S. Res. 324 to establish a Senate Youth Program supported by private funds; 2 pages. Attached: reprint “The Senate Youth Program” Congressional Record (3 April 1962); 2 pages. Attached: typed manuscript entitled “Statement of Objectives and Rules of Senate Youth Program.” Attached: removal sheet for Expressing the Willingness of the Senate to Cooperate in a Senate Youth Program (87th Congress, 2d Session, Senate Report No. 1483) and Senate Youth Program: Hearing before the Committee on Rules and Administration United States Senate, Eighty-Seventh Congress, Second Session, on S. Res. 324 Resolution Expressing the Willingness of the Senate to Cooperate in a Senate Youth Program, May 9, 1962 (Washington, DC: Government Printing Office, 1962).

Folder 6-17: Dan Kuykendall (U.S. Representative from Tennessee) Typed letter signed from Kuykenddall to Eastland, re: invitation to cocktail party on the afternoon of the Memphis Gridiron Show.

Folder 6-18: Lucius Quintus Cincinnatus Lamar (U.S. Representative and U.S. Senator from Mississippi) Copy Riggs & Co. check dated 8 December 1890 for thirty dollars made payable by Lamar to Rosalie E. Solomans. Original removed to VIP Restricted Access location.

Folder 6-19: William Langer (U.S. Senator from North Dakota) Typed letter signed dated 4 March 1949 from Langer to Eastland, re: invitation to luncheon in honor of Bernhard Mueller of Germany.

Typed letter signed dated 10 April 1950 from Langer to Eastland, re: regret for missing shrimp feast.

Typed letter signed dated 6 November 1950 from Langer to Courtney C. Pace, re: Jefferson Davis’ The Rise and Fall of the Confederate Government. Attached: carbon typed letter dated 3 November 1950 from Pace to Langer, re: above topic. Attached: carbon typed letter dated 18 October 1950 from Pace to Langer, re: above topic. Attached: carbon typed letter dated 18 October 1950 from Pace to William D. McCain, Director of Mississippi Department of Archives and History, re: above topic.

Carbon typed letter dated 9 April 1954 from Eastland to Langer, re: Civil Rights Commission bill.

Carbon typed letter dated 8 July 1954 from Eastland to W.W. Wright Sr. in Jackson, Mississippi, re: Langer letter and Eastland campaign. Attached: telegram dated 2 July 1954 from Courtney C. Pace, Adminsitrative Assistant to Eastland, to Eastland, re: enclosed letters. Copy typed letter signed stamped received 30 June 1954 from Malley J. Byrd in Jackson, Mississippi to Langer, re: Eastland and status of chair of Subcommittee on Civil Rights. Attached: carbon typed letter dated 8 July 1954 from Langer to Byrd, re: above topic; 2 pages; envelope on Langer letterhead. Attached: three different copies of above letter but two unsigned; removal sheet for thirty-seven additional copies.

Typed letter signed dated 28 April 1955 from Irene Martin Edwards, Assistant to Langer, to Eastland, re: acknowledging Eastland’s letter in Lager’s absence.

Typed letter signed with handwritten notation dated 25 November 1955 from Langer to Eastland, re: thanks for transferring Farmers Bulletins.

Typed letter signed dated 3 March 1956 from Langer to Eastland, re: Subcommittee on Immigration, deportations.

Typed letter signed dated 31 December 1957 from Langer to Eastland, re: Judiciary Committee chairmanship; envelope.

Carbon typed letter dated 26 June 1958 from Eastland to Langer, re: congratulations on reelection.

Typed letter signed dated 16 July 1958 from Langer to Eastland, re: thanks for congratulations and participation in campaign film.

Typed letter signed dated 13 February 1959 from Langer to Eastland, re: demonstrations against Soviet Union Deputy Premier Anastas Mikoyan in Cleveland. Attached: typed letter signed dated 10 January 1959 from Cyrus S. Eaton, Chairman of the Board of Chesapeake and Ohio Railway Company, to Langer, re: above. Topic.

Folder 6-20: (U.S. Representative from Florida) Typed letter signed dated June 1952 from Lantaff to “Dear Colleague,” re: literature on Florida vacation spots.

Folder 6-21: Henry D. Larcade, Jr. (U.S. Representative from Louisiana) Carbon typed letter dated 30 September 1946 from Nelle Stokely, Secretary to Eastland, to Larcade, re: Eastland’s health. Attached: carbon typed letter dated 25 September 1946 from Stokely to Larcade, re: 20 September letter. Attached: typed letter signed dated 20 September 1946 from Larcade to Eastland, re: invitation to Sweet Potato Festival in Opelousas, Louisiana.

Folder 6-22: Delbert L. Latta (U.S. Representative from Ohio) Typed letter signed dated 1 November 1977 from Latta to Eastland, re: thanks for transfer of Farmer’s Bulletins.

Folder 6-23: Paul Laxalt (U.S. Senator from Nevada) Typed letter signed dated 17 November 1976 from Laxalt to “Dear Senator,” re: request for signature on photograph.

Carbon typed letter dated 23 June 1977 from Eastland to Laxalt, re: Water Resources Development Bill.

Typed letter signed dated 2 August 1977 from Laxalt to Eastland, re: S. 270 on public participation in agency proceedings. Attached: copy typed manuscript entitled “S. 270 Public Participation in Agency Proceedings: Views of Senators Paul Laxalt, Strom Thurmond, & James Allen, July 20, 1977”; 9 pages.

Typed letter signed dated 7 February 1978 from Laxalt to Eastland, re: Panama Canal Treaties; 2 pages.

Carbon typed letter dated 14 February 1978 from Eastland to Laxalt, re: S. 1678 (Federal Insecticide, Fungicide, and Rodenticide Act). Attached: typed letter signed dated 2 February 1978 from Laxalt to Eastland, re: above topic. Attached: copy typed letter signed dated 24 January 1978 from W.A.C. Hughes & G.R. Stewart, Plant Managers of Stauffer Chemical Company, to Laxalt, re: above topic.

Typed letter signed dated 22 March 1978 from Laxalt to Eastland, re: strategy breakfast cancelled.

Typed letter signed dated 22 March 1978 from Laxalt to “Dear Colleague,” re: treaty function of Senate; 2 pages.

Typed letter signed dated 24 April 1978 from Laxalt to Eastland, re: treaty.

Typed letter signed dated 10 July 1978 from Laxalt, George McGovern, Carl Curtis, & Dennis DeConcini to “Dear Colleague,” re: national water policy; 2 pages. Attached: typed letter dated 10 July 1978 to Jennings Randolph & Robert Stafford, re: above topic; 2 pages.

Typed memorandum dated 14 September 1978 from Laxalt to “All Senators,” re: Ethics Code law suit.

Typed letter signed dated 2 October 1978 from Laxalt to Eastland, re: S. 3532 a bill for the relief of Gisella Maria Johanna Dunfield; 2 pages. Attached: typed memorandum, re: attachments. Attached: copy typed letter signed dated 20 September 1978 from Herbert F. Prewitt of the U.S. Army to Laxalt, re: above topic. Attached: copy U.S. Army Military Personnel Center form completed for Robert E. Dunfield; 2 pages. Attached: typed memorandum, re: attachments. Attached: copy handwritten letter signed from Colonel David H. Parker at McAlester Army Ammo Plant, to Laxalt, re: above topic. Attached: typed letter signed dated 9 May 1973 from Lt. David H. Parker at Headquarters of 101st Ordnance Battalion, to Gisela Schramm, re: above topic. Attached: copy of certificate of appreciation of U.S. Army awarded to Gisela M.H. Dunfield. Attached: copy typed letter signed dated 29 April 1975 from Dwight E. Grassle, Sr. & Marvin D. Brailsford at Headquarters of 101st Ordnance Battalion to Gisela M.J. Dunfield, re: above topic; 2 pages. Attached: copy U.S. Army personnel form completed for Gisela Dunfield; 2 pages. Attached: typed memorandum, re: attachments. Attached: copy German form completed for Gisela Maria Johanna Schramm; 2 pages. Attached: copy form “Request for and Results of Personnel Security Action” for Gisela Maria Johanna Schramm; 2 pages.

Handwritten memorandum, re: signing attached. Attached: typed letter signed from Laxalt & Jesse Helms to , U.S. Attorney General, re: use of public funds to reimburse interveners in administrative proceedings; 8 pages.

Folder 6-24: Patrick J. Leahy (U.S. Senator from Vermont) Carbon typed letter dated 19 December 1974 from Eastland to Leahy, re: committee assignments. Attached: typed letter signed dated 10 December 1974 from Leahy to Eastland, re: above topic. Attached: copy typed letter signed dated 4 December 1974 from Leahy to Mike Mansfield, re: above topic; 2 pages.

Typed letter signed dated 24 December 1974 from 24 December 1974 from Leahy to Eastland, re: committee assignments. Attached: copy typed letter dated 24 December 1974 from Leahy to Mike Mansfield, re: above topic; 2 pages. Envelope.

Carbon typed letter dated 11 June 1975 from Eastland to Leahy, re: 1974 Eastern Wilderness Act, Vermont, Forest Service. Attached: typed letter signed dated 4 June 1975 from Leahy to Eastland, re: above topic. Attached: copy typed letter dated 4 June 1975 from Leahy to John R. McGuire, Chief of the U.S. Forest Service, re: above topic; 2 pages.

Typed letter signed dated 9 July 1975 from Leahy to Eastland, re: Eastern Wilderness Act, Forest Service. Attached: copy map, re: Bristol Mountains in Vermont. Attached: copy typed manuscript entitled “Alternative No. 3.”

Typed letter signed dated 17 February 1976 from Leahy to Eastland, re: Leahy home address.

Typed letter signed dated 5 August 1976 from Leahy to Eastland, re: taxes, automobiles, energy.

Typed letter signed dated 23 August 1976 from Leahy to “Dear Colleague,” re: creation of a Rural Energy Office in Department of Agriculture; 2 pages.

Typed letter signed dated 30 September 1976 from Leahy to Eastland, re: committee assignments.

Typed letter signed dated 7 January 1977 from Leahy to “Dear Colleague,” re: Rural Energy Office in Department of Agriculture, Federal Energy Administration; 2 pages. Attached: copy typed draft of above bill; 7 pages.

Typed letter signed with handwritten notation dated 24 February 1977 from Leahy to Eastland, re: committee assignments.

Typed letter signed dated 10 March 1977 from Leahy, Gaylord Nelson, Dale Bumpers, Alan Cranston, & James Abourezk to “Dear Colleague,” re: invitation to address by British economist E.F. Schumacher on 21 March; 2 pages. Attached: broadsheet on above presentation. Attached: removal sheet for “Small is Beautiful: Hon. Edward W. Pattison of New York in the House of Representatives” Congressional Record Vol. 123, No. 36 (2 March 1977).

Typed letter signed dated 28 April 1977 from Leahy to “Dear Colleague,” re: Food Stamp Program reform; 2 pages. Attached: copy “National Standard Deduction in Food Stamp Program” Congressional Record Vol. 123, No. 70 (27 April 1977). Attached: copy charts, re: above topic.

Typed letter signed dated 25 May 1977 from Leahy to Eastland, re: invitation to film “A Place in Time” produced by the National Trust for Historic Preservation.

Typed letter signed with handwritten notation dated 13 December 1977 from Leahy to Eastland, re: committee assignments.

Typed letter signed dated 7 February 1978 from Leahy and Bob Dole to “Dear Colleague,” re: S. Res. 271 requesting establishment of a Commission on Domestic and International Hunger and Malnutrition. Attached: print of above resolution.

Copy typed letter signed dated 2 March 1978 from Leahy to “Dear Colleague,” re: invitation to fundraising reception for Amnesty International’s Prisoner Relief Fund.

Typed letter signed with handwritten notation dated 7 June 1978 from Leahy to Eastland, re: committee assignments.

Copy typed letter signed dated 12 June 1978 from Leahy to Eastland, re: committee assignments.

Typed letter signed dated 14 June 1978 from Leahy to “Dear Colleague,” re: U.S. aid in spraying paraquat on Mexican marijuana, National Environmental Policy Act, Drug Enforcement Administration. Attached: copy typed letter signed dated 21 June 1978 from Leahy to President Jimmy Carter, re: above topic.

Typed letter signed dated 15 June 1978 from Leahy to Eastland, re: committee assignments.

Typed letter signed dated 14 August 1978 from Leahy to “Dear Colleague,” re: Nuclear Regulatory Commission Authorization Bill. Attached: copy “Nuclear Regulatory Commission Authorizations – S. 2584, Amendment No. 3437” Congressional Record Vol. 124, No. 122 (7 August 1978).

Typed letter signed dated 24 August 1978 from Leahy, Bob Dole, William Proxmire, Muriel Humphrey, Edward M. Kennedy, Charles H. Percy, Robert T. Stafford, Claiborne Pell, James Abourezk, Howard Metzenbaum, Dennis DeConcini, , Dick Clark, Donald Riegle, Henry Bellmon, John Melcher, & Orrin Hatch to “Dear Colleague,” re: S. 2640 (Civil Service Reform Act), whistleblower protection; 3 pages.

Folder 6-25: Jerry Litton (U.S. Representative from Missouri) Typed letter signed dated 8 June 1973 from Litton to “Dear Colleague,” re: invitation to “Farm Summit” on 18 June. Attached: Litton press release dated 11 June 1973, re: food and farm prices; 2 pages.

Typed letter signed dated 22 May 1973 from Litton to Eastland, re: invitation to meetings on farm producers and consumers on 18 June; 2 pages.

Carbon typed letter dated 11 April 1975 from Eastland to Litton, re: S. 441 amending the Forest Pest Control Act of 1974, timber industry; 2 pages. Attached: typed letter signed with handwritten notation dated 25 April 1975 from Litton to Eastland, re: H.R. 1670 & S. 441.

Folder 6-26: Jim Lloyd (U.S. Representative from California) Typed letter signed dated 23 March 1977 from Lloyd, Tom Downey, Marty Russo, & Toby Moffett to “Dear Colleague,” re: invitation to Congressional Basketball League game on 30 March.

Folder 6-27: , Jr. (U.S. Senator from Massachusetts) Typed letter signed dated 12 March 1947 from Lodge to Eastland, re: S. 164 on the reorganization of the government.

Typed letter signed dated 16 December 1947 from Lodge to Eastland, re: U.S. public relations in Western Europe. Attached: publication United States Public Relations in Western Europe: Individual Views of Senator Henry Cabot Lodge, Jr. of Massachusetts (Washington, DC: Government Printing Office, 1947).

Folder 6-28: Edward V. Long (U.S. Senator from Missouri) Typed letter signed dated 7 January 1965 from Long to Eastland, re: Standing Subcommittee on Administrative Practice and Procedure of the Senate Committee on the Judiciary; 3 pages. Attached: typed draft of resolution on above topic; 2 pages.

Copy newspaper clipping of Douglas E. Kneeland’s “Long of Missouri Faces Challenge” New York Times (4 June 1967).

Handwritten letter signed dated 1 August 1967 from Harvey H. Lamb of Independence, MO to Eastland, re: investigation of Long. Attached: copy article “Come Clean, Senator, Or Come Home” Word and Way Vol. 104, No. 29 (27 July 1967).

Typed letter signed dated 11 August 1967 from Western L. Capell, Jr. to President Lyndon B. Johnson, Vice President Hubert H. Humphrey, Eastland, Mike Mansfield, Everett M. Dirksen, John Stennis, Wallace F. Bennet, A.S. Mike Monroney, Eugene J. McCarthy, John Sherman Cooper, & James B. Pearson, re: correspondence with Senator John J. Williams on investigation of Long. Attached: copy typed letter dated 21 July 1967 from Capell to Williams. Attached: copy typed letter dated 25 July 1967 from Williams to Capell. Attached: copy Williams press release, re: S. Res. 130, investigation of Long. Attached: copy typed letter dated 29 July 1967 from Capell to Williams. Attached: copy typed letter dated 2 August 1967 from Williams to Capell. Attached: copy typed letter dated 11 August 1967 from Capell to Williams.

Carbon typed letter dated 14 November 1967 from Eastland to James T. Bennett of Cleveland Heights, OH, re: investigation of Long. Attached: typed letter signed dated 8 November 1967 from Bennett to Eastland, re: above topic.

Typed letter signed dated 25 April 1968 from Long to Eastland, re: S. 917 (Safe Streets Bill), electronic eavesdropping.

Carbon typed letter dated 17 August 1968 from Eastland to Long, re: Long’s election defeat.

Typed letter signed dated 11 September 1968 from Long to Eastland, re: Long leaving the Senate.

Typed letter signed dated 12 August 1969 from Long to Eastland, re: life in Missouri.

Carbon typed manuscript, re: Eastland’s Senate floor address on Long’s birthday.

Folder 6-29: Russell B. Long (U.S. Senator from Louisiana) Carbon typed letter dated 4 February 1949 from Eastland to Long, re: thanks for Louisiana pecans. Attached: typed letter signed dated 2 February 1949 from Long to Eastland, re: above topic.

Carbon typed letter dated 18 July 1949 from Eastland to Long, re: thanks for pralines. Attached: typed letter signed dated 7 July1949 from Long to Eastland, re: above topic.

Carbon typed letter dated 25 March 1950 from Courtney C. Pace, Administrative Assistant to Eastland, to Long, re: 8 July letter. Attached: typed letter signed dated 24 March 1950 from Long to Eastland, re: S. 1008 (Basing Point Bill), retail industry. Attached: publication Protection of Small Business: Basing-Point Pricing System Senate 1008: Speech of Hon. Russell B. Long of Louisiana in the Senate of the United States Friday, July 8, 1949 (Washington, DC: Government Printing Office, 1949).

Typed letter signed dated 30 November 1954 from Long to Eastland, re: retirement of Steve Mitchell as Democratic National Chairman.

Typed letter signed dated 26 December 1957 from Long to Eastland, re: federal land ownership policies, National Land Study Board of Review; 2 pages. Attached: removal sheet for “Survey of National Policies on Federal Land Ownership” (85th Congress, 1st Session, Senate Document No. 56).

Carbon typed letter dated 16 May 1958 from Eastland to Long, re: 12 May letter. Attached: typed letter signed dated 12 May 1958 from Long to Eastland, re: federal aid to state welfare programs; 2 pages. Attached: copy typed manuscript chart, re: above topic.

Typed letter signed dated 5 May 1959 from R.E. Hunter, Legislative Assistant to Long, to Eastland, re: Federal Business Associations, General Services Administration. Attached: carbon typed manuscript entitled “Federal Business Associations”; 2 pages.

Typed letter signed dated 1 July 1959 from R.E. Hunter to Eastland, re: New Orleans Federal Business Association. Attached: copy typed manuscript entitled “New Orleans Federal Business Association Constitution”; 2 pages.

Carbon typed letter dated 18 March 1964 from Courtney C. Pace to Robert E. Hunter, re: forwarded letter to Mississippi Governor Johnson. Attached: copy typed letter dated 11 March 1964 from Frank D. Barber, Special Assistant to Johnson, to Pace, re: 8 March letter. Attached: copy typed letter dated 11 March 1964 from Barber to Dr. Henry Bricklew, Director of Magnolia Boys’ Town in Laurel, MS, re: Lloyd A. Sanchez, Jr.

Typed memorandum dated 24 March 1964 from Courtney C. Pace to Robert E. Hunter, re: Bernard W. Schmid’s stepson in Magnolia Boys’ Town in Laurel, MS. Attached: copy typed letter dated 17 March 1964 from Barber to Pace, re: above topic.

Carbon typed letter dated 8 December 1964 from Courtney C. Pace to Long, re: 1 December letter. Attached: typed letter signed dated 1 December 1964 from Long to Eastland, re: Joe Clark’s book Congress: The Sapless Branch, reorganization of Congress, seniority system. Attached: copy Congress: The Sapless Branch, pages 182- 186.

Typed memorandum from Eastland to Long, re: disaster bill. Attached: copy press release dated 21 October 1965, re: Hurricane Betsy Relief Bill, Small Business Administration, Farmers Home Administration; 2 pages.

Typed letter signed dated 26 May 1967 from Long to Eastland, re: election reform. Attached: copy newspaper clippings “LBJ’s Campaign Reforms” Washington Post (26 May 1967) & “Toward Campaign Reform” New York Times (26 May 1967). Attached: removal sheet for “Public Participation in the Processes of Government: Message from the President of the United States (90th Congress, 1st Session, House Document No. 129).

Typed letter signed dated 26 May 1967 from Long to Eastland, re: political campaign financing reform, Presidential Election Campaign Fund Act of 1966. Attached: Committee on Finance press release dated 25 May 1967 entitled “Russell B. Long (D., LA.) Chairman, Committee on Finance, Announces Hearings on Political Campaign Financing Proposals.”

Typed letter signed dated 13 July 1966 from Long to “Dear Colleague,” re: S. 3496 on political campaign financing reform, taxes. Attached: Long press release entitled “The Following Is a Statement by Senator Russell B. Long of Louisiana on the Financing of Presidential Campaigns Given in the United States Senate on June 30, 1966”; 6 pages.

Typed letter signed dated 10 August 1967 from Long to Eastland, re: Mandatory Oil Import Program. Attached: copy typed draft of bill on above topic; 2 pages.

Carbon typed letter dated 10 January 1968 from Eastland to Long, re: enclosed letter. Attached: carbon typed letter dated 10 January 1968 from Eastland to L.B. Larson of Ocean Springs, MS, re: pension funds.

Carbon typed letter dated 3 October 1968 from Eastland to Long, re: First Capitol Corporation & First National Bank of Jackson, MS stock swap, Internal Revenue Service.

Typed letter signed dated 13 November 1968 from Long to Eastland, re: news story of Long stepping down as Assistant Majority Leader.

Typed letter signed dated 22 December 1969 from Long to "Dear Senator," re: President's Task Force on oil import control, tariff system. Attached: copy telegram to President Richard M. Nixon, re: above topic; 2 pages.

Typed letter signed dated 8 January 1970 from Long to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 30 December 1969 from Kenneth E. BeLieu, Deputy Assistant to the President, to Long, re: Cabint Task Force on Oil Import Control.

Typed letter signed dated 3 March 1970 from Long to Eastland, re: social security benefits.

Typed letter signed dated 5 June 1970 from Long to Eastland, re: thanks for message of sympathy.

Typed letter signed dated 29 June 1970 from Long to Eastland, re: enclosed draft letter. Attached: copy draft letter dated 29 June 1970 to Mrs. Fred Muller of Cleveland, MS, re: social security. Attached: copy typed letter signed dated 22 April 1970 from Clare B. Muller to Eastland, re: above topic; 2 pages. Attached: carbon typed letter dated 7 May 1970 from Eastland to Long, re: above letter. Attached: carbon typed letter dated 7 May 1970 from Eastland to Muller, re: Social Security Act.

Handwritten letter signed dated 11 December 1970 from “Carolyn & Russell Long” to Eastland, re: thanks for loan of office.

Copy typed memorandum from Long, re: enclosed. Attached: carbon typed letter signed dated 2 June 1971 from Henry R. Mut of Baton Rouge, LA to William Colmer, re: paved streets in Clermont Harbor, Mississippi. Envelope on Long letterhead addressed to Eastland.

Typed letter signed dated 13 July 1972 from Long to Eastland, re: H.R. 13324 (Maritime Administration Authorization bill), oil imports; 3 pages. Attached: removal sheet for “Maritime Programs” (92nd Congress, 2d Session, Senate Report No. 92-841).

Typed letter signed dated 15 September 1972 from Long to Eastland, re: Revenue Sharing Bill.

Typed letter signed dated 27 October 1972 from Long to Eastland, re: 25 October letter on social security disability benefits, H.R. 1; 2 pages.

Copy typed letter dated 28 August 1973 from Eastland to Long, re: child care tax deductions for students. Attached: copy typed letter dated 28 August 1973 from Eastland to Jerome Burton at Alcorn A & M College, re: above topic.

Typed letter signed dated 7 December 1973 from Long to Eastland, re: low income tax credit for the working poor, minimum wage.

Typed letter signed dated 29 January 1974 from Long to Eastland, re: S. 2589 (Emergency Energy Act). Attached: copy typed manuscript entitled “Windfall Profits Hearings Excerpts”; 10 pages.

Press release dated 16 April 1974 entitled “Senators Russell B. Long and Abraham Ribicoff to Testify Jointly on National Health Insurance before Ways & Means Committee.” Attached: copy typed manuscript entitled “Statement of the Honorable Russell B. Long before the Committee on Ways and Means, House of Representatives, April 25, 1974”; 5 pages. Attached: removal sheet for “Catastrophic Health Insurance and Medical Assistance Act of 1973” Congressional Record Vol. 119, No. 146 (2 October 1973).

Typed draft letter circa November 1974 on Long letterhead to Rogers C.B. Morton, Secretary of the Interior, re: crude oil equalization plan, Emergency Petroleum Allocation Act, energy program; 2 pages.

Copy typed letter dated 28 October 1975 from Long to “All Members of the Senate Committee on Agriculture,” re: Rice Act, S. 2385; handwritten notations; 6 pages. Attached: typed memorandum dated 7 November 1975 from Sam Thompson, Legislative Assistant to Eastland, to Eastland, re: above letter; 2 pages.

Typed letter signed dated 3 February 1976 from Long to Eastland, re: Court of Claims case of Colonel John T. Knight, Jr. of New Orleans.

Carbon typed letter dated 25 May 1976 from Eastland to Long, re: 18 May letter on Law Enforcement Assistance Administration. Attached: typed letter signed dated 18 May 1976 from Long to Eastland, re: above topic. Attached: telegram dated 10 May 1976 from , Mayor of New Orleans, to Long, re: above topic.

Typed letter signed dated 24 June 1976 from Long to Eastland, re: tax reform; 2 pages.

Typed letter signed dated 20 July 1976 from Long to “Dear Colleague,” re: tax reform. Attached: copy editorial “How to Smother Genuine Tax Reform” Business Week (12 July 1976): 84. Attached: copy typed letter signed dated 19 July 1976 from Long to John L. Cobbs, Editor of Business Week Magazine, re: above editorial; 3 pages. Attached: copy typed manuscript entitled “Opening Statement, Senator Russell B. Long, Tuesday, July 20, 1976.”

Typed letter signed dated 22 July 1976 from Long to “Dear Colleague,” re: tax bill; 2 pages. Attached: copy 2 pages from The 1976 Joint Economic Report: Report of the Joint Economic Committee, Congress of the United States on the January 1976 Economic Report of the President…(Washington, DC: Government Printing Office, 1976).

Typed letter signed dated 31 July 1976 from Long to “Dear Colleague,” re: Tax Reduction Act of 1976; 3 pages.

Typed letter signed dated 9 August 1976 from Long to Eastland, re: Tax Reform Act.

Copy typed letter signed dated 13 September 1976 from Long, Eastland, J. Bennett Johnson, & John C. Stennis to Jennings Randolph, re: inland waterway fees; 2 pages. Attached: typed memorandum on attached letter. Attached: copy typed draft of above letter.

Copy typed letter signed dated 14 September 1976 from Long to Mike Mansfield, re: S. Res. 536, Clark v. Valeo; 2 pages.

Typed letter signed dated 22 September 1976 from Long, Eastland, and 12 other senators to “Dear Colleague,” re: S. 3823 (Water Resources Development Act of 1976), inland waterway fees; 3 pages. Attached: typed draft of above letter.

Typed letter signed dated 7 February 1977 from Long to Eastland, re: Finance Committee.

Typed letter signed dated 1 June 1977 from Long to Eastland, re: Tax Reduction and Simplification Act.

Copy typed memorandum dated 17 June 1977 from Tom Korologos & Jim Symington to Long, re: “Senator to Senator” assignments.

Typed letter signed dated 13 July 1977 from Long to Eastland, re: energy plan. Attached: copy newspaper clipping of Mobil advertisement Washington Post (13 July 1977); 3 pages.

Handwritten memorandum, re: “Leo Seal.” Attached: typed letter dated 27 October 1977 from Eastland & John C. Stennis to Long, re: bill to amend Internal Revenue Code of 1954 with regards to promissory notes, Technical Corrections Act; 3 pages. Attached: copy typed draft of above bill.

Typed letter signed dated 28 October 1977 from Long to Eastland, re: welfare reform program. Attached: copy newspaper clipping of Mike Royko’s “Welfare Means Never Having to Punch a Clock or Pay Taxes.”

Typed letter signed dated 31 October 1977 from Long to Eastland, re: energy tax bill.

Handwritten memorandum dated 13 December 1977 from Lucy Alston, re: Eastland’s regrets. Attached: typed memorandum from Long & John Glenn to “All Members Committees on Foreign Relations and Finance,” re: meeting with Ambassador Nobuhiko Ushiba, Japanese Special Minister for External Economic Affairs on 14 December; 2 pages.

Typed letter signed dated 28 April 1978 from Long & J. Bennett Johnston to “Dear Colleague,” re: Department of Agricultural 1978 supplemental budget, foreign sales of wheat and rice, Food for Peace Program. Attached: typed letter signed from Long & J. Bennett Johnston to President Jimmy Carter & James T. McIntyre, Director of the Office of Management and Budget, re: above topics. Attached: copies of both letters above with handwritten notation.

Typed letter signed dated 5 October 1978 from Long to “Dear Colleague,” re: capital gains tax reduction. Attached: copy typed manuscript dated 22 September 1978 entitled “Statements on Economic Effects of Changes in the Taxation of Capital Gains Submitted in Response to a Request for Views by Russell B. Long, Chairman, Committee on Finance”; 111 pages.

Folder 6-30: Trent Lott (U.S. Representative from Mississippi) Copy newspaper clipping of photos in New Orleans Times-Picayune (4 August 1974), re: Gerald Ford with Lott, Gil Carmichael, and William M. Colmer.

Typed letter signed dated 30 June 1976 from Lott to Eastland, re: correspondence of Mississippi Governor Cliff Finch, Edward A. Khayat (president of Jackson County Board of Supervisors). Attached: typed letter signed dated 26 June 1976 from Finch to William T. Coleman, Secretary of Transportation; Peter R. Taft, Assistant Attorney General; & Thomas S. Kleppe, Secretary of Interior, re: Interstate 10 in Mississippi, Ingalls Shipyard, Highway 90, sandhill crane habitat; 2 pages.

Typed letter signed dated 15 July 1976 from Lott to Carl Albert, re: Capitol Page School; 2 pages.

Typed letter signed dated 10 March 1977 from Lott to Eastland, re: resolution of Mayor and Board of Alderman of Pass Christian supporting AMTRAK railroad service along the Mississippi Gulf Coast. Attached: copy typed manuscript signed entitled “Resolution of the Mayor and Board of Alderman, Pass Christian, Mississippi Requesting AMTRAK Service for the Gulf Coast.”

Typed memorandum from Lott, re: enclosed. Attached: typed letter signed dated 13 April 1977 from K.C. Bostick, Regional Management Officer for Social Security Administration, to Lott, re: realignment of offices in the Atlanta region including Hattiesburg; 2 pages.

Carbon typed letter dated 13 April 1977 from Eastland to Lott, re: Social Security Administration Hattiesburg, MS office. Attached: copy typed letter signed dated 1 April 1977 from Lott to K.C. Bostick, Regional Commissioner of Social Security Administration, re: above topic; 4 pages.

Carbon typed letter dated 2 June 1977 from Eastland to Lott, re: bill on Legal Services. Attached: typed letter signed dated 25 May 1977 from Lott to Eastland, re: above topic.

Typed letter signed dated 22 September 1977 from Lott to Eastland, re: thanks for attending Lott fundraiser.

Typed letter signed dated 18 January 1978 from Lott to Eastland, re: Panama Canal Treaty. Attached: copy newspaper clipping “Make Panama a State” Biloxi Daily Herald (9 January 1978).

Folder 6-31: Scott W. Lucas (U.S. Senator from Illinois) Typed letter dated 26 September 1941 from Committee to Audit and Control the Contingent Expenses of the Senate, re: official government telegrams.

Carbon typed letter dated 30 March 1977 from Eastland to Edward L. Schapsmeier, History professor at Illinois State University, re: Lucas. Attached: typed letter signed dated 6 January 1977 from Schapsmeier to Eastland, re: above topic.

Folder 6-32: Wengate Lucas (U.S. Representative from Texas) Carbon typed letter dated 14 October 1963 from Eastland to Mrs. B.E. Wilson in Biloxi, MS, re: Lucas.

Folder 6-33: Henry C. Luckey (U.S. Representative from Nebraska) Handwritten letter signed dated 7 December 1945 from Luckey to Eastland, re: Eastland’s address in Senate on 4 December on American policy toward Europe.

Folder 6-34: Richard G. Lugar (U.S. Senate from Indiana) Carbon typed letter dated 15 November 1976 from Eastland to Lugar, re: congratulations on election.

Typed letter signed dated 24 November 1976 from Lugar to Eastland, re: thanks for congratulations on campaign victory; envelope.

Typed letter signed dated 19 January 1977 from Lugar to Eastland, re: resolution providing for merit selection of U.S. district judges, attorneys, and marshals.

Typed letter signed dated 28 November 1977 from Lugar to Eastland, re: birthday wishes.

Typed letter signed dated 31 January 1978 from Lugar to “Dear Colleague,” re: S. 2405 (Intermediate Term Agricultural Export Credit Act of 1978), Commodity Credit Corporation; 3 pages.

Handwritten memorandum, re: attached. Attached: typed letter signed dated 31 January 1978 from Lugar to “Dear Colleague,” re: S. 2405 (Intermediate Term Agricultural Export Credit Act of 1978), Commodity Credit Corporation; 3 pages.

Typed letter signed dated 7 August 1978 from Lugar to “Dear Colleague,” re: H.R. 13125 (Agriculture Appropriations Bill), Food Stamp Program.

Typed letter signed dated 4 October 1978 from Lugar to “Dear Colleague,” re: Omnibus Judgeship Bill Conference Report, merit selection, S. Res. 353; 2 pages.

Folder 6-35: Warren G. Magnuson (U.S. Senator from Washington) Carbon typed letter dated 4 September 1947 from Virginia M. Simmerman, Executive Secretary to Eastland, to Magnuson, re: 29 August letter. Attached: typed letter signed dated 29 August 1947 from Magnuson to Eastland, re: memorial address for Senator Byron Patton Harrison of Mississippi.

Typed letter signed dated 11 August 1949 from Magnuson to “Dear Senator,” re: H.R. 5300 (Third Deficiency Bill), funds for repair of vessels in reserve fleet. Attached: copy typed manuscript entitled “Argument for Appropriation of $25,000,000 for Repairs of 134 Ships in National Defense Reserve by Warren G. Magnuson, U.S.S.”; 4 pages.

Typed letter signed dated 24 March 1951 from Magnuson to Eastland, re: farm labor in . Attached: copy typed letter dated 23 March 1951 from Magnuson to Allen J. Ellender, re: above topic; 2 pages.

Typed letter signed dated 24 March 1955 from Magnuson to Eastland, re: S. 1354 for a floating ocean station in the Gulf of Mexico to provide storm warnings. Attached: carbon typed letter dated 22 March 1955 from Sinclair Weeks, Secretary of Commerce, to Magnuson, re: above topic; 2 pages.

Typed letter signed dated 17 June 1955 from Magnuson to Eastland, re: foreign import barriers to U.S. trade. Attached: copy typed letter dated 15 June 1955 from Magnuson to , Secretary of State, re: above topic.

Typed letter signed dated 24 April 1956 from Magnuson to Eastland, re: S. 3275 on improving U.S. fisheries. Attached: committee print of substitute bill for above.

Carbon typed letter dated 11 February 1960 from Eastland to Magnuson, re: H.R. 5068. Attached: carbon typed letter dated 5 February 1960 from Eastland to G.E. Hardtla, Division Traffic Manager of Masonite Corporation in Laurel, MS, re: above topic. Attached: carbon typed letter dated 1 February 1960 from Eastland to Magnuson, re: above topic. Attached: carbon typed letter dated 1 February 1960 from Eastland to Hardtla, re: above topic. Attached: copy typed letter dated 3 February 1960 from Magnuson to Eastland, re: above topic.

Carbon typed letter dated 8 June 1962 from Magnuson to Mike Mansfield, re: Forest Service appropriation, lumber industry. Attached: typed draft of above letter. Attached: copy typed manuscript, re: Magnuson floor statement on above topics; 3 pages.

Typed letter signed dated 8 June 1965 from Magnuson to Eastland, re: invitation to briefing on Mexico & Gulf Coast fisheries.

Typed letter signed dated 14 September 1965 from Magnuson to Eastland, re: 10 September letter on right of state commissions to intervene in telephone rate matters before the Federal Communications Commission. Attached: carbon typed letter dated 10 September 1965 from Eastland to Magnuson, re: above topic. Attached: copy typed letter dated 30 August 1965 from Norman A. Johnson, Jr., Mississippi Public Service Commission, to Eastland, re: above topic. Attached: copy typed letter dated 17 August 1965 from Johnson to Eastland, re: above topic; 2 pages. Attached: carbon typed letter dated 12 August 1965 from Eastland to Johnson, re: above topic. Attached: typed letter signed dated 11 August 1965 from Magnuson to Eastland, re: above topic. Attached: typed letter signed dated 24 June 1965 from Johnson to Eastland, re: above topic; 2 pages. Attached: carbon typed letter dated 3 August 1965 from Eastland to Magnuson, re: above topic. Attached: carbon typed letter dated 3 August 1965 from Eastland to Johnson, re: above topic.

Typed letter signed dated 19 July 1967 from Magnuson to Eastland, re: Jack Thomas of Seattle interested in Mississippi business contacts.

Typed letter signed dated 1 December 1969 from Magnuson to “Dear Senator,” re: S. 3133 providing for separate sessions of Congress each year to first consider legislation and then appropriation bills. Attached: copy typed letter dated 26 November 1969 from Magnuson to B. Everett Jordan, re: above topic. Attached: removal sheet for “S. 3133 – Introduction of a Bill to Provide a Separate Session of Congress Each Year for Consideration of Appropriation Bills and to Establish Calendar Year as the Fiscal Year” Congressional Record Vol. 115, No. 180 (4 November 1969).

Typed letter signed dated 17 December 1969 from Magnuson to Eastland, re: S. 3072 (Federal Low-Emission Vehicle Procurement Act of 1969). Attached: removal sheet for “S. 3072 – Introduction of the Federal Low-Emission Vehicle Procurement Act” Congressional Record Vol. 115, No. 174 (27 October 1969).

Typed letter signed dated 1 February 1973 from Magnuson to Eastland, re: railroad freight car shortage, Internal Commerce Commission. Attached: copy “Summary of Bill as Reported: Title I – National Rolling Stock Information Service and Federal Railroad Equipment Obligation Insurance Fund”; 2 pages. Attached: copy Congressional Record (4 August 1972): S12718-S12719.

Typed letter signed dated 2 February 1973 from Magnuson, Philip A. Hart, & John V. Tunney to Eastland, re: S. 433 (Safe Drinking Water Act), Environmental Protection Agency. Attached: copy “S. 433” Congressional Record Vol. 119, No. 9 (18 January 1973).

Carbon typed letter dated 4 June 1973 from Eastland to Magnuson, re: enclosed letter. Attached: copy typed letter dated 10 May 1973 from Mississippi Governor Bill Waller to Eastland, re: Lips plant to manufacture large marine propellers in Pascagoula, MS; shipment on American flag carriers; 2 pages.

Carbon typed letter dated 18 October 1973 from Eastland to Magnuson, re: resolution from Texas Shrimp Association on foreign encroachment of marine resources. Attached: carbon typed letter dated 18 October 1973 from Eastland to Orleans Eymard, President of the Texas Shrimp Association, re: above topic.

Typed letter signed dated 7 December 1973 from Magnuson, Eastland, and Ernest F. Hollings to "Dear Senator," re: national oceans policy; 2 pages. Attached: a working print of a senate resolution on the above topic; 6 pages.

Typed letter signed dated 9 July 1974 from Magnuson to Eastland, re: committee assignments.

Typed letter signed dated 15 August 1974 from Magnuson, Hugh Scott, & Philip A. Hart to “Dear Colleague,” re: S. 1361 (Copyright Bill), sporting events, Federal Communications Commission. Attached: copy typed manuscript entitled “Sec. 111(c).”

Typed letter signed from Magnuson, Jenry M. Jackson, John O. Pastore, Edward M. Kennedy, Edmund S. Muskie, Ernest F. Hollings, Thomas J. McIntyre, Ted Stevens, Lowell Weicker, & Bob Packwood to “Dear Colleague,” re: S. 1988 (Emergency Marine Fisheries Protection Act of 1974), conservation, national security; 3 pages.

Typed letter signed dated 4 October 1974 from Magnuson, Russell B. Long, Ernest F. Hollings, Joseph T. Biden, Jennings Randolph, Lloyd Bentsen, James L. Buckley, and Ted Stevens to “Dear Colleague,” re: S. 4076 (Deepwater Port Act of 1974); 2 pages.

Typed letter signed dated 14 October 1975 from Magnuson to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 24 September 1975 from Charles F. Stafford, Chief Justice of Washington Supreme Court, & Phillip B. Winberry, Administrator of Washington Supreme Court to Magnuson, re: H.R. 8967 (State Courts Improvement Act of 1975), Safe Streets Act, Law Enforcement Assistance Administration; 2 pages. Attached: copy typed manuscript entitled “Increasing Support for State Courts under LEAA: A Problem in Need of Congressional Action (A Summary Statement of the Conference of Chief Justices)”; 4 pages. Attached: copy typed manuscript entitled “National Center for State Courts Summary Findings on LEAA Spending for the State Courts.” Attached: copy typed manuscript entitled “Resolution of the Judicial Administration Division, American Bar Association, ABA House of Delegates, February 1975.”

Typed letter signed dated 28 January 1976 from Magnuson & Henry M. Jackson to Eastland, re: private bill for the relief of Day’s Sportswear, Inc. of Tacoma, WA; 2 pages.

Typed letter signed dated 30 January 1976 from Magnuson to Eastland, re: S. 961 (Magnuson Fisheries Management & Conservation Act).

Typed letter signed dated 19 March 1976 from Magnuson & James B. Pearson to “Dear Colleague,” re: S. 3149 (Toxic Substances Control Act). Attached: copy newspaper clippings “Curbing Chemicals” Washington Post (28 February 1976) & “Need for Toxic Control” New York Times (27 February 1976).

Carbon typed letter dated 11 May 1976 from Eastland to Magnuson, re: Coastal Zone Management Bill. Attached: carbon typed letter dated 11 May 1976 from Eastland to A.F. Summer, Attorney General of Mississippi, re: above topic. Attached: copy typed letter signed dated 5 May 1976 from Summer to David R. Bowen, re: H.R. 3981. Attached: carbon typed letter dated 21 April 1976 from Eastland to Magnuson, re: Coastal Zone Management Act & Mississippi. Attached: carbon typed letter dated 21 April 1976 from Eastland to Summer, re: above topic. Attached: copy typed letter signed dated 6 April 1976 from Summer to Eastland, re: above topic. Attached: copy typed letter signed dated 6 April 1976 from Summer to Bowen, re: H.R. 3981 & S. 586 (Coastal Zone Management Act), Coastal Energy Activity Impact Program, oil & gas, coastal boundaries; 5 pages.

Typed letter signed dated 16 February 1977 from Magnuson to “Dear Colleague,” re: S. 682 (Tanker Safety Act), S. 687 (National Oil Pollution Liability and Compensation Act of 1977), Ports and Waterways Safety Act of 1972.

Typed letter signed dated 8 March 1978 from Magnuson to “Dear Colleague,” re: National Agricultural Land Policy Act, Agricultural Land Review Commission; 2 pages.

Typed letter signed from Magnuson, John O. Pastore, Henry M. Jackson, Claiborne Pell, Edward Kennedy, Frank E. Moss, , Ernest F. Hollings, Thomas J. McIntyre, Harrison Williams, Russell Long, Abraham Ribicoff, Williams D. Hathaway, Ted Stevens, Edward Brooke, Lowell Weicker, & Robert Packwood to “Dear Colleague,” re: S. 961 (Magnuson Fisheries Management and Conservation Act); 3 pages. Attached: copy newspaper clipping of Magnuson & Ted Stevens’ “The 200-Mile Limit” Washington Post (15 November 1975). Attached: removal sheet for “Memorandum to the Senate Foreign Relations Committee Concerning S. 961 The Magnuson Marine Fisheries Conservation and Management Act, Prepared at the Request of Hon. Warren G. Magnuson, Chairman, Committee on Commerce for the Use of the Committee on Commerce” (94th Congress, 1st Session, Committee Print; 21 November 1975).

Typed manuscript with handwritten notations entitled “Statement of Warren G. Magnuson on H.R. 10802: Magnuson Amendment on Access Roads,” re: Forest Service, lumber industry; 6 pages.

Folder 6-36: George Mahon (U.S. Representative from Texas) Carbon typed letter signed dated 14 April 1947 from Mahon to “Dear Senator,” re: cotton insurance claims.

Carbon typed letter dated 21 December 1953 from Eastland to Mahon, re: cotton acreage allocation bill. Attached: typed letter signed dated 12 December 1953 from Mahon to Eastland, re: above topic.

Typed letter signed dated 11 July 1972 from Mahon to Eastland, re: thanks for kindness, nephew Eldon Mahon.

Folder 6-37: Francis Maloney (U.S. Senator from Connecticut) Typed memorandum dated 11 August 1941, re: meeting of Committee on Public Buildings and Grounds. Attached: typed letter signed dated 11 August 1941 from Maloney to Eastland, re: H.R. 1409, H.R. 9116 (76th Congress, 3rd Session), Federal Works Agency. Attached: removal sheet for print “77th Congress, 1st Session, H.R. 1409, 10 July 1941” & “Public Buildings and Grounds: No. 5 Hearings before the Committee on Public Buildings and Grounds, House of Representatives Seventy-sixth Congress, Third Session on H.R. 9116…May 16, 21, 22, & 23, 1940.”

Typed letter signed dated 13 August 1941 from Maloney to Eastland, re: H.R. 1409 (Public Building Guards Bill). Attached: carbon typed letter dated 27 November 1940 from Charles O. Andrews to Tom Connally, re: above topic. Attached: carbon typed manuscript entitled “Report of Subcommittee of the Committee on Public Buildings and Grounds Appointed for the Consideration of H.R. 9116”; 4 pages. Attached: carbon typed manuscript entitled “Custodial Service Employees in Post Office Department Veto, Message (H. Doc. No. 980).” Attached: carbon typed manuscript entitled “Compensation of Masters at Arms and Guards at Navy Yards – Veto Message of the President of the United States”; 2 pages.

Copy telegram dated 16 January 1945 from Virginia M. Simmerman, Executive Secretary to Eastland, to Eastland, re: death of Maloney.

Folder 6-38: Joseph J. Mansfield (U.S. Representative from Texas) Statement of Facts Concerning the Florida Barge Canal: Remarks of Hon. Joseph J. Mansfield of Texas in the House of Representatives, March 24, 1943 (Washington, DC: Government Printing Office, 1943). Envelope on Mansfield letterhead addressed to Eastland.

Folder 6-39: Mike Mansfield (U.S. Senator from Montana) Typed letter signed dated 4 January 1955 from Mansfield to Eastland, re: S. Con. Res. 42 & S. Con. Res. 69 on establishing a joint committee for the Central Intelligence Agency. Attached: copy typed draft of above resolution; 2 pages. Attached: copy typed manuscript entitled “Statement of Senator Mike Mansfield – July 20, 1953: Joint Congressional Committee on Central Intelligence”; 2 pages.

Carbon typed letter dated 2 May 1956 from Courtney C. Pace, Administrative Assistant to Eastland, to Mansfield, re: S. 2837 hearing.

Typed memorandum dated 24 May 1956 from Manfield to Eastland, re: tort claims settlement by the State Department and the U.S. Information Agency under S. 3638.

Typed letter signed dated 11 June 1956 from Mansfield to Courtney C. Pace, Administrative Assistant to Eastland, re: S. 2837 and appearance of Fergus C. Fay before the Judiciary Committee. Attached: typed letter signed dated 7 June 1956 from Fay to Mansfield, re: above topic.

Carbon typed letter dated 29 January 1957 from Eastland to Mansfield, re: Thomas Cruse Mining and Development Company bill, subcommittee hearing for Mr. Fay.

Typed letter signed dated 8 January 1959 from Mansfield to Eastland, re: Sugar Act. Attached: copy typed draft of above bill.

Copy telegram dated 7 June 1960 from Mansfield to Eastland, re: meeting on 10 June.

Typed letter signed with handwritten notation dated 7 October 1961 from Mansfield to Eastland, re: past legislative session.

Typed letter signed dated 23 May 1962 from Mansfield to Eastland, re: staff of Majority and Minority leaders. Attached: copy typed letter dated 19 May 1962 from Mansfield to Everett McKinley Dirksen, re: above topic; 2 pages.

Typed letter signed dated 4 March 1963 from Mansfield to Eastland, re: photograph of Joint Session of Congress on 14 January 1963.

Typed memorandum dated 9 May 1963 from Mansfield to Eastland, re: enclosed article. Attached: copy newspaper clipping of George Gallup’s “A Gallup Poll: Democrats Get the “E” for Effort in Congress” New York Herald Tribune (5 May 1963).

Typed letter signed dated 28 August 1963 from Mansfield & Lee Metcalf to Eastland, re: budget increase for national forest development. Attached: typed letter dated 3 September 1963 to President John F. Kennedy, re: above topic; 2 pages.

Carbon/copy typed letter dated 18 December 1963 from Eastland to John O. Pastore, re: tribute to Mansfield; 2 pages. Typed memorandum dated 17 December 1963 from Pastore to Eastland, re: above topic.

Typed letter signed dated 12 June 1964 from Mansfield to Eastland, re: Senate schedule.

Typed letter signed dated 22 June 1964 from Mansfield to Eastland, re: past legislative session.

Typed letter signed dated 1 November 1964 from Mansfield to Eastland, re: past legislative session.

Typed letter signed dated 16 December 1964 from Mansfield to Eastland, re: party leadership election rules.

Typed letter signed dated 21 January 1965 from Mansfield to Eastland, re: S. 500 (Immigration Revision Bill), S.J. Res. 1.

Typed letter signed dated 10 March 1965 from Mansfield to Eastland, re: foreign aid. Attached: typed memorandum dated 10 March 1965 from Mansfield to “Democratic Senators,” entitled “Summary of Senator Fulbright’s Comments on Foreign Aid at the Democratic Conference on March 8, 1965”; 4 pages. Attached: copy typed manuscript entitled “Statement of Senator Mike Mansfield to the Democratic Conference, Monday, March 8, 1965, 10:30 a.m.”; 2 pages.

Typed letter signed dated 29 April 1965 from Mansfield to Eastland, re: H.R. 4185 on patent fee increase.

Copy telegram dated 24 May 1965 from Mansfield to Eastland, re: cloture motion.

Copy telegram dated 1 from Mansfield to Eastland, re: legislative schedule. Attached: copy of above telegram with handwritten notation.

Copy telegram dated 2 October 1966 from Mansfield to Eastland, re: legislative schedule.

Copy telegram dated 21 October 1966 from Mansfield to Eastland, re: Foreign Investors Tax Bill, appropriations.

Typed letter signed dated 9 November 1966 from Mansfield to Eastland, re: past legislative session.

Typed letter signed dated 13 December 1966 from Mansfield to Eastland, re: invitation to White House meeting of Policy Committee and Chairmen of standing committees on 9 January 1967.

Copy typed letter signed dated 16 December 1966 from Mansfield to Eastland, re: party leadership election rules.

Copy telegram dated 9 January 1967 from Mansfield to Eastland, re: invitation to committee chairmen lunch on 10 January.

Copy telegram dated 26 April 1967 from Mansfield to Eastland, re: Presidential Election Campaign Fund Act of 1966.

Typed letter signed dated 21 June 1967 from Mansfield to Eastland, re: invitation to lunch to discuss committee meetings.

Typed letter signed dated 28 August 1967 from Mansfield to Eastland, re: presiding officers for the Senate. Attached: copy typed manuscript entitled “Presiding Officers, January 10-August 22, 1967, Inclusive”; 2 pages.

Typed letter signed dated 13 December 1967 from Mansfield to Eastland, re: recent legislative session, Vietnam.

Typed letter signed dated 24 January 1968 from Mansfield to Eastland, re: 18 January Democratic Conference; 2 pages. Attached: copy typed manuscript entitled “Statement of the Majority Leader at the Democratic Conference, Thursday, January 18, 1968 – 10:00 a.m.”; 5 pages. Attached: copy typed manuscript entitled “Presiding Officers January 10-December 15, 1967”; 3 pages.

Copy telegram dated 22 February 1968 from Mansfield to Eastland, re: cloture on H.R. 2516, civil rights.

Copy telegram dated 27 February 1968 from Mansfield to Eastland, re: legislative schedule.

Typed letter signed dated 1 March 1968 from Mansfield to Eastland, re: legislative schedule. Attached: copy typed manuscript dated 27 February 1968 entitled “Committee on Appropriations, House of Representatives,” re: legislative schedule.

Copy telegram dated 5 December 1968 from Mansfield to Eastland, re: invitation to Democratic Conference meeting on 3 January 1969.

Copy telegram dated 11 January 1969 from Mansfield to Eastland, re: President Johnson’s State of the Union message on 14 January.

Typed letter signed dated 25 January 1969 from Mansfield to Eastland, re: committee oversight responsibilities; 2 pages.

Typed letter signed dated 23 June 1969 from Mansfield to Eastland, re: Carl Hayden’s health. Attached: copy typed letter signed dated 19 June 1969 from James Minotto of Phoenix, AZ to Mansfield, re: above topic.

Typed letter signed dated 1 July 1969 from Mansfield to Eastland, re: Democratic Policy Committee meeting on 24 June, income tax reform; 2 pages.

Typed letter signed dated 8 July 1969 from Mansfield to Eastland, re: U.S. Troop Deployment in Europe. Attached: removal sheet for “90th Congress, 1st Session, S.Res. 49” (19 January 1967); 4 pages.

Copy telegram dated 15 July 1969 from Mansfield to Eastland, re: closed session of Congress on 17 July.

Typed letter signed dated 25 July 1969 from Mansfield to Eastland, re: surtax extension, tax reform, Democratic Policy Committee; 2 pages.

Typed letter signed dated 1 August 1969 from Mansfield to Eastland, re: surtax extension; 2 pages.

Typed letter signed dated 4 September 1969 from Mansfield to Eastland, re: legislative schedule. Attached: copy typed manuscript dated 3 September 1969 entitled “Legislative Activity, Senate Democratic Policy Committee, 91st-1st”; 9 pages.

Copy typed letter signed dated 23 September 1969 from Mansfield to Eastland, re: invitation to luncheon of standing committee chairmen on 25 September.

Typed letter signed dated 27 October 1969 from Mansfield to Eastland, re: S. 849 on gun-crime prison sentences; notations in Eastland’s hand. Attached: carbon typed letter dated 27 October 1969 from Mansfield to Thomas J. Dodd, re: above topic. Attached: carbon typed letter dated 27 October 1969 from Mansfield to Roman L. Hruska, re: above topic.

Typed letter signed dated 9 December 1969 from Mansfield to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 3 December 1969 from Robert P. Griffin & Hugh Scott to Mansfield, re: Senate sessions.

Copy typed memorandum, re: forwarding enclosed. Attached: typed memorandum dated 29 December 1969 from Mansfield, re: appropriations. Attached: removal sheet for oversized print of chart entitled “Actions on Budget Estimates of New Budget (Obligational) Authority in Appropriation Bills, 91st Cong., 1st Sess., as of December 20, 1969.”

Telegram dated 13 January 1970 from Mansfield to Eastland, re: invitation to Democratic Conference meeting on 19 January.

Typed letter signed dated 21 January 1970 from Mansfield to Eastland, re: drug addition rehabilitation, S. 3246.

Typed letter signed dated 2 February 1970 from Mansfield to Eastland, re: oversight activities of committees; 2 pages.

Copy typed memorandum dated 21 February 1970 from Mansfield, re: enclosed. Attached: copy typed letter signed dated 17 February 1970 from Mansfield & Hugh Scott to Francis R. Valeo, Secretary of the Senate, re: Senatorial remarks in the Congressional Record; 2 pages.

Typed letter signed dated 24 April 1970 from Mansfield to Eastland, re: S. 3541 (Law Enforcement Assistance Act), S. 2455, S. 3630.

Typed letter signed dated 1 September 1970 from Mansfield to Eastland, re: presiding officers for the Senate; 2 pages.

Typed letter signed dated 19 November 1970 from Mansfield to Eastland, re: Interstate Commerce Commission, surface transportation. Attached: copy typed letter to George M. Stafford, Chairman of the Interstate Commerce Commission, re: railroads; 2 pages.

Typed letter signed dated 24 November 1970 from Mansfield to Eastland, re: Legislative Reorganization Act of 1970, committee assignments; 3 pages.

Typed letter signed dated 20 January 1971 from Mansfield to Eastland, re: abolishment of the Interstate Commerce Commission, transportation industry. Attached: copy “S. 4371 – Introduction of a Bill to Abolish the Interstate Commerce Commission” Congressional Record (22 September 1970).

Typed letter signed dated 21 January 1971 from Mansfield to Eastland, re: enclosed. Attached: copy typed manuscript entitled “Statement of Senator Mike Mansfield (D., Montana),” re: remarks at 21 January Democratic Conference on Indochina, Vietnam, economy, budget; 9 pages.

Typed letter signed dated 2 March 1971 from Mansfield to Eastland, re: legislative schedule. Attached: copy typed manuscript dated 27 February 1971 entitled “Senate Legislative Activity (92d Congress, 1st Session) (By Senate Democratic Policy Committee)”; 4 pages. Attached: copy typed manuscript dated 26 February 1971 entitled “Committee Status of President Nixon’s Legislative Recommendations, Senate Democratic Policy Committee, 92d Congress, 1st Session”; 19 pages.

Handwritten letter from F. Randall Smith, Chairman of National Journal, re: enclosed report on Mansfield. Attached: removal sheet for National Journal Vol. 3, No. 10 (6 March 1971).

Typed letter signed dated 23 April 1971 from Mansfield & Lee Metcalf to Eastland, re: Indian health facilities, Mississippi. Attached: copy typed letter to Alan Bible, re: above topic; 3 copies.

Typed letter signed dated 10 May 1971 from Mansfield & Hugh Scott to Eastland, re: procedures for legislative action; 2 pages.

Typed letter signed dated 11 June 1971 from Mansfield to Eastland, re: S. 382 on election reform; 2 pages.

Copy telegram dated 17 February 1972 from Mansfield to “All Democratic Senators,” re: S. 2515 (Equal Employment Opportunities Enforcement Act).

Copy telegram dated 25 February 1972 from Mansfield to “All Democratic Senators,” re: school busing, freedom of choice amendments.

Typed letter signed dated 14 April 1972 from Mansfield to Eastland, re: conference committee assignments.

Typed letter signed dated 15 August 1972 from Mansfield to Eastland, re: S. 2994 (Victims of Crime Bill).

Typed letter signed dated 6 September 1972 from Mansfield to Eastland, re: S. 2994 (Victims of Crime Bill); envelope with notations in Eastland’s hand.

Telegram dated 14 October 1972 from Mansfield to Eastland, re: H.R. 1 on the debt ceiling, foreign aid appropriations.

Telegram dated 15 October 1972 from Mansfield to Eastland, re: legislative schedule.

Copy telegram dated 16 October 1972 from Mansfield to “All Democratic Senators,” re: legislative schedule.

Typed letter signed dated 20 October 1972 from Mansfield to Eastland, re: past legislative session.

Typed letter signed dated 11 January 1973 from Mansfield to Eastland, re: refusal of Cabinet and other officials to testify before senate committees, open hearings. Attached: copy typed manuscript entitled “Refusal of Cabinet and Other Officials to Testify Before Senate Committees.” Attached: copy typed manuscript entitled “Open Hearings.”

Typed letter signed dated 26 January 1973 from Mansfield to Eastland, re: legislative schedule. Attached: copy typed manuscript, re: above topic.

Typed letter signed dated 31 January 1973 from Mansfield to Eastland, re: freedom of newsgathering. Attached: copy typed manuscript entitled “Resolution on Freedom of News-gathering.”

Copy telegram dated 2 February 1973 from Mansfield to “All Democratic Senators,” re: S. 518 on Office of Management and Budget confirmations.

Typed letter signed dated 7 March 1973 from Mansfield to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 7 March 1973 from Mansfield to Richard G. Kleindienst, U.S. Attorney General, re: Marshal offices in Montana.

Typed letter signed dated 22 March 1973 from Mansfield to Eastland, re: refusals of federal officers or employees to provide information requested by congressional committees.

Copy typed letter signed dated 29 March 1973 from Mansfield to Nestor Eduardo Nino Cruz, Secretary General of the Chamber of Representatives of Columbia, re: regret invitation to participate in the centennial observation of the first meeting of the Columbian Congress.

Typed letter signed dated 30 March 1973 from Mansfield to Eastland, re: Majority Policy Committee resolution on budget; 2 pages. Attached: copy typed manuscript dated 29 March 1973, re: above resolution; 2 pages.

Typed letter signed dated 13 April 1973 from Mansfield to Eastland, re: invitation to briefing on energy on 18 April.

Typed letter signed dated 11 May 1973 from Mansfield to Eastland, re: invitation to dinner rally on 23 May.

Typed letter signed dated 13 June 1973 from Mansfield to Eastland, re: legislative schedule; 2 pages.

Removal sheet for “Remarks of Senator Mansfield at the Democratic Conference” Congressional Record (21 May 1972); envelope on Mansfield letterhead addressed to Eastland.

Typed letter signed dated 15 June 1973 from Mansfield to Eastland, re: federal employment and annuity practices. Attached: copy typed manuscript dated 12 June 1973 entitled “Majority Policy Committee Resolution on Federal Employment and Annuity Practices.” Attached: copy typed manuscript dated 12 June 1973 entitled “Statement by the Majority Leader to the Democratic Policy Committee Meeting”; 4 pages.

Typed letter signed dated 2 August 1973 from Mansfield to Eastland, re: enclosed. Attached: copy typed manuscript entitled “Senate Democratic Policy Committee Luncheon, Wednesday, July 25, 1973…,” re: address of Arthur Burns, Chairman of the Federal Reserve, on the economy; 10 pages.

Copy typed letter signed dated 25 September 1973 from Mansfield to “Dear Colleague,” re: military bill, reduction of overseas military deployment. Attached: copy typed manuscript dated 24 September 1973 entitled “Statement of Senator Mike Mansfield (D., Mont.), re: above topic; 17 pages. Attached: copy typed manuscript entitled “Events from 1963 to 1973 which Significantly Contributed to the Lessening of Tensions between East and West”; Attached: copy typed draft of amendment on above topic; 2 pages.

Telegram dated 21 October 1973 from Mansfield to Eastland, re: meeting of Judiciary Committee to consider firing of Special Prosecutor Archibald Cox and William Ruckelhaus and resignation of Elliot Richardson, Watergate.

Typed letter signed dated 20 November 1973 from Mansfield to Eastland, re: enclosed. Attached: typed letter signed dated 9 November 1973 from Robert Murphy, Chairman of Commission on the Organization of the Government for the Conduct of Foreign Policy, to Eastland, re: questionnaire. Attached: typed manuscript entitled “Mandate.”

Typed letter signed dated 26 November 1973 from Mansfield & Hugh Scott to Eastland, re: restoration of the Old Supreme Court and Old Senate Chamber.

Typed letter signed dated 18 February 1974 from Mansfield to Eastland, re: no-fault insurance.

Typed letter signed dated 1 April 1974 from Mansfield to Eastland, re: Senate Record Votes booklet.

Typed letter signed dated 9 April 1974 from Mansfield & Hugh Scott, re: tribute to Alfred Selby on 60th anniversary as a Senate employee.

Telegram dated 22 April 1974 from Mansfield to Eastland, re: luncheon meeting of committee chairmen on 24 April.

Typed letter signed dated 10 June 1974 from Mansfield, Hugh Scott, Robert C. Byrd, and one other senator to “Dear Colleague,” re: S. 3523 establishing a temporary commission to examine issue of supplies and shortages; 2 pages.

Typed letter dated 15 July 1974 from Eastland to Mansfield, re: S. 1848 for the relief of Lucy Locke, immigration. Attached: typed letter signed dated 26 June 1974 from Mansfield to Eastland, re: above topic; 2 pages. Envelope with handwritten notation.

Typed letter signed dated 22 August 1974 from Mansfield to Eastland, re: thanks for tribute.

Copy typed letter signed dated 10 October 1974 from Mansfield to “All Democratic Senators,” re: enclosed. Attached: copy typed manuscript entitled “Remarks of Senator Mike Mansfield (D., Montana) Before the Senate Democratic Conference, Thursday, October 10, 1974…”; 5 pages. Attached: copy typed letter signed dated 9 October 1974 from Mansfield to “All Democratic Senators,” re: legislative agenda on economy; 2 pages.

Typed letter signed dated 25 November 1974 from Mansfield to Eastland, re: committee assignments.

Typed letter signed dated 27 November 1974 from Mansfield to Eastland, re: Democratic Mini-Convention on December 6-8.

Telegram dated 27 November 1974 from Mansfield to Eastland, re: meeting of committee chairmen and ranking minority members on budget committee on 3 December.

Typed letter signed dated 4 December 1974 from Mansfield to Eastland, re: committee assignments.

Typed letter signed dated 20 January 1975 from Mansfield to Eastland, re: The Majority Report published by the Democratic Congressional Finance Committee. Attached: The Majority Report (20 January 1975).

Typed letter signed dated 6 March 1975 from Mansfield to Eastland, re: Congressional Program of Economic Recovery and Energy Sufficiency.

Typed letter signed dated 8 September 1975 from Mansfield to Eastland, re: S. 1849 to extend price control and allocation authority of the Petroleum Allocation Act for six months. Attached: copy typed manuscript entitled “Resolution to the Senate Democratic Conference, re: above topic. Attached: copy typed manuscript dated 9 September 1975 entitled “Statement of the Democratic Leadership of the Congress,” re: above topic; 2 pages. Attached: copy typed manuscript entitled “White Paper: Impact of Veto of Price Control and Allocation Authority”; 9 pages.

Copy typed letter dated 16 October 1975 from Eastland to Mansfield, re: 3 October letter on sovereign immunity, Federal Tort Claims Act. Attached: typed letter signed dated 3 October 1975 from Mansfield to Eastland, re: above topic. Attached: copy typed letter from Mrs. Robert Nunley of Libby, MT to Mansfield, re: military refusal to release son’s medical records.

Typed letter signed dated 22 October 1975 from Mansfield to Eastland, re: 1975 Combined Federal Campaign for the National Capital Area.

Typed letter signed dated 24 October 1975 from Mansfield to Eastland, re: 1975 Combined Federal Campaign for the National Capital Area.

Copy typed memorandum dated 24 November 1975 from Arthur G. Gannon, Loan Executive at Combined Federal Campaign, to “Members and Employees of the United States Senate,” re: Combined Federal Campaign progress report. Envelope on Mansfield letterhead addressed to Eastland.

Typed letter signed dated 19 December 1975 from Mansfield & Hugh Scott, re: S. Res. 227 creating a Commission on the Operation of the Senate. Attached: copy typed manuscript entitled “Commission on the Operation of the Senate.”

Copy typed manuscript dated 19 December 1975 entitled “Statement of Senator Mansfield (D., Mont.): Legislative Accomplishments, 1975”; 7 pages. Attached: copy typed manuscript dated 19 December 1975 entitled “Senate Legislative Activity Index (94th Congress – 1st Session) (Be Senate Democratic Policy Committee)”; 50 pages. Attached: removal sheet for The Congressional Program of Economic Recovery & Energy Sufficiency, End of Session Report December 1975.

Typed memorandum from Mansfield, re: enclosed. Attached: copy “Congress and Foreign Policy” Congressional Record (5 February 1976): S1290.

Typed letter signed dated 11 February 1976 from Mansfield & Hugh Scott, re: S. 1 revising criminal laws. Attached: copy typed memorandum dated 9 February 1976 from Mansfield & Scott to Senators McClellan, Hruska, Philip Hart, and Kennedy, re: above topic; 2 pages.

Copy telegram with handwritten notations dated 18 February 1976 from Mansfield to Eastland, re: H.R. 5247 (Public Works Emergency Act).

Copy typed manuscript with handwritten notation from Mansfield dated 4 March 1976 entitled “Senator Mike Mansfield (D., Mont.): Remarks,” re: Mansfield announcement he will not run for reelection; 3 pages.

Carbon typed letter dated 13 May 1976 from Eastland to Mansfield, re: Standing Committee of the Senate on Intelligence Activities, Judiciary Committee members.

Typed letter signed dated 14 May 1976 from Mansfield to Eastland, re: Eastland’s committee assignments.

Copy typed manuscript on Mansfield letterhead entitled “Statement on the Floor of the Senate, Monday, June 7, 1976: The Legislative Program Ahead.” Attached: copy typed manuscript entitled “Digest of Certain Measures on the Senate Calendar of Business”; 7 pages.

Typed letter dated 28 July 1976 from Eastland & Philip A. Hart to Mansfield, re: S. 3421 amending the Federal Trade Commission Act; envelope.

Telegram dated 30 July 1976 from Mansfield to Eastland, re: legislative schedule.

Copy telegram dated 5 August 1976 from Mansfield to Eastland, Frank E. Moss, , John McClellan, John Stennis, William Proxmire, Edmund Muskie, , Thomas Eagleton, Russell Long, John Sparkman, Abraham Ribicoff, Henry Jackson, Harrison Williams, Gale McGee, Jennings Randolph, , Vance Hartke, George McGovern, Gaylord Nelson, Frank Church, Adlai Stevenson, , Lee Metcalf, & Hubert Humphrey, re: invitation to meeting of committee chairmen with President-elect Carter on 9 August; 2 pages.

Copy telegram dated 5 August 1976 from Mansfield to Eastland, James Abourezk, James Allen, Birch Bayh, Joseph Biden, Dale Bumpers, Harry F. Byrd, Dick Clark, Alan Cranston, , John Durkin, Wendell Ford, John Glenn, Mike Gravel, Gary Hart, Philip Hart, Floyd Haskell, William Hathaway, Ernest Hollings, Walter Huddleston, Daniel Inouye, J. Bennett Johnston, Patrick Leahy, Thomas McIntyre, , Robert Morgan, Sam Nunn, Claiborne Pell, Richard Stone, Stuart Symington, Robert C. Byrd, & , re: invitation to meeting of all Democratic Senators with President- elect Carter on 9 August; 2 pages.

Typed letter signed dated 13 September 1976 from Mansfield to Eastland, re: committee assignments.

Typed letter signed dated 17 September 1976 from Mansfield to Eastland, re: elections for leadership positions; 2 pages.

Removal sheet for “Statement by Mr. Mansfield” Congressional Record (1 October 1976). Attached: copy typed manuscript dated 12 October 1976 entitled “President Ford’s Vetoes, 93d Congress-2d Session”; 4 pages. Attached: copy typed manuscript entitled “5-Year Comparison of Senate Activity as of Adjournment.” Attached: copy typed manuscript entitled “Senate Activity during Mansfield Tenure as Majority Leader.” Attached: copy typed manuscript dated 1 October 1976 entitled “Senate Legislative Activity Index (94th Congress – 2d Session) (By Senate Democratic Policy Committee)”; 80 pages.

Typed letter signed dated 28 October 1976 from Beth Shotwell, Chief Clerk of Democratic Policy Committee, re: return of Eastland’s remaining contribution to the Democratic Policy Committee Luncheon Fund.

Typed letter signed dated 12 November 1976 from Mansfield to Eastland, re: election of leadership, Democratic Caucus on 4 January. Attached: copy typed letter dated 16 September 1976 from Mansfield, re: above topic; 2 pages.

Typed letter signed dated 18 November 1976 from Mansfield to Eastland, re: meeting of all Democratic Chairmen with President-elect Carter on 23 November.

Typed letter signed dated 3 January 1977 from Mansfield to Eastland, re: leaving Senate.

Telegram from Mansfield to Eastland, re: military sales, medical facilities construction.

Telegram from Mansfield to Eastland, re: S. 2546 (Military Procurement Authorization Bill).

Telegram from Mansfield to Eastland, re: withdrawal of troops from Europe, appropriations bills, limit draft extension.

Handwritten memorandum, re: delivery. Attached: telegram from Mansfield to Eastland, re: H.J. Res. 468 continuing appropriations for transportation.

Telegram from Mansfield to Eastland, re: school busing, freedom of choice amendments.

Copy typed manuscript, re: Eastland’s Senate floor speech tribute to Mansfield; 2 pages.

BOX 7: TO TOM MURRAY

Folder 7-1: Vito Marcantonio (U.S. Representative from New York) Carbon typed letter dated 30 May 1947 from Eastland to Marcantonio, re: enclosed letter. Attached: typed letter signed dated 16 May 1947 from W.C. Gilbert, Assistant Director of Legislative Reference Service, to Eastland, re: enclosed. Attached: carbon typed letter dated 13 May 1947 from Eastland to Legislative Reference Service, re: enclosed letter in Italian.

Folder 7-2: Edward Martin (U.S. Senator from Pennsylvania) Carbon typed letter dated 22 February 1950 from Eastland to Martin, re: thanks for booklet of songs by Stephen Collins Foster. Attached: typed letter signed dated 17 February 1950 from Martin to Eastland, re: Stephen Foster booklets.

Carbon typed letter dated 10 December 1952 from Courtney C. Pace, Administrative Assistant to Eastland, to Martin, re: 8 December letter. Attached: typed letter signed dated 8 December 1952 from Martin to Eastland, re: request for extra inaugural seat tickets.

Folder 7-3: James G. Martin (U.S. Representative from North Carolina) Carbon typed letter dated 24 July 1974 from Eastland to Martin, re: autograph to raise funds for Boys Town in Charlotte, NC. Attached: typed letter signed dated 23 July 1974 from Martin to Eastland, re: above topic.

Typed letter signed dated 10 May 1978 from Martin to “Dear Colleague,” re: invitation to reception for retirement of Joe Waggoner on 6 June.

Folder 7-4: Thomas E. Martin (U.S. Representative from Iowa) Carbon typed letter dated 18 May 1950 from Eastland to Martin, re: 17 May letter and enclosed poll. Attached: typed letter signed dated 17 May 1950 from Martin to Eastland, re: enclosed poll. Attached: reprint “The Views of the First Iowa District February 15 to March 31, 1950: Extension of Remarks of Hon. Thomas E. Martin” Congressional Record (3 April 1950).

Folder 7-5: N.M. Mason (U.S. Representative from Illinois) Carbon typed letter dated 20 October 1945 from Eastland to Mason, re: 21 September letter on H.R. 511 amending the Nationality Act of 1940. Attached: typed letter signed dated 20 September 1945 from Mason to Eastland, re: above topic. Attached: removal sheet for “Amending the Neutrality [Nationality] Act of 1940” Congressional Record (29 June 1945): A3380.

Removal sheet for “Judicial Usurpation in the Cement Case: Speech of Hon. Noah M. Mason, Representative from Illinois” Congressional Record (17 January 1949).

Folder 7-6: Charles McC. Mathias, Jr. (U.S. Senator from Maryland) Telegram dated 27 February 1971 from Mathias & to Eastland, re: reception & demonstration of pollution-free process on 2 March.

Typed letter signed dated 22 April 1971 from Mathias to Eastland, re: Federal Meat Inspection Act. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 22 June 1971 from Mathias to Eastland, re: Vietnam Veterans Act of 1971, education tuition.

Typed letter signed dated 20 July 1971 from Mathias to Eastland, re: S. 1316 amending the Federal Meat Inspection Act, S. 1932.

Typed letter signed dated 28 July 1971 from Mathias to Eastland, re: S. 1316 amending the Federal Meat Inspection Act, S. 1317. Attached: copy typed manuscript entitled “Copy of Mathias Amendment to S. 1316, a bill to amend section 301 of the Federal Meat Inspection Act…”

Typed letter signed dated 13 April 1972 from Mathias to Eastland, re: request for authorization to use travel counterpart funds in , Finland, & England connected to the Strategic Arms Limitation Talks in Helsinki.

Carbon typed letter dated 28 August 1972 from Eastland to Mathias, re: thanks for note and photograph. Attached: typed letter signed with handwritten notation dated 7 August 1972 from Mathias to Eastland, re: thanks for prodding trip back to Florida during floods, publicity, enclosed photograph. Attached: photograph.

Copy typed letter signed dated 17 January 1973 from Eastland to William P. Rogers, Secretary of State, re: authorizing counterpart travel funds for Mathias in Italy, Iran, , , Nepal, and Ceylon. Attached: typed letter signed dated 17 January 1973 from Mathias to Eastland, re: above topic.

Typed letter signed dated 16 November 1973 from Mathias to “Dear Colleague,” re: S. 2589 (National Energy Emergency Act of 1973), Cost of Living Council.

Typed letter signed dated 14 August 1974 from Mathias to Eastland, re: H.R. 981 on equal treatment for Western Hemisphere nations on immigration matters.

Typed letter signed dated 17 October 1974 from Mathias to Eastland, re: request authorization for travel to Iran to study antitrust laws regarding oil exports.

Typed letter signed dated 19 May 1976 from Mathias to Eastland, re: S.J. Res. 89, “Stars and Stripes.”

Typed letter signed dated 1 September 1976 from Mathias to Eastland, re: Combined Federal Campaign fundraising. Attached: copy typed chart entitled “1975 Combined Federal Campaign Statistics: Legislative Branch.” Attached: pamphlet entitled Sharing Means a Whole Lot of Happiness! Your Gift Will Make the Difference…Combined Federal Campaign (September 1976).

Typed letter signed dated 24 September 1976 from Mathias to “Dear Colleague,” re: Combined Federal Campaign. Attached: printed form “The Combined Federal Campaign.”

Copy typed letter dated 24 February 1977 from Mathias to Strom Thurmond, re: subcommittee assignments for the Judiciary Committee.

Typed letter dated 18 March 1977 from Eastland to Mathias, re: thanks for copy of Howard R. Owen’s Fire and You. Attached: typed letter signed dated 10 March 1977 from Mathias to “Dear Colleague,” re: fire survival.

Handwritten letter dated 8 April 1977 from Mathias to Eastland, re: regret absence at Eastland’s party on the 20th.

Typed letter signed dated 4 August 1977 from Mathias to Eastland, re: report on recent visit to SALT delegation in Geneva.

Copy typed letter signed dated 16 December 1977 from Mathias to Dan M. Russell, Chief Judge of U.S. District Court in the Southern District of Mississippi, re: thanks for use of court on 5 December during Judiciary Committee hearings on S. 2173 (Interstate Taxation Bill of 1977).

Typed letter signed dated 21 March 1978 from Mathias, Jennings Randolph, Jacob K. Javits, Clairbone Pell, Alan Cranston, & Robert T. Stafford to “Dear Colleague,” re: creation of a National Museum of the Building Arts. Attached: copy typed manuscript entitled “Official Endorsements.”

Typed letter signed dated 6 September 1978 from Mathias to Eastland, re: thanks for assigning J.C. Argetsinger from the committee staff.

Typed letter signed dated 19 September 1978 from Mathias to “Dear Colleague,” re: amending the Omnibus Parks Bill, national historic site status on the home of Thomas Stone, expansion of the Hampton Mansion national historic site.

Handwritten letter signed dated 21 September 1978 from Mathias to Eastland, re: regrets for Eastland’s party.

Typed letter signed from Mathias to “Dear Colleague,” re: Rogers Memorial Hospital in District of Columbia. Attached: Reflections “Circa 1935”: 1974-75 Fiscal Year Annual Report, 1976 Bicentennial Calendar (Washington, DC: Rogers Memorial Hospital, n.d.).

Handwritten letter signed from Mathias to Eastland, re: borrowing key for empty room.

Folder 7-7: Spark M. Matsunaga (U.S. Senator from Hawaii) Carbon typed letter dated 12 November 1976 from Eastland to Matsunaga, re: congratulations on election.

Carbon typed letter dated 15 December 1976 from Courtney C. Pace, Administrative Assistant to Eastland, to Matsunaga, re: letter received. Attached: typed letter signed dated 9 December 1976 from Matsunaga to Eastland, re: committee assignments; 2 pages. Attached: copy typed manuscript entitled “Background Information on Spark Masayuki Matsunaga, United States Congressman, Democrat – Hawaii, January 1976”; 4 pages.

Typed letter signed dated 7 February 1977 from Matsunaga to Eastland, re: S. Res. 4, committee assignments.

Copy typed memorandum signed dated 7 April 1978 from Matsunga to Abourezk, Anderson, Biden, Bumpers, Clark, Durkin, Eagleton, Gravel, Hart, Hollings, Huddleston, Kennedy, Leahy, McGovern, McIntyre, Metzenbaum, Moynihan, Muskie, Pell, Riegle, & Stevenson, re: schedule for Panama Canal Treaty debate; copies to Eastland. Attached: copy typed chart entitled “Panama Canal Treaties – Debate Proponents – Tentative Duty Roster.”

Typed letter signed dated 26 April 1978 from Matsunaga to Eastland, re: S. 551 (Victims of Crime Act of 1977), federal reimbursement program for qualifying state victims compensation programs; 2 pages.

Folder 7-8: Burnet R. Maybank (U.S. Senator from South Carolina) Typed letter signed dated 29 October 1943 from Maybank to Eastland, re: development of oil line in Southeast, oil tankers sunk off the East Coast; 2 pages.

Typed letter signed dated 17 October 1946 from Maybank to Eastland, re: Eastland’s health.

Copy telegram from Courtney C. Pace, Administrative Assistant to Eastland, re: Maybank and NPA legislation.

Folder 7-9: (U.S Representative from Iowa) Typed letter signed dated 26 April 1974 from Mayne to Eastland, re: Sioux City Steak Dinner on 1 May.

Folder 7-10: Romano L. Mazzoli (U.S. Representative from Kentucky) Handwritten letter signed dated 29 October 1975 from Mazzoli to Eastland, re: thanks for courtesies extended during hearing.

Folder 7-11: Pat McCarran (U.S. Senator from Nevada) Typed letter signed dated 6 August 1941 from McCarran to Eastland, re: S.J. Res. 35. Attached: removal sheet for “National Representation for the District of Columbia” (77th Congress, 1st Session, Senate Report No. 646).

Removal sheet for mailing card dated 1941 from Past Presidents of the United Spanish War Veterans Auxilary of Nevada to McCarran; stored in Map Case Drawer 1, Folder 1.

Typed letter signed dated 5 July 1945 from McCarran to Eastland, re: S. 1209, H.R. 2232.

Copy telegram dated 24 December 1945 from Eastland to McCarran, re: inability to travel to Florida and authorization to appoint a replacement.

Typed letter signed dated 30 January 1946 from McCarran to Eastland, re: S.J. Res. 9 proposing an amendment to the constitution providing congressional representation for the District of Columbia. Attached: removal sheet for “National Representation for the District of Columbia” (77th Congress, 1st Session, Senate Report No. 646, Calendar No. 670).

Typed letter signed dated 10 January 1949 from McCarran to Eastland, re: meeting regarding the reorganization of the Judiciary Committee on 12 January.

Typed letter signed dated 12 January 1949 from McCarran to Eastland, re: Eastland appointment to Special Subcommittee to investigate the Immigration Laws under S. Res. 137 (80th Congress).

Typed letter signed dated 12 January 1949 from McCarran to Eastland, re: Eastland appointment to Standing Subcommittee to consider Patents, Trademarks, and Copyrights.

Typed letter signed dated 22 January 1949 from McCarran to Eastland, re: Eastland appointment to Subcommittee to consider proposed amendments to the Displaced Persons Act.

Typed letter signed dated 28 February 1949 from McCarran to Eastland, re: Mississippi laws and S.J. Res 25 proposing an amendment to the Constitution relative to equal rights. Attached: copy typed memorandum dated 25 February 1949 from Women’s Bureau of the U.S. Department of Labor entitled “Comment on Possible Changes in State Laws if ERA Adopted (Response to request from Chairman of Committee on the Judiciary United States Senate) MISSISSIPPI”; 2 pages. Attached: typed memorandum dated 15 December 1948 from Women’s Bureau of the U.S. Department of Labor entitled “State Labor Laws for Women…MISSISSIPPI.” Attached: U.S. Department of Labor, Women’s Bureau, The Political and Civil Status of Women in the United States of America (Washington, DC: Government Printing Office, 1948); U.S. Department of Labor, Women’s Bureau, The Legal Status of Women in the United States of America, January 1, 1938, Report for Mississippi (Washington, DC: Government Printing Office, 1938); U.S. Department of Labor, Women’s Bureau, The Legal Status of Women in the United States of America: United States Summary Cumulative Supplement 1938-1945 (Washington, DC: Government Printing Office, 1946).

Typed letter signed dated 30 March 1949 from McCarran to Eastland, re: committee prints and schedule of bill considerations.

Typed letter signed dated 1 April 1949 from McCarran to Eastland, re: S. 595 (Internal Security Bill).

Typed letter signed dated 28 April 1949 from McCarran to Eastland, re: S. 595 (Internal Security Bill). Attached: “Internal Security of the United States” (81st Session, 1st Session, Senate Report No. __, Confidential Committee Print). Attached: removal sheet for “S. 595” (81st Congress, 1st Session, Committee Print No. 2, 19 April 1949).

Typed letter signed dated 4 May 1949 from McCarran to Eastland, re: committee reports and schedule of bill considerations.

Typed letter signed dated 12 May 1949 from McCarran to Eastland, re: S. 91 (anti- lynching bill).

Typed letter signed dated 18 May 1949 from McCarran to Eastland, re: committee reports and bill consideration schedule.

Typed letter signed dated 24 May 1949 from McCarran to Eastland, re: S. 784 for the relief of the First, Second, and Third National Steamship Companies. Attached: removal sheet for “First, Second, and Third National Steamship Cos.” (81st Congress, 1st Session, Senate Report No. __, Confidential Committee Print).

Typed letter signed dated 3 June 1949 from McCarran to Eastland, re: S.J. Res. 2 proposing an amendment to the constitution on presidential elections. Attached: removal sheet for Election of President and Vice President: Hearings before a Subcommittee of the Committee on the Judiciary United States Senate Eighty-first Congress First Session on S.J.Res. 2…February 23, March 9, April 14 and 21, and May 3, 1949 (Government Printing Office, 1939).

Typed letter signed dated 28 July 1949 from McCarran to Eastland, re: S. 938 on farm debt relief in bankruptcy cases. Attached: carbon typed letter dated 19 July 1949 from Clarence Klocksin, Legislative Counsel for Northwestern Mutual Life Insurance Company, to McCarran, re: above topic; 2 pages.

Carbon typed letter dated 5 September 1949 from Eastland to McCarran, re: thanks for fruit. Attached: typed letter signed dated 26 August 1949 from Eva B. Adams, Administrative Assistant to McCarran, to “Dear Senator,” re: gift of cantaloupe fruit from Nevada. Envelope addressed to Eastland with handwritten notations.

Typed letter signed dated 21 October 1949 from Eva Adams to Eastland, re: enclosed report. Attached: removal sheet for “Knowledge of the in Europe: : Report of the Joint Committee on Foreign Economic Cooperation” (81st Congress, 1st Session, Committee Print No. 10).

Displaced Persons: Facts Versus Fiction: Statement of Senator Pat McCarran of Nevada in the Senate of the United States Friday, January 6, 1950 (Washington, DC: Government Printing Office, 1950).

Partly printed memorandum dated 14 April 1950, re: Subcommittee on the State, Justice, Commerce, and the Judiciary Appropriation Bill with typed note stating that Pat McCarrant requests Eastland’s attendance due to matters regarding the Visa Department of State.

Copy telegram dated 24 October 1950 from McCarran to Eastland, re: 19 October telegram, cotton legislation.

Typed letter signed dated 24 January 1951 from J.G. Sourwine, Counsel for the Judiciary Committee, to “Sir,” re: Standing Subcommittee on Civil Rights, S.J. Res. 12 proposing an amendment to the constitution on the qualifications of electors. Attached: print “S.J.Res. 12” (82d Congress, 1st Session, 11 January 1951). Envelope on McCarran letterhead addressed to Eastland.

Typed letter signed dated 19 February 1951 from McCarran to Eastland, re: S. 127 (Anti- lynching Bill). Attached: “S. 127” (82d Congress, 1st Session, 8 January 1951).

Typed letter signed dated 22 February 1951 from McCarran to Eastland, re: Congressional Immunity Statute, witness testimony in congressional hearings, communists; 2 pages. Attached: carbon typed manuscript entitled “Confidential Proposed Draft of New Immunity Statute.”

Typed letter signed dated 26 February 1951 from McCarran to Eastland, re: omnibus fill creating additional federal judges and changing judicial districts.

Typed letter signed dated 27 February 1951 from McCarran to Eastland, re: subcommittee to investigate the Federal Judiciary and the coercion or improper influencing of Federal judges. Attached: carbon typed draft of resolution on the above topic. Attached: carbon typed letter from McCarran to J. Howard McGrath, Attorney General, re: above topic. Attached: carbon typed letter from McGrath to McCarran, re: above topic; 5 pages.

Typed letter signed dated 10 March 1951 from McCarran to Eastland, re: bill to amend to United States Code. Attached: carbon typed letters signed dated 10 March 1951 from McCarran to Peyton Ford, Deputy Attorney General, re: above topic.

Typed letter signed dated 16 March 1951 from McCarran to Eastland, re: hearings on the Institute of Pacific Relations.

Typed letter signed dated 22 March 1951 from McCarran to Eastland, re: hearings on the Institute of Pacific Relations. Attached: removal sheet for Frederick Enos Woltman’s The Shocking Story of the Amerasia Case (New York: Scripps-Howard Newspapers, 1950).

Typed letter signed dated 28 August 1951 from McCarran to Eastland, re: H.R. 2459 for the relief of Ollie O. Evans.

Typed letter signed dated 22 January 1952 from McCarran to Eastland, re: enclosed letter from Atlanta Branch of NAACP. Attached: typed letter signed dated 12 January 1952 from C.L. Harper, President of the Atlanta Branch of the NAACP, re: civil rights legislation; 2 pages.

Typed letter signed dated 31 March 1952 from McCarran to Eastland, re: enclosed article on the investigations of the Senate Internal Security Subcommittee. Attached: Richard L. Walker’s “Lattimore and the IPR: An Inquiry into the ‘Objectivity of Our Far East Experts” New Leader (31 March 1952), re: Institute of Pacific Relations, Owen Lattimore.

Typed letter signed dated 6 May 1952 from McCarran to Eastland, re: S. 2550 (Omnibus Immigration and Nationality Bill). Attached: copy typed manuscript entitled “Factual Resume from the Office of Senator Pat McCarran, (D – Nev): McCarran-Walter Omnibus Immigration and Nationality Bill (S. 2550) vs. Humphrey-Lehman Substitute”; 7 pages.

Telegram dated 11 September 1953 from Virginia M. Simmerman, secretary to Eastland, to Eastland, re: inquiry from McCarran’s office about his attendance at McCarran Day in Reno.

Typed letter signed dated 6 February 1954 from McCarran to Eastland, re: proposed legislation to provide pensions for widows of federal judges.

Memorandum dated 12 April 1954 from Jay [Sourwine], Chief Counsel of Internal Security Subcommittee, to Courtney [C. Pace], Adminstrative Assistant to Eastland, re: enclosed, Eastland’s campaign. Attached: typed manuscript dated 12 April 1954, re: S. 1 on Civil Rights Commission; 5 pages.

Carbon typed letter dated 5 December 1959 from Eastland to Harriet McCarran, re: 30 November letter. Attached: typed letter signed dated 27 November 1959 from Harriet McCarran to Eastland, re: Internal Revenue Service and Senator McCarran’s estate; 2 pages.

Copy telegram from McCarran to Eastland, re: hearings in Florida.

Copy telegram from McCarran to Eastland, re: unification of air forces.

Folder 7-12: Eugene J. McCarthy (U.S. Senator from Minnesota) Typed letter signed dated 14 August 1970 from McCarthy to Eastland, re: H.R. 17123, use of live ammunition by National Guard against U.S. civilians. Attached: copy typed draft of amendment on above topic.

Folder 7-13: Joseph R. McCarthy (U.S. Representative from Wisconsin) Copy typed memorandum dated 11 June 1951 from McCarthy to “All Members of the Senate and House,” re: investigation of the dismissal of General Douglas MacArthur; 3 pages.

Folder 7-14: John L. McClellan (U.S. Senator from Arkansas) Carbon typed letter dated 7 July 1943 from Courtney C. Pace, Administrative Assistant to Eastland, to McClellan, re: congratulations upon speech for roll back, cottonseed oil.

Copy telegram dated 22 July 1943 from McClellan to Eastland, re: Judge Vinson.

Typed letter signed dated 7 January 1949 from McClellan to Eastland, re: Subcommittee on Wildlife. Attached: carbon typed letter dated 7 January 1949 from McClellan to A. Willis Robertson, re: above topic.

Typed letter signed dated 2 March 1949 from Miles Scull, Jr. to Eastland, re: correction to “Dissent of Commissioners McClellan and Manasco to the Majority Report on Reorganization of the Department of the Interior”; envelope on McClellan letterhead.

Handwritten memorandum, re: regret attached invitation. Attached: typed letter signed dated 1 April 1949 from McClellan to Eastland, re: invitation to 39th Convention of the National Rivers and Harbors Congress on April 8-9. Attached: pamphlet “Revised Program 39th Convention of the National Rivers and Harbors Congress.”

Typed letter signed dated 22 June 1949 from McClellan to Eastland, re: Subcommittee to consider Reorganization Plan No. 6 of 1949, U.S. Maritime Commission. Attached: removal sheet for “Reorganization Plan No. 6 of 1949 – Maritime Commission: Message from the President of the United States” (81st Congress, 1st Session, House Document No. 227). Attached: typed memorandum dated 21 June 1949 from Senate Committee on Expenditures in the Executive Department, re: above topic.

Typed letter signed dated 26 July 1949 from McClellan to Eastland, re: request for signed photograph.

Typed letter signed dated 5 October 1949 from McClellan to Eastland, re: S.J. Res. 340 clarifying the status of the Architect of the Capitol under the Federal Property and Administrative Services Act of 1949. Attached: removal sheet for “H.J. Res. 340” (81st Congress, 1st Session, 4 October 1949). Attached: typed memorandum dated 26 August 1949 from the Senate Committee on Expenditures in the Executive Department, re: above topic; 2 pages.

Copy telegram dated 19 October 1950 from McClellan to Eastland, re: cotton export restrictions.

Typed letter signed dated 4 November 1950 from Francis D. Flanagan, Chief Counsel of Committee on Expenditures in the Executive Departments Senate Investigations Subcommittee, to Eastland, re: preliminary subcommittee report enclosed. Attached: typed manuscript entitled “Preliminary Report Employment of Homosexuals and Other Sex Perverts in Government”; 58 pages.

Press release dated 22 February 1950 entitled “Speech by Senator John L. McClellan, Chairman on Expenditures in the Executive Departments in the United States Senate,” re: budget deficit; 6 pages.

Copy telegram from McClellan to Eastland, re: cotton export restriction; envelope postmarked 19 October 1950.

Carbon typed letter dated 6 July 1954 from Eastland to McClellan, re: public reactions to the Army hearings.

Typed letter signed dated 31 December 1954 from McClellan to Eastland, re: federal financial assistance for the construction of public elementary and secondary school facilities, S. 2779. Attached: “S. ___” (83d Congress, 2d Session, Confidential Committee Print (Labor and Public Welfare), 9 January 1954). Attached: reprint “Federal Aid for School Construction: Remarks of Hon. John L. McClellan of Arkansas in the Senate of the United States Wednesday, January 20, 1954” Congressional Record.

Carbon typed letter dated 5 April 1956 from Eastland to McClellan, re: 19 March letter. Attached: copy typed letter signed dated 19 March 1956 from McClellan to Eastland, re: Special Committee to Investigate Campaign Expenditures and Lobbying. Attached: copy typed manuscript entitled “Excerpt from the Remarks of Senator John L. McClellan, March 14, 1956, Congressional Record, Page 4173.”

Carbon typed letter dated 5 March 1958 from Eastland to Congressional Record Clerk, re: inserting McClellan’s 3 March 1958 speech entitled “Investigation of Conditions in Labor and Management Relations.”

Typed letter signed dated 28 June 1959 from Helen Bauer of Los Angeles, CA to Eastland, re: inserting McClellan speech made at the Freedom Forum Seminar at Pepperdine College into the Congressional Record. Attached: pamphlet Senator McClellan, Chairman, U.S. Senate Rackets Investigation, Reports to the Nation at Pepperdine College’s Freedom Forum. Attached: Attached: copy typed manuscript entitled “Excerpts Address of Senator John L. McClellan, Pepperdine College’s Freedom Forum, Biltmore Hotel, Los Angeles, California, 1 p.m., June 23, 1959”; 8 pages. Envelope.

Carbon typed letter dated 9 September 1959 from Eastland to Mrs. J. Menard of Cullendale, AR, re: thanks for nice comments; typed notation copy sent to McClellan.

Typed memorandum, re: enclosed copy of speech for placement in Congressional Record. Attached: copy typed manuscript entitled “Excerpts Address of Senator John L. McClellan, Pepperdine College’s Freedom Forum, Biltmore Hotel, Los Angeles, California, 1 p.m., June 23, 1959”; 8 pages.

Typed letter signed dated 31 December 1960 from McClellan to Eastland, re: bill establishing rules of interpretation governing the effect of acts of Congress on State laws. Attached: removal sheet for “S. 3” (86th Congress, 1st Session, 9 January 1959).

Typed letter signed dated 28 March 1966 from C.H. Scott in Little Rock, AR to Eastland, re: 25 March Appreciation Dinner for McClellan in Little Rock, Ed Johnson’s health, 3rd Baseball League. Attached: copy newspaper clipping by Bill Lewis “2,500 Hear McClellan Praised for ‘Integrity, Wisdom, Patriotism.’” Attached: copy typed manuscript by Bishop Paul Galloway entitled “Speech for McClellan Luncheon, March 25, 1966: Senator McClellan, The Man”; 5 pages.

Typed letter signed dated 29 June 1967 from McClellan to Eastland, re: S. 798 providing compensation to survivors of law enforcement officers killed while apprehending persons for committing Federal crimes. Attached: typed draft of above bill; 11 pages.

Typed letter signed dated 30 October 1967 from McClellan to Eastland, re: thanks for presence at Camden Appreciation Day.

Carbon typed letter dated 13 December 1967 from Jean Allen, Executive Secretary to Eastland, to B.T. Fooks, Mayor of Camden, AR, re: 7 December letter. Attached: typed letter signed dated 7 December 1967 from Fooks to Eastland, re: thanks for attending the John L. McClellan Appreciation Day Celebration.

Typed letter signed dated 18 August 1970 from McClellan to Eastland, re: S. 642 making it a federal offense to assassinate, kidnap, or assault a member of congress. Attached: “To Make It a Federal Offense to Assassinate, Kidnap, or Assault a Member of Congress or a Member of Congress-Elect” (91st Congress, 2d Session, Senate Report No. 91-___, Committee Print). Attached: “S. 642” (91st Congress, 2d Session, Committee Print No. 2, 18 August 1970).

Typed letter signed dated 14 December 1970 from McClellan to “Dear Senator,” re: resolution requesting the president to call a White House Conference on inflation and unemployment. Attached: copy typed draft of above resolution; 2 pages.

Typed letter signed dated 5 April 1971 from McClellan to Eastland, re: S. 10 to revitalize rural areas by establishing a national policy to promote a better balanced population and economic growth.

Typed letter signed dated 8 July 1971 from McClellan to Eastland, re: President’s Departmental Reorganization Plan. Attached: removal sheet for committee print chart “Committee on Government Operations, U.S. Senate, President’s Departmental Reorganization Program – Components of the New Departments.”

Typed letter signed dated 24 November 1971 from McClellan to Eastland, re: compensating victims of criminal acts, group insurance for law enforcement. Attached: copy typed manuscript entitled “Notice of Hearings before the Subcommittee on Criminal Laws and Procedures.”

Carbon typed letter dated 2 February 1972 from Eastland to McClellan, re: thanks for Arkansas pickles. Attached: typed letter signed dated 1 February 1972 from McClellan to Eastland, re: above topic.

Typed letter signed dated 19 July 1972 from McClellan to Eastland, re: S. 2567 facilitating prosecution of crimes committed aboard aircraft, H.R. 8389 providing drug treatment programs for abusers confined or released from correctional institutions, H.R. 9222 amending laws relating to counterfeiting and forgery, S. 2994 (Victims of Crime Act of 1972). Attached: copy typed draft of amendment to S. 2944.

Typed letter signed dated 20 September 1972 from McClellan to Eastland, re: S. 2994 (Victims of Crime Act).

Carbon typed letter dated 16 February 1973 from Eastland to Jim Johnson of Conway, AR, re: 5 February letter. Attached: handwritten letter signed from Johnson to Eastland, re: letter of support for Johnson’s reelection campaign. Attached: typed letter signed from Johnson to “Dear Friend,” re: above topic.

Typed letter signed dated 12 June 1973 from McClellan to Eastland, re: forwarded letter from Judge Emory Widener, Jr. of the Fourth Circuit Court of Appeals, laws relating to insanity and mental incompetence, S. 1 (Criminal Justice Codification, Revision and Reform Act of 1973); 2 pages.

Carbon typed letter dated 25 June 1973 from Eastland to McClellan, re: requesting McClellan to vote proxy on Agricultural Appropriations bill.

Typed letter signed dated 28 June 1973 from McClellan to Eastland, re: Department of Defense budget.

Typed letter signed dated 21 December 1973 from McClellan to Eastland, re: Appropriations Committee accomplishments. Attached: copy typed manuscript entitled “Excerpts: Remarks of Senator John L. McClellan: Accomplishments of the Appropriations Committee, 93rd Congress, First Session, United States Senate”; 14 pages. Attached: removal sheet for five oversized prints of charts entitled “Committee on Appropriations, U.S. Senate: Recapitulation of New Budgetary Authority, Federal Funds for Fiscal Year 1974, December 20, 1973”; “Committee on Appropriations, U.S. Senate: Recapitulation of Changes in Budget Authority, Fiscal Year 1974, Compared to Ceilings Set by Senate Appropriations Subcommittees, December 20, 1973”; “Committee on Appropriations, U.S. Senate: Recapitulation of Committee Action on Requests for New Budget Authority (NOA) – in Terms of Voluntary Committee Ceilings and Latest Committee Action, December 20, 1973”; “Committee on Appropriations, U.S. Senate: Recapitulation of Effect of Congressional Action on Presidential Estimates of Budgetary Outlays of Federal Funds for Fiscal Year 1974, December 20, 1973”; “Committee on Appropriations, United States Senate: Budget Estimates of New Budget Authority Considered in Appropriation Bills, 93d Cong., 1st Session, as of December 21, 1973.”

Typed letter signed dated 11 February 1974 from McClellan to Eastland, re: defense & budget. Attached: removal sheet for “S. 1273: The Facts about Defense Spending” Congressional Record Vol. 120, No. 11 (5 February 1974).

Typed letter signed dated 27 April 1974 from McClellan to Eastland, re: defense budget.

Typed letter signed dated 22 May 1974 from McClellan to Eastland, re: Elementary and Secondary Education Act of 1974.

Carbon typed letter dated 13 June 1974 from Eastland to McClellan, re: S. Con. Res. 11 on commercial and sport fishing industries, Atlantic States Marine Fisheries Commission, Gulf States Marine Fisheries, & Pacific Marine Fisheries Commission; 3 pages.

Typed letter signed dated 6 August 1974 from McClellan to Eastland, re: Senate committee system.

Typed letter signed dated 21 August 1974 from McClellan to Eastland, re: McClellan’s proxy for S. 2318 on military surveillance.

Typed letter signed dated 21 August 1974 from McClellan to Eastland, re: S. 2504 reforming the patent system.

Typed letter signed dated 14 December 1974 from McClellan to Eastland, re: S. 4121 (Rice Act of 1974). Attached: copy typed manuscript entitled “Excerpts from Remarks of Senator John L. McClellan: Hearings on the Rice Act of 1974 (S. 4121) before the Senate Subcommittee on Agricultural Production, Marketing, and Stabilization of Prices, December 3, 1974”; 4 pages.

Typed letter signed dated 16 December 1974 from McClellan to Eastland, re: H.R. 7599, H.R. 8981, H.R. 9199, patent and trademark laws.

Typed letter signed dated 18 December 1974 from McClellan to Eastland, re: S. 4121 (Rice Act of 1974).

Typed letter signed dated 20 December 1974 from McClellan to Eastland, re: budget, Appropriations Committee.

Typed letter signed dated 22 January 1975 from McClellan, Ernest F. Hollings, John C. Stennis, Birch Bayh, John O. Pastore, Gale W. McGee, Bill Proxmire, Warren Magnuson, Lawton Chiles, Daniel Inouye, Thomas F. Eagleton, Joseph M. Montoya, Bennett Johnston Jr., and Walter D. Huddleston to “Dear Senator,” re: jurisdictional conflict in the Democratic Caucus between Budget Committee and Appropriations Committee; 3 pages. Attached: typed draft of resolution on above matter.

Typed letter signed dated 24 January 1975 from McClellan to Eastland, re: Forestry Incentives Program budget.

Carbon typed letter dated 24 January 1975 from Eastland to McClellan, re: Eastland’s proxy at the Democratic Conference on issues relating to the jurisdiction of the Budget & Appropriations Committees.

Typed letter signed dated 13 November 1975 from McClellan to Eastland, re: S. 2255 (Patent Revision Bill).

Typed letter signed dated 28 November 1975 from McClellan to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 26 November 1975 from McClellan to Herman E. Talmadge, re: S. 2260 (Rice Production Act of 1975); 2 pages.

Typed letter signed circa 1975 from McClellan to "Dear Colleague," re: S. 1 (Criminal Justice Reform Act of 1975), using deadly force against intruders. Attached: copy of reprint "Provisions of the Criminal Justice Reform Act of 1975 (S. 1) Relating to Intruders" Congressional Record (16 September 1975).

Typed letter signed dated 20 February 1976 from McClellan to Eastland, re: Defense budget.

Typed letter signed dated 6 May 1976 from McClellan to Eastland, re: Special Subcommittee on Criminal Laws and Procedures. Attached: copy typed manuscript draft entitled “Report on the Activities of the Special Subcommittee on Criminal Laws and Procedures of the Committee on the Judiciary, 94th Congress, 1st Session”; 12 pages.

Typed letter signed dated 18 May 1976 from McClellan to Eastland, re: S. 3349 (Bill of Rights Procedures Act of 1976).

Copy typed memorandum dated 27 May 1976 from McClellan to “Members of the Committee on Appropriations,” re: scheduling of appropriations bills; 4 pages.

Typed letter from James R. Calloway, Staff Counsel & Staff Director of Senate Committee on Appropriations, to “Dear Senator,” re: invitation to open session of Full Committee on Appropriations on 21 June 1976. Attached: draft committee print of “Agriculture and Related Agencies Appropriation Bill, 1977. Attached: draft committee print of State and Justice Appropriations Bill, 1977.

Typed letter signed dated 25 February 1977 from McClellan to Eastland, re: opportunity to submit views to the Subcommittee on Defense Appropriations.

Typed letter signed dated 7 March 1977 from McClellan to Eastland, re: thanks for sympathy letter.

Typed letter signed dated 5 May 1977 from McClellan to Eastland, re: H.R. 3477.

Typed letter signed dated 29 June 1977 from McClellan to Eastland, re: S. 262 amending the Omnibus Crime Control and Safe Streets Act of 1968), group life insurance programs for public safety officers. Attached: “Public Safety Officers’ Group Life Insurance Act of 1977” (95th Congress, 1st Session, Senate Report No. __, Committee Print). Attached: removal sheet for “S. 262” 95th Congress, 1st Session, 14 January 1977).

Copy typed letter dated 27 July 1977 from McClellan to staff, re: McClellan’s hospital address.

Copy typed letter dated 29 July 1977 from Eastland to McClellan, re: wishes for McClellan’s returned health. Attached: typed memorandum, re: McClellan’s hospital address.

Typed letter signed dated 2 August 1977 from McClellan to Eastland, re: S. 1437 (Federal Criminal Code Reform Act).

Carbon typed manuscript, re: speech on John McClellan; 4 pages.

Carbon typed manuscript, re: speech on John McClellan; 4 pages.

Typed manuscript with handwritten corrections, re: speech on John McClellan delivered in Arkansas; 2 pages.

Carbon typed manuscript of Arkansas bill on right-to-work; handwritten notation “Senator McClellan.”

Carbon typed manuscript entitled “Proposed Statement by the Honorable John L. McClellan in Connection with Appropriation Item for General Services Administration Contained in H.R. 5300 “Third Deficiency Appropriation Bill”; 3 pages.

Folder 7-15: James A. McClure (U.S. Senator from Idaho) Typed letter signed dated 19 July 1974 from McClure to Eastland, re: housing for transient agricultural workers, sheep industry, S. 3451.

Typed letter signed dated 25 July 1974 from McClure to Eastland, re: Vietnam veterans, prisoners-of-war, S. 3753.

Typed letter signed dated 15 August 1974 from McClure to Eastland, re: S. 1728 increasing benefits to American civilian internees in Southeast Asia; 2 pages.

Typed letter signed dated 25 November 1974 from McClure to Eastland, re: lumber industry, Forest Service timber sales.

Carbon typed letter dated 8 April 1975 from McClure to Jennings Randolph, re: S. 364 transferring earned but unused purchaser road credits within the same National Forest.

Handwritten memorandum, re: S. 364. Attached: handwritten memorandum on reverse side of envelope addressed to Sam Thompson. Attached: typed letter signed dated 25 July 1975 from McClure to Eastland, re: S. 364 on transfer of purchaser road credits on National Timber sales. Attached: typed draft of amendment to S. 364; 2 pages.

Typed letter signed dated 29 July 1975 from McClure to “Dear Colleague,” re: S. 963, use of DES as an animal growth stimulant, animal feeding industry. Attached: typed draft of amendment to S. 963.

Typed letter signed dated 24 September 1975 from McClure to Eastland, re: S. 835 on National Forest timber sales.

Typed letter signed dated 18 November 1975 from McClure & James L. Buckley to “Dear Colleague,” re: S. Con. Res. 76 (Second Concurrent Resolution on the Budget); 2 pages.

Typed letter signed dated 19 January 1976 from McClure & James L. Buckley to Eastland, re: Budget Control and Impoundment Act of 1974.

Typed letter signed dated 18 March 1976 from McClure to Eastland, re: meeting with the president to discuss U.S. foreign and defense policy on 24 March.

Copy typed letter signed dated 28 January 1977 from McClure to “Dear Colleague,” re: improvement on public lands in lieu of payment for grazing permits.

Typed letter signed dated 25 April 1977 from McClure to Eastland, re: invitation to meeting to discuss U.S. intelligence collection, Soviet arms buildup, and the defense budget on 28 April.

Handwritten letter from McClure, re: enclosed. Attached: copy typed letter signed dated 27 June 1977 from McClure to Ken Boyde of editorial department, re: public auction of timber sales, Forest Service; 2 pages. Attached: copy newspaper clipping “How to Buy a Tree” Washington Post (26 June 1977).

Prints and copies of typed manuscript on amendments to 1977 S. 957 on consumers; 46 pages; copy of envelope from McClure to Eastland.

Typed memorandum dated 24 June 1977 from Tod Neuenschwander, office of McClure, to “Congressional Press Secretaries,” re: demonstration of XDH-1 Experimental Electric Car. Attached: copy of photograph of above automobile. Attached: typed manuscript entitled “Why an Electric Powered Car from Sears?”; 4 pages. Attached: copy typed manuscript entitled “Questions…Answers on the Sears XDH-1”; 3 pages.

Typed letter signed dated 26 April 1978 from McClure to “Dear Colleague,” re: invitation to American Conservative Union forum on tax limitation on 1 May. Attached: broadside of above event.

Typed letter signed from McClure to “Dear Colleague,” re: S. 2437 (Dam Safety Act). Attached: print “S. 2437” (95th Congress, 2d Session, 26 January 1978) with handwritten notations. Attached: removal sheet for “S. 2437” Congressional Record Vol. 124, No. 6 (26 January 1978).

Folder 7-16: John W. McCormack (U.S. Representative from Massachusetts) Typed letter signed dated 17 January 1956 from McCormack to Eastland, re: H.R. 5285 for the relief of the Imperial Agricultural Corporation. Attached: print of H.R. 5285.

Typed letter signed dated 10 April 1956 from McCormack to Eastland, re: H.R. 5285 for the relief of the Imperial Agricultural Corporation.

Folder 7-17: Mike McCormack (U.S. Representative from Washington) Typed letter signed dated 12 November 1975 from McCormack to “Dear Senator,” re: invitation to MIT Club panel discussion on international safeguards for nuclear power. Attached: broadside of above event.

Folder 7-18: William M. McCulloch (U.S. Representative from Ohio) Typed letter signed dated 6 September 1972 from Vera W. Page, Secretary to McCulloch, re: request for letter to be presented to McCulloch at retirement party.

Folder 7-19: Ernest W. McFarland (U.S. Senator from Arizona) Copy telegram dated 8 December 1945 from Eastland to McFarland, re: sympathies for death of mother.

Copy telegram dated 12 November 1946 from Eastland to McFarland, Carl Hayden, & Sheridan Downey, re: cotton tariff; 2 pages.

Copy telegram dated 23 October 1950 from McFarland to Eastland, re: cotton.

Carbon typed letter dated 3 January 1951 from Eastland to McFarland, re: Eastland committee assignments.

Typed letter signed dated 25 April 1951 from McFarland to Eastland, re: India, grain.

Copy telegram dated 19 November 1975 from Eastland to McFarland, re: request for publications. Attached: typed letter signed dated 12 November 1975 from McFarland to Eastland, re: McFarland’s memoir, request for publications; 2 pages. Envelope.

Carbon typed letter dated 24 February 1977 from Eastland to McFarland, re: thanks for Arizona Highways. Attached: removal sheet for Arizona Highways (December 1976).

Copy typed letter signed dated 8 February 1978 from Eastland to McFarland, re: thanks for Arizona Magazine, retirement.

Typed memorandum re: Senator DeConcini and the Appropriations Committee.

Folder 7-20: Gale McGee (U.S. Senator from Wyoming) Carbon typed letter dated 14 April 1959 from Eastland to McGee, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 28 November 1963 from McGee to Eastland, re: birthday greetings.

Typed letter signed dated 8 June 1964 from McGee to Eastland, re: acquaintance Dean Jordan.

Typed letter signed dated 10 September 1965 from McGee to Eastland, re: H.R. 8283.

Typed letter signed dated 8 June 1967 from McGee to Eastland, re: August recess in senate. Attached: copy typed letter to Majority Leader, re: above topic.

Typed letter signed dated 22 September 1970 from McGee to Eastland, re: acquaintance Jess Brent.

Typed letter signed dated 13 March 1972 from McGee to Eastland, re: National Voter Registration Act, Senate committee system. Attached: copy “Mr. Mansfield.” Congressional Record Vol. 118 No. 36 (9 March 1972).

Typed letter signed dated 26 March 1973 from McGee to Eastland, re: postal service operations.

Typed letter signed dated 4 December 1973 from McGee to Eastland, re: thanks for assistance with trip to Mississippi.

Typed letter signed dated 27 February 1974 from McGee & Hiram L. Fong to “Dear Senator,” re: federal pay resolution; 2 pages. Attached: copy typed manuscript entitled “General Accounting Office: Information and Observations on Need for Executive Pay Adjustment”; 14 pages. Attached: copy typed letter signed dated 25 February 1974 from Warren E. Burger, Chief Justice of the Supreme Court, to McGee, re: salary increases for federal judiciary; 2 pages. Attached: copy typed letter signed dated 25 February 1974 from Tom C. Clark, Supreme Court Justice, to McGee, re: above topic.

Typed letter signed dated 24 July 1974 from McGee to Eastland, re: S. 3509 for the relief of Willard H. & Nicole Allen.

Carbon typed letter dated 8 August 1974 from Eastland to McGee, re: H.R. 9821. Attached: carbon typed letter dated 8 January 1974 from Eastland to Judge James P. Gossett of Gooding, ID, re: above topic.

Typed letter signed dated 6 February 1975 from McGee to Eastland, re: acquaintance P.T. Eubanks.

Typed letter signed dated 8 December 1975 from McGee & Robert P. Griffin to “Dear Colleague,” re: S. 961 (Fisheries Management and Conservation Act), 200-mile limit. Attached: copy typed manuscript entitled “Supplemental Views of Senator Robert P. Griffin and Senator Gale W. McGee on S. 961 Fisheries Management and Conservation Act”; 6 pages.

Typed letter signed dated 6 February 1976 from McGee to Eastland, re: appropriations hearings on agriculture. Attached: copy typed manuscript dated 13 January 1976 entitled “Tentative Schedule of Senate Appropriations Hearings on the 1977 Budget.”

Typed letter signed dated 21 July 1976 from McGee to Eastland, re: H.R. 8603 on Postal Service.

Typed letter dated 3 August 1976 from McGee to Eastland, re: S. 391 (Coal Leasing Amendments).

Typed letter signed dated 26 August 1976 from McGee to Eastland, re: H.R. 8603.

Typed letter signed dated 11 November 1976 from Rod Crowlie, Staff Director of the Committee on Post Office and Civil Service, to “Dear Senator,” re: enclosed. Attached: removal sheet for “United States Government Policy and Supporting Positions: Committee on Post Office & Civil Service, House of Representatives, 94th Congress, 2d Session, November 8, 1976” (Committee Print).

Copy typed letter dated 11 November 1976 from Eastland to McGee, re: McGee’s service in senate.

Typed letter from Eastland; Robert K. Dole; Thomas J. McIntyre; Howard W. Cannon; Birch Bayh; Howard H. Baker; Dick Clark; Hugh Scott; Joseph Montoya; Thomas F. Eagleton; George S. McGovern; Lloyd Bentsen; Patrick J. Leahy; Lee Metcalf; John V. Tunney; Robert Taft; Barry Goldwater; Milton R. Young: Walter F. Mondale; Jesse Helms; John Sparkman; Frank E. Moss; Mike Mansfield; Bob Packwood; Roman Hruska; Edward Brooke; Lowell Weicker; Jennings Randolph; Jake Garn; Paul J. Pannin; Jacob K. Javits; Warren G. Magnuson; Richard S. Schweiker; James S. Abourzk; John C. Culver; Dale Bumpers; Daniel Inouye; Harrison Williams; John Pastore; Edmund S. Muskie; Clairborne Pell; Richard Stone; Philip Hart; Floyd Haskell; J. Bennett Johnston; John Tower; William D. Hathaway; Alan Cranston; Stuart Symington; James B. Pearson; Pete V. Domenici; Robert T. Stafford; Strom Thurmond; Vance Hartke; Hubert H. Humphrey; Edward M. Kennedy; Gary Hart; Clifford Case; James L. Buckley; & Adlai E. Stevenson, III to McGee, re: S. 2015, Postal Service reclassification of college mails; 4 pages.

Folder 7-21: Dan R. McGehee (U.S. Representative from Mississippi) Typed letter signed dated 15 October 1942 from McGehee to Eastland, re: draft bill, Revenue Bill, administration.

Carbon typed letter with handwritten notations by Eastland dated 18 February 1944 from McGehee to Eastland, Theodore G. Bilbo, John E. Rankin, Jamie L. Whitten, Will M. Whittington, Thomas G. Abernethy, William A. Winstead, & William M. Colmer, re: enclosed letter. Attached: carbon typed letter dated 15 February 1944 from J.C. Hamilton, Mayor of Vicksburg, to McGehee, re: making war surplus materials available to municipalities, counties, and states.

Carbon typed letter dated 9 May 1944 from Eastland to McGehee, re: poll tax. Attached: copy telegram dated 8 May 1944 from McGehee to Eastland, re: above topic, McGehee’s mother’s health.

Copy telegram dated 23 July 1946 from Eastland to McGehee, re: McGehee’s patent bills for Lucille Romano and A.B. Learned in Public Lands Committee. Attached: copy telegram dated 23 July 1946 from McGehee to Eastland, re: above topic.

Folder 7-22: George McGovern (U.S. Senator from South Dakota) Type letter signed from McGovern to “Dear Friend,” re: world hunger, Food for Peace program, agriculture. Attached: typed letter signed dated 29 November 1965 from Robert M. Koch, Executive Director of the Committee on the World Food Crisis, to “Members of Congress,” re: invitation to luncheon on 9 December. Attached: typed letter from James G. Patton, Chairman of the Committee on the World Food Crisis, re: above topic. Envelope postmarked 29 November 1965 and addressed to Eastland.

Typed letter signed dated 2 August 1966 from McGovern to Eastland, re: food prices. Attached: copy typed manuscript entitled “Resolution to Be Proposed to the Senate Agriculture Committee.”

Typed letter signed dated 20 April 1967 from McGovern to Eastland, re: meat imports, livestock industry.

Typed letter signed dated 23 April 1968 from McGovern to "Dear Senator," re: resolution proposing a Select Committee on Hunger and Human Needs. Attached: copy of McGovern's remarks on above topic in Congressional Record (22 April 1968): S 4375.

Typed letter signed dated 14 March 1969 from McGovern to Eastland, re: Democratic Party Commission on Party Structure and Delegate Selection. Attached: copy typed letter signed dated 6 March 1969 from McGovern to “All Democratic State Party Chairmen,” re: above topic.

Typed letter signed dated 18 March 1969 from McGovern to Eastland, re: H.R. 7 to provide loan capital for the rural telephone program. Attached: copy typed manuscript entitled “Explanation of Proposed Telephone Supplemental Financing Legislation”; 3 pages.

Typed letter signed dated 2 September 1969 from McGovern to Eastland, re: S. 2547 amending the Food Stamp Act of 1964.

Typed letter signed dated 3 March 1970 from McGovern to Eastland, re: enclosed article on 1940 White House Dinner. Attached: removal sheet for Freedom & Union Vol. 25 (January-February 1970).

Typed letter signed dated 9 July 1970 from McGovern to Eastland, re: State Democratic parties, participation of youth in electoral process; 2 pages.

Typed letter signed dated 15 January 1971 from McGovern to “My Dear Friend,” re: announcing candidacy for the Democratic Presidential nomination; 7 pages. Attached: self-addressed envelope to McGovern for President Committee. Envelope addressed to Eastland.

Typed letter signed dated 18 January 1971 from McGovern to Eastland, re: announcing candidacy for the Democratic Presidential nomination. Attached: typed letter signed dated 15 January 1971 from McGovern to “My Dear Friend,” re: above topic; 7 pages.

Typed letter signed dated 2 July 1971 from McGovern to Eastland, re: S. 2093 protecting producers' incomes when rebuilding reserve stocks of wheat and feed grains, agriculture. Attached: reprint "Remarks of Senator George McGovern of South Dakota: Protection of Producers' Incomes" Congressional Record (17 June 1971); 2 pages.

Typed letter signed dated 25 August 1971 from McGovern to Eastland, re: rural electrification program. Attached: McGovern press release dated 20 August 1971 entitled “Statement of Senator George McGovern (D-S.D.) Chairman of the Sub- Committee on Agricultural Credit and Rural Electrification in Announcing Hearings for October 5 & 6, 1971; 2 pages.

Typed letter signed dated 21 December 1971 from McGovern to Eastland, re: presidential campaign endorsements; 2 letters.

Typed letter signed dated 3 August 1972 from McGovern to Eastland, re: Democratic Policy Committee meeting on defense budget, presidential campaign, voter registration bill, tax reform; 2 pages.

Typed letter signed dated 19 June 1972 from McGovern & Alan Cranston, re: Food Stamp Act. Attached: reprint of “S. 3639” Congressional Record Vol. 118, No. 84 (24 May 1972).

Carbon typed letter dated 13 December 1972 from Eastland to McGovern, re: letter received. Attached: carbon typed letter dated 29 November 1972 from Courtney C. Pace, Administrative Assistant to McGovern, re: 28 November letter. Attached: typed letter signed dated 28 November 1972 from McGovern to Eastland, re: committee assignments.

Typed letter signed dated 4 January 1973 from McGovern to Eastland, re: Emergency Rural Housing Act. Attached: removal sheet for “S. 2897” Congressional Record Vol. 117, No. 180 (22 November 1971).

Typed letter signed dated 18 January 1974 from McGovern & James Abourezk to “Dear Colleague,” re: Food and Fiber Production Incentive Act, farm bill. Attached: McGovern press release entitled “Fact Sheet: The Food Production Incentive Act of 1974.” Attached: copy typed draft of bill on above topic; 2 pages.

Typed letter signed dated 22 August 1974 from McGovern to Eastland, re: reception for Majority Leader Mike Mansfield.

Typed letter signed dated 13 March 1975 from McGovern to “Dear Colleague,” re: discharge appeals process for veterans. Attached: typed draft of bill on above topic.

Typed letter signed dated 6 October 1975 from McGovern, Herman E. Talmadge, Clifford Case, & Robert T. Stafford to “Dear Colleague,” re: H.R. 422 (National School Lunch Act and Child Nutrition Act Amendments of 1975); 2 pages.

Typed letter signed dated 11 December 1975 from McGovern & Charles McC. Mathias, Jr. to “Dear Colleague,” re: S. 1745 (Defense Economic Adjustment Act), military spending.

Typed letter signed dated 4 February 1976 from McGovern & Philip A. Hart to “Dear Colleague,” re: Commodity Supplemental Food Program Act of 1976. Attached: copy typed manuscript entitled “S. 2905 Commodity Supplemental Food Program of 1976 Section-by-Section Analysis.” Attached: McGovern press release dated 4 February 1976 entitled “Hart-McGovern Bill Would Save Commodity Program for Low-Income Mothers, Infants and Children.”

Typed letter signed dated 13 February 1976 from McGovern to “Dear Colleague,” re: invitation to luncheon in conjunction with the congressional conference on amnesty.

Typed letter signed dated 19 March 1976 from McGovern to Eastland, re: enclosed report. Attached: removal sheet for “Vietnam 1976: A Report by Senator George McGovern to the Committee on Foreign Relations…” (94th Congress, 2d Session, Committee Print).

Typed letter signed dated 25 June 1976 from McGovern & Charles H. Percy to “Dear Colleague,” re: S. 3585 (National Meals-on-Wheels Act of 1976); 2 pages. Attached: McGovern press release dated 17 June 1976 entitled “3-4 Million Elderly (1 in 9) Need Food Aid.” Attached: removal sheet for “National Meals-on-Wheels Act of 1976” Congressional Record Vol. 122, No. 94 (17 June 1976).

Copy typed manuscript entitled “Statement of Senator George McGovern before the Committee on Rules and Administration, January 7, 1977,” re: Senate Nutrition Committee; 2 pages.

Typed letter signed dated 24 January 1977 from McGovern, Charles H. Percy, Edward M. Kennedy, Jacob V. Javits, Hubert H. Humphrey, Robert Dole, & Clifford P. Case to “Dear Colleague,” re: S. Res. 4 extending the life of the Senate Select Committee on Nutrition and Human Needs; 2 pages.

Typed letter signed dated 25 January 1977 from McGovern to “Dear Colleague,” re: S. 367 (Water Resources Facilities Act of 1977), agriculture; 2 pages. Attached: “Water Resources Facilities” Congressional Record Vol. 123, No. 10 (19 January 1977).

Typed letter signed dated 28 April 1977 from McGovern to “Dear Colleague,” re: National School Lunch and Nutrition Act Amendments of 1977.

Copy typed letter signed dated 29 April 1977 from McGovern to Herman Talmadge, re: Farm Bill, foreign aid. Attached: copy typed draft of amendment on above bill. Attached: copy typed manuscript entitled “Transitional Sales under P.L. 480”; 2 pages.

Typed letter signed dated 2 May 1977 from McGovern to “Dear Colleague,” re: National School Lunch and Child Nutrition Act Amendments of 1977. Attached: removal sheet for “National School Lunch Act and Child Nutrition Act of 1966 Amendments of 1977” Congressional Record Vol. 123, No. 71 (28 April 1977).

Typed letter signed dated 23 May 1977 from McGovern, Robert Dole, & Hubert H. Humphrey to “Dear Colleague,” re: Food and Agriculture Act of 1977, food stamp program; 2 pages.

Typed letter signed dated 7 June 1977 from McGovern to Eastland, re: Energy Research and Development Administration study on nuclear waste storage facility in Mississippi; 2 pages. Attached: typed draft of bill on above topic.

Typed letter signed dated 21 June 1977 from McGovern to “Dear Colleague,” re: U.S. relations with Cuba. Attached: copy newspaper clipping of Haynes Johnson’s “’The CIA’s Secret War on Cuba’: Laying Bare Our Painful Legacy” Washington Post (10 June 1977).

Typed letter signed dated 28 June 1977 from McGovern to “Dear Colleague,” re: public works funding of water development projects; 2 pages. Attached: copy typed memorandum from Oahe Unit Task Force to “All Members of the United States Senate,” re: funding for the South Dakota Oahe Irrigation Unit; 2 pages. Attached: removal sheet for “Public Works Appropriations Bill for Fiscal Year 1978” Congressional Record Vol. 123, No. 110 (24 June 1977).

Typed letter signed dated 4 August 1977 from McGovern and thirteen other senators to “Dear Colleague,” re: 27 September congressional conference on U.S.-Latin American Policy and Human Rights.

Typed letter signed dated 3 September 1975 from McGovern to “Dear Colleague,” re: food stamp program.

Typed letter signed dated 16 September 1977 from McGovern to Eastland, re: International Trade Commission, imported beef, cattle industry.

Typed letter signed dated 28 November 1977 from McGovern to Eastland, re: committee assignments.

Copy typed letter dated 19 January 1978 from Eastland to McGovern, re: thanks for autobiography.

Typed letter dated 31 January 1978 from McGovern and Bob Packwood to “Dear Senator,” re: visit of outstanding high school student leaders to congressional offices.

Copy typed letter signed dated 23 February 1978 from McGovern to “Dear Colleague,” re: S. 2146, Farmers Home Administration, water and sewage grants; 2 pages.

Typed letter signed dated 23 February 1978 from McGovern to Eastland, re: thanks for use of office.

Typed letter signed dated 19 April 1978 from McGovern to “Dear Colleague,” re: invitation to performance of Sioux Falls Senior High School Concert Choir on 24 April.

Typed letter signed dated 24 May 1978 from McGovern, Edward M. Kennedy, Patrick J. Leahy, Donald Riegle, Bob Dole, & Richard Schweiker to “Dear Colleague,” re: Food and Drug Administration requirement of sodium content listing on packages; 2 pages.

Typed letter signed dated 24 August 1978 from McGovern to “Dear Colleague,” re: Cambodia, human rights. Attached: McGovern press release dated 25 August 1978 entitled “A Question of Conscience and Civilization”; 2 pages.

Typed letter signed dated 6 October 1978 from McGovern to “Dear Colleague,” re: S. 2053 (Deep Sea Mining Bill).

Typed letter signed from McGovern to “Dear Colleague,” re: invitation to 9 June congressional conference on human rights and national security; 2 pages.

Typed letter signed from McGovern to “Dear Colleague,” re: establishment of a National Commission on Food Production, Processing, Marketing and Pricing; 2 pages. Attached: typed draft of bill on above topic; 4 pages.

Folder 7-23: J. Howard McGrath (U.S. Senator from Rhode Island) Engraved invitation to reception to meet members of the Democratic National Committee; envelope postmarked 9 January 1949.

Typed letter signed dated 27 June 1949 from McGrath to “Dear Senator,” re: civil rights program. Attached: copy typed manuscript entitled “Analysis of Proposed ‘Civil Rights Act of 1949’”; 11 pages.

Carbon typed letter dated 25 July 1949 from Eastland to McGrath, re: Civil Rights Omnibus bills.

Folder 7-24: Matthew F. McHugh (U.S. Representative from New York) Typed letter signed dated 31 May 1978 from McHugh to Eastland, re: Edward Loughran (Chief Counsel and Staff Director of the Subcommittee on Immigration), H.R. 8308 for the relief of Jae Kuen Christianson. Attached: copy typed letter dated 15 May 1978 from McHugh to Loughran, re: telephone call not returned.

Folder 7-25: Thomas J. McIntyre (U.S. Senator for New Hampshire) Typed letter signed dated 22 August 1967 from Alan S. Novins, Legislative Assistant to McIntyre, to Eastland, re: Air Force Colonel Edward M. Jones.

Typed letter signed dated 23 April 1970 from McIntyre to Eastland, re: S. 3723 on textile and leather footwear trade. Attached: copy typed manuscript dated 16 April 1970 entitled “A Bill to Protect the American Shoe and Textile Industries: S. 3723.”

Typed letter signed dated 10 January 1973 from McIntyre to Eastland, re: S. 200 on federal paperwork for small businesses; 2 pages. Attached: copy “Impact of Federal Reporting Requirements on Small Business” Congressional Record Vol. 119 No. 2 (4 January 1973) with highlighted sections; 2 pages.

Typed letter signed dated 9 August 1973 from McIntyre to Eastland, re: S.J. Res. 147 requiring a report on grain deals negotiated with China, food exports.

Typed letter signed dated 18 September 1973 from McIntyre & Edward W. Brooke to “Dear Colleague,” re: Military Procurement Bill, SAM-D program, Army. Attached: copy typed manuscript dated 18 September 1973 entitled “Fact Sheet, Subject: SAM-D”; 2 pages.

Typed letter signed dated 9 December 1975 from McIntyre & John Tower to “Dear Colleague,” re: S. 1267 (Financial Institutions Act of 1975); 3 pages.

Carbon typed letter dated 25 March 1976 from Eastland to McIntyre, re: Commission on Paperwork. Attached: carbon typed letter dated 24 March 1976 from Eastland to of Meridian, MS, re: Occupational Safety and Health Administration form. Attached: copy typed letter dated 9 March 1976 from Archer to Eastland, re: above topic.

Typed letter signed dated 27 April 1976 from McIntyre, Thomas F. Eagleton, Jennings Randolph, Edmund S. Muskie, William D. Hathaway, & John A. Durkin to “Dear Colleague,” re: shoe industry trade. Attached: copy typed draft of resolution on above topic.

Typed letter signed dated 2 August 1976 from McIntyre to Eastland, re: state lotteries & taxes.

Typed letter signed dated 14 March 1977 from McIntyre, Edmund S. Muskie, Thomas F. Eagleton, Richard S. Schweiker, Edward M. Kennedy, William Hathaway, & J. John Heinz, III to “Dear Colleague,” re: shoe industry trade. Attached: copy typed draft letter to President Jimmy Carter, re: above topic; 2 pages.

Typed letter signed dated 28 June 1977 from McIntyre to “Dear Colleague,” re: H.R. 7553 (Public Works Administrations Bill), water development programs, Tallahala Creek Dam in Mississippi. Attached: copy typed letter signed dated 28 June 1977 from President Jimmy Carter to McIntyre, re: above topic.

Typed letter signed dated 22 September 1977 from McIntyre to Eastland, re: invitation to Commission on Federal Paperwork briefing on 28 September.

Typed letter signed dated 1 November 1977 from McIntyre to “Dear Colleague,” re: Social Security Reform Act.

Handwritten letter signed dated 7 March 1978 from McIntyre to Eastland, re: Irish.

Handwritten letter signed dated 27 April 1978 from McIntyre to Eastland, re: S. 1571.

Typed letter signed dated 27 June 1978 from McIntyre to “Dear Colleague,” re: S. 1010 & H.R. 2777 establishing a National Consumer Cooperative Bank; 3 pages. Attached: copy print “Section-by-Section Analysis,” re: above topic; 5 pages.

Map entitled “Block Party for Senator McIntyre, September 19, 1978”; envelope addressed to Eastland.

Typed letter signed dated 3 October 1978 from McIntyre to Eastland, re: Rule 23 of the Federal Rules of Civil Procedure. Attached: copy typed letter signed dated 25 September 1978 from E.H.B. Bartelink of Concord, NH to McIntyre, re: Class Action laws protecting consumers. Attached: copy typed letter signed dated 26 September 1978 from Bartelink to John J. Harding, Clerk of U.S. District Court in the Eastern District of Pennsylvania, re: above topic; 2 pages. Attached: broadside dated 11 September 1978 from Harding, re: notice of class action suit against Mercedes-Benz.

Folder 7-26: Kenneth McKeller (U.S. Senator from Tennessee) Typed letter signed dated 3 July 1941 from McKeller to William W. Goodman of Memphis, TN, re: meeting the Senator Eastland when he arrives in Washington.

Carbon typed letter dated 22 September 1945 from Eastland to McKeller, re: 17 September letter, Eastland’s operation. Attached: typed letter signed dated 17 September 1945 from McKeller to Eastland, re: Eastland’s health.

Copy telegram dated 19 August 1946 from Nelle Stokely in Eastland’s office to McKeller, re: 18 August telegram. Attached: copy telegram from McKeller to Eastland, re: rivers & harbors and flood control expenditures withheld by the president. Attached: copy telegram from M.T. Miles, Secretary Manager of the Vicksburg Chamber of Commerce, to Eastland, re: McKeller’s invitation to meet regarding flood control expenditures. Attached: copy telegram dated 19 August 1946 from Stokely to Miles, re: Miles’ telegram.

Typed letter signed dated 27 June 1949 from McKeller to Eastland, re: 24 June letter.

Typed letter signed dated 16 December 1949 from Earl H. Cooper, Committee of Appropriations staff member, to Eastland, re: met Eastland’s friends in Rangoon, Burma.

Typed letter signed dated 19 October 1950 from McKeller to Eastland, re: 18 October telegram, cotton price protection.

Folder 7-27: Brien McMahon (U.S. Senator from Connecticut) Typed letter signed dated 12 September 1945 from McMahon to Eastland, re: enclosed copy of “Blueprint for World Civil Aviation.”

Carbon typed letter dated 12 November 1945 from Eastland to McMahon, re: thanks for forwarding letter from Arthur Garfield Hays, General Counsel of the American Civil Liberties Union. Attached: copy typed letter signed dated 10 November 1945 from McMahon to Eastland, re: above topic. Attached: carbon typed letter dated 7 November 1945 from Hays to McMahon, re: H.R. 776 permitting resident Filipinos to become American citizens.

Typed letter signed dated 1 August 1946 from W.G. Newton, Jr. to McMahon, re: potential sales office for surplus properties in New Haven, CT; envelope.

Typed memorandum signed dated 14 September 1950 from McMahon, re: meeting of Democratic Senators on 16 September; envelope addressed to Eastland.

Folder 7-28: Pat McNamara (U.S. Senator from Michigan) Typed letter signed dated 21 November 1963 from McNamara to Eastland, re: Interstate Highway System. Attached: typed letter signed dated 25 October 1963 from J.N. Beee, President of Meridian Chamber of Commerce, to Eastland, re: additional interstate near Meridian. Attached: pamphlet “You Can Help…Forge the Mississippi Link” (Tri-State Interstate Highway Association), re: Mississippi, Alabama, and Georgia. Attached: carbon typed letter dated 23 October 1963 from Eastland to McNamara, re: above letter from Beebe. Attached: carbon typed letter dated 28 October 1963 from Eastland to Beebe, re: above topic.

Folder 7-29: Harold B. McSween (U.S. Representative from Louisiana) Typed letter signed dated 13 June 1959 from McSween to Eastland, re: computer SCANOR-TRON, cotton industry. Attached: notebook entitled “SCANOR-TRON developed by the United States Testing Co.”

Folder 7-30: James M. Mead (U.S. Senator from New York) Typed letter signed dated 25 November 1944 from Mead to Eastland, re: Special Committee Investigating the National Defense Program, surplus, procurement; 2 pages.

Folder 7-31: Edwin L. Mechem (U.S. Senator from New Mexico) Carbon typed letter dated 17 December 1962 from Eastland to Dr. James W. Hendrick of Albuquerque, NM, re: Mechem. Attached: typed letter signed with handwritten notation dated December 1962 from Hendrick to Eastland, re: above topic, Mississippi & Kennedy.

Folder 7-32: John Melcher (U.S. Senator from Montana) Carbon typed letter dated 12 November 1976 from Eastland to Melcher, re: congratulations on election.

Carbon typed letter dated 19 November 1976 from Eastland to Melcher, re: committee assignments. Attached: typed letter signed dated 8 November 1976 from Melcher to Eastland, re: above topic.

Typed letter signed dated 5 January 1977 from Melcher to Eastland, re: committee assignments.

Typed letter signed dated 1 February 1977 from C.T. “Tad” Sanders, General Manager of Livestock Marketing Association, to Eastland, re: committee assignments; 2 pages. Attached: publication Livestock Marketing Association: A Trade Group for the Entire Marketing Sector 1976 Annual Report (Kansas City: MO: Livestock Marketing Association, 1976).

Typed letter signed dated 19 May 1977 from Melcher to “Dear Colleague,” re: S. 7, strip mining, Alluvial Valley Floors.

Typed letter signed dated 13 June 1977 from Melcher to “Dear Colleague,” re: S. 1340 (ERDA Authorization Bill), magneto-hydrodynamics in the coal industry, air pollution. Attached: copy telegram dated 3 June 1977 from J. Tillinghast of American Electrical Power Service Corporation to Melcher, re: above topic. Attached: copy newspaper clipping of Joseph Kraft’s “Russia: Becoming a Modern Colossus” Washington Post (9 June 1977).

Typed letter signed dated 6 January 1978 from Melcher to Eastland, re: enclosed letter. Attached: copy typed letter signed dated 21 December 1977 from Russell E. Smith, U.S. District Judge in Montana, to Melcher, re: H.R. 8200 (Reorganization of Bankruptcy Courts).

Typed letter signed dated 18 January 1978 from Melcher to Eastland, re: committee assignments.

Typed letter signed dated 27 April 1978 from Melcher to “Dear Colleague,” re: S. 3003 (Rural Electrification Act Amendments of 1978), cable television and broadband services; 2 pages.

Typed letter signed dated 7 August 1978 from Melcher to “Dear Colleague,” re: Agricultural Appropriations Bill, Animal Health Research Act, veterinary colleges & research laboratories, disease control; 2 pages.

Typed letter signed dated 8 August 1978 from Melcher, Eastland, Maryon Allen, Dick Clark, Kaneaster Hodges, , George McGovern, Malcolm Wallop, Paul Hatfield, Orrin Hatch, Edward Zorinsky, Carl Curtis, Gaylord Nelson, Barry Goldwater, Dick Stone, Robert Stafford, Lloyd Bentsen, John Tower, Frank Church, James McClure, Patrick Leahy, & Dennis DeConcini to “Dear Colleague,” re: Animal Health Research.

Typed manuscript on Melcher letterhead entitled “Resolution,” re: committee assignments, Committee on Committees.

Folder 7-33: Lee Metcalf (U.S. Representative & U.S. Senator from Montana) Carbon typed letter dated 6 June 1973 from Eastland to Metcalf, re: teletype transmission of Senate proceedings. Attached: typed letter signed dated 29 May 1973 from Metcalf to “Dear Colleague,” re: above topic; 2 pages. Attached: copy typed manuscript entitled “Summary of Proceedings and Debate, 93rd Congress, First Session, Pilot Study of the Joint Committee on Congressional Operations”; 10 pages.

Copy typed letter signed dated 14 May 1974 from Metcalf to Henry M. Jackson, re: S. 3433 amending the Wilderness Act, mining, S. 1010, grazing, eminent domain; 3 pages.

Typed letter signed dated 19 August 1974 from Metcalf & Jack Brooks to “Dear Colleague,” re: racial discrimination in requests to the Office of Placement and the Office of Management. Attached: Metcalf press release dated 19 August 1974, re: above topic; 2 pages.

Carbon typed letter dated 19 December 1974 from Eastland to Metcalf, re: committee assignments. Attached: typed letter signed dated 4 December 1974 from Metcalf to Eastland, re: above topic. Attached: copy typed letter dated 2 December 1974 from Metcalf to Mike Mansfield, re: above topic.

Copy typed letter dated 19 December 1974 from Metcalf to Mike Mansfield, re: committee assignments; envelope addressed to Eastland.

Copy typed letter dated 27 December 1974 from Metcalf to Mike Mansfield, re: committee assignments, surface mining of coal.

Typed letter signed dated 11 December 1975 from Metcalf to Eastland, re: Congressional Research Service list of Senate bills on advisory bodies. Attached: copy typed manuscript entitled “Senate Bills Dealing with Advisory Bodies Listed by Committees”; 2 pages.

Typed letter signed dated 20 October 1975 from Metcalf to Eastland, re: S. 12 revising benefits for survivors of members of the federal judiciary; 3 pages. Attached: copy typed manuscript entitled “Quotes from Letters,” re: above topic. Attached: removal sheet for “Equity of Survivor Benefits for Widows and Children of Federal Justices and Judges – S. 12” Congressional Record (30 July 1975): S14378-S14379.

Typed letter signed dated 15 March 1976 from Metcalf to “Dear Colleague,” re: Central Arizona Indian Water Resources Act of 1976, Native American tribes; 2 pages. Attached: copy typed manuscript entitled “Summary of Proposed Central Arizona Indian Water Resources Act”; 9 pages. Attached: copy typed draft of above bill; 36 pages.

Handwritten memorandum to Sam Thompson, Legislative Assistant to Eastland, re: cosigners. Attached: typed letter signed dated 8 February 1977 from Metcalf to Eastland, re: proposed letter to Griffin Bell, U.S. Attorney General, on litigation involving the Federal Water Pollution Control Act. Attached: copy typed letter to Bell, re: above topic.

Typed letter signed dated 11 March 1977 from Metcalf to “Dear Colleague,” re: opening Senate floor debates to radio and television coverage; 2 pages.

Typed letter signed dated 22 July 1977 from Metcalf to Eastland, re: Surface Mining bill.

Typed letter signed dated 7 November 1977 from Metcalf to Eastland, re: Common Cause et al. v. Bailar et al., privilege of Senate records.

Handwritten letter signed from Metcalf to Eastland, re: Senator & during the Civil War. Attached: copy of Bruce Catton’s This Hallowed Ground: The Story of the Union Side of the Civil War (Garden City, NY: Doubleday & Company, 1956): title page & 1-14.

Copy telegram from Eastland to Metcalf, re: sympathies on loss of colleague.

Folder 7-34: Ralph H. Metcalfe (U.S. Representative from Illinois) Typed letter signed dated 23 March 1978 from Metcalfe to “Dear Colleague,” re: Panama Canal Treaties.

Folder 7-35: Howard M. Metzenbaum (U.S. Senator from Ohio) Typed letter signed dated 21 January 1974 from Metzenbaum to Eastland, re: committee assignments.

Typed letter signed dated 22 April 1974 from Metzenbaum to “Dear Colleague,” re: Land and Water Conservation Fund, National Park Service. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 31 May 1974 from Metzenbaum to “Dear Colleague,” re: S. 3410 (National Food Reserve Act); 2 pages. Attached: copy typed manuscript entitled “Bill Analysis: S. 3410, Federal Food Reserve Act of 1974”; 3 pages.

Typed letter signed dated 19 December 1974 from Metzenbaum to Eastland, re: Metzenbaum leaving Senate.

Carbon typed letter dated 15 November 1976 from Eastland to Metzenbaum, re: congratulations on election victory.

Carbon typed letter dated 19 November 1976 from Eastland to Metzenbaum, re: committee assignments. Attached: copy typed letter signed dated 10 November 1976 from Metzenbaum to Mike Mansfield, re: above topic; 2 pages.

Typed letter signed with handwritten notation dated 3 December 1976 from Metzenbaum to Eastland, re: committee assignments.

Typed letter signed with handwritten notation dated 15 December 1976 from Metzenbaum to Eastland, re: committee assignments; 2 pages.

Typed letter signed dated 1 February 1977 from Metzenbaum to Eastland, re: committee assignments.

Typed letter signed dated 21 March 1977 from Metzenbaum to “Dear Colleague,” re: invitation to Dayton Rotary Boys Choir performance on 24 March.

Typed letter signed dated 13 June 1977 from Metzenbaum, Birch Bayh, Jennings Randolph, & H. John Heinz III to Eastland, re: coal industry & unemployment; envelope.

Typed letter signed dated 16 June 1977 from Eastland to Metzenbaum, re: Internal Security Subcommittee, domestic terrorism; 2 pages.

Typed letter signed dated 1 August 1977 from Metzenbaum to Eastland, re: Subcommittee on Citizens and Shareholders Rights and Remedies; 3 pages.

Typed letter signed dated 8 September 1977 from Metzenbaum & Henry M. Jackson to “Dear Colleague,” re: Coal Conversion Act, energy; 2 pages. Envelope with notations in Eastland’s hand.

Typed letter signed dated 9 September 1977 from Metzenbaum to Eastland, re: regret unable to attend 13 September meeting because Jewish holiday.

Typed letter signed with handwritten notation dated 5 June 1978 from Metzenbaum to Eastland, re: committee assignments.

Typed letter dated 28 August 1978 from Metzenbaum & Clifford P. Hansen to “Dear Administrative Assistants,” re: Natural Gas Bill. Attached: copy typed manuscript by Robert L. Slighton, Vice President of Chase Bank, re: above topic. Attached: copy typed letter signed dated 23 August 1978 from Metzenbaum, Clifford P. Hansen, James Abourezk, Edward M. Kennedy, Henry Bellmon, George McGovern, Dewey F. Bartlett, John Tower, William Proxmire, Lowell P. Weicker, Jr., & fourteen other senators to “Dear Colleague,” re: above topic; 4 pages. Attached: copy newspaper clipping with typed notations “If the Gas Bill Dies.”

Typed letter signed dated 6 September 1978 from Metzenbaum to Eastland, re: H.R. 7387 for the relief of Noel Abueg Emde.

Handwritten memorandum to Jean Allen, re: calling Metzenbaum’s office. Attached: typed letter signed dated 25 September 1978 from Metzenbaum to Eastland, re: invitation to reception in honor of James Abourezk on 29 September.

Typed letter signed dated 9 October 1978 from Metzenbaum, Thomas J. McIntyre, & Lowell P. Weicker, Jr. to “Dear Colleague,” re: Sugar Stabilization Act, consumers; 2 pages. Attached: copy newspaper clippings of “The Real Middlemen” Wall Street Journal (6 October 1978) & “Sugar: The Best Option” New York Journal of Commerce (4 October 1978).

Typed memorandum signed from Metzenbaum, re: enclosed budget. Attached: copy typed manuscript entitled “National Penetentiaries [sic] and Corrections; 2 pages; envelope.

Folder 7-36: A.L. Miller (U.S. Representative from Nebraska) Typed letter signed dated 12 February 1948 from Miller to “Dear Congressman,” re: Booker T. Washington Birthplace Memorial. Attached: reprint “National Institute of Industrial Training for Negro Youth: Extension of Remarks of Hon. A.L. Miller of Nebraska in the House of Representatives, Friday, December 19, 1947” Congressional Record. Envelope on Miller letterhead postmarked “Booker Washington Birthplace, VA.” 12 February 1948.

Folder 7-37: Clarence E. Miller (U.S. Representative from Ohio) Typed letter signed dated 9 July 1976 from Miller to “Dear Colleague,” re: H.R. 13646 for construction of the Appalachian Highway System. Attached: copy newspaper clippings “Miller Offers Bill to Increase Highway Funds” Athens, OH Messenger (14 May 1976): 2 & “Equal Road Rights” Athens Messenger (18 May 1976): 4.

Typed letter signed dated 3 August 1976 from Miller to “Dear Colleague,” re: H.R. 13646 for construction of Appalachian Highway System. Attached: copy typed manuscript dated April 1976 entitled “Proposed 90-10 Percent Funding Formula for the Appalachian Highway Program”; 4 pages. Attached: removal sheet for “Extension of the Appalachian Regional Development Act: Hearings before the Subcommittee on Economic Development of the Committee on Public Works, United States Senate, Ninety-fourth Congress, First Session on S. 1513 a Bill to Extend the Appalachian Regional Development Act of 1965 and H.R. 4073 an Act to Extend the Appalachian Regional Development Act of 1965 for an Additional Two-Fiscal-Year Period, March 10, 11, 12, and June 3, 1975, Part 1.”

Typed letter signed dated 24 April 1978 from Miller to Eastland, re: energy savings & tire safety. Attached: copy “Easy Way to Save Energy” Congressional Record Vol. 124. No. 56 (20 April 1978).

Folder 7-38: Clem Miller (U.S. Representative from California) Typed letter signed dated 4 May 1960 from Miller to Eastland, re: H.R. 10572, Forest Service, National Park Service; 2 pages.

Folder 7-39: (U.S. Senator from Iowa) Typed letter signed dated 12 May 1961 from Miller to "Dear Senator," re: vote on bill to amend the Battle Act.

Typed letter signed dated 18 August 1967 from Miller to Eastland, re: Foreign Aid Bill.

Miller press release dated 21 September 1967, re: Common Market, domestic ham industry; 2 pages.

Typed letter signed dated 28 February 1968 from Miller to Eastland, re: S. 1975 amending the Agricultural Act of 1956. Attached: copy typed draft of amendment to above bill.

Carbon typed letter dated 27 December 1968 from Miller to Jacob Javits & Phil Hart, re: senate rule on unlimited debate; 2 pages.

Typed letter signed dated 6 January 1970 from Miller to Eastland, re: Tax Reform Bill.

Folder 7-40: Wilbur D. Mills (U.S. Representative from Arkansas) Carbon typed letter dated 20 February 1969 from Eastland to Mills, re: extension of deadline for state participation in Medicaid. Attached: carbon typed letter dated 20 February 1969 from Eastland to Charles B. Henley of Mississippi State Senate, re: above topic. Attached: copy printed document, re: Medicaid; 2 pages.

Folder 7-41: Parren J. Mitchell (U.S. Representative from Maryland) Typed letter dated 13 January 1977 from Eastland to Miller, re: 13 January letter on the Economic Development Administration project at Mound Bayou, MS; 2 pages. Attached: typed letter signed dated 13 January 1977 from Mitchell to Eastland, re: above topic.

Folder 7-42: Wilmer D. Mizell (U.S. Representative from North Carolina) Typed letter signed dated 29 May 1973 from Mizell to Eastland, re: hearing on school busing. Attached: copy newspaper clipping of B. Drummond Ayres’ “Leading Blacks in Atlanta Like Plan that Would Minimize Busing” Winston-Salem Journal (26 April 1973): 27.

Folder 7-43: John Joseph Moakley (U.S. Representative from Massachusetts) Typed letter signed dated 22 August 1974 from Moakley to Eastland, re: S. 3581 amending the Internal Revenue Code of 1954 with respect to income tax on state conducted lotteries; 2 pages.

Typed letter signed dated 17 July 1978 from Moakley, , Joseph D. Early, James A. Burke, Silvio O. Conte, Robert F. Drinan, Edward P. Boland, & Margaret M. Heckler to “Dear Colleague,” re: public television film “Mr. Speaker: A Portrait of Tip O’Neill.”

Folder 7-44: Walter F. Mondale (U.S. Senator from Minnesota) Copy typed letter signed dated 29 July 1966 from Mondale to Eastland, re: Fair Farm Budget Act. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “United States Department of Agriculture: Budget Expenditures Fiscal Years 1965, and Estimated 1966 and 1967”; 2 pages.

Copy typed letter signed dated 24 January 1969 from Mondale to Eastland, re: National Agricultural Bargaining Act. Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Section by Section Analysis of the National Agricultural Bargaining Act”; 5 pages.

Copy typed letter signed dated 24 January 1969 from Mondale to Eastland, re: Fair Farm Budget Act. Original removed to VIP Restricted Access location. Attached: removal sheet for “Classification of Department of Agriculture Budget: Hearing before a Subcommittee of the Committee on Agriculture and Forestry, United States Senate, Eighty-Ninth Congress, Second Session on S. 3699…October 11, 1966.”

Copy newspaper clipping of Sarah Booth Conroy’s “Public Schools Are Anything But Theoretical to the Mondales” Washington Daily News (27 April 1970), re: school integration, civil rights.

Copy typed letter signed dated 15 July 1971 from Mondale to Eastland, re: Report of the World Bank Mission to . Original removed to VIP Restricted Access location. Attached: copy typed manuscript entitled “Excerpts from Report of World Bank Mission to East Pakistan”; 13 pages; envelope.

Carbon typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Mondale, re: 17 November letter. Attached: copy typed letter signed dated 17 November 1972 from Mondale to Eastland, re: committee assignments. Original removed to VIP Restricted Access location.

Copy typed letter dated 13 December 1972 from Eastland to Mondale, congratulation on re-election. Attached: copy typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Mondale, re: 17 November letter. Attached: copy typed letter signed dated 17 November 1972 from Mondale to Eastland, re: committee assignments.

Copy typed letter signed dated 16 July 1974 from Mondale to Eastland, re: committee assignments; envelope. Original removed to VIP Restricted Access location. Attached: copy typed letter signed dated 15 July 1974 from Mondale to Mike Mansfield, re: above topic.

Copy typed letter signed dated 18 November 1974 from Mondale to Eastland, re: Democratic Charter Conference, presidential nomination in 1976. Original removed to VIP Restricted Access location.

Typed letter dated 20 June 1975 from Mondale to “Dear Colleague,” re: Federal Crop Insurance Program; first page only.

Typed letter signed dated 21 January 1976 from Mondale & Robert Stafford to “Dear Colleague,” re: invitation to Bicentennial Conference on Children.

Copy typed letter signed 30 March 1976 from Mondale to Eastland, re: Medicare, health facilities; envelope. Original removed to VIP Restricted Access Location. Attached: copy typed letter signed dated 2 March 1976 from Gregory J. Ahart, Director of General Accounting Office, re: above topic; 2 pages.

Typed letter signed dated 12 May 1976 from Mondale to “Dear Colleague,” re: invitation to briefing on Soviet Jews on 18 May.

Copy typed letter signed dated 2 December 1976 from Mondale to Eastland, re: thanks for campaign assistance; envelope. Originals removed to VIP Restricted Access location.

Typed letter from Mondale to “Dear Colleague,” re: Federal Crop Insurance, agriculture.

Folder 7-45: A.S. Mike Monroney (U.S. Representative from Oklahoma) Typed letter signed dated 9 March 1967 from Monroney to Eastland, re: S. 355.

Typed letter signed dated 26 January 1968 from Monroney to Eastland, re: postmaster nominations.

Carbon typed letter dated 8 March 1968 from Eastland to Monroney, re: thanks. Attached: typed letter signed dated 21 July 1967 from Monroney, Fred R. Harris, Carl Albert, Ed Edmondson, , John Jarman, , & James Smith to “Dear Colleague,” re: complimentary subscription to Oklahoma Today.

Typed letter signed dated 1 October 1968 from Monroney to Eastland, re: thanks for gift contribution to the Monroney Fair; notation in Eastland hand.

Carbon typed letter dated 6 June 1969 from Monroney to Eastland, re: Hertz Corporation credit card. Attached: typed letter signed dated 7 May 1969 from Monroney to Eastland, re: above topic.

Typed memorandum dated 27 August 1976 from Frank Barber, Legislative Assistant to Eastland, to Eastland, re: Monroney’s bill. Attached: business card of Michael Monroney, Director of Government Relations at TRW. Attached: typed letter signed dated 26 August 1976 from Michael Monroney to Eastland, re: private bill for the relief of Grace McDougall Anderson who works for the Monroney family; 2 pages; envelope.

Typed letter signed from Monroney to “My dear Friend,” re: Reorganization of Congress.

Copy typed memorandum from Jean Allen, Secretary to Eastland, re: enclosed. Attached: copy typed manuscript entitled “A Test for Mike Monroney,” re: civil rights bill.

Folder 7-46: Gillespie V. “Sonny” Montgomery (U.S. Representative from Mississippi) Typed letter signed dated 10 March 1967 from Montgomery to Eastland, re: Office of Civilian Manpower Management annual wage survey in Lauderdale County.

Carbon typed letter dated 24 August 1967 from Jean H. Allen, Executive Secretary to Eastland, to Jeanette F. Noe in Montgomery’s Meridian office, re: photograph of Eastland. Attached: typed letter signed dated 22 August 1967 from Noe to Eastland, re: above topic.

Typed letter signed dated 9 May 1969 from Montgomery to Courtney C. Pace, Administrative Assistant to Eastland, re: Coffee Butler Service. Attached: business card of Thomas E. Williams, Manager of Coffee Butler Service. Attached: pamphlet for Pour-Omatic Eight Coffee Brewer by Bunn-O-Matic Corporation. Attached: broadside “The 8 Coffee Butler Service Exclusives.”

Typed letter signed dated 11 September 1973 from Montgomery to Eastland, re: thanks for participating in program at Lake, MS on 1 September.

Typed letter signed dated 17 July 1974 from Montgomery to Eastland, re: thanks for letter. Attached: carbon typed letter dated 12 July 1974 from Eastland to Montgomery, re: congratulations on appointment to rank of Brigadier General in the Mississippi National Guard. Attached: alternative draft of above letter.

Carbon typed letter dated 16 July 1974 from Eastland to Montgomery, re: thanks for report on recent trip to Southeast Asia. Attached: typed letter signed dated 11 July 1974 from Montgomery to Eastland, re: American missing-in-action soldiers in Southeast Asia.

Typed letter signed dated 12 April 1976 from Montgomery to Eastland, re: correspondence with John Collins, House Veterans Affairs Committee.

Typed letter signed dated 22 July 1976 from Montgomery to Eastland, re: invitation to meeting on extending social security coverage to firemen and police in certain municipalities of Mississippi.

Typed letter signed dated 12 August 1976 from Montgomery to Eastland, re: invitation to reception for Mississippi bankers on 14 September.

Carbon typed letter dated 17 December 1976 from Eastland to Montgomery, re: Missing persons in Southeast Asia. Attached: typed letter signed dated 15 December 1976 from Montgomery to “Dear Colleague,” re: above topic.

Copy typed letter signed dated 7 March 1977 from Eastland to Montgomery, re: signed photograph for Christine Buckley. Attached: copy typed letter signed dated 7 March 1977 from Eastland to Christine Buckley in Enterprise, MS, re: above topic. Attached: typed letter signed dated 26 February 1977 from Montgomery to Eastland, re: above topic.

Typed letter signed dated 7 June 1977 from Montgomery to Eastland, re: Federal Legal Services program.

Carbon typed letter dated 15 June 1978 from Frank D. Barber, Legislative Assistant to Eastland, to Montgomery, re: thanks for articles, congratulations on renomination. Attached: typed letter signed from Montgomery to Barber, re: articles on Eastland.

Typed letter signed dated 19 September 1978 from Montgomery to Eastland, re: thanks for use of office.

Carbon typed letter dated 20 September 1978 from Eastland to Montgomery, re: thanks for report of Special Committee on Southeast Asia, prisoners of war in Vietnam. Attached: typed letter signed dated 12 September 1978 from Montgomery to Eastland, re: above topic.

Carbon typed letter dated 6 November 1978 from Courtney C. Pace, Administrative Assistant to Eastland, to Montgomery, re: receipt of photograph taken at the Mississippi Bankers reception of Pace, Montgomery, & Phil Coldwell of the Federal Reserve. Attached: typed letter signed dated 3 November 1978 from Montgomery to Pace, re: above topic. Attached: removal sheet for above photograph.

Folder 7-47: Joseph M. Montoya (U.S. Senator from New Mexico) Typed letter signed dated 13 October 1965 from Montoya to Eastland, re: creation of a United States Beef Exports Commission. Attached: copy typed manuscript entitled “A Bill to Create a United States Beef Export Commission”; 2 pages. Attached: copy typed draft of above bill; 3 pages.

Typed letter signed dated 12 June 1967 from Montoya to Eastland, re: H.R. 2508 on Congressional reapportionment, New Mexico; 2 pages.

Typed letter signed dated 25 July 1967 from Montoya to Eastland, re: S. 2157 (Wholesome Meat Act of 1967), Meat Inspection Act of 1906. Attached: copy typed manuscript dated 24 July 1967 entitled “Analysis of Wholesome Meat Act of 1967” with handwritten notations.

Montoya press release dated 24 April 1968, re: surgery on Montoya.

Typed letter signed dated 27 May 1968 from Montoya to Eastland, re: proposed constitutional amendment removing state residency requirements as a determinant of voter qualifications for national elections. Attached: typed draft of join resolution on above topic.

Typed letter signed dated 2 January 1969 from Montoya to Eastland, re: Revenue and Expenditure Control Act of 1968, National Park Service closings.

Typed letter signed dated 25 February 1969 from Montoya to Eastland, re: hearings on S. 414 permitting greater use of private capital in the construction of rural water and sewer facilities. Attached: copy typed letter signed dated 19 February 1969 from Thomas F. Eagleton to Montoya, re: above topic.

Typed letter signed dated 10 April 1969 from Montoya to Eastland, re: S. 19 reimbursing citizens of Carlsbad, NM for funds contributed to keep Carlsbad Caverns open, National Park Service; 2 pages.

Typed letter signed dated 29 August 1969 from Montoya to Eastland, re: potash imports.

Typed letter signed dated 30 August 1969 from Montoya to Eastland, re: potash imports; 2 pages.

Typed letter signed dated 9 October 1970 from Montoya to Eastland, re: thanks for assistance with campaign.

Typed letter signed dated 6 July1971 from Montoya to “Dear Senator,” re: Forest Service, timber industry. Attached: reprint “Mr. Montoya” Congressional Record (10 June 1971), re: above topic.

Typed letter signed dated 4 February 1972 from Montoya to Eastland, re: S. 963 assisting rural fire departments. Attached: copy “Mr. Montoya” Congressional Record (25 February 1971), re: above topic.

Carbon typed letter signed dated 27 December 1972 from Eastland to Montoya, re: committee assignments. Attached: carbon typed letter dated 18 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Montoya, re: 12 December letter. Attached: typed letter signed dated 12 December 1972 from Montoya to Eastland, re: committee assignments.

Typed letter signed dated 4 January 1973 from Montoya to Eastland, re: Joint Committee on Atomic Energy.

Typed letter signed dated 10 May 1973 from Montoya to Eastland, re: Economic Development Administration.

Carbon typed letter dated 26 October 1973 from Eastland to Montoya, re: thanks for apples. Attached: carbon typed letter dated 26 October 1973 from Montoya to Mr. & Mrs. Fred Dixon of New Mexico, re: above topic. Attached: typed letter signed dated 9 October 1973 from Montoya to Eastland, re: above topic.

Typed letter signed dated 27 February 1974 from Montoya to Eastland, re: National Press Club, cooking chili. Attached: removal sheet for Chile (New Mexico State University, Cooperative Extension Service Circular 396, 1966).

Handwritten memorandum dated 11 July 1974, re: enclosed. Attached: typed letter signed dated 1 July 1974 from Montoya to Eastland, re: extending the Public Works and Economic Development Act of 1965.

Carbon typed letter dated 9 December 1974 from Eastland to Montoya, re: Eastland’s support for Montoya’s membership on the Democratic Steering Committee. Attached: typed letter signed dated 2 December 1974 from Montoya to Eastland, re: above topic.

Typed letter signed dated 16 January 1975 from Montoya to Eastland, re: proxy for Democratic Steering Committee meeting.

Typed letter signed dated 21 June 1976 from Montoya to Eastland, re: Federal Energy Administration extension bill.

Typed letter signed dated 12 August 1976 from Montoya to Eastland, re: tax bill.

Typed letter signed dated 7 September 1976 from Montoya to Eastland, re: invitation to reception in honor of Montoya on 14 September.

Typed letter signed dated 23 September 1976 from Montoya to Eastland, re: thanks for attending reception on 14 September.

Copy typed letter dated 11 November 1976 from Eastland to Montoya, re: Montoya’s leaving the Senate.

Typed letter signed dated 16 November 1976 from Montoya to Eastland, re: leaving Congress.

Telegram dated 7 June 1978 from Charles and Frances Cash of Denver, Colorado to President Pro Tem, re: death of Montoya.

Folder 7-48: E.H. Moore (U.S. Senator from Oklahoma) Carbon typed letter dated 15 January 1948 from Eastland to Moore, re: Tidelands Bill.

Folder 7-49: William S. Moorhead (U.S. Representative from Pennsylvania) Typed letter signed dated 22 September 1975 from Moorhead to “Dear Senator,” re: invitation to drive the “Li’l Bugger” developed by Vehicular Research International of Pittsburgh, PA, energy conservation. Attached: Moorhead press release dated 21 September 1975 entitled “Rep. Moorhead Unveils ‘Li’l Bugger’ on Hill Today.” Attached: removal sheet for photograph of above vehicle. Attached: Vehicular Research International press release entitled “Li’l Bugger Specifications.”

Folder 7-50: Robert Morgan (U.S. Senator from North Carolina) Carbon typed letter dated 19 December 1974 from Eastland to Morgan, re: committee assignments. Attached: typed letter signed dated 13 December 1974 from Morgan to Eastland, re: above topic; 2 pages.

Typed letter signed dated 29 October 1975 from Morgan to Eastland, re: H.R. 12 reimbursing New York City for police protection of foreign officials.

Typed letter signed dated 9 December 1976 from Morgan to Eastland, re: committee assignments.

Typed letter signed dated 9 December 1976 from Morgan to Eastland, re: Democratic Steering Committee.

Copy typed letter signed dated 11 April 1978 from Morgan to President Jimmy Carter, re: farm program, Democratic Party; 2 pages.

Typed letter signed dated 1 August 1978 from Morgan to Eastland, re: H.R. 12936 (Housing & Urban Development and Related Agencies Appropriations Bill), Selective Service.

Typed letter signed dated 24 August 1978 from Morgan & Jesse Helms to “Dear Colleague,” re: S. 1753 (Elementary & Secondary Education Act Amendments), population education, Women’s Equity Project, Title IX of the Civil Rights Act.

Copy typed draft of bill providing for the establishment of a National Agricultural Cost of Production Board with handwritten notation from Joe Kinney to Sam Thompson, Legislative Assistant to Eastland; 4 pages.

Folder 7-51: Thomas E. Morgan (U.S. Representative from Pennsylvania) Typed letter signed dated 17 February 1976 from Morgan to “Dear Colleague,” re: bicentennial commemoration. Attached: typed letter signed dated 2 February 1976 from Morgan to Eastland, re: above topic. Attached: copy typed manuscript entitled “Text of the Official Bicentennial Declaration of the People of the United States of America.”

Folder 7-52: (U.S. Senator from Oregon) Carbon typed letter dated 8 January 1946 from Eastland to Morse, re: 7 January letter forwarded to Governor of Mississippi. Attached: typed letter signed dated 7 January 1947 from Morse to Eastland, re: death sentence imposed on fourteen-year-old boys in Mississippi. Attached: copy telegram dated 4 January 1947 from William L. Josslin, President of Oregon Prison Association, to Morse, re: above topic.

Typed letter signed dated 24 April 1956 from Morse to Eastland, re: H.R. 7763 amending the Evacuation Claims Act of 1948, settlement claims for Americans of Japanese descent for forced evacuation of the West Coast during World War II. Attached: copy typed letter signed dated 18 April 1956 from Mam Kiyokawa, President of the Mid-Columbia Japanese-American Citizens League, to Morse, re: above topic. Attached: copy typed letter signed dated 2 April 1956 from Dr. K.J. Yaguchi, President of the Snake River Chapter of the Japanese American Citizens League, to Morse, re: above topic; 2 pages.

Typed letter signed dated 11 May 1956 from Morse to Eastland, re: enclosed photographs for S. 3244, C.H. Abrams. Attached: removal sheet for photograph on above topic.

Typed letter signed dated 28 June 1957 from Morse to Eastland, re: Dam Bill.

Carbon typed letter dated 15 July 1957 from Eastland to Morse, re: scheduling of immigration proposals and amedment to the Packers and Stockyards Act in the Judiciary Committee. Attached: typed letter signed dated 2 July 1957 from Morse to Eastland, re: S. 866 on adotion of Korean children sired by American servicemen; 2 pages.

Typed letter signed dated 23 June 1959 from Morse to Eastland, re: invitation to visit Bend, OR during the Oregon Centennial Celebration. Attached: “Bend Buck” made of deer skin.

Morse press release dated 11 June 1962 entitled “Appropriations for BLM Range Rehabilitation – A Wise Investment in Resource Conservation,” re: Bureau of Land Management; 4 pages.

Folder 7-53: Frank E. Moss (U.S. Senator from Utah) Carbon typed letter dated 14 April 1959 from Eastland to Moss, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 16 April 1959 from Moss to Eastland, re: 14 April letter on states’ water rights.

Typed letter signed dated 12 July 1967 from Moss to Eastland, re: S. 25 (Great Salt Lake Monument Bill). Attached: copy typed letter dated 10 July 1967 from Wallace F. Bennett to Eastland, re: above topic.

Typed letter signed dated 28 February 1969 from Moss to Eastland, re: Reorganization of the Executive Branch, proposed Department of Natural Resources. Attached: copy typed draft of bill on above topic; 9 pages.

Typed letter signed dated 30 June 1970 from Moss to Eastland, re: Farms Home Administration, mink industry. Attached: copy “S. 3921 – Introduction of a Bill to Authorize Emergency Loans for Mink Farmers” Congressional Record Vol. 116, No. 90 (3 June 1970).

Typed letter signed dated 7 January 1971 from Moss to Eastland, re: solicitation of support for position of Secretary of the Democratic Conference.

Typed letter signed dated 19 March 1971 from Moss to Eastland, re: USS Utah Memorial Fund, Pearl Harbor. Attached: Moss press release dated 17 March 1971 entitled “Moss Announces Trustees for USS Utah Memorial Fund.”

Typed letter signed dated 2 July 1971 from Moss to Eastland, re: H.R. 9270 (Agricultural Appropriations Bill, tobacco price support. Attached: typed draft of amendment on above topic; 4 pages.

Typed letter signed dated 29 December 1972 from Moss to “Dear Democratic Colleagues,” re: resolution on legislative goals. Attached: typed draft of above resolution.

Carbon typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Moss, re: 17 November letter. Attached: copy typed letter signed dated 17 November 1972 from Moss to Eastland, re: Democratic Policy Committee; 2 pages.

Typed letter signed dated 3 January 1973 from Moss to Eastland, re: protection of archeological or historical data.

Copy typed letter signed dated 5 April 1973 from Moss to Mike Mansfield, re: budget, Vocational Rehabilitation Act; 2 pages. Attached: copy newspaper clipping of Mike Causey’s “PR Men Gird for ‘Battle of Budget’” Washington Post.

Typed letter signed dated 7 June 1973 from Moss to “Dear Colleague,” re: S. 1888 (Agriculture and Consumer Protection Act of 1973), tobacco, cigarette smoking.

Carbon typed letter dated 11 June 1973 from Eastland to Moss, re: Forest Service. Attached: typed letter signed dated 6 June 1973 from Moss to Eastland, re: above topic.

Typed letter signed dated 22 June 1973 from Moss to Eastland, re: National Aeronautics and Space Administration authorization bill for 1974.

Typed letter signed dated 24 June 1974 from Moss to Eastland, re: committee assignments.

Typed letter signed dated 24 June 1974 from Moss to Eastland, re: Energy Research and Development Administration. Attached: copy “Senate Jurisdiction over the Energy Research and Development Administration” Congressional Record (20 June 1974): S11124.

Typed letter signed dated 10 October 1974 from Moss, Guy Vander Jagt, John D. Dingell, & Henry S. Reuss to “Dear Colleague,” re: Executive Order 11643 banning use of chemical toxicants to control predators on federal lands and in federal programs. Attached: press release dated 23 January 1973 entitled “Citizen Groups Urge Continuation of Poison Ban.”

Typed letter signed dated 12 January 1976 from Moss to Eastland, re: S. 1130 on Chief Judge.

Copy handwritten letter dated 8 March 1976 from Moss, re: soliciting support for Whip office.

Typed letter signed dated 22 April 1976 from Moss to Eastland, re: soliciting support for Whip office; 3 pages.

Typed letter signed dated 4 August 1976 from Moss to “Dear Colleague,” re: S. 3219, nondeterioration, energy. Attached: copy typed manuscript entitled “Congressional Record References.”

Copy typed letter dated 11 November 1976 from Eastland to Moss, re: Moss leaving Congress.

Typed letter signed dated 11 October 1978 from Moss, Chairman of the Membership Committee of the Former Members of Congress to “Dear Member of Congress,” re: Congressional alumni association. Attached: Congressional Alumni News Vol. 5, No. 1 (Fall/Winter 1978). Attached: broadside entitled “FMC Membership Information and Initiation Payment.”

Folder 7-54: John E. Moss (U.S. Representative from California) Copy typed letter signed dated 13 August 1974 from Moss to Mike Mansfield, re: nominee for Vice President of the United States; 2 pages.

Folder 7-55: Ronald M. Mottl (U.S. Representative from Ohio) Typed letter signed dated 31 August 1976 from Mottl to Eastland, re: segregation of Cleveland schools, proposed Constitutional amendment permitting children to attend neighborhood schools.

Folder 7-56: Daniel P. Moynihan (U.S. Senator from New York) Carbon typed letter dated 12 November 1976 from Eastland to Moynihan, re: congratulations on election.

Carbon typed letter dated 22 November 1976 from Eastland to Moynihan, re: 9 November letter. Attached: 12 November 1976 from Courtney C. Pace, Administrative Assistant to Eastland, to Moynihan, re: 9 November letter. Attached: typed letter signed dated 9 November 1976 from Moynihan to Eastland, re: committee assignments.

Typed letter signed dated 13 December 1976 from Moynihan to Eastland, re: committee assignments.

Typed letter signed dated 3 February 1977 from Moynihan to Eastland, re: committee assignments.

Typed letter signed dated 7 February 1977 from Moynihan to Eastland, re: committee assignments.

Typed letter signed dated 9 February 1977 from Moynihan to Eastland, re: committee assignments.

Typed letter signed dated 18 April 1978 from Moynihan; H. John Heinz, III; & Alan Cranston to “Dear Colleague,” re: Budget Resolution, welfare, Families with Dependent Children; 2 pages. Attached: copy printed chart “Table 42. – Fiscal Relief for State and Local Welfare Costs under H.R. 7200.”

Typed letter signed dated 16 May 1977 from Moynihan to Eastland, re: S. 1185.

Typed letter signed dated 25 May 1978 from Moynihan to “Dear Colleague,” re: enclosed letter. Attached: typed letter signed dated 23 May 1978 from Edward I. Koch, Mayor of New York City, to Eastland, re: labor unions. Attached: New York Mayor’s Office press release dated 23 May 1978 entitled “Statement by Mayor Edward I. Koch”; 2 pages; envelope.

Typed letter signed dated 7 June 1978 from Moynihan to Eastland, re: New York City financial crisis; 2 pages. Attached: copy newspaper clipping “What New York Asks” New York Times (6 June 1978).

Typed letter signed dated 9 June 1978 from Moynihan to Eastland, re: New York City loan guaranties. Attached: copy “New York City Financial Assistance Act of 1978” Congressional Record Vol. 124, No. 87 (8 June 1978).

Typed letter signed dated 11 July 1978 from Moynihan to Eastland, re: New York City loan guaranties.

Typed letter signed dated 12 July 1978 from Moynihan to Eastland, re: enclosed speech by Moynihan on growth of government. Attached: removal sheet for Commentary Vol. 65 No. 6 (June 1978).

Typed letter signed dated 24 July 1978 from Moynihan to Eastland, re: Tuition Tax Relief Act of 1978, education.

Typed letter signed dated 31 July 1978 from Moynihan and Jacob K. Javits to Eastland, re: New York City as cultural capital and resource for nation.

Typed letter signed dated 8 August 1978 from Moynihan to Eastland, re: tuition tax credits, education. Attached: copy typed manuscript entitled “Methodology for Calculating Federal Support of Public and Private School Students.”

Typed letter signed dated 10 October 1978 from Moynihan to “Dear Colleague,” re: Foreign Relations Authorization Act, Committee on the Exercise of Inalienable Rights of the Palestinian People, Israel. Attached: typed letter dated 10 October 1978 to President Jimmy Carter, re: above topic; 2 pages. Attached: copy newspaper clipping of Michael J. Berlin’s “U.N. Starts Drive to Better Image of PLO in West” Washington Post (7 October 1978): A1 & A15.

Folder 7-57: Karl E. Mundt (U.S. Senator from South Dakota) Typed letter signed dated 27 February 1951 from Mundt to Eastland, re: Democratic Party, Republican Party, national elections. Attached: press release dated 25 February 1951 entitled “Extracts from Address of Senator Karl E. Mundt of South Dakota before Meeting of Executive Committee Meeting, National Federation of Young Republican Clubs: “A Proposed Blueprint for Victor in 1952”;

Typed letter signed dated 8 October 1951 from Mundt to Eastland, re: national elections; 2 pages. Attached: John Underhill press release dated 24 September, re: Committee to Explore Political Realignment. Attached: Mundt press release dated 17 September 1951 entitled “Announcement of Formation of Bi-Partisan Committee to Explore Political Realignment.” Attached: copy typed manuscript entitled “Partial List – Executive Committee Members of Newly Organized National Bi-Partisan ‘Committee to Explore Political Realignment.” Attached: copy typed manuscript entitled “Should Need for a Southern Democrat-Northern Republican Alliance in 1952 Be Explored?: Statement of Senator Karl E. Mundt of South Dakota before a Conference of and Northern Republican Leaders in Washington on September 15”; 5 pages.

Carbon typed letter 16 August 1954 from Virginia M. Simmerman, Executive Secretary to Eastland, to Mundt, re: 11 August letter.

Typed letter signed dated 10 June 1955 from Mundt to Eastland, re: S.J. Res. 1 amending the Constitution with respect to the election of the President and Vice-President; handwritten notation; 2 pages.

Carbon typed letter dated 21 January 1956 from Eastland to Mundt, re: Larson Plan. Attached: carbon typed letter dated 20 December 1955 from Courtney C. Pace, Administrative Assistant to Eastland, to Mundt, re: 19 December letter. Attached: typed letter signed dated 19 December 1955 from Mundt to Eastland, re: farm bill, Larson Plan. Attached: copy typed manuscript entitled “Larson Plan for Long Range Farm Program”; 2 pages.

Typed memorandum to Courtney C. Pace, Administrative Assistant to Eastland, re: enclosed. Attached: typed letter signed dated 14 June 1956 from Mundt to Eastland, re: Supreme Court, State Department. Attached: print “84th Congress, 2d Session, S. 4047” (13 June 1956). Attached: removal sheet for “Security Regulations for Government Employees – Bill Introduced” Congressional Record (13 June 1956): 9134-9138.

Copy circular typed letter dated 24 January 1959 from Mundt to John Doe of Memphis, TN, re: Americans for Constitutional Action; 2 pages. Attached: publication $500,000 by April 1, 1959: Why and How (Memphis, TN: Americans for Constitutional Action) with annotations next to Mississippi cities involved in fundraising campaign.

Carbon typed letter dated 14 April 1959 from Eastland to Mundt, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 28 April 1959 from Mundt to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 19 June 1961 from Eastland to Mundt, re: adding Eastland's name to bill. Attached: typed letter signed dated 16 June 1961 from Mundt to Eastland, re: bill establishing a democratic procedure for the authorization of labor strikes in industry affecting commerce. Attached: copy typed manuscript of above bill; 3 pages.

Typed letter signed dated 17 March 1967 from Mundt to Eastland, re: Consular Convention, Vietnam.

Typed letter signed dated 20 December 1968 from Mundt to Eastland, re: Electoral College Reform, S.J. Res. 12; 2 pages.

Typed letter signed dated 14 October 1969 from Mundt to Eastland, re: direct popular vote, Electoral College reform, Tenth Amendment, national elections; 4 pages. Attached: copy typed chart entitled “Electoral College Strength of the States in 1968.”

Carbon typed letter dated 4 December 1969 from Eastland to Mundt, re: Mundt’s health.

Carbon typed letter signed from Mundt to Eastland, Roman Hruska, & Strom Thurmond, re: States’ Rights, Electoral College Reform Laws.

Typed memorandum, re: Mundt’s amendment to exclude federal assistance spending on schools from reductions.

Folder 7-58: John R. Murdock (U.S. Representative from Arizona) Typed letter signed dated July 1948 from Myrtle Cheney Murdock, wife of Murdock, to “Dear Senator,” re: Myrtle Murdock’s publication Your Uncle Sam in Washington. Attached: pamphlet “Meet Your Uncle Sam in Washington by Myrtle Cheney Murdock…” Attached: broadsheet entitled “Excerpt from Your Uncle Sam in Washington…” Attached: postcard order form for above book.

Folder 7-59: George Murphey (U.S. Senator from California) Typed letter signed dated 6 October 1967 from Murphy to Eastland, re: Poverty Bill.

Typed memorandum dated 18 January 1968 from Eastland to Murphy, re: enclosed. Attached: carbon typed letter dated 18 January 1968 from Eastland to Ralph H. Pederson of Santa Rosa, CA, re: referring letter to Murphy.

Typed letter signed dated 7 July 1969 from Murphy to Eastland, re: , California agriculture, S. 2203 (Consumer Agricultural Food Protection Act of 1969).

Typed letter signed dated 13 July 1970 from Murphy to Eastland, re: enclosed articles on United Farm Workers Organizing Committee. Attached: copy newspaper clippings of Harry Farrell’s “Chavez Says ’70 ‘Decisive’ Year in State Grape Strike” Mercury News (10 May 1970); Ron Hosie’s “Farm Union Moves into Melon Fields” Riverside, CA Press-Enterprise (6 June 1970); Dick Meister’s “After Harvest Strike: Melon Fields Union Vote” San Francisco Chronicle (9 June 1970); UPI’s “Big Melon Grower Yields to the Union” Oakland Tribune (8 June 1970); Dick Meister’s “Major Victory: Farm Union Pact with Big Grower” San Francisco Chronicle (11 June 1970); Bill Boyarsky’s “Chavez Raises Boycott Threat Against Melons” Los Angeles Times (25 June 1970); Leroy F. Aarons’ “Grape Boycott Success: Turning Point in Farm Struggle” San Francisco Chronicle (8 July 1970); “One Grower Who Saw the Inevitable” Times-Post Service; Leroy F. Aarons’ “Vineyards Giving in to Once-Hated Union” Washington Post (6 July 1970); “Calif. Grower Sees Union Gains in Agriculture” Washington Post (6 July 1970); San Kushner’s “Reagan, Growers Move to Head off Farm Gains” People’s World (4 July 1970): 1-2; Juan Lopez’s “Victory in the Valley” People’s World (4 July 1970).

Typed letter signed dated 25 April 1972 from Murphy to Eastland, re: United States Information Agency. Attached: copy typed manuscript entitled “Impact of Senate Foreign Relations Committee Cut in U.S. Information Agency Operating Funds”; 2 pages.

Typed letter signed dated 11 March 1974 from Murphy to Eastland, re: American Cause.

Folder 7-60: James E. Murray (U.S. Senator from Montana) Typed letter signed dated 17 July 1958 from Murray to Eastland, re: S. 2489, hunting & fishing on federal lands.

Carbon typed letter dated 14 April 1959 from Eastland to Murray, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 16 April 1959 from Murray to Eastland, re: 14 April letter on states’ water rights.

Folder 7-61: Tom Murray (U.S. Representative from Tennessee) Typed letter signed dated 10 July 1950 from Murray to Eastland, re: H.R. 87, World War II veterans, civil service, Postal Service; 2 pages. Attached: removal sheet for “The Promotion of Veterans of World War II in the Field Service of the Post Office Department” (81st Congress, House Document No. 627, 26 June 1950).

Typed letter signed dated 10 March 1965 from Murray to Eastland, re: reorganization of mail service in Mississippi and Memphis, Tennessee.

BOX 8: EDMUND MUSKIE TO PETER W. RODINO, JR.

Folder 8-1: Edmund Muskie (U.S. Senator from Maine) Typed letter signed dated 19 September 1961 from Muskie to Eastland, re: S. 2563 allowing 34 state forestry departments to secure title to nursery facilities provided under the Soil Bank Program. Attached: copy typed draft of above bill; 2 pages. Attached: copy typed manuscript “Statement by Senator Edmund S. Muskie Summarizing Provisions of S. 2563 and Its Objectives.”

Typed letter signed dated 11 July 1963 from Muskie to Eastland, re: import & export problems of shoe industry. Attached: copy typed letter to President Kennedy, re: above title; 2 pages.

Carbon typed letter dated 5 March 1964 from Eastland to Muskie, re: February 27 & 28 letters, S. 829. Attached: typed letter signed dated 28 February 1964 from Muskie to Eastland, re: S. 829 to establish a national allotment program for potatoes; 2 pages. Attached: typed letter signed dated 27 February 1964 from Muskie to Eastland, re: S. 332 to prohibit trading of potato futures on mercantile exchanges.

Typed letter signed dated 9 March 1964 from Muskie to Eastland, re: 5 March letter, potato industry.

Typed letter signed dated 3 June 1964 from Muskie to Eastland, re: joint letter to President Kennedy on shoe imports; 3 pages.

Typed letter signed dated 15 January 1965 from Muskie to Eastland, re: Intergovernmental Cooperation Act of 1965, Advisory Commission on Intergovernmental Relations. Attached: copy typed manuscript entitled “Section-by- Section Analysis of the Intergovernmental Cooperation Act of 1965”; 14 pages. Attached: copy typed draft of above bill; 21 pages.

Typed letter signed dated 24 January 1969 from Muskie to Eastland, re: Orderly Marketing Act of 1969 to establish a flexible basis for the adjustment of the U.S. economy to expanded trade, foreign imports; 2 pages. Attached: copy typed draft of above bill; 9 pages. Attached: copy typed manuscript entitled “Analysis of the Orderly Marketing Act”; 3 pages.

Typed letter signed dated 22 April 1969 from Muskie to Eastland, re: bill to amend the Internal Revenue Code of 1954 to deny percentage depletion for oil and gas wells outside of the U.S. Attached: copy typed draft of above bill.

Typed letter signed dated 9 May 1969 from Muskie to Eastland, re: Marine Sanctuaries Study Act of 1969, conservation, seas, lakes, tidelands. Attached: copy typed draft of above bill; 3 pages.

Typed letter signed dated 7 August 1969 from Muskie to Eastland, re: amendment to H.R. 12290 concerning rapid amortization for investments in air and water pollution control facilities. Attached: copy typed manuscript entitled “Amendments to H.R. 12290.” Attached: copy typed letter signed dated 29 July 1969 from Muskie to Russell B. Long, re: above topic.

Typed letter signed dated 18 November 1969 from Muskie to Eastland, re: Senate resolution to honor Averill Harriman. Attached: copy typed draft of above resolution.

Typed letter signed dated 10 December 1969 from Muskie to Eastland, re: Foreign Aid Authorization Act of 1969, land reform in South Vietnam. Attached: copy typed memorandum from Muskie, re: above topic.

Typed letter signed dated 26 February 1970 from Muskie to Eastland, re: Immigration and Nationality Act, alien labor, unemployment; 2 pages. Attached: copy typed draft of above bill; 6 pages.

Typed letter signed dated 19 May 1970 from Muskie to Eastland, re: youth, campus unrest. Attached: copy typed draft of senate resolution on above topic.

Typed letter signed dated 29 July 1971 from Muskie to Eastland, re: fraudulent mailing under Muskie’s name concerning Edward Kennedy. Attached: copy typed letter dated 29 July 1971 from Muskie to Winton M. Blount, Postmaster General, re: above topic. Attached: Muskie press release dated 29 July 1971, re: above topic.

Carbon typed letter dated 13 December 1972 from Eastland to Muskie, re: Bill Hathaway & committee assignments. Carbon typed letter dated 8 December 1972 from Courtney C. Pace, administrative assistant to Eastland, to Muskie, re: 5 December letter received. Attached: typed letter signed dated 5 December 1972 from Muskie to Eastland, re: Bill Hathaway’s committee assignments. Attached: copy typed letter dated 17 November 1972 from Hathaway to Mike Mansfield, re: above topic.

Typed letter signed dated 9 January 1973 from Muskie to Eastland, re: William D. Hathaway’s committee assignments.

Typed letter signed dated 21 June 1974 from Muskie to Eastland, re: committee assignments.

Typed letter signed dated 26 July 1974 from Muskie to Eastland, re: thanks for support of Muskie’s chairmanship of Senate Budget Committee.

Typed letter signed dated 15 January 1975 from Muskie to Eastland, re: impoundment of funds, Budget Committee; 2 pages.

Typed letter signed dated 19 February 1975 from Muskie and Brock Adams to Carl Albert and Eastland, re: appointment of Alice M. Rivlin as director of the Congressional Budget Office. Attached: typed manuscript entitled "Alice Mitchell Rivlin"; 2 pages.

Typed letter signed dated 26 March 1975 from Muskie to Eastland, re: deficit. Attached: copy typed manuscript entitled “Muskie Urges Congress to Slow Spending Momentum”; 2 pages.

Typed letter signed dated 2 April 1975 from Muskie to Eastland, re: Judiciary report to Budget Committee, Peter Stockett.

Typed letter signed dated 17 July 1975 from Muskie to Eastland, re: S. 555 (Consolidated Farm and Rural Development Act), natural disasters, red tide, fishing industry.

Typed letter signed dated 30 July 1975 from Muskie and Henry Bellmon to “Dear Colleague,” re: H.R. 4222 (Child Nutrition Act Amendments) and H.R. 6674 (Military Procurement Authorization); 2 pages. Attached: typed manuscript dated 30 July 1975 entitled “Statement of Senator Edmund S. Muskie on the Military Procurement and School Lunch Conference Reports”; 2 pages.

Typed letter signed dated 6 November 1975 from Muskie to Eastland, re: Section 404 of the Federal Water Pollution Control Act. Attached: copy Corps of Engineers press release dated 31 October 1975 entitled “Army Engineers Extend Comment Period on Permit Regulation. Attached: typed letter signed dated 23 October 1975 from Muskie to Eastland, re: Section 404 of the Federal Water Pollution Control Act. Attached: copy typed letter signed dated 27 June 1975 from Muskie & James L. Buckley to Howard H. Callaway, Secretary of the Army, re: above topic. Attached: copy typed letter signed from Eastland & John Tower to Muskie, re: above topic.

Typed letter signed dated 14 November 1975 from Muskie & Henry S. Bellmon to Eastland, re: S. Con. Res. 76 (Second Concurrent Resolution on the Budget), Congressional Budget and Impoundment Act of 1974; taxes; 3 pages.

Typed letter signed dated 23 January 1976 from Muskie to Eastland, re: Muskie’s Democratic Response to State of the Union speech. Attached: copy typed manuscript dated 21 January 1976 entitled “The State of the Union – A Democrat View: Remarks by Sen. Edmund S. Muskie, D-Maine”; 5 pages.

Typed letter signed dated 30 January 1976 from Muskie & Henry Bellmon to Eastland, re: Judiciary report to the Budget Committee on fiscal matters; 3 pages. Attached: copy print of Public Law 93-344.

Typed letter signed dated 17 March 1976 from Muskie to Eastland, re: Judiciary Committee’s report to the Budget Committee.

Typed letter signed dated 26 July 1976 from Muskie to Eastland, re: Muskie’s article for Democratic Review on state of Congress. Attached: copy reprint of Muskie’s “The Case for Congress: Embattled But Effective” Democratic Review (July/August 1976); 2 pages.

Typed letter signed dated 19 November 1976 from Muskie to Eastland, re: Muskie’s campaign for Majority Leader, Hubert Humphrey; 2 pages.

Typed memorandum dated 31 January 1977 from Senate Budget Committee to “All Scorekeeping Recipients,” re: Senate Budget Scorekeeping Report.

Typed letter signed dated 31 March 1977 from Muskie to Eastland, re: Senator Percy’s amendment #133.

Typed letter signed dated 23 May 1977 from Muskie to Eastland, re: S. 275 (Food & Agriculture Act of 1977), budget. Attached: copy typed letter signed dated 23 May 1977 from Bob Bergland, Secretary of Agriculture, to Muskie, re: above topic; 3 pages.

Typed letter signed dated 1 June 1977 from Muskie to “Dear Colleague,” re: S. 252 (Clean Air Act Amendments of 1977), automobile emission standards; 2 pages. Attached: removal sheet for “Auto Emissions Fact Sheet” Congressional Record Vol. 123, No. 90 (25 May 1977).

Typed letter signed dated 7 June 1977 from Muskie & Robert T. Stafford to Eastland, re: S. 252 (Clean Air Amendments of 1977); 3 pages.

Typed letter signed dated 9 June 1977 from Muskie & Henry Bellmon to Eastland, re: S. 1523 (Housing & Community Development Act of 1977).

Typed letter signed dated 23 June 1977 from Muskie to Eastland, re: Rivers and Harbors bill.

Copy typed letter signed dated 25 October 1977 from Muskie to “Dear Colleague,” re: H.R. 9090 to exempt direct grant disaster payments on 1977 crops from payment limitations, budget; 2 pages. Attached: copy typed manuscript entitled “Remarks of Senator Edmund S. Muskie on H.R. 9090”; 5 pages.

Typed letter signed dated 2 March 1978 from Muskie to Eastland, re: budget, disaster loan programs; 4 pages.

Typed letter signed dated 6 April 1978 from Muskie to Eastland, re: Agriculture Bill, inflation, livestock industry. Attached: copy typed letter signed dated 6 April 1978 from President Jimmy Carter to Muskie, re: above topic; 3 pages.

Typed letter signed dated 12 April 1978 from Muskie to Thomas F. Eastland, re: H.R. 6782, agricultural support prices.

Copy typed letter dated 18 April 1978 from Muskie & Henry Bellmon, re: budget, deficit, unemployment.

Typed letter signed dated 10 August 1978 from Muskie to Eastland, re: tuition assistance, tuition tax credit, budget.

Typed letter signed dated 7 October 1978 from Muskie & John Glenn to “Dear Colleague,” re: tax cut bill, Sunset Act of 1978, cloture.

Typed letter signed from Muskie & John Glenn to “Dear Colleague,” re: tax bill.

Copy typed manuscript beginning on page number eleven, re: Muskie speech on Congress & budget; 5 pages. Envelope from Secretary of the Senate office to Eastland, marked “Personal.”

Folder 8-2: Francis J. Myers (U.S. Senator from Pennsylvania) Typed letter signed dated 10 March 1949 from Myers to Eastland, re: obtaining bill analyses by the American Enterprise Association.

Folder 8-3: Lucien N. Nedzi (U.S. Representative from Michigan) Typed letter signed dated 15 January 1976 from Nedzi to Eastland, re: American Folklife Preservation Act authorizing the American Folklife Center in the Library of Congress. Attached: copy typed manuscript entitled “A List of Suggested Nominees for the American Folklife Center’s Board of Trustees – Four from House, Four from Senate”; 2 pages.

Folder 8-4: Gaylord Nelson (U.S. Senator from Wisconsin) Typed letter signed dated 28 November 1964 from Nelson to Eastland, re: birthday congratulations.

Typed letter signed dated 15 August 1969 from Nelson to Eastland, re: pesticide pollution, S. 7 (Water Quality Improvement Act), Federal Water Pollution Control Act. Attached: reprint “Amendment of Federal Water Pollution Control Act, as Amended – Amendments” Congressional Record Vol. 115, No. 135 (8 August 1969); with added typed notation.

Typed letter signed dated 24 February 1970 from Nelson to Eastland, re: Marine Environment and Pollution Control Act of 1970. Attached: copy typed manuscript entitled “Memorandum of Explanation of S. 3484, the Marine Environment and Pollution Control Act of 1970.”

Typed letter signed dated 6 July 1970 from Nelson to Eastland, re: DDT, pesticides, pest control research programs. Attached: copy typed manuscript entitled “Senator Nelson’s Amendment to the Agricultural Appropriations Bill.”

Typed letter dated 30 June 1972 from Nelson to “Dear Colleague,” re: Public Works Appropriations bill, Corps of Engineers, Upper Mississippi River. Attached: copy typed draft of amendment on above bill.

Typed letter signed dated 1 April 1974 from Nelson & Abraham Ribicoff to “Dear Colleague,” re: S. 2782 (National Energy Information Act), National Resources Information Act; 2 pages. Attached: Nelson press release, re: above bill.

Typed letter signed dated 6 August 1974 from Nelson to “Dear Colleague,” re: Forest Service, herbicides, Environmental Protection Agency; 2 pages.

Typed letter signed dated 15 August 1974 from Nelson to Eastland, re: relief of Marlin Toy Company for injustice done by Consumer Product Safety Commission. Attached: copy typed letter signed dated 8 August 1974 from Ed Sohmers, General Manager of Marlin Toy Products, to Ray Calamaro in Nelson’s office, re: above topic; 5 pages. Attached: copy typed letter signed dated 12 August 1974 from Sohmers to Calamaro, re: above topic.

Typed letter signed dated 5 September 1974 from Nelson to Eastland, re: relief of Marlin Toy Company. Attached: copy typed letter signed dated 30 August 1974 from Ed Sohmers to Nelson, re: above topic.

Typed letter signed dated 24 September 1974 from Nelson to Eastland, re: S. Res. 344 for the relief of Marlin Toy Company.

Typed letter signed dated 20 May 1975 from Nelson, Philip A. Hart, & Charles H. Percy to “Dear Colleague,” re: S. 841 & inaccurate description on National Association of Manufacturers memorandum, environmental health litigation. Attached: Nelson reprint of Congressional Record (25 February 1975): S. 2554-S. 2557; 2 pages. Attached: copy typed manuscript entitled “Response by Senators Gaylord Nelson, Philip A. Hart and Charles H. Percy to the National Association of Manufacturers’ Memo Concerning S. 841 and Amendment #21 to S. 776”; 4 pages. Attached: copy newspaper clipping “Whose Risk?” New York Times (20 April 1975).

Typed letter signed dated 3 June 1975 from Nelson, Mark O. Hatfield, & Gary Hart to “Dear Colleague,” re: S. Res. 157 on choosing Senate committee chairmen. Attached: copy typed manuscript entitled “Summary of S. Res. 157.” Attached: copy typed manuscript entitled “A History of the Seniority System in the Senate”; 3 pages.

Typed letter signed dated 10 October 1975 from Nelson to Eastland, re: Environmental Protection Agency water pollution abatement programs. Attached: Nelson reprint of “Environmental Protection Agency Programs” Congressional Record (23 October 1973); with added typed notations.

Typed letter signed dated 3 November 1975 from Nelson to Eastland, re: Environmental Protection Agency pollution abatement programs, National Discharge Elimination System permit program for animal feeding operations. Attached: copy typed letter signed dated 30 October 1975 from Nelson, Hubert Humphrey, & Robert T. Stafford to Russell Train, Administrator of Environmental Protection Agency, re: above topic; 2 pages.

Typed letter signed dated 4 December 1975 from Nelson & Jacob K. Javits to “Dear Colleague,” re: S. 2498 amending the Small Business Act, food & fiber producer, disaster loans; 3 pages.

Typed letter signed dated 29 June 1976 from Nelson to “Dear Colleague,” re: Domestic International Sales Corporation export subsidy, tax loopholes; 3 pages. Attached: copy typed letter signed dated 29 June 1976 from Nelson to “Dear Colleague,” re: Domestic International Sales Corporation export subsidy, tax loopholes; 7 pages.

Copy typed letter signed dated 22 July 1976 from Nelson to “Dear Colleague,” re: Clean Air Act Amendments (S. 3219), ban on fluorocarbon propellants used in aerosol spray, Environmental Protection Agency; 2 pages. Attached: copy typed manuscript entitled “What the Nelson Amendment Does: How It Differs from the Public Works Committee Recommended Bill on Stratosphere Ozone Protection (Sec. 153), and from the Packwood Aerosol Amendment.”

Typed letter signed dated 25 January 1977 from Nelson & Strom Thurmond to “Dear Colleague,” re: S. Res. 36, Special Committee on Official Conduct.

Typed letter signed dated 11 March 1977 from Nelson & Strom Thurmond to “Dear Colleague,” re: S. Res. 110 proposing a new Senate Code of Official Conduct. Attached: copy typed manuscript entitled “Outline of Differences between S. Res. 110 as Reported and the Proposed Substitute.” Attached: removal sheet for “Senate Code of Official Conduct: Report of the Special Committee on Official Conduct United States Senate to Accompany S. Res. 110…” (95th Congress, 1st Session, Senate Report No. 95-49) & “S. Res. 110 (95th Congress, 1st Session, Calendar No. 43).

Copy typed letter signed dated 9 June 1977 from Nelson to “Dear Colleague,” re: S. 252 Clean Air Act Amendments of 1977, automobile emissions, American Motors Corporation. Attached: copy typed letter dated 2 June 1977 from Douglas M. Costle of the Environmental Protection Agency to Nelson, re: above topic; 2 pages.

Typed letter signed dated 22 July 1977 from Nelson, Floyd K. Haskell, James Abourezk, & Lee Metcalf to “Dear Colleague,” re: S. 1812 (Reclamation Lands Family Farm Act); 2 pages. Attached: reprint “Reclamation Land Family Farm Act” Congressional Record (30 June 1977): S11294+.

Handwritten memorandum dated 25 July 1977, re: meeting set with Bill Chrkasky, Staff Director of the Senate Select Committee on Small Business. Attached: carbon typed letter dated 25 July 1977 from Eastland to Nelson, re: S. 972. Attached: typed draft of above letter. Attached: business cards of Edwin E. Meek, Director of Public Relations at the University of Mississippi & Robert L. Shemwell, Jr., member of the Board of Trustees of State Institutions of Higher Learning of Mississippi. Attached: removal sheet for A Proposal for the Establishment of a Small Business Development Center at the University of Mississippi (University, MS: University of Mississippi, 1977).

Typed letter signed dated 1 August 1977 from Nelson to “Dear Colleague,” re: S. 1952 (1977 Amendments to the Federal Water Pollution Control Act Amendments of 1972), limiting pollutants sold within the eight Great Lakes States.

Typed letter signed dated 25 January 1978 from Nelson to William J. Robertson of Paddock Pools of Eastern Michigan, re: product liability insurance costs, Interagency Task Force on Product Liability.

Typed letter dated 27 February 1978 from Nelson to Herman Talmadge, re: S. 1678 & H.R. 8681 (Federal Insecticide, Fungicide and Rodenticide Act Amendments of 1978), export of pesticides, imported food.

Typed letter signed dated 10 March 1978 from Nelson to Eastland, re: additional Federal District Judge in the eastern district of Wisconsin. Attached: copy typed letter dated 1 March 1978 from Jackson M Bruce, Jr., member of Wisconsin State Bar Board of Governors, to Nelson, re: above topic.

Typed letter signed dated 19 April 1978 from Nelson to Eastland, re: Ireland trip.

Typed letter signed dated 10 August 1978 from Nelson to Eastland, re: reform of federal reclamation law, subsidies for family farms, S. 1812; 2 pages. Attached: copy typed chart entitled “Actual Impact of Acreage Limitation when Equivalency Factors Are Considered”; 2 pages.

Typed letter signed dated 7 September 1978 from Nelson to Eastland, re: invitation to Congressional briefing session on the White House Conference on Small Business on 11 September. Attached: copy typed letter dated 1 September 1978 from A. Vernon Weaver, Administrator of Small Business Administration, to Nelson, re: above topic. Attached: pamphlet “White House Conference on Small Business.”

Typed letter signed dated 5 October 1978 from Nelson to “Dear Colleague,” re: H.R. 13511 (Revenue Act of 1978), depreciation of equipment, tax bill.

Copy typed letter signed dated 5 October 1978 from Nelson & Bob Packwood to “Dear Colleague,” re: H.R. 13511, capital gains taxes on residence sales by elderly.

Typed letter signed dated 6 October 1978 from Nelson to “Dear Senator,” re: hospital cost containment, H.R. 5285. Attached: copy typed letter dated 4 October 1978 from Aetna Life and Casualty, Alliance of American Insurers, American Association of Retired Persons, American Health Planning Association, American Nurses Association, American Public Health Association, American Speech and Hearing Association, Association of State and Territorial Health Officers, Connecticut General Life Insurance Company, Epilepsy Foundation of America, Family Health Program, Group Health Insurance of America, Health Insurance Association of America, Kaiser Foundation Health Plan, Kemper Insurance Company, National Association of Casualty and Surety, National Association of Community Health Centers, National Association of Counties, National Association of Life Underwriters, National Caucus on the Black Aged, National Coalition of Hispanic Mental Health and Human Services Organizations, National Conference on State Legislatures, National Council of Community Mental Health Centers, National Council of Senior Citizens, National Governors Association, National Indian Council on Aging, National League of Cities, National Mental Health Association, Prudential Insurance of America, United Auto Workers, U.S. Conference of Mayors to Robert C. Byrd, re: above topic.

Typed letter from Nelson, Philip A. Hart, Hubert H. Humphrey, & Clifford P. Case to “Dear Colleague,” re: S. 268 (Land Use Policy and Planning Assistance Act); 2 pages.

Folder 8-5: Maurine B. Neuberger (U.S. Senator from Oregon) Typed letter signed dated 16 February 1961 from Neuberger to Eastland, re: National Forest lands, lumber industry; with handwritten notations.

Typed letter signed dated 11 January 1964 from Neuberger to Eastland, re: Surgeon General’s Committee on Smoking and Health, Cigarette Advertising and Labeling Act, Cigarette Health Hazards Act. Attached: press release dated 11 January 1964 entitled “Statement of Senator Maurine B. Neuberger (In connection with publication of the report of the Surgeon General’s Committee on Smoking and Health)”; 3 pages. Attached: copy typed letter dated 6 January 1964 from Neuberger to Paul Rand Dixon, Chairman of the Federal Trade Commission, re: above topics; 4 pages. Attached: typed drafts of above bills; 5 pages.

Folder 8-6: Richard Lewis Neuberger (U.S. Secretary from Oregon) Carbon typed letter dated 8 January 1955 from Eastland to Rufus C. Holman of Portland, OR, re: Neuberger. Attached: typed letter signed dated 25 December 1954 from Holman to Eastland, re: above topic; envelope.

Carbon typed letter signed dated 14 March 1960 from H.W. Bryson of Florence, Oregon to , re: creation of a National Park memorializing Neuberger. Attached: printed broadside entitled “Facts about Proposed Oregon Seashore” with handwritten notations. Envelope addressed to Eastland.

Folder 8-7: Robert N.C. Nix (U.S. Representative from Pennsylvania) Copy typed letter signed dated 22 October 1976 from Eastland to Nix, re: Commission on Postal Service.

Folder 8-8: Richard Nixon (U.S. Senator from California) Copy typed letter dated 25 January 1951 from Eastland to Nixon, re: thanks for Jumbo California figs. Attached: copy typed letter signed dated 23 January 1951 from Nixon to Eastland, re: above topic. Original removed to VIP Restricted Access location.

Folder 8-9: Sam Nunn (U.S. Senator from Georgia) Copy typed letter signed dated 9 August 1973 from Nunn to Eastland, re: creation of 27 new United States District Court Judgeships, Georgia.

Typed letter signed dated 29 January 1974 from Nunn & Herman Talmadge to Eastland, re: Civil Aeronautics Board & certification of nonstop service between Atlanta and , South, Europe; 4 pages.

Typed letter signed dated 26 June 1974 from Nunn to Eastland, re: committee assignments.

Typed letter signed dated 13 December 1974 from Nunn to Eastland, re: committee assignments.

Typed letter signed dated 21 January 1975 from Nunn to Eastland, re: committee assignment.

Typed letter signed dated 23 February 1976 from Nunn to Eastland, re: S. 1110 (Judicial Tenure Act), invitation to hearing on 26 February.

Typed draft of letter to Frank Mitchum, Jr. another letter to Nunn. Carbon typed letter dated 24 March 1976 from Eastland to Nunn, re: agreement to help. Attached: typed letter signed dated 11 March 1976 from Nunn to Eastland, re: S. 1110 (Judicial Tenure Act), impeachment. Attached: copy typed manuscript entitled “Statement of Raoul Berger before the Senate Subcommittee on Improvements in Judicial Machinery, Washington, D.C., February 26, 1976”; 6 pages.

Carbon typed letter dated 22 February 1977 from Eastland to Nunn, re: thanks for Georgia peanut products. Attached: Nunn business card.

Typed letter signed dated 14 February 1978 from Nunn to Eastland, re: series of Senate luncheons on inter-American affairs & invitation to 2 March lunch with Hugo B. Margain, Mexico’s Ambassador to U.S.

Typed letter signed dated 25 July 1978 from Nunn & John Glenn to “Dear Colleague,” re: S. 3075 (International Security Assistance Authorization bill), Korea.

Typed letter signed dated 7 October 1978 from Nunn & twenty other senators to “Dear Colleague,” re: taxes, federal spending; 2 pages.

Folder 8-10: Gerald P. Nye (U.S. Senator from North Dakota) Carbon typed letter dated 20 March 1943 from C.C. Pace, Secretary to Eastland, to Nye re: Pearson’s letter on S. 333 for the relief of widow and child of Walfred Pearson. Typed letter signed dated 19 March 1943 from Nye to Eastland, re: above topic.

Folder 8-11: George M. O’Brien (U.S. Representative from Illinois) Typed letter signed dated 4 October 1978 from O’Brien to Eastland, re: invitation to symposium sponsored by the International Center of Interdisciplinary Studies of Immunology at . Attached: pamphlet “You Are Invited to…A Symposium on Public Concerns of Immunization.”

Folder 8-12: W. Lee O’Daniel (U.S. Senator from Texas) Typed letter signed dated 30 August 1941 from O’Daniel to Eastland, re: 28 August letter. Attached: carbon typed letter dated 28 August 1941 from Eastland to O’Daniel, re: ceiling prices on Southern pine lumber, Fleet C. Hathorn Jr. & Sr.; 2 pages.

Typed letter signed dated 29 September 1941 from O’Daniel to Eastland, re: Wall Doxey, missing Eastland in Senate. Attached: carbon typed letter dated 4 October 1941 from Eastland to O’Daniel, re: friendship with O’Daniel & family visit. Attached: typed letter signed dated 30 August 1941 from O’Daniel to Eastland, re: received clipping “Mr. O’Daniel Goes to Washington” Memphis News Scimitar (19 August 1941).

Typed letter signed dated 10 October 1941 from O’Daniel to Eastland, re: 4 October letter. Attached: carbon typed letter dated 14 October 1941 from Eastland to O’Daniel, re: statement to press, visit by O’Daniel.

Carbon typed letter dated 16 October 1941 from Eastland to O’Daniel, re: export of cotton to Canada, O’Daniel’s broadcast to Texas.

Typed letter signed dated 28 January 1943 from O’Daniel to Eastland, re: Christmas card received.

Typed letter dated from O’Daniel to “Dear Friend,” re: 24 February press release with Eastland on cotton acreage allotment. Attached: press release dated 24 February 1943 entitled “Immediate Release by Senator W. Lee O’Daniel and Senator James O. Eastland.” Attached: copy typed manuscript dated 2 March 1943 entitled “Senator W. Lee O’Daniel of Texas, Senate Judiciary Committee, Sub-committee on the Appointment of James V. Allred”; 3 pages.

Typed letter signed dated 18 May 1943 from O’Daniel to Eastland, re: Florida Barge Canal. Attached: copy typed manuscript beginning “Comparison of Rates by Barge Line and Rail Line…”; 9 pages. Attached: map “Board of Investigation and Research Transportation Act of 1940 Map of Class Rate Territories 1942” with handwritten and typed notations.

Reprint of “Barge Rates on Inland Waterways: Extension of Remarks of Hon. W. Lee O’Daniel” Congressional Record (2 June 1943).

Why Does Congress Refuse to Outlaw Strikes in Essential Industries during Wartime?: Speech of Hon. W. Lee O’Daniel of Texas in the Senate of the United States, June 22, 1943 (Washington, DC: GPO, 1943).

W. Lee O’Daniel, Constitutional Government or Bureaucratic Dictatorship? (Dallas, TX: Common Citizens Radio Committee, c. 1943).

Telegram dated 9 May 1944 from O’Daniel to Eastland & Kenneth McKellar, re: anti- poll tax bill. O’Daniel’s new grandson, states rights; 2 pages.

The W. Lee O’Daniel News (4 July 1944).

The W. Lee O’Daniel News (11 July 1944).

The W. Lee O’Daniel News (18 July 1944).

The W. Lee O’Daniel News (25 July 1944).

The W. Lee O’Daniel News (1 August 1944).

The W. Lee O’Daniel News (8 July 1944).

Carbon typed letter dated 26 March 1945 from Virginia M. Simmerman, Executive Secretary to Eastland, to O’Daniel, re: 23 March letter. Attached: copy typed letter signed dated 23 March 1945 from O’Daniel to “Dear Senator,” re: income tax

Carbon typed letter signed dated 28 March 1946 from O’Daniel to E.W. Montgomery of Greenville, SC, re: 27 March letter to Eastland. Envelope addressed to Eastland.

Carbon typed letter dated 26 April 1946 from O’Daniel to John T. Buckley, re: Eastland, Office of Price Administration, CIO; envelop on O’Daniel letterhead addressed to Eastland.

Reprint “Communist Civil Rights Congress and President Truman’s Committee on Civil Rights: Speech of Hon. W. Lee O’Daniel” Congressional Record (5 February 1948).

Folder 8-13: James G. O’Hara (U.S. Representative from Michigan) Typed letter dated 12 June 1973 from O’Hara to Eastland, re: enclosed letter.

Folder 8-14: Joseph C. O’Mahoney (U.S. Senator from Wyoming) Typed letter signed dated 29 June 1944 from O’Mahoney to Eastland, re: insurance bill & state regulation.

Typed letter signed dated 6 February 1952 from O’Mahoney to Eastland, re: invitation to conference on wool industry on 9 February. Attached: removal sheet for “Increasing Domestic Wool Production: Wool Consumption and Production in the United States and Programs Needed to Assure High Level Wood & Sheep Production” (82d Congress, 2d Session, Senate Document No. 100).

Copy telegram dated 26 November 1955 from Eastland to O’Mahoney, re: monopoly in automobile industry.

Typed letter signed dated 26 March 1956 from O’Mahoney to Eastland, re: 22 & 23 March letters on increased price of tin cans by U.S. Steel Corporation.

Typed letter signed dated 7 June 1956 from O’Mahoney to Eastland, re: S. 3879 on automobile dealers and access to federal judiciary, General Motors hearings. Attached: Automobile Dealer’s Day in Court (84th Congress, 2d Session, Senate Report No. 2073; 4 June 1956).

Typed letter signed dated 12 March 1957 from O’Mahoney to Eastland, re: S. 1451 (Omnibus Banking Bill), Bank Holding Company Act, S. 198 subjecting all bank mergers to Clayton Act, Sherman Act; 2 pages.

Typed letter signed dated 15 July 1957 from O’Mahoney to Eastland, re: Packers and Stockyards Act & Federal Trade Commission, fixed prices.

Carbon typed letter dated 24 July 1957 from Eastland to O’Mahoney, re: H.R. 5538 on withdrawals of public land, Forest Service land in Gulf States.

Typed letter signed dated 7 January 1958 from O’Mahoney to Eastland, re: S. 1870 relating to rendition of musical compositions on coin-operated machines.

Typed letter signed dated 17 April 1959 from O’Mahoney to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 25 June 1959 from Eastland to O’Mahoney, re: O’Mahoney’s health & absence from senate.

Typed letter signed dated 30 June 1959 from Marie Mathew, Secretary for O’Mahoney, to Eastland, re: O’Mahoney’s health.

Typed letter signed dated 10 July 1959 from Marie Mathew, Secretary for O’Mahoney, to Eastland, re: thanks for floral arrangement from Judiciary Committee.

Typed letter signed dated 23 July 1959 from O’Mahoney to Eastland, re: O’Mahoney’s health, Subcommittee on Improvements in the Federal Criminal Code hearings, Mallory bill; 2 pages. Attached: copy typed letter signed dated 22 July 1959 from Thomas C. Hennings, Jr. to O’Mahoney, re: Mallory bill hearings; 2 pages.

Typed memorandum dated 15 August 1959 from O’Mahoney’s office, re: O’Mahoney’s health & therapy.

Typed letter signed dated 12 January 1960 from O’Mahoney to Eastland, re: Tupelo National Battlefield Site. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 21 May 1960 from O’Mahoney to Eastland, re: thanks for Eastland’s expressions concerning O’Mahoney on the floor of the senate.

Typed letter signed dated 25 June 1960 from O’Mahoney to Eastland, re: Kefauver bill, anti-trust laws, Major League baseball monopoly; 2 pages.

Typed letter signed dated 23 November 1960 from O’Mahoney to Eastland, re: Subcommittee on Patents, Trademarks, and Copyrights, government research and development contracts; 2 pages.

Carbon typed letter dated 1 September 1961 from Eastland to O’Mahoney, re: 11 August letter on the insurance report of the Subcommittee on Antitrust and Monopoly. Attached: typed letter signed dated 11 August 1961 from O’Mahoney to Eastland, re: above topic, S. 3907 on insurance, Aviation and Ocean Marine Insurance; 2 pages.

Typed manuscript with handwritten notations, re: Eastland’s speech on Senate floor about O’Mahoney; 2 pages. Attached: two other drafts of above speech; 4 pages.

Folder 8-15: Thomas P. O’Neill, Jr. (U.S. Representative from Massachusetts) Typed letter signed dated 18 October 1978 from O’Neill to Eastland, re: H.R. 10965 revising the Interstate Commerce Act.

Folder 8-16: Richard L. Ottinger (U.S. Representative from New York) Typed letter signed dated 8 April 1976 from Ottinger to “Dear Colleague,” re: National Kidney Foundation’s Organ Donor Program.

Folder 8-17: John H. Overton (U.S. Senator from Louisiana) Carbon typed letter dated 1 April 1943 from Courtney C. Pace, Administrative Assistant to Eastland, to Overton, re: receipt of letter. Attached: typed letter signed dated 24 March 1943 from Overton to Eastland, re: nominations to vacancy on the U.S. Court of Appeals, Fifth Circuit. Attached: carbon typed letter dated 23 March 1943 from Overton & Allen J. Ellender to President Franklin D. Roosevelt & the Attorney General, re: above topic; 2 pages.

Carbon typed letter dated 2 April 1943 from Eastland to Overton, re: enclosed file on extension of credit to corporations engaged in agriculture through Federal Intermediate Credit Banks.

Typed letter signed dated 26 October 1943 from Overton to Eastland, re: Civil Aeronautics Board. Attached: carbon typed letter dated 26 October 1943 from Overton to L. Welch Pogue, Chairman of the Civil Aeronautics Board, re: direct airline route from Great Lakes area, the Gulf Coast, and Mexico City; 2 pages.

Typed letter signed dated 17 May 1944 from Overton to Eastland, re: thanks for letter written upon Overton’s announced retirement.

Typed letter signed dated 23 August 1946 from Overton to Eastland, re: War Mobilization and Reconversion, flood control, river & harbor work. Attached: copy typed manuscript dated 22 August 1946 by Overton, Kenneth D. McKeller, Joseph J. Mansfield, & William Whittington beginning “Whereas on August 2, 1946, the President of the United States…”; 4 pages.

Typed letter signed dated 10 September 1946 from Overton to Eastland, re: dinner at Antoine’s in New Orleans on 19 September.

Carbon typed manuscript, re: Eastland’s speech on the senate floor about Overton; 2 pages.

Folder 8-18: Thomas L. Owens (U.S. Representative from Illinois) Carbon typed letter dated 5 November 1947 from Owens to Kenneth C. Royall, Secretary of War, re: impounding of German films. Attached: carbon typed letter dated 13 October 1947 from Royall to Owens, re: above topic. Envelope addressed to Eastland.

Folder 8-19: Robert W. Packwood (U.S. Senator from Oregon) Typed letter signed dated 21 January 1970 from Packwood to Eastland, re: resolution asking National Academy of Sciences to devise a plan for the ultimate destruction of chemical warfare weapons stockpile. Attached: copy typed manuscript, re: above resolution.

Typed letter signed dated 14 December 1970 from Packwood to Eastland, re: Packwood’s unlisted telephone number.

Typed letter signed dated 5 March 1971 from Packwood to Eastland, re: invitation to film “Wildfire” on 15 March; 2 pages.

Typed letter signed dated 9 February 1972 from Packwood to Eastland, re: thanks for vote on amendment on strike in the transportation industry, emergency transportation legislation. Attached: reprint “Title II – Transportation Crisis Protection Program” Congressional Record Vol. 118, No. 16 (8 February 1972); 2 pages. Attached: copy typed manuscript entitled “Transportation Crisis Act of 1972 Section by Section Analysis”; 17 pages.

Typed letter signed dated 17 February 1972 from Packwood to Eastland, re: elimination of tariff on synthetic fish nets. Attached: typed draft of above bill.

Typed letter signed dated 25 September 1973 from Packwood to Eastland, re: Pacific Northwest timber damaged by tussock moth. Attached: copy print of Oregon Legislative Assembly Senate Memorial, re: above topic.

Typed letter signed dated 9 July 1974 from Packwood to Eastland, re: Packwood’s unlisted telephone number.

Typed letter signed dated 2 August 1974 from Packwood to Eastland, re: Export-Import Bank Act. Attached: copy typed manuscript entitled “Facts about the Export-Import Bank.”

Typed letter signed dated 8 August 1974 from Packwood to Eastland, re: food stamp program.

Copy typed letter signed dated 17 December 1974 from Packwood, Henry M. Jackson, Mark O. Hatfield, & Warren G. Magnuson to “Dear Colleague,” re: H.R. 2933 & S. 3539 on filbert imports.

Typed letter signed dated 30 September 1975 from Packwood to Eastland, re: Maryland taxation bill.

Typed letter signed dated 6 October 1975 from Packwood to Eastland, re: thanks for cooperation with legislation.

Typed letter signed dated 7 October 1975 from Packwood to “Dear Colleague,” re: Farmers Home Administration loan programs, S. 2485 on Resource Conservation & Development loans, S. 2484 on watershed protection and flood prevention loans.

Typed letter dated 14 October 1975 from Packwood to Roman Hruska, re: tax liability of congressmen living in Maryland; 2 pages. Attached: copy typed manuscript entitled “District of Columbia Code and Virginia Code.” Attached: copy district and Virginia laws. Envelope addressed to Eastland.

Typed letter signed dated 29 October 1975 from Packwood to Eastland, re: Dairy & Meat Import Inspection & Identification Act of 1975; 2 pages.

Carbon typed letter dated 12 December 1975 from Eastland to Packwood, re: thanks for article in Washington Post on S. 2447. Attached: typed letter signed dated 25 November 1975 from Packwood to Eastland, re: above topic. Attached: copy newspaper clipping of Edward Walsh’s “Congressional Tax Break Won’t Bother Mandel” Washington Post (21 November 1975).

Typed letter signed dated 23 January 1976 from Packwood to Eastland, re: S. 2447 on Maryland taxes.

Typed letter signed dated 2 April 1976 from Jim Kingzett, Legislative Assistant to Packwood, to Sam Thompson, re: S. 2498 (Dairy & Meat Import & Inspection Act of 1975), Food and Drug Administration. Attached: copy typed manuscript entitled “Dairy and Meat Inspection and Identification Act of 1975: Introduced by Senator Bob Packwood on October 30, 1975.” Attached: copy typed manuscript entitled “Testimony by Senator Bob Packwood on S. 2598, the Dairy and Meat Import Inspection and Identification Act of 1975, Before the Senate Agriculture Committee, Subcommittee on Agricultural Research and General Legislation, on March 18, 1976”; 17 pages.

Typed letter dated 23 July 1976 from Packwood, Dale Bumpers, Edward W. Brooke, Gary Hart, Ernest F. Hollings, William D. Hathaway, Thomas J. McIntyre, Mark O. Hatfield, & James S. Abourezk to “Dear Colleague,” re: Clean Air Act Amendments of 1976, ban of aerosols; 2 pages. Attached: copy newspaper clipping of Jeffrey A. Tannenbaum’s “Defenders of Fluorocarbons Are Set Back as Research Center Concedes Test Error” Wall Street Journal (30 June 1976).

Typed letter signed dated 22 September 1976 from Packwood to Eastland, re: S. 3091 concerning the management of national forest lands; 2 pages.

Typed letter signed dated 7 February 1977 from Packwood to Eastland, re: Dairy & Meat Import and Inspection Act (S. 297); 2 pages. Attached: reprint “S. 297” Congressional Record Vol. 123, No. 9 (18 January 1977).

Typed letter signed dated 15 March 1977 from Packwood, Birch Bayh, Edmund S. Muskie, & Robert Dole to “Dear Colleague,” re: code of ethics for the Senate; 2 pages.

Carbon typed letter dated 1 August 1977 from Eastland to Packwood, re: enclosed autographed cards for Packwood’s children. Attached: typed letter signed dated 27 July 1977 from Packwood to Eastland, re: above topic.

Typed letter signed dated 15 September 1977 from Packwood & Daniel Patrick Moynihan, re: education costs, Tuition Tax Credit Act. Attached: copy typed manuscript entitled “Current Sponsors of Tuition Tax Credit Act.” Attached: copy typed manuscript entitled “Tuition Tax Credit Act of 1977.” Attached: typed draft of above bill; 4 pages.

Typed letter signed dated 21 October 1977 from Packwood to “Dear Colleague,” re: H.R. 9090 & S. 2103 exempting disaster payments for 1977 crops of wheat, feed grains, upland cotton and rice from limitations of current law. Attached: copy print “95th Congress, 1st Session, S. 2103). Attached: copy typed manuscript entitled “Impact of Senator Packwood’s Bill to Remove Limitation on Disaster Payments Made in Connection with 1977 Crops on an Average Pacific Northwest Dryland Wheat Farmer.”

Typed letter signed dated 6 January 1978 from Packwood to Eastland, re: S. 2142 (Tuition Tax Credit Act). Attached: typed manuscript draft, re: lists of editorials on above topic and copies of newspaper clippings; 107 pages.

Typed letter signed dated 26 April 1978 from Packwood, Daniel Patrick Moynihan & William V. Roth, Jr. to “Dear Colleague,” re: H.R. 3946 (Tuition Tax Credit Act), college education. Attached: copy newspaper clippings of George Gallup’s “Public Favors Tax Credit to Aid College Expenses” Evening Sun (20 April 1978) & Marjorie Hunter’s “Two Polls Find Most Adults Favor Tuition Tax Break” New York Times (20 April 1978). Attached: copy typed manuscript dated 4 April 1978 entitled “More About Tuition Tax Credits”; 8 pages.

Typed letter signed dated 26 June 1978 from Packwood to Eastland, re: Packwood’s unlisted telephone number.

Typed letter signed dated 1 August 1978 from Packwood to Eastland, re: tuition tax credits, elementary education; 2 pages.

Typed letter signed dated 9 August 1978 from Packwood to Eastland, re: Tuition Tax Relief Act, religion. Attached: copy newspaper clipping of Ron Sarro’s “Tuition Credit Backers Enlist Fundamentalists” Washington Star (9 August 1978): A8. Attached: copy typed letter signed dated 9 August 1978 from Robert H. Shuller, Pastor of Garden Grove Community Church in Garden Grove, California, to “Dear Senator,” re: above topic. Attached: copy typed manuscript entitled “Statement of Reverend Pat Robertson, Norfolk, Virginia.” Attached: copy typed manuscript entitled “Statement of Reverend Rex Humbard, Akron, Ohio.”

Typed letter signed dated 10 August 1978 from Packwood to “Dear Colleague,” re: Tuition Tax Relief Act of 1978. Attached: copy newspaper clipping “Bypass the Bureaucracy” McComb Enterprise-Journal (16 March 1978).

Folder 8-20: Stanford E. Parris (U.S. Representative from Virginia) Typed letter signed dated 1 July 1974 from Parris to “Dear Colleague,” re: invitation to bicentennial celebration of the Fairfax Resolves in July.

Folder 8-21: Otto E. Passman (U.S. Representative from Louisiana) Typed letter signed dated 5 April 1963 from Passman to “Whom It May Concern,” re: gold holdings, balance of payment, public debt.

Typed letter signed dated 22 June 1964 from Passman to “My dear Colleague,” re: foreign aid programs. Attached: copy typed manuscript entitled “Foreign Operations Subcommittee on Appropriations: Foreign Aid Funds by Program and Amount from Prior Years’ Appropriations on Hand Unexpended – June 30, 1964, Estimates of A.I.D.” Attached: copy typed chart dated 15 June 1964, re: above topic.

Typed letter signed dated 7 April 1965 from Passman to “Dear Friend,” re: charity fund for widow and orphan child of slain Hattiesburg, Mississippi police officer F.L. Humphrey. Attached: Humphrey press release, re: above topic.

Folder 8-22: John O. Pastore (U.S. Senator from Rhode Island) Typed letter signed dated 16 January 1963 from Pastore to “Dear Senator,” re: S. Res. 409 amending Rule VIII of the Standing Rules of the Senate. Attached: typed draft of above resolution.

Carbon typed letter dated 24 November 1964 from Eastland to Pastore, re: election of Majority Whip. Attached: typed letter signed dated 4 November 1964 from Pastore to Eastland, re: above topic.

Typed letter signed dated 8 December 1965 from Pastore to “Dear Senator,” re: nuclear weapon proliferation. Attached: copy typed manuscript draft of above resolution.

Carbon typed letter dated 21 May 1970 from Eastland to Pastore, re: budget for Emergency Health Services, Emergency Medical Supply Depot at Prairie, Mississippi, natural disasters, Civil Defense; 2 pages.

Carbon typed letter dated 9 June 1971 from Eastland to Pastore, re: Federal Communications Commission rules affecting television and cable. Attached: typed draft of above letter; envelope from WTOK-TV in Meridian, MS to Eastland.

Typed letter signed dated 20 July 1971 from Pastore to “Dear Senator,” re: Atomic Energy Authorization, CANNIKIN nuclear test in the Aleutians. Attached: copy typed letter dated 19 July 1971 from David Packard, Deputy Secretary of Defense, to Pastore, re: CANNIKIN test, ballistic missile defense program. Attached: copy typed manuscript entitled “The Necessity for the CANNIKIN Experiment”; 3 pages.

Copy typed letter signed dated 29 October 1971 from Pastore to Eastland, re: 28th October letter on Federal Communication Commission & cable television. Attached: carbon typed letter dated 28 October 1971 from Eastland to Pastore, re: above topic. Attached: typed letter signed dated 25 October 1971 from Robert F. Wright of WTOK- TV in Meridian, MS, to Eastland, re: attached as per telephone conversation. Attached: typed draft of 28 October letter from Eastland to Pastore. Attached: copy typed letter signed dated 9 June 1971 from Eastland to Pastore.

Carbon typed letter dated 20 February 1973 from Eastland to Pastore, re: hearing on cable television; 2 pages. Attached: typed letter signed dated 16 February 1973 from Robert F. Wright, President and General Manager of WTOK-TV in Meridian, MS, to Eastland, re: above topic; 2 pages; envelope.

Typed letter signed dated 26 March 1973 from Pastore to Eastland, re: invitation to briefing by the staff of the Joint Committee on Atomic Energy; 2 pages.

Carbon typed letter dated 13 June 1974 from Eastland to Pastore, re: S. Con. Res. 11 on commercial and sport fishing industries, Atlantic States Marine Fisheries Commission, Gulf States Marine Fisheries, & Pacific Marine Fisheries Commission; 3 pages.

Typed letter signed dated 20 June 1974 from Pastore to Eastland, re: 13 June letter recommending increased appropriation for the National Oceanic and Atmospheric Administration, commercial & sport fishing industry, Atlantic States Marine Fisheries Commission, Gulf States Marine Fisheries, Pacific Marine Fisheries Commission.

Typed letter signed dated 11 July 1974 from Pastore to Eastland, re: Proxmire-Javits amendment, international agreements on the peaceful uses of atomic energy.

Typed letter signed dated 21 February 1975 from Pastore to Eastland, re: 17 February letter on Interstate Fisheries Commission appropriation.

Typed letter signed dated 11 December 1975 from Pastore & Howard H. Baker, Jr. to “Dear Colleague,” re: H.R. 8631 on nuclear power plants; 2 pages.

Typed letter signed dated 21 May 1976 from Pastore to “Dear Colleague,” re: rules of the Senate.

Typed letter signed dated 23 September 1976 from Pastore to Eastland, re: thanks for kind words and friendship.

Folder 8-23: Wright Patman (U.S. Representative from Texas) Copy typed letter signed dated 8 March 1971 from Patman to “Dear Senator,” re: long- term government bonds, debt management; 2 pages. Attached: copy typed manuscript entitled “Votes on H.R. 4690”; 11 pages. Attached: copy typed manuscript entitled “Freshman Democrats and Vote on H.R. 4690”; 2 pages.

Folder 8-24: Frederick G. Payne (U.S. Senator from Maine) Typed letter signed dated 14 April 1955 from Payne to Eastland, re: nuclear weapons. Attached: Payne press release dated 13 April 1955 entitled “Statement by Senator Frederick G. Payne (R. – Maine) on the Senate Floor, Wednesday, April 13, 1955, on Introducing a Resolution to Request the President to Work to Establish within the United Nations an International Scientific Commission to Study the Effects of Radioactivity from Nuclear Explosions on Living Organisms”; 3 pages. Attached: copy typed draft of above resolution.

Payne press release dated 30 June 1955 entitled “Fishery Education Bill”; 2 pages. Attached: Payne press release dated 30 June 1955 entitled “Statement by Senator Frederick G. Payne (R. – Maine) on Introducing Fishery Education Bill”; 4 pages.

Typed letter signed dated 25 November 1955 from Payne to Eastland, re: birthday greetings.

Typed letter signed dated 11 April 1956 from Payne to “Dear Senator,” re: resolution directing the U.S. Tariff Commission to investigate the effects of increased textile imports. Attached: copy typed manuscript dated 11 April 1956 entitled “Statement by Senator Payne on the Senate Floor on Introducing Textile Resolution.” Attached: copy typed draft of above resolution. Attached: copy typed manuscript entitled “U.S. Imports of Countable Cotton Cloth.”

Folder 8-25: Roger C. Peace (U.S. Senator from South Carolina) Carbon typed letter dated 7 October 1941 from Eastland to Peace, re: thanks for clipping, enjoyed service together in Senate. Attached: typed letter signed dated 22 September 1941 from Peace to Eastland, re: enclosed clipping from Greenwood Index-Journal.

Folder 8-26: James B. Pearson (U.S. Senator from Kansas) Typed letter signed dated 2 May 1966 from Pearson to Eastland, re: National Security Food and Fiber Reserve Act of 1966, S. 2932. Attached: copy typed manuscript entitled “Highlights of ‘National Security Food and Fiber Act’ and Comparisons with the Administration’s S. 2932”; 2 pages.

Typed letter signed dated 24 March 1970 from Pearson to Eastland, re: S. 3607 (Rural Community Development Act of 1970), loans & job creation. Attached: reprint “S. 3607 – Introduction of a Bill to Create the Rural Community Development Bank” Congressional Record Vol. 116, No. 43 (19 March 1970).

Typed letter signed dated 18 November 1971 from Pearson to Eastland, re: thanks for support of Rural Job Development Tax Credit Amendment.

Typed letter signed dated 20 March 1973 from Pearson to Eastland, re: Rural Job and Business Development Act of 1973.

Typed letter signed dated 6 October 1975 from Pearson to Eastland, re: thanks for vote on S. 2310 amendment.

Typed letter signed dated 28 October 1975 from Pearson to Eastland, re: thanks for support of the Pearson-Bentsen natural gas legislation.

Typed letter signed dated 20 February 1976 from Pearson to Eastland, re: H.R. 9464 establishing price ceilings on natural gas, S. 2310 deregulating onshore natural gas.

Typed letter signed dated 16 June 1976 from Pearson to Eastland, re: H.R. 10612 amendment for tax credits for job creating industries in rural areas. Attached: copy typed manuscript entitled “Balanced Growth Tax Credit Amendment.” Attached: copy typed manuscript dated 16 June 1976 entitled “Statement by Senator James B. Pearson,” re: above topic; 2 pages.

Folder 8-27: Claiborne Pell (U.S. Senator from Rhode Island) Typed letter signed dated 10 March 1972 from Pell to Eastland, re: treaty barring use of environmental modification techniques as weapons of war, weather modification. Attached: typed draft of above resolution; 4 pages.

Typed letter signed dated 11 September 1972 from Pell to Eastland, re: thanks for note of sympathy on death of Pell’s mother.

Typed letter signed dated 22 July 1974 from Pell to Eastland, re: committee assignments.

Typed letter signed dated 12 June 1975 from Pell to Eastland, re: thanks for forwarding letter from Louise Leonard. Attached: carbon typed letter dated 5 June 1975 from Eastland to Leonard, re: forwarding letter. Attached: typed memorandum dated 5 June 1976 from Eastland to Pell, re: above topic. Attached: typed letter signed dated 28 May 1975 from Louise Leonard, President of Leadership Action, to Eastland, re: controversial textbooks. Attached: newsletter Leadership Action (Special Textbook Report).

Typed letter signed dated 26 February 1976 from Pell to Eastland, re: thanks for Mariana Islands amendment.

Typed memorandum dated 7 May 1976 from Edwin K. Hall, Chief Counsel of Subcommittee on Privileges and Elections, to Eastland, re: Federal Election Campaign Act Amendments of 1976. Attached: copy typed chart entitled “Summary of the Federal Election Campaign Act Amendments of 1976”; 16 pages.

Typed letter signed dated 1 October 1976 from Pell to Eastland, re: committee assignment.

Typed letter signed dated 4 January 1977 from Pell to Eastland, re: committee assignment.

Carbon typed letter dated 7 February 1978 from Eastland to Pell, re: requesting authorization of a door between Eastland office rooms.

Carbon typed letter dated 14 February 1978 from Eastland to Pell, re: Muriel Humphrey. Attached: typed draft of above letter.

Copy typed manuscript entitled “Committee on Rules and Administration Hearing Schedule February 22-23, 1978”; 2 pages. Envelope on Pell letterhead addressed to Eastland.

Typed letter signed dated 14 March 1978 from Pell to “Dear Colleague,” re: Office of Legislative Counsel pilot test of computer-assisted bill drafting system. Attached: copy typed manuscript entitled “Bill Drafting Pilot Test.” Attached: example of a draft bill; 2 pages.

Handwritten memorandum on attached letter. Attached: typed letter signed dated 5 May 1978 from Pell to “Dear Colleague,” re: invitation to presentation on Scorpio Retrieval System used by Senate offices. Attached: copy typed manuscript entitled “Library of Congress Demonstration of New Features Now Available in the Scorpio System.”

Copy typed letter signed dated 26 May 1978 from Eastland to Pell, re: use of Scorpio system and a Terminet printer to retrieve data on Eastland’s legislative career.

Typed letter signed dated 22 June 1978 from Pell & Mark O. Hatfield to Eastland, re: reimbursement of senators in the 1978 Legislative Appropriations Act.

Typed letter signed dated 27 June 1978 from Pell to “Dear Colleague,” re: S. 3076 (Foreign Relations Authorization Act), Treaty Powers Resolution; 2 pages.

Typed letter signed dated 7 July 1978 from Pell to “Dear Colleague,” re: scheduled committee meetings on Senate computer, LEGIS system.

Typed letter signed dated 2 August 1978 from Pell to “Dear Colleague,” re: invitation to Library of Congress Scorpio computer system briefing. Attached: broadsheet dated April 1978 entitled “GAOR General Accounting Office Recurring Reports File.” Attached: broadsheet dated June 1978 entitled “GAOS General Accounting Office Systems and Sources File.”

Typed letter signed dated 21 September 1978 from Pell to “Dear Colleague,” re: Correspondence Management System on Senate office computers. Attached: typed form on above topic.

Typed letter signed dated 3 October 1978 from Pell to Eastland, re: thanks for support of State Governor’s Councils on Physical Fitness in the Disease Prevention and Health Promotion Act of 1978.

Folder 8-28: (U.S. Representative from Florida) Copy telegram dated 19 October 1950 from Mary Vandemark, Acting Secretary to Pepper, to Eastland, re: telegram received.

Typed letter signed dated 21 March 1974 from Pepper to Eastland, re: thanks for message sent on the occasion of Pepper and his wife receiving the couple of the year award from the Miami Beach Chamber of Commerce. Attached: copy telegram dated 13 March 1974 from Eastland to Barton S. Goldberg, President of the Miami Beach Chamber of Commerce, re: above topic. Attached: typed draft of above letter. Attached: typed letter signed dated 27 February 1974 from Goldberg to Eastland, re: above topic.

Copy typed letter signed dated 7 July 1977 from Eastland to Pepper, re: thanks for forwarding correspondence from the Florida Forestry Association opposing S. 938 on the prohibition of aerial spraying in the National Forests. Attached: handwritten Eastland office memorandum. Attached: typed memorandum signed dated 27 June 1977 from Pepper to Eastland. Attached: copy typed letter signed dated 15 June 1977 from Donald L. Young, Chairman of the Environmental Committee of the Florida Forestry Association, to Pepper, re: above topic.

Carbon typed letter dated 5 April 1978 from Eastland to Pepper, re: thanks for forwarding letter from Doyle Conner, Commissioner of the Florida Department of Agriculture, on the Federal Insecticide, Fungicide, and Rodenticide Act. Attached: typed memorandum signed dated 28 March 1978 from Pepper to Eastland. Attached: copy typed letter signed dated 21 February 1978 from Conner to Pepper, re: above topic.

Folder 8-29: Charles H. Percy (U.S. Senator from Illinois) Typed letter signed dated 17 December 1965 from Percy to Eastland, re: Percy’s senate campaign. Attached: copy typed manuscript dated 16 December 1965 entitled “Statement of Charles H. Percy”; 3 pages.

Typed letter signed dated 17 April 1967 from Percy to Eastland, re: establishing a National Home Ownership Foundation, rural & urban slum renewal; notations in Eastland’s handwriting. Attached: copy typed manuscript entitled “The National Home Ownership Foundation Act”; 3 pages. Attached: copy typed draft of above bill; 26 pages. Attached: copy typed manuscript entitled “The National Home Ownership Foundation Act: Section by Section Analysis”; 6 pages.

Typed letter signed dated 26 June 1967 from Percy to Eastland, re: S. 1296 authorizing the National Aeronautics and Space Administration.

Carbon typed letter dated 9 March 1971 from Eastland to Percy, re: letter referred by Percy from his constituent John A. Coleman of Chicago concerning land his grandparents owned in Jasper County, Mississippi; 2 pages.

Carbon typed letter dated 2 May 1973 from Eastland to Percy, re: returning Percy’s file on James Robinson/Bertha Moody after Eastland made contact with Douglas C. Stone. Attached: carbon typed letter dated 27 March 1973 from Eastland to Stone, re: James Robinson/Bertha Moody matter.

Typed letter signed with handwritten notation dated 30 November 1973 from Percy to Eastland, re: Percy’s statement on the creation of Special Prosecutors to investigate Watergate-related offenses. Attached: copy typed manuscript of Percy’s floor speech on above matter; 16 pages. Attached: copy typed letter signed dated 27 November 1973 from Burke Marshall at Yale Law School to Percy, re: above topic.

Typed letter signed dated 2 August 1974 from Percy & Hubert H. Humphrey to “Dear Colleague,” re: United Nations World Population Conference & World Food Conference. Attached: copy typed draft of resolution on above topic; 2 pages.

Typed letter signed dated 10 December 1975 from Percy to Eastland, re: private bill for relief of Jane Hlavaty, citizenship, Olympic Games. Attached: copy typed manuscript entitled “Case History – Jane Hlavaty”; 2 pages. Attached: copy typed letter signed dated 18 November 1975 from Ralph H. Metcalfe to Peter W. Rodino, Jr., re: above topic. Attached: copy of Jana Hlavaty identification card. Attached: copy typed letter dated 3 December 1975 from Percy to Rodino, re: above topic. Attached: copy typed draft of above private bill.

Typed letter signed dated 9 February 1977 from Percy & Hubert H. Humphrey to “Dear Colleague,” re: invitation to become a member of the Board of Advisors of the Alliance to Save Energy.

Typed letter signed dated 1 August 1977 from Percy to “Dear Colleague,” re: S. 1469 (Energy Plan), wind, solar, hydroelectricity. Attached: reprint “Amendments Submitted for Printing: National Energy Policy – S. 1469” Congressional Record Vol. 123, No. 131 (1 August 1977).

Typed letter signed dated 17 April 1978 from Percy to “Dear Colleague,” re: S. 2493 (Air Transportation Regulatory Reform Act of 1978). Attached: copy typed manuscript dated 6 March 1978 entitled “Five Truths about Subsidized Small Community Air Service: Comments of the Staff of the Civil Aeronautics Board on the Booklet of the Association of Local Transport Airlines Entitled ‘Five Myths about Subsidized Airlines Service to Small Communities’”; 37 pages.

Typed letter signed dated 25 April 1978 from Percy to Herman E. Talmadge, re: transfer of child nutrition programs from Department of Agriculture to Department of Education.

Typed letter signed dated 6 September 1978 from Percy to “Dear Colleague,” re: government fellowship program of the American Hospital Supply Corporation.

Handwritten letter signed dated 30 September [1977] from Percy to Eastland, re: attached statement. Attached: copy typed manuscript entitled “Closing Statement of Senator Charles H. Percy before the Senate Committee on Governmental Affairs in the Matter of T. Bertram Lance, September 19, 1977”; 14 pages.

Folder 8-30: Carl D. Perkins (U.S. Representative from Kentucky) Carbon typed letter dated 16 April 1975 from Eastland, re: 11 April letter on price supports for tobacco. Attached: typed letter signed dated 11 April 1975 from Perkins to Eastland, re: above topic.

Folder 8-31: John R. Pillion (U.S. Representative from New York) Typed letter signed dated 5 January 1954 from Pillion to “Dear Senator,” re: statehood for Hawaii & Alaska, constitutional amendment limiting representation in U.S. Senate. Attached: typed letter signed dated 4 January 1954 from Pillion to “Dear Fellow Legislator,” re: above topics, H.J. Res. 199, H.J. Res. 17, H.J. Res. 214; 2 pages. Attached: print Memorandum in Opposition to the Immediate Grant of Statehood for the Territories of Hawaii and Alaska and in Support of a Constitutional Amendment Providing for Proportional Population Representation in the U.S. Senate for States Hereafter Admitted” (John R. Pillion, 1954).

Folder 8-32: W.R. Poage (U.S. Representative from Texas) Typed memorandum dated 13 July 1977 from Poage to Eastland, re: Export-Import Bank Credit to Japan, cotton. Attached: typed letter signed dated 12 July 1977 from Poage to John Moore, President & Chairman of the Export-Import Bank of the United States, re: above topic; 2 pages.

Typed memorandum dated 16 July 1977 from Poage to Eastland, re: letter to John Moore, President & Chairman of the Export-Import Bank of the United States, re: cotton & Japan. Attached: copy typed letter signed dated 12 July 1977 from Poage, Eastland, John L. McClellan, S.I. Hayakawa, Russell Long, John Stennis, Lloyd Bentsen, John Tower, Herman Talmadge, George Mahon, Omar Burleson, Ed Jones, Jack Hightower, David Bowen, Robert Krueger, E. de la Garza, John Krebs, Jamie Whitten, Bernie Sisk, & Glenn English to Moore, re: above topic.

Typed letter signed dated 31 March 1978 from Poage to Eastland, re: Poage Library at Baylor University & Poage Dinner, Eastland & Poage’s imminent retirement.

Program for event honoring Poage entitled “In Tribute to…Mr. Agriculture.”

Folder 8-33: Charles O. Porter (U.S. Representative from Oregon) Porter press release dated 13 April 1960, re: recent presidential poll in Oregon’s Fourth Congressional district; 2 pages.

Folder 8-34: Adam Clayton Powell (U.S. Representative from New York) Copy typed manuscript entitled “Select Committee, House of Representatives, Congress of the United States, 90th Congress, 1st Session: In the Matter of the Right of Adam Clayton Powell, Jr., to a Seat as the Representative from the Eighteenth Congressional District, New York, New York: Brief of Amici, American Civil Liberties Union and New York Civil Liberties Union”; 12 pages.

Typed letter signed dated 12 November 1965 from Powell to Eastland, re: enclosed pamphlet History of the Negro People from the National Educational Television, African Americans.

Typed letter signed dated 9 December 1965 from Powell to “Dear Senator,” re: War on Poverty. Attached: Powell press release dated 9 December 1965 entitled “A Statement on the War on Poverty by Rep. Adam Clayton Powell, Chairman of the House Committee on Education and Labor,” re: desegregation in schools, discrimination; 4 pages.

Copy newspaper clipping “Boycott of NAACP Proposed by Powell.”

Folder 8-35: William Proxmire (U.S. Senator from Wisconsin) Typed letter signed dated 2 July 1962 from Proxmire to Eastland, re: Sugar; 2 pages.

Typed letter signed dated 19 February 1963 from Proxmire to Eastland, re: dairy surplus. Attached: typed manuscript entitled “About the Bill,” re: above topic. Attached: typed draft of above bill; 2 pages.

Typed letter signed dated 13 January 1964 from Proxmire to Eastland, re: farm, agriculture. Attached: Proxmire press release dated 14 January 1964 entitled “Proxmire Report from Wisconsin Farmers”; 14 pages.

Typed letter signed dated 4 February 1964 from Proxmire to Eastland, re: depreciation of equipment under the investment credit; 2 pages.

Typed letter signed dated 8 June 1965 from Proxmire to Eastland, re: S. 1837 (Foreign Assistance Act), AID, oil; 2 pages.

Typed letter signed dated 13 July 1965 from Proxmire to Eastland, re: Small Business Administration, Local Development Company Program. Attached: copy of listing of Local Development Program’s in Mississippi, Yazoo County Industrial Development Corporation. Attached: typed chart dated 21 June 1965 entitled “Order of the States, Number of 502 Loans, Dollar Amount of Total Loans and Number of New Jobs Created as of June 18, 1965.”

Typed letter signed dated 3 May 1966 from Proxmire to Eastland, re: foreign trade of milk and dairy products. Attached: copy “Dairy Import Act of 1966 Would Boost Dairy Farmer, Taxpayer” Congressional Record (25 April 1966): 8448. Attached: copy typed draft of bill on above topic; 2 pages.

Typed letter signed dated 6 August 1966 from Proxmire to Eastland, re: Independent Offices Appropriations bill, National Aeronautics and Space Administration, General Services Administration, Federal Aviation Agency, supersonic transportation; 2 pages.

Typed letter signed dated 24 January 1967 from Proxmire to Eastland, re: request for Eastland to meet with Douglas Palmer, a lawyer and member of the school board in Seattle, who would like to discuss legal matters.

Typed letter signed dated 5 May 1967 from Proxmire to Eastland, re: donation of federal stockpiled medical supplies to public and nonprofit private organizations.

Typed letter signed dated 10 October 1967 from Proxmire, Wayne Morse, Edward Kennedy, Stephen Young, Gaylord Nelson, , & Daniel Inouye to Eastland, re: S. 2171, Appropriations Bill for Departments of State, Commerce and Justice; 2 pages.

Typed letter signed dated 7 June 1968 from Proxmire to Eastland, re: National Aeronautics and Space Administration; 2 pages.

Typed letter signed dated 9 June 1969 from Proxmire to Eastland, re: S. 1708 amending the Land and Water Conservation Fund Act to increase the nation’s parks and recreational areas; 2 pages.

Typed letter signed dated 7 October 1969 from Proxmire to Eastland, re: S.J. Res. 54 extending the interstate compact to conserve oil and gas. Attached: copy typed manuscript entitled “Senator Proxmire’s Amendment to Interstate Oil Compact, S.J. Res. 54.”

Typed letter signed dated 15 December 1969 from Proxmire to Eastland, re: H.R. 14794 (Department of Transportation Appropriations bill), supersonic transportation; 2 pages.

Typed letter signed dated 31 January 1970 from Proxmire to Eastland, re: S. 3154 (Mass Transit bill). Attached: copy typed manuscript entitled “Amendment to Limit the Amount of Funds Going to One State.”

Typed letter signed dated 31 August 1970 from Proxmire, Gaylord Nelson, & to Eastland, re: appropriations for war in Vietnam, Cambodia, and Laos; 3 pages. Attached: copy typed manuscript entitled “Amendment 754 to H.R. 17123.”

Typed letter signed dated 10 September 1971 from Proxmire to Eastland, re: President’s new economic program, wage-price freeze. Attached: removal sheet for “The President’s New Economic Policy” Congressional Record Vol. 117, No. 128 (8 September 1971).

Typed letter signed dated 3 November 1971 from Proxmire to Eastland, re: banning diethylstilbestrol (DES) to artificially stimulate the growth of livestock destined for human consumption.

Typed letter signed dated 18 January 1972 from Proxmire to Eastland, re: Navy’s F-14 airplane program. Attached: copy clipping “Letters to the Editor: F-14 Costs, Missions” Aviation Week & Space Technology (10 January 1972).

Typed letter signed dated 18 January 1972 from Proxmire to Eastland, re: environmental degradation, solid wastes, air pollution, tax on sulfur in fuel.

Typed memorandum dated 30 March 1972 from Proxmire to Eastland, re: forwarding attached. Attached: copy typed letter signed dated 8 March 1972 from Claude W. Hirsch, Executive Vice-President of Industries for the Blind, to Proxmire, re: federal purchase of blind-made items instead of prison-made ones; 2 pages. Attached: removal sheet for Schedule of Blind-Made Products Prepared by General Services Administration for the Committee on Purchases of Blind-Made Products (July 1971).

Typed letter signed dated 12 October 1972 from Proxmire to Eastland, re: debt ceiling, 1973 budget.

Typed letter signed dated 12 March 1973 from Proxmire to Eastland, re: confirmation of nominations, L. Patrick Gray III’s nomination as director of the Federal Bureau of Investigations; 2 pages. Attached: copy typed letter signed dated 22 February 1973 from Comptroller General to Proxmire, re: above topic; 9 pages.

Typed letter signed dated 14 June 1973 from Proxmire to Eastland, re: Agriculture Appropriations bill, school milk program; 2 pages.

Typed letter signed dated 17 June 1974 from Proxmire to Eastland, re: the refusal of , president’s chief economic adviser, to appear before the Join Economic Committee; 2 pages.

Typed letter signed dated 9 May 1974 from Proxmire to Eastland, re: Agriculture Appropriations bill, dairy cattle management and forage research laboratory; 2 pages.

Typed letter signed dated 15 July 1974 from Proxmire, Warren G. Magnuson; Charles McC. Mathias, Jr.; Clifford Case; & Philip A. Hart to Eastland, re: S. 3164 (real estate settlement costs bill); 2 pages. Attached: copy typed manuscript entitled “Consumer Position Paper on Real Estate Settlement Costs Legislation”; 2 page.

Typed letter signed dated 15 July 1974 from Proxmire to Eastland, re: committee assignments.

Carbon typed letter dated 6 December 1974 from Eastland to Proxmire, re: H.R. 2208 (private bill for the relief of Raymond Suchy). Attached: typed letter signed dated 28 October 1974 from Proxmire to Eastland, re: above topic.

Typed letter signed dated 1 August 1975 from Proxmire to Eastland, re: Eastland’s constituent letter protesting the Real Estate Procedures Act.

Typed letter signed dated 4 November 1975 from Proxmire & Bob Packwood to “Dear Colleague,” re: S. 2596 revising the Real Estate Settlement Procedures Act of 1974; 2 pages.

Copy typed letter signed dated 12 November 1975 from Proxmire to Stuart Symington, re: New York City budget, S. 2615; 3 pages. Attached: copy typed letter dated 7 November 1975 from Proxmire to the Wall Street Journal, re: above topic; 3 pages.

Typed letter signed dated 10 February 1976 from Proxmire to Eastland, re: Banking Committee procedures for presidential nominees. Attached: copy of form entitled “United States Senate, Committee on Banking, Housing, and Urban Affairs…Statement for Completion by Presidential Nominees”; 8 pages.

Typed letter signed dated 27 July 1976 from Proxmire to Eastland, re: 1977 Defense Appropriations Bill & consolidation of helicopter flight training.

Typed letter signed dated 17 September 1976 from Proxmire to Eastland, re: H.R. 3035 permitting state and local governments to earn interest on tax dollars held in demand deposits in checking accounts at banks; 2 pages.

Typed letter signed dated 29 September 1976 from Proxmire to Eastland, re: extension of the Renegotiation Act to enable to government to recover excess profits made on defense space and related contracts, H.R. 10680.

Typed letter signed dated 14 January 1977 from Proxmire & Harrison A. Williams, Jr. to “Dear Colleague,” re: S. 92 (Export Administration and Foreign Boycott Amendments Act of 1977); 2 pages. Attached: copy typed manuscript entitled “Summary of AntiBoycott Provisions of S. 92, the Export Administration and Foreign Boycott Amendments Act of 1977”; 2 pages.

Typed letter signed dated 24 May 1977 from Proxmire, John Sparkman, Harrison A. Williams, Edward W. Brooke, & Clifford P. Case to Eastland, re: S. 1523 (Housing & Community Development Act of 1977), National Flood Insurance Program; 2 pages.

Typed letter signed dated 4 June 1977 from Proxmire to Eastland, re: S. 1523 extending the National Flood Insurance Program. Attached: copy typed letter signed dated 25 May 1977 from Bert Lance, Director of the Office of Management and Budget, to Proxmire, re: above topic; 2 pages. Attached: copy typed letter signed dated 26 May 1977 from Patricia Roberts Harris, Secretary of Housing & Urban Development, to Proxmire, re: above topic; 3 pages. Attached: copy typed letter dated 24 May 1977 from Gus Speth, Acting Chairman of the Council on Environmental Quality, to Proxmire, re: above topic. Attached: copy typed letter dated 19 May 1977 from George M. Elsey, President of the American Red Cross, to Proxmire, re: above topic.

Typed letter signed dated 30 January 1978 from Proxmire & John C. Culver to Eastland, re: B-1 bomber airplane program; 2 pages.

Copy typed letter signed dated 9 February 1978 from Proxmire, Thomas J. McIntyre, & Edward W. Brooke to Arthur Burns, Chairman of the Federal Reserve Board, re: banking.

Typed letter signed dated 14 July 1978 from Proxmire; Harrison A. Williams, Jr.; Thomas J. McIntyre, Edward W. Brooke, Adlai E. Stevenson, Paul S. Sarbanes, Donald W. Riegle, Jr.; & Charles McC Mathias, Jr. to “Dear Colleague,” re: S. 3084 (Housing & Community Development Amendments of 1978), Urban Development Action Grant program; 5 pages.

Typed letter signed dated 7 August 1978 from Proxmire to Eastland, re: S. 2635 & H.R. 4895 (Strategic Stockpile authorization & policy bills), copper; 2 pages. Attached: copy typed manuscript entitled “Proxmire Amendments to the Strategic Stockpile Policy and Authorization Bills – H.R. 4895 and S. 2635 Fact Sheet”; 2 pages.

Typed letter signed dated 5 October 1978 from Proxmire to Eastland, re: Public Works Appropriation bill, water projects. Attached: copy typed chart entitled “Total Shares of Water Project Construction Funds Committed in FY 79 Public Works Bill by State, Nearest Million of Dollars”; 2 pages.

Folder 8-36: George L. Radcliffe (U.S. Senator from Maryland) Carbon typed letter dated 19 January 1943 from Eastland to Radcliffe, re: thanks for copy of Radcliffe’s speech. Attached: Christmas and War: Speech of Hon. George L. Radcliffe of Maryland in the Senate of the United States, December 15, 1942 (Washington, DC: Government Printing Office, 1942).

Folder 8-37: Tom Railsback (U.S. Representative from Illinois) Typed letter signed dated 15 March 1977 from Railsback to Eastland, re: process of recommending presidential nominees to the Federal Election Commission.

Folder 8-38: Jennings Randolph (U.S. Senator from Wisconsin) Typed letter signed dated 28 November 1959 from Randolph to Eastland, re: birthday wishes.

Typed letter signed dated 19 January 1967 from Randolph and John Sherman Cooper to “Dear Senator,” re: Appalachian Regional Development Act of 1967.

Typed letter signed dated 13 May 1968 from Randolph to Eastland, re: Federal Highway Act of 1968, S. 3381. Attached: Senate Committee on Public Works, Subcommittee on Roads press release dated 9 May 1968, re: hearing on above topic; 2 pages.

Typed letter signed dated 23 May 1969 from Randolph & Edmund S. Muskie to Eastland, re: Environmental Quality Improvement Act of 1969. Attached: typed draft of above bill; 6 pages.

Typed letter signed dated 30 January 1970 from Randolph to Eastland, re: 26 January letter on Corps of Engineers survey of the shores of Harrison County, Mississippi, beach erosion, hurricane protection. Attached: carbon typed Committee on Public Works Resolution on above topic. Attached: carbon typed letter signed dated 30 January 1970 from Randolph to John Stennis, re: above topic.

Typed letter signed dated 31 December 1970 from Randolph to Eastland, re: flood control in Steele Bayou Basin, Mississippi. Attached: carbon typed Committee on Public Works Resolution on above topic.

Typed letter signed dated 29 January 1971 from Randolph to Eastland, re: economic development program, amending the Public Works Acceleration Act. Attached: copy printed bill on above topic; 4 pages.

Typed letter signed dated 10 February 1971 from Randolph to "Dear Colleague," re: establishing a program of Rehabilitation Services for Older Blind Persons; 2 pages. Attached: typed manuscript entitled "Summary of Rehabilitation Services for Older Blind Persons." Attached: copy typed manuscript of bill to amend the Vocational Rehabilitation Act for the above purpose; 5 pages.

Handwritten letter signed dated 18 March 1971 from Randolph to Eastland, re: thanks for support on “18 year old bill.”

Typed letter signed dated 7 May 1971 from Randolph to Editor of New York Times, re: Appalachian Regional Development Program, highways; 2 pages. Attached: copy newspaper clipping “No Exit for Appalachia…But Hope for Jobless” New York Times (24 April 1971).

Copy typed letter dated 10 February 1972 from Eastland to Randolph, re: thanks for West Virginia apples. Attached: copy typed letter dated 4 February 1972 from Randolph & Robert C. Byrd to “Dear Colleague,” re: above topic.

Typed letter signed dated 17 March 1972 from Jennings to Eastland, re: Randolph to Eastland, re: Water Resources Council proposal to revise criteria of federal water resource programs; 2 pages. Attached: copy typed chart re: Mississippi & above topic; 2 pages. Attached: reprint “Proposal of the Water Resources Council, Instituting New Criteria for the Evaluation of Water Resource Programs, Causes Congressional Concern” Congressional Record Vol. 118, No. 39 (15 March 1972).

Carbon typed letter dated 15 January 1973 from Eastland to Randolph, re: thanks for West Virginia apples. Attached: typed letter signed dated 8 January 1973 from Randolph & Robert C. Byrd, re: above topic.

Typed letter signed dated 12 March 1973 from Randolph to Eastland, re: S. 502 (Federal- Aid Highway Act of 1973), use of highway trust funds for rail mass transit construction.

Typed letter signed dated 26 March 1973 from Randolph to Eastland, re: Disaster Relief hearings & field investigations in Mississippi, flooding, Presidential Disaster Declaration

Copy typed letter dated 12 September 1974 from Eastland to Randolph, re: Federal Highway Act of 1974. Attached: copy typed letter dated 12 September 1974 from Eastland to E.L. Boteler, Jr., Director of Mississippi State Highway Department, re: above topic. Attached: typed letter signed dated 6 September 1974 from Boteler to Eastland, re: above topic.

Typed letter signed dated 21 February 1975 from Randolph to “Dear Colleague” S. Res. 59 supporting an Energy Conservation Crusade.

Typed letter signed dated 17 April 1975 from Randolph & Howard H. Baker, Jr. to Eastland, re: Tennessee Valley Authority. Attached: copy Committee on Public Works Hearing Notice, re: above topic.

Copy typed letter signed dated 30 April 1975 from Eastland to Randolph, re: Tennessee Valley Authority & Mississippi, environment, electric rates, nuclear power plant in Tishomingo County; 3 pages. Attached: handwritten memorandum dated 29 April from J.D. Brown of APPA to Courtney Price, Administrative Assistant to Eastland, re: attached draft. Attached: typed draft with handwritten corrections of 30 April letter; 4 pages.

Typed letter signed dated 9 May 1975 from Randolph to Eastland, re: 30 April letter on Tennessee Valley Authority.

Copy typed memorandum dated 7 July 1975 from Philip T. Cummings to Randolph, re: Appalachian legislation; 2 pages. Attached: copy typed memorandum dated 7 July 1975 from staff to members of the Committee on Public Works, re: Appalachian Regional Development Act; 5 pages.

Carbon typed letter dated 13 August 1975 from Eastland to Randolph to S. 1224, emergency flood work by the Soil Conservation Service, floods caused by Hurricane Agnes; 2 pages.

Typed letter signed dated 20 August 1975 from Randolph to Eastland, re: S. 1224 & repairing flood damaged Soil Conservation Service watershed projects. Attached: copy of above letter with handwritten notation by Eastland office staff.

Handwritten letter signed dated 5 December 1975 from Randolph to Eastland, re: Randolph’s family connections to Salem College in West Virginia, contributions. Attached: copy typed letter from Dallas Bailey, President of Salem College, re: Salem College. Attached: removal sheet for “Salem College Honors Senator Jennings Randolph for 50 Years of Service as Trustee” Congressional Record (19 July 1973). Attached: Salem: College of Participation (N.p., no date). Attached: Boot Straps: A Salem College Publication (Spring-Summer 1974 & Summer 1975).

Typed letter signed dated 1 March 1976 from Randolph to Eastland, re: National Forest management, Organic Act of 1897. Attached: removal sheet for “Statements on Introduced Bills & Joint Resolutions…S. 2926” Congressional Record Vol. 122 No. 13 (4 February 1976).

Typed letter signed dated 14 April 1976 from Randolph to “Dear Colleague,” re: National Forest land management, S. 2926, S. 3091, Forest Service. Attached: copy newspaper clippings “Controls on Timbering” Washington Post (12 April 1976); “Retreat on the Forests?” New York Times (13 April 1976).

Typed letter signed dated 27 May 1976 from Randolph, James L. Buckley, Howard H. Baker, Jr., & Edmund S. Muskie to “Dear Colleague,” re: S. 3219 (Clean Air Amendments of 1976); 2 pages. Attached: removal sheet for “Clean Air Amendments of 1976” Congressional Record Vol. 122, No. 78 (25 May 1976)

Typed letter signed dated 2 July 1976 from Randolph to Eastland, re: Section 404 of the Water Pollution Control Act.

Typed letter signed dated 2 August 1976 from Randolph to Eastland, re: Clean Air Amendments.

Typed letter signed dated 27 August 1976 from Randolph & Howard H. Baker, Jr. to “Dear Colleague,” re: Water Pollution Control Act (S. 2710); 2 pages. Attached: copy typed manuscript entitled “Randolph-Baker Amendment on Disposal of Dredge and Fill Material Outline.”

Copy typed memorandum dated 24 September 1976 from David Lambert, Press Secretary to Eastland, to Eastland, re: Randolph passing along copies of files on history of the Public Works Committee’s work on the Tennessee-Tombigbee Bridges. Attached: handwritten letter from John Yago on Randolph letterhead to Lambert, re: above topic. Attached: copy typed manuscript beginning “In 1946, when Congress first approved the Tenn-Tom…” Attached: copy typed memorandum dated 3 April 1975 from Ann Garrabrant on Senate Public Works Committee to Bill Simpson, Legislative Assistant to Eastland, re: above topic; 2 pages. Attached: copy typed memorandum dated 16 December 1975 from Garrabrant & Tom Davis, Public Works Committee staff, to Eastland, re: above topic; 9 pages. Attached: copy typed letter dated 19 December 1975 from Randolph to John C. Stennis, re: above topic. Attached: copy typed letter signed dated 18 December 1975 from Stennis to Randolph, re: above topic; 2 pages. Attached: copy typed letter dated 19 September 1974 from Randolph to Eastland, re: H.R. 12859, (Federal-Aid Highway Act of 1974). Attached: copy typed letter signed dated 12 September 1974 from Eastland to Randolph, re: above topic. Attached: copy typed letter signed dated 6 September 1974 from E.L. Boteler, Jr. to Eastland, re: above topic.

Copy handwritten letter dated 25 November 1976 from Randolph to Jesse E. Brent, President of Brent Towing Company of Greenville, MS, re: thanks for contribution to Salem College, Eastland; 3 pages.

Handwritten letter signed dated 11 January 1977 from Randolph to Eastland, re: thanks for remarks in Senate today.

Copy typed letter signed from Randolph to “Dear Colleague,” re: invitation to hear West Virginia Wesleyan College Jazz Ensemble on 1 April 1977.

Typed letter signed dated 11 June 1977 from Randolph to Eastland, re: 16 June letter on Federal Highway Administration & discretionary funds.

Typed memorandum dated 15 December 1977 from Randolph to Eastland, re: S. Res. 258 on confirmation process of presidential nominations. Attached: copy typed letter signed dated 14 December 1977 from Randolph to Abe Ribicoff, re: above topic; 3 pages.

Typed letter signed dated 16 December 1977 from Randolph to “Dear Colleague,” re: invitation to 20 December briefing on the White House Conference on Balanced National Growth and Economic Development. Attached: removal sheet for The White House Conference on Balanced National Growth & Economic Development (Washington, DC: 1977).

Typed letter signed dated 24 April 1978 from Randolph, Pete V. Domenici, James Abourezk, Dale Bumpers, & James B. Allen to “Dear Colleague,” re: National Demonstration Water Project, water & sewage, 1972 Rural Development Act. Attached: copy typed letter signed dated 24 April 1978 from Randolph, Pete V. Domenici, James Abourezk, Dale Bumpers, & James B. Allen to Thomas R. Eagleton, re: above topic; 2 pages. Attached: copy typed memorandum dated 29 March 1978 from Thomas F. Eagleton, re: appropriation bill for 1979. Attached: copy newspaper clipping “Water & the Rural Poor” Washington Post (8 April 1978): A20. Attached: copy typed manuscript entitled “Funds for Section 603(b)(4) of the Rural Development Act”; 3 pages.

Copy typed memorandum dated 23 May 1978 from Randolph to Bill Simpson, re: transfer of prison warden Carson Markley from Federal Correctional Institution at Alderson, West Virginia. Attached: copy newspaper clippings on Markley & the West Virginia prison; 55 pages.

Typed letter signed dated 1 June 1978 from Randolph to Eastland, re: invitation to annual YMCA National Youth Governors Luncheon on 26 June.

Typed letter signed dated 12 July 1978 from Randolph, John C. Culver, Howard Baker, Kaneaster Hodges, Jr., Malcolm Wallop, & Gary Hart to “Dear Colleague,” re: S. 2899 (Endangered Species Act Amendments of 1978); 3 pages. Attached: copy newspaper clippings “The Darter and the Dam” Washington Post (19 June 1978); “In the Wake of the Snail Darter” New York Times (11 July 1978); “About Those Endangered Species” Washington Star (17 June 1978); & “Not So Dangerous Species” Washington Post (12 July 1978).

Typed letter signed dated 19 September 1978 from Randolph to “Dear Colleague,” re: invitation to reception hosted by the Recycled Paperboard Division of the American Paper Institute on 20 September.

Typed letter signed dated 20 September 1978 from Randolph to Eastland, re: Soil Conservation Service watershed plans for Okatoma Creek and Shugualak Creek in Mississippi. Attached: copy of two committee resolutions on above topic; 2 pages.

Folder 8-39: John E. Rankin (U.S. Representative from Mississippi) Carbon typed letter dated 28 July 1941 from secretary of Eastland to Rankin, re: galley cards.

Reprint “Race Trouble: Speech of Hon. John E. Rankin of Mississippi in the House of Representatives” Congressional Record (15 August 1941).

Carbon typed letter dated 14 October 1941 from Eastland to Rankin, re: thanks for loan of box.

Typed letter signed dated 23 March 1944 from Rankin to Eastland, re: Tennessee- Tombigbee Inland Waterway. Attached: Tennessee-Tombigbee Inland Waterway: Remarks of Hon. John E. Rankin of Mississippi in the House of Representatives December 3, 1943 (Washington, DC: Government Printing Office, 1944).

Typed letter signed dated 21 June 1945 from Rankin to Eastland, re: H.R. 2232 (Fair Employment Practices Commission), African Americans; 2 pages. Attached: copy typed manuscript entitled “The So-Called F.E.P.C.: Speech of Hon. John E. Rankin of Mississippi in the House of Representatives, Friday, April 27, 1945”; 2 pages. Attached: reprint “White Americans Betrayed: Speech of Hon. John E. Rankin of Mississippi in the House of Representatives” Congressional Record (13 March 1945).

Typed letter signed dated 19 January 1946 from Rankin to Eastland, re: Eastland’s portion of gift sent to Lt. Commander & Mrs. William M. Whittington, Jr.

Typed letter signed dated 28 February 1946 from Rankin to Eastland, re: Eastland’s portion of baby gifts sent to Tom Abernethy and Jamie Whitten.

Typed letter signed dated 21 May 1946 from Rankin to Eastland, re: Rivers & Harbors bill, Tennessee-Tombigbee Inland Waterway. Attached: reprint “Better Utilization of the Mississippi River by Development of the Tennessee-Tombigbee Inland Waterway: Speech of Hon. John E. Rankin” Congressional Record (4 April 1946).

Typed letter signed dated 2 July 1949 from Rankin to “Dear Senator,” Veterans’ Administration. Attached: removal sheet for Comments on the Veterans’ Administration on the Recommendations of the Commission on Organization of the Executive Branch of the Government (81st Congress, 1st Session, House Committee Print No. 114).

Typed letter signed dated 6 July 1949 from Rankin to “Dear Senator,” re: Veterans’ Administration, National Service Life Insurance. Attached: removal sheet for [No. 113] Committee on Veterans’ Affairs, House of Representatives (1949).

Typed letter signed dated 11 August 1949 from Rankin to “Dear Senator,” re: prisoners- of-war compensation, War Claims Commission, H.R. 5300 (Third Deficiency Appropriation Bill).

Typed letter signed dated 3 September 1949 from Rankin to “Dear Senator,” re: education & training of veterans under the Serviceman’s Readjustment Act of 1944, Independent Offices Appropriations Act of 1950.

Typed letter signed dated 1 November 1949 from Rankin to Eastland, re: Tennessee- Tombigbee Inland Waterway, Bureau of the Budget. Attached: copy typed letter dated 28 October 1949 from Rankin to Frank Pace, Jr., Director of the Bureau of the Budget, re: above topic; 4 pages.

Typed letter signed dated 19 January 1950 from Rankin to “Dear Senator,” re: Hoover Commission & Veterans’ Administration.

Typed letter signed dated 24 February 1950 from Rankin to “Dear Senator,” re: Veterans’ Administration & National Service Life Insurance dividends. Attached: removal sheet for Source of National Service Life Insurance Dividends (81st Congress, 2d Session, House Committee Print No. 222 (Committee on Veterans’ Affairs)).

Typed letter signed dated 8 March 1950 from Rankin to Eastland, re: national defense program, Tennessee-Tombigbee Inland Waterway; 2 pages. Attached: copy typed letter dated 27 February 1950 from Rankin to President Truman, re: above topic; 2 pages. Attached: removal sheet for Great Victory for Tennessee-Tombigbee Inland Waterway: Speech of Hon. John E. Rankin of Mississippi in the House of Representatives, October 11, 1949 (Washington, DC: Government Printing Office, 1949).

Typed letter signed dated 5 July 1950 from Rankin to Eastland, re: Korea, Civil Functions Appropriations Bill, Tennessee-Tombigbee Inland Waterway. Attached: removal sheet for Great Victory for Tennessee-Tombigbee Inland Waterway: Speech of Hon. John E. Rankin of Mississippi in the House of Representatives, October 11, 1949 (Washington, DC: Government Printing Office, 1949); with handwritten notations.

Handwritten office memorandum. Attached: typed letter signed dated 22 September 1950 from Rankin to “Dear Senator,” re: benefits for Spanish-American War veterans.

Typed letter signed dated 8 January 1951 from Rankin to Eastland, re: 3 January letter offering sympathy on death of Rankin’s brother, Eastland’s mother’s health.

Carbon typed letter dated 20 July 1951 from Eastland to Rankin, re: 19 July letter on Interstate Commerce Commission. Attached: typed letter signed dated 19 July 1951 from Rankin to Eastland, re: one-way freight, Tennessee-Tombigbee Inland Waterway; 2 pages.

Typed letter signed dated 14 December 1951 from Rankin to Eastland, re: Veterans’ Administration, National Service Life Insurance.

Carbon typed letter dated 14 March 1952 from Jean Allen, Secretary to Eastland, to Rankin, re: Mrs. Eastland’s contribution to replacing Mississippi State flag at the Congressional Club.

Typed letter signed dated 23 June 1952 from Rankin to Eastland, re: national security, Natchez Trace Parkway; 2 pages.

Memorandum from [Eastland] to [Rankin], re: Gordon Clapp, Tennessee Valley Authority. Attached: carbon typed letter dated 20 February 1954 from Eastland to Rankin, re: Tupelo, Tennessee Valley Authority; 2 pages. Attached: typed letter signed dated 9 February 1954 from Rankin to Eastland, re: Tennessee Valley Authority, St. Lawrence Inland Waterway.

Typed letter signed dated 24 February 1954 from Ranking to Eastland, re: Gordon Clapp, Tennessee Valley Authority and rural electrification, cotton acreage and Department of Agriculture. Two pages.

Typed letter signed dated 6 April 1954 from Rankin to John D. Watson, Jr., Assistant Director of California Eastern Airways at Columbus Air Force Base in Mississippi, re: rural post office carrier positions in Mississippi.

Carbon typed letter dated 10 November 1955 from Eastland to Rankin, re: requesting copy of Appendix IX prepared by the Special Committee of the Un-American Activities Committee.

Carbon typed letter dated 11 April 1956 from Eastland to Rankin, re: Appendix IX of the Committee on Un-American Activities & Air Force. Attached: typed letter dated 13 December from “LPBL” to Courtney Pace, Administrative Assistant to Eastland, re: above topic. Attached: typed letter signed dated 29 November 1955 from Rankin to Eastland, re: above topic. Attached: typed memorandum dated 6 December 1949 from James J. Kerr, Special Agent in the Office of Special Investigations of the U.S. Air Force, re: above topic. Attached: carbon typed letter dated 8 February 1950 from Kirby M. Gillette, District Commander in the U.S. Air Force at Bolling Air Force Base, to Rankin, re: above topic.

Typed letter signed dated 13 February 1958 from Rankin to Eastland, re: Tennessee- Tombigbee Inland Waterway.

Typed letter signed dated 24 February 1958 from Rankin to Eastland, re: Tennessee- Tombigbee Inland Waterway.

Handwritten memorandum, re: enclosed. Attached: carbon typed letter dated 4 December 1973 from Eastland to L. Quincy Mumford, Librarian of Congress, re: Rankin historic marker, Tennessee-Tombigbee Waterway. Attached: original of above letter with notations. Envelope from Sanders to Courtney C. Pace.

Carbon typed letter dated 4 February 1974 from Courtney C. Pace, Administrative Assistant to Eastland, to Annie Laurie Rankin Sanders, re: Rankin & Tennessee- Tombigbee Waterway. Attached: carbon typed letter dated 4 February 1974 from Eastland to Pam Wolfe, Congressional Research Service, re: research on Rankin.

Carbon typed letter dated 28 February 1974 from Courtney C. Pace to Annie Laurie Rankin Sanders in Mobile, AL, re: 22 February letter. Attached: handwritten letter signed dated 22 February letter from Sanders to Pace, re: Rankin (her father), G.I. Bill of Rights; 3 pages.

Print “Korean Conflict Servicemen’s Readjustment Act, Public Law 550” (House of Representatives, Committee on Veterans’ Affairs). Envelope on Rankin letterhead addressed to Eastland.

Copy newspaper clipping “Rankin’s Good Work” West Point Daily Times Leader, re: subversive activities, Dies committee, war.

Folder 8-40: John R. Rarick (U.S. Representative from Louisiana) Carbon typed letter dated 19 June 1973 from Eastland to Rarick, re: letter. Attached: typed letter signed dated 15 June 1973 from Rarick to Eastland, re: General Farm Bill, grain reserve for natural disasters; 2 pages. Attached: copy typed draft of amendment to above bill; 2 pages.

Carbon typed letter signed dated 6 August 1974 from Eastland to Rarick, re: S. 2296 (Forestry Bill), Mississippi, 1973 Far Act.

Folder 8-41: Sam Rayburn (U.S. Representative from Texas) Carbon typed letter dated 2 May 1946 from Eastland to Rayburn, re: S. 2101.

Typed letter signed from H.G. Dulaney, Director of the Sam Rayburn Library to “Dear Friend,” re: upcoming book on Rayburn; 2 pages; envelope.

Folder 8-42: Chauncey W. Reed (U.S. Representative from Illinois) Typed letter signed dated 12 August 1954 from Reed to Eastland, re: additional district judge in Mississippi.

Folder 8-43: Ken Regan (U.S. Representative from Texas) Typed letter signed dated 10 May 1949 from Regan to “My Dear Colleague,” re: memorial service for deceased congressmen on 25 May.

Folder 8-44: Henry S. Reuss (U.S. Representative from Wisconsin) Typed letter signed dated 16 October 1978 from Reuss to Eastland, re: thanks for help with H.R. 4533 (private bill providing relief to Marc Cayer & Gary Daves for time detained in Vietnam).

Folder 8-45: Robert R. Reynolds (U.S. Senator from North Carolina) Typed letter signed dated 20 March 1944 from Reynolds to Eastland, re: State of Mississippi resolution petitioning the President and Congress on reacquisition of land from U.S. government during the war. Attached: carbon typed letter dated 15 March 1944 from Henry L. Stimson, Secretary of War, to Reynolds, re: above topic; 2 pages.

Folder 8-46: Abraham Ribicoff (U.S. Senator from Connecticut) Typed letter signed dated 23 January 1963 from Ribicoff to Eastland, re: air pollution, Clean Air Act of 1963. Attached: copy typed manuscript, re: Ribicoff’s Senate floor statement on above bill; with handwritten notation; 4 pages. Attached: copy typed manuscript entitled “Clean Air Act of 1963 – Section-By-Section Analysis”; 3 pages.

Typed letter signed dated 19 January 1965 from Ribicoff to Eastland, re: persecution of Jews in the Soviet Union, S. Res. 204.

Typed letter signed dated 23 September 1965 from Ribicoff to Eastland, re: S. 12, college scholarships. Attached: copy “News You Can Use in Your Personal Planning,” re: College Scholarship Service, Work-Study programs.

Typed letter signed dated 14 March 1969 from Ribicoff to Eastland, re: tax incentives to industry to fight air & water pollution. Attached: reprint “Amendment of Internal Revenue Code to Encourage the Abatement of Water and Air Pollution” Congressional Record Vol. 113, No. 20 (9 February 1967); 2 pages.

Ribicoff press release dated 10 February 1970 entitled “Racial Integration,” re: segregation of public schools in northern states; 6 pages.

Typed letter signed dated 26 May 1970 from Ribicoff to Eastland, re: Middle East, Soviet military build-up in Egypt & Mediterranean. Attached: copy typed letter to Rogers, [Secretary of State], re: above topics & aircraft sales to Israel.

Typed letter signed dated 22 July 1970 from Ribicoff to Eastland, re: Middle East. Attached: copy typed letter from Ribicoff, Stuart Symington, Herman E. Talmadge, Gale W. McGee, Edward M. Kennedy, Hugh Scott, Jacob K. Javits, Edward W. Brooke, Robert Dole, & Edward J. Gurney to President Nixon, re: Soviet Union, United Arab Republic, sale of aircraft to Israel; 2 pages.

Typed letter signed dated 17 February 1971 from Ribicoff & , Jr. to Eastland, re: S. 317 (Interstate Taxation Act), commerce.

Typed letter signed dated 21 April 1971 from Ribicoff to Eastland, re: thanks for support on amendment for a nationwide desegregation program.

Typed letter signed dated 23 June 1971 from Ribicoff to Eastland, re: memorial addresses for Thomas Dodd of Connecticut.

Typed letter signed dated 18 November 1971 from Ribicoff to Eastland, re: thanks for supporting amendment increasing investment tax credit for job developing enterprises, poverty, unemployment.

Typed letter signed dated 1 March 1972 from Ribicoff to Eastland, re: thanks for support of amendment instituting a national program to end racial isolation.

Typed letter signed dated 6 October 1975 from Ribicoff, Edmund S. Muskie, Charles H. Percy, Jack Brooks, & Bella S. Abzug to “Dear Colleague,” re: Privacy Act of 1974, congressional case work; 2 pages. Attached: copy typed memorandum dated 3 October 1975 from Office of Management and Budget to “Heads of Executive Departments and Establishments,” re: congressional inquiries & Privacy Act; 2 pages. Attached: typed letter signed dated 6 October 1975 from James T. Lynn, Director of Office of Management and Budget to Ribicoff, re: above topic; 2 pages.

Typed letter signed dated 4 December 1975 from Ribicoff & Charles Percy to Eastland, re: S. Res. 231, invitation for Eastland to testify before Committee on Government Operations on Congressional oversight of the government’s foreign or domestic intelligence and investigatory activities. Attached: handwritten office memorandum in shorthand.

Typed letter signed dated 15 March 1976 from Ribicoff, Charles H. Percy, and Frank Church to Eastland, re: S. 400 creating a permanent Senate Committee on Intelligence Activities. Attached: removal sheet for “Senate Committee on Intelligence Activities” (94th Congress, 2d Session, Senate Report No. 94-675). Attached: print of S. Res. 400; 19 pages.

Typed letter signed dated 28 January 1977 from Ribicoff to Eastland, re: Watergate Reorganization and Reform Act of 1976, Justice Department & special prosecutor, Congressional Legal Counsel, financial disclosure; 3 pages. Attached: copy typed manuscript entitled “Summary of Legislation,” re: above topics; 2 pages.

Typed letter signed dated 8 March 1977 from Ribicoff, Warren G. Magnuson, Hubert H. Humphrey, & Claiborne Pell to Eastland, re: Department of Education Act of 1977; 2 pages. Attached: copy typed manuscript entitled “Committee on Government Affairs, United States Senate, The Department of Education Act of 1977: Basic Components, Introduced by Senator Ribicoff.”

Typed letter signed dated 24 May 1977 from Ribicoff & Charles H. Percy to Eastland, re: Senate Code of Official Conduct, employment discrimination complaints.

Typed letter signed dated 30 September 1977 from Ribicoff & Charles H. Percy to Eastland, re: S. Res. 258 on Senate confirmation process for nominations.

Typed letter signed dated 11 July 1978 from Ribicoff to Eastland, re: conference for S. 3151.

Folder 8-47: Fred Richmond (U.S. Representative from New York) Carbon typed letter dated 2 September 1975 from Eastland to Richmond, re: receipt of letter. Attached: typed letter signed dated 29 August 1975 from Richmond to Eastland, re: agricultural research at the Center for the Biology of Natural Systems at Washington University in St. Louis. Attached: typed letter signed dated 29 August 1975 from Barry Commoner, Director of the Center for the Biology of Natural Systems, to Eastland, re: energy & agriculture. Attached: copy typed manuscript entitled “Agriculture/Energy Project, Center for the Biology of Natural Systems.” Attached: removal sheet for William Lockeretz’s Agricultural Resources Consumed in Beef Production (St. Louis, MO: Center for the Study of Natural Systems, 1975) & William Lockeretz et al., A Comparison of Organic and Conventional Farms in the Corn Belt (St. Louis, MO: Center for the Study of Natural Systems, 1975).

Typed letter signed dated 17 September 1976 from Richmond to Eastland, re: invitation to 29 September briefing on United Nation’s international conference on water resources management.

Folder 8-48: Donald W. Riegle, Jr. (U.S. Representative & U.S. Senator from Michigan) Typed letter signed dated 21 February 1973 from Riegle to “Dear Colleague,” re: Riegle’s change in party affiliation. Attached: Riegle press release dated 27 February 1973 entitled “Statement of Congressman Donald W. Riegle, Jr., Flint, Michigan, February 26, 1973”; 7 pages.

Carbon typed letter dated 12 November 1976 from Eastland to Riegle, re: congratulations on election.

Copy typed letter signed dated 26 November 1976 from Riegle to Eastland, re: committee assignments; 2 pages.

Copy typed letter signed dated 6 January 1977 from Riegle to Robert C. Byrd, re: committee assignments.

Typed letter signed dated 11 March 1977 from Riegle & Robert P. Griffin to Eastland, re: “Dear Colleague,” re: S. 3219 (1976 Clean Air Act Amendments, automobile emissions, 1977 Clean Air Act. Attached: copy typed manuscript entitled “Section by Section Summary: Dingell-Broyhill/Riegle-Griffin Mobile Source Emission Control Amendments of 1977”; 2 pages.

Typed letter signed dated 31 March 1977 from Riegle to Eastland, re: Clean Air Act Amendments of 1977; 3 pages. Attached: copy typed manuscript entitled “Section by Section Summary: Dingell-Broyhill/Riegle-Griffin Mobile Source Emission Control Amendments of 1977”; 2 pages.

Typed letter signed dated 6 June 1977 from Riegle to Eastland, re: Clean Air Act Amendments, automobile emissions; 5 pages. Attached: copy typed chart entitled “Auto Emission Control Standards.”

Typed letter signed dated 7 June 1977 from Riegle to “Dear Colleague,” re: S. 252 (Clean Air Act Amendments of 1977). Attached: copy typed manuscript entitled “Section by Section Summary: Riegle-Griffin Mobile Source Emission Control Amendments to Be Offered to Title II of the Clean Air Act Amendments – S. 252”; 4 pages. Attached: copy typed manuscript entitled “Riegle-Griffin Rebuttal to Senator Muskie’s ‘Auto Emission Fact Sheet’”; 5 pages.

Typed letter signed dated 7 June 1977 from Riegle to “Dear Colleague,” re: automobile emission standards, South Africa & rhodium; 2 pages.

Typed letter signed dated 8 June 1977 from Riegle to “Dear Colleague,” re: Clean Air Act Amendments; 2 pages. Attached: copy typed memorandum dated 28 March 1977 from William Drayton, Special Assistant to the Administrator of the Environmental Protection Agency, to Michael Blumenthal, Secretary of the Treasury, entitled “Impacts of the Automobile Program,” re: automobile emission standards; 4 pages.

Typed letter signed dated 8 June 1977 from Riegle to “Dear Colleague,” re: Clean Air Act Amendments of 1977; 2 pages.

Typed letter signed dated 8 June 1977 from Riegle to “Dear Colleague,” re: automobile emission standards; 2 pages. Attached: copy typed manuscript entitled “Energy Savings of Riegle-Griffin Auto Emissions Amendment.”

Typed letter signed dated 9 June 1977 from Riegle to “Dear Colleague,” re: automobile emission standards; 2 pages.

Typed letter signed dated 9 June 1977 from Riegle to “Dear Colleague,” re: Clean Air Act Amendments, automobile emission standards, Volvo; 2 pages. Attached: copy typed manuscript, re: Volvo submission to Environmental Protection Agency.

Typed letter signed dated 10 June 1977 from Riegle to Eastland, re: thanks for support on Riegle/Griffin amendment on automobile emissions to the Clean Air Act.

Typed letter signed dated 2 March 1978 from Riegle to Eastland, re: enclosed copy of William Lederer & Eugene Burdick’s The Deceptive American.

Typed letter signed dated 23 August 1978 from Riegle to “Dear Colleague,” re: S. 1753 (Elementary and Secondary Education Act Extension), Title XI (Women’s Educational Equity Act Program), gender discrimination; 2 pages.

Typed letter signed Riegle to Eastland, re: committee assignments.

Folder 8-49: L. Mendel Rivers (U.S. Representative from South Carolina) Typed letter signed dated 29 September 1970 from Rivers to Eastland, re: Eastland’s speech.

Folder 8-50: Kenneth A. Roberts (U.S. Representative from Alabama) Carbon typed letter dated 10 June 1958 from Eastland to Roberts, re: retirement of Galla Paxton. Attached: carbon typed letter dated 10 June 1958 from Eastland to Lt. Colonel Mack E. Jones, re: above topic. Attached: typed memorandum, re: above topic. Attached: engraved invitation to retirement reception of Galla Paxton. Attached: typed letter signed dated 6 June 1958 from Roberts to Eastland, re: above topic.

Folder 8-51: A. Willis Robertson (U.S. Senator from Virginia) Typed letter signed dated 29 June 1948 from Robertson to Eastland, re: 16 June letter on anti-poll tax and anti-lynching bills. Attached: carbon typed letter dated 26 June 1948 from Eastland to Robertson, re: above topics. Attached: carbon typed letter dated 26 June 1948 from Eastland to Robertson, re: enclosed letter on Robertson’s briefs. Attached: typed letter signed dated 21 June 1948 from Robertson to Eastland, re: Eastland writing letter on Robertson’s briefs.

Copy typed manuscript entitled “Address of Sen. A. Willis Robertson to Virginia Trial Justices Association, Roanoke, Virginia, October 8, 1948,” re: law; 5 pages.

Typed letter signed dated 3 February 1949 from Robertson to Eastland, re: wildlife hearings. Attached: typed manuscript, re: draft of press release dated 3 February 1949 for Subcommittee on Wildlife Conservation hearings; 2 pages.

Typed letter signed dated 4 February 1949 from Robertson to Eastland, re: wildlife conservation, Duck Stamp Act. Attached: typed memorandum from Robertson office, re: enclosed document. Attached: typed letter signed dated 3 February 1949 from J. Hammond Brown, President of Outdoor Writers Association of America, to Robertson, re: above topic.

Carbon typed letter dated 22 July 1949 from Eastland to Robertson, re: thanks for article. Attached: typed memorandum dated 18 July 1949 from Robertson, re: attached article. Attached: copy newspaper clipping “Aid to Colored Races Hinged on Potent UN” Christian Science Monitor, re: National Association for the Advancement of Colored People (NAACP), South Africa, United Nations.

Typed letter signed dated 8 May 1950 from Robertson to Eastland, re: S. 2912, labor unions.

Typed letter signed dated 1 June 1950 from Robertson to Eastland, re: printing of Anti- Trust bill hearings.

Typed letter signed dated 20 March 1953 from Robertson to Eastland, re: Statehood Bill for Hawaii, Tidelands Bill, subversive activities in Hawaii.

Typed letter signed dated 2 February 1957 from Robertson to Eastland, re: S. 1000 on judicial venue. Attached: copy of printed bill H.R. 10471 from previous Congress on same subject. Attached: copy telegram dated 3 May 1956 from Paul Saunier Jr, Secretary, to George E. Allen, re: H.R. 10471 and tort negligence automobile cases. Attached: carbon letter dated 8 May 1956 from George E. Allen of Allen, Allen, Allen & Allen in Richmond, VA, to William T. Arnold in the Civil Division of the U.S. Department of Justice, re: above topic; 5 pages. Attached: copy typed letter signed dated 13 July 1956 from John Biggs Jr., Chief Judge U.S. Court of Appeals for the Third Circuit, to Allen, re: above letter. Attached: copy typed letter signed dated 12 July 1956 from Albert V. Bryan, U.S. District Court Judge in Eastern Virginia, to Allen, re: above letter. Attached: copy typed letter signed dated 10 July 1956 from Albert V. Bryan, U.S. District Court Judge in Eastern Virginia, to Allen, re: request for bill on above topic. Attached: print of S. 1000 (85th Congress, 1st Session).

Typed letter signed dated 15 May 1957 from Robertson to Eastland, re: commemorative coin for 350th anniversary of Jamestown Settlement in Virginia, civil rights. Attached: pamphlet The Jamestown Festival (West Point, VA: Tidewater Press, 1957). Attached: removal sheet for commemorative coin with one side “Circuit Court, King William County, Va.” and the verso “The Constitution OR the Supreme Court, Liberty Or Tyranny.”

Typed letter signed dated 19 March 1958 from Robertson to Eastland, re: restoration of citizenship to Robert E. Lee, Civil War; 2 pages.

Typed letter signed dated 13 September 1963 from Robertson to Eastland, re: Eastland’s constituent’s questions on silver purchase; 2 pages.

Typed letter signed dated 9 February 1965 from Robertson to Eastland, re: dockworkers’ strike on East and Gulf coasts, S. 989, anti-trust laws & labor unions; 2 pages.

Typed letter signed with handwritten notation dated 22 October 1965 from Robertson to Eastland, re: Bank Merger bill.

Carbon typed letter dated 4 April 1966 from Courtney C. Pace, Administrative Assistant to Eastland, to Robertson, re: 18 March letter on creation of American Revolution Bicentennial commission. Attached: typed letter signed dated 18 March 1966 from Robertson to Eastland, re: above topic.

Robertson postal frank addressed to Eastland. Attached: copy typed manuscript entitled “Poll Tax and the Constitution: Remarks of Senator A. Willis Robertson of Virginia, Prepared for Delivery on the Floor of the United States Senate”; 11 pages.

Typed manuscript signed entitled “A. Willis Robertson,” re: Eastland’s Senate address on Robertson’s death; 2 pages.

Folder 8-52: Peter W. Rodino, Jr. (U.S. Representative from New Jersey) Copy typed letter dated 13 June 1973 from Eastland to Rodino, re: S. 251 for the private relief of Frank P. Muto, Alphonso A. Muto, Arthur E. Scott, & F. Clyde Wilkinson. Attached: handwritten notes on above topic.

Copy typed letter signed dated 28 June 1973 from Rodino to Eastland, re: S. 251.

Typed letter signed dated 23 September 1974 from Rodino to Eastland, re: H.R. 5463 to codify the rules of evidence used in federal courts.

Typed letter signed dated 12 November 1975 from Rodino & Harrison A. Williams, Jr. to “Dear Colleague,” re: invitation to launching of “Bicentennial Sail.”

Typed letter signed dated 4 May 1978 from Rodino to “Dear Colleague,” re: invitation to seminar “Current Legislative Issues in Crime Control” on 17 May. 4 Typed letter signed dated 13 September 1978 from Rodino to Eastland, re: S. 1413 (private bill for the relief of Isaias Berrones Reyes). Attached: carbon typed letter dated 30 August 1978 from Leonard J. Castillo, Commissioner of the Department of Justice, to Rodino, re: above topic.

BOX 9: EDITH NOURSE ROGERS TO STEVEN D. SYMMS

Folder 9-1: Edith Nourse Rogers (U.S. Representative from Massachusetts) Typed letter signed dated 15 September 1948 from Rogers to Eastland, re: enclosed committee print. Attached: removal sheet for “Housing Laws Relating to Veterans” (80th Congress, 2d Session, House Committee Print No. 381).

Typed letter signed dated 15 November 1948 from Rogers to “Dear Senator,” re: enclosed committee print. Attached: removal sheet for “Summary of the Rights and Privileges of Veterans and Dependents of Veterans of the Spanish-American War, Philippine Insurrection, and Boxer Rebellion” (80th Congress, 2d Session, House Committee Print No. 404).

Typed letter signed dated 31 December 1948 from Rogers to “Dear Senator,” re: enclosed committee print. Attached: removal sheet for “Veterans’ Information Guide” (80th Congress, 2d Session, House Committee Print No. 410).

Folder 9-2: Carlos P. Romulo (Resident Commissioner of the in U.S. House of Representatives) Carbon typed letter dated 22 May 1946 from Eastland to Romulo, re: 21 May letter. Attached: typed letter signed dated 21 may 1946 from Romulo to Eastland, re: S. 1967 on property in the Philippine Islands. Attached: Romulo press release dated 20 May 1946, re: above topics; 2 pages.

Folder 9-3: Angelo D. Roncallo (U.S. Representative from New York) Typed letter signed dated 13 December 1973 from Roncallo to “Dear Senator,” re: National Institutes of Health guidelines on protection of human subjects. Attached: removal sheet for Federal Register Vol. 38, No. 221, Part 2 (16 November 1973).

Folder 9-4: Charlie Rose (U.S. Representative from North Carolina) Typed letter signed dated 12 July 1978 from John Merritt, Administrative Assistant to Rose, to “F.O.R. Members,” re: materials at methodology briefing by Congressional Research Service. Attached: copy typed manuscript dated 12 July 1978 entitled “Survey Procedures for Citizens Audit”; 2 pages. Attached: sample typed letter, re: federal regulation. Attached: copy typed form entitled “Survey Distribution.” Attached: printed form entitled “Citizen’s Audit.”

Folder 9-5: Benjamin S. Rosenthal (U.S. Representative from New York) Copy typed letter signed dated 29 June 1973 from Rosenthal to Donald Perkins, Chairman of Food Industry Advisory Committee of the Cost of Living Council, re: food prices & shortages; 3 pages.

Folder 9-6: William V. Roth, Jr. (U.S. Senator from Delaware) Carbon typed letter dated 13 July 1971 from Eastland to Roth, re: 29 June letter on H.R. 4815 & S. 1396. Attached: typed letter signed dated 29 June 1971 from Roth to Eastland, re: above topics. Attached: copy typed letter signed date 23 June 1971 from James L. Latchum, U.S. District Court Judge for the District of Delaware, to Roth, re: bankruptcy magistrate.

Typed letter signed dated 26 July 1971 from Roth to Eastland, re: S.J. Res. 119 creating a National Commission on Executive Secrecy, executive privilege; 2 pages. Attached: removal sheet for “S.J. Res. 119” Congressional Record Vol. 117, No. 98 (24 June 1971).

Handwritten Eastland office memorandum on attached letter. Attached: typed letter signed dated 2 February 1972 from Roth to “Dear Senator,” re: ceiling on federal expenditures.

Typed letter signed dated 21 May 1975 from Roth to Eastland, re: S. 407, S. 903, S. 1279, Voting Rights Act of 1965. Attached: copy typed letter dated 25 April 1975 from L. Coleman Dorsey, Chairperson of the Delaware Advisory Committee to the U.S. Commission on Civil Rights, to Roth, re: Voting Rights Act of 1965 extension.

Typed letter signed dated 24 June 1975 from Roth to “Dear Colleague,” re: S. 1611granting states greater responsibility in administering their water pollution control programs, Environmental Protection Agency. Attached: reprint “By Mr. Roth, S. 1611…” Congressional Record (30 April 1975); 2 pages.

Typed letter signed dated 14 July 1977 from Roth to “Dear Colleague,” re: Farmers Home Administration, solar energy. Attached: copy newspaper clipping of Lynn F. Peterson’s “Rural Loan Agency Refuses to Finance Solar Energy Units” Washington Post (25 June 1977): E1 & E14. Attached: copy typed draft of bill on above topics; 2 pages.

Typed letter signed dated 6 July 1978 from Roth & Richard Stone to “Dear Colleague,” re: S. 2571 (Military Procurement Authorization Bill), retired military personnel, Civil Service Commission, Fair Labor Standards Act; 2 pages.

Copy typed letter signed dated 8 September 1978 from Roth to “Dear Colleague,” re: Senate resolution asking president to appoint a special prosecutor to investigate corruption in the General Services Administration. Attached: copy typed manuscript entitled “Appointment of GSA Special Prosecutor: Summary of Bill.” Attached: copy typed draft of above resolution; 3 pages.

Folder 9-7: John H. Rousselot (U.S. Representative from California) Typed letter signed dated 8 December 1977 from Rousselot to Eastland, re: thanks for help with private bill for Mark & Liane Mieir (H.R. 3313)

Folder 9-8: Edward B. Roybal (U.S. Representative from California) Typed letter signed dated 11 July 1977 from Roybal, Baltasar Corrada, E. “Kiki” de la Garza, Herman Badillo, & Henry B. Gonzalez to “Dear Colleague,” re: invitation to become an honorary member of the Congressional Hispanic Caucus; typed and handwritten Eastland office, re: Eastland’s acceptance.

Folder 9-9: Richard B. Russell (U.S. Senator from Georgia) Carbon typed letter dated 4 May 1943 from Francis Biddle, U.S. Attorney General, to Russell, re: H.R. 1284 on the naturalization of noncitizens who serve honorable in the U.S. armed forces during the war, Second War Powers Act (Public Law No. 507, 77th Congress); 2 pages. Attached: carbon typed letter dated 4 May 1943 from Henry L. Stimson, Secretary of War, to Russell, re: above topic. Attached: carbon typed letter dated 5 June 1943 from , Department of the Navy, to Russell, re: above topic. Attached: print “78th Congress, 1st Session, H.R. 1284” with typed notations. Envelope on Russell letterhead addressed to Eastland.

Typed letter signed dated 16 March 1944 from Russell to Eastland, re: S. 963 imposing penalties and payments for bringing certain aliens into the country. Attached: carbon typed letter from Francis Biddle, Attorney General, to Russell, re: above topic; 2 pages.

Copy telegram dated 15 August 1946 from Eastland to Russell, re: lifting cotton export subsidy.

Typed letter signed dated 20 January 1948 from Russell to “Dear Senator,” re: analysis of the president’s Committee on Civil Rights report by the Federation of Citizens Associations of the District of Columbia. Attached: copy typed manuscript on above topic; 11 pages.

Copy telegram dated 6 March 1948 from Robert D. Swezey, Vice President of Mutual Broadcasting System, to Russell, re: presentation of Russell and others of their views on civil rights.

Typed letter signed dated 8 June 1949 from Russell to Eastland, re: S. 91, anti-lynching bill, civil rights.

Typed letter signed dated 18 June 18, 1954 from Russell to Birney Imes, Jr., Editor of the Columbus Commercial-Dispatch, re: cotton allotment bill, acreage, West; envelope on Russell letterhead addressed to Imes.

Carbon typed letter signed dated 24 November 1959 from Russell to L.D. Goodman in Atlanta, Georgia, re: forwarding received clippings to Eastland. Attached: copy of newspaper clippings David Lawrences’ “The Mississippi Case: You May Find More Injustices If You Look Closer, Mr. Rogers” Atlanta Journal (20 November 1959), re: lynching cases; “Point of View” Atlanta Journal (20 November 1959), re: integrated housing project in Chicago; “South Deering Paper in Chicago Area Carries Story about Conditions” Augusta Courier (2 November 1959), re: race relations; handwritten notations.

Carbon typed letter signed dated 14 January 1960 from Russell to Ezra Taft Benson, Secretary of Agriculture, re: 1960 Agricultural Appropriation Act, price supports.

Copy typed manuscript dated 16 April 1963 entitled “Interim Report of the United States Commission on Civil Rights,” re: Mississippi; 5 pages. Attached: White House press release dated 19 April 1963 entitled “The White House: Text of Letter from the President to the Chairman, United States Commission on Civil Rights, Dr. John A. Hannah, April 19, 1963”; envelope postmarked 6 July 1963 on Russell letterhead addressed to Eastland.

Typed letter signed dated 22 March 1971 from Fred C. Davidson to Eastland, President of the , to Eastland, re: Eastland consenting to an interview on Russell for the Richard B. Russell Library and Archives.

Telegram from Russell to Eastland, re: protest to Secretary of Agriculture about the Brannan order.

Copy typed manuscript entitled “Statement by Senator James O. Eastland,” re: death of Russell.

Copy typed manuscript entitled “Eulogy to Richard B. Russell,” re: Eastland floor address; 2 pages. Attached: typed manuscript draft with handwritten corrections of above eulogy; 3 pages.

Typed memorandum, re: weather. Attached: copy typed memorandum on Senate Sergeant at Arms letterhead entitled “Funeral for the Late Richard B. Russell.”

Copy typed memorandum on Senate Sergeant at Arms letterhead entitled “Funeral for the Late Senator Richard B. Russell: Arrangements for Congressional Delegation Attending Graveside Services at Winder, Georgia…”

Copy typed memorandum on Senate Sergeant at Arms letterhead entitled “Congressional Delegation Attending the Funeral of the Late Senator Richard B. Russell, Winder, Georgia”; 4 pages.

Removal sheet for two black-and-white photographs of congressional delegation to Russell funeral on step of Capitol.

Folder 9-10: George G. Sadowski (U.S. Representative from Michigan) Reprint “Are You for the Marshall Plan?: Remarks of Hon. George G. Sadowski of Michigan in the House of Representatives, Monday, February 16, 1948” Congressional Record.

Reprint “The Marshall Plan, Taxation, and World Trade: Speech of Hon. George G. Sadowski of Michigan in the House of Representatives, Thursday, May 26, 1949” Congressional Record.

Folder 9-11: Paul S. Sarbanes (U.S. Senator from Maryland) Carbon typed letter dated 12 November 1976 from Eastland to Sarbanes, re: congratulations on election.

Typed letter signed dated 5 January 1977 with handwritten notation from Sarbanes to Eastland, re: committee assignments.

Typed letter signed dated 25 January 1978 from Sarbanes to Eastland, re: committee assignments; 2 pages.

Typed letter signed dated 5 May 1978 from Sarbanes to “Dear Colleague,” re: soliciting donation for ’s public radio station WAMU-FM by purchasing tickets for musical “Annie.”

Copy typed letter from Sarbanes to “Dear Colleague,” re: request for spare gallery passes to Capitol for swearing in ceremony of new senators on 4 January 1977.

Folder 9-12: Jim Sasser (U.S. Senator from Tennessee) Carbon typed letter dated 12 November 1976 from Eastland to Sasser, re: congratulations on election.

Typed letter signed dated 24 December 1976 from Sasser to Eastland, re: committee assignments.

Typed letter signed dated 8 June 1977 from Sasser to Eastland, re: thanks for support of amendment to Housing Bill.

Typed letter signed dated 29 April 1978 from Sasser to Eastland, re: national urban policy. Attached: copy typed letter signed dated 13 April 1978 from Charles A. Rose, Mayor of Chattanooga, Tennessee, to Sasser, re: National Urban Policy, public works, economic development grants, Environmental Protection Agency grants, urban parks and recreation recovery programs, rehabilitation loans; 3 pages.

Folder 9-13: William B. Saxbe (U.S. Senator from Ohio) Typed letter signed dated 23 February 1971 from Saxbe to Eastland, re: health care. Attached: removal sheet for “Medical Problems” Congressional Record Vol. 117, No. 19 (19 February 1971).

Folder 9-14: James H. Scheuer (U.S. Representative from New York) Typed letter signed dated 18 August 1978 from Scheuer & John N. Erlenborn, re: S. 1753 (Education Act Amendments of 1978), population education.

Folder 9-15: Harrison Schmitt (U.S. Senator from New Mexico) Carbon typed letter dated 15 November 1976 from Eastland to Schmitt, re: congratulations on election.

Typed letter signed dated 16 May 1977 from Schmitt & Hubert H. Humphrey to “Dear Colleague,” re: Wolf Trap National Park for the Performing Arts. Attached: removal sheet for Wolf Trap Sets You Free!: Wolf Trap Farm Park for the Performing Arts, Vienna, Virginia (National Park Service, 1977).

Typed letter signed dated 10 March 1978 from Schmitt to Eastland, re: Panama Canal, INTERSEA proposal.

Typed letter signed dated 15 March 1978 from Schmitt to Eastland, re: INTERSEA amendment to Neutrality Treaty, Panama Canal Treaty.

Typed letter signed dated 20 March 1978 from Schmitt to Eastland, re: Neutrality Treat, Panama.

Typed letter signed dated 23 March 1977 from Schmitt to Eastland, re: national energy policy. Attached: typed draft of resolution on above topic; 8 pages.

Typed letter signed dated 18 July 1978 from Schmitt & five other senators to “Dear Colleague,” re: S. 3084 (Housing & Community Development Amendments of 1978). Attached: copy newspaper clipping of James Carberry’s “Boon or Bottleneck?: Home Builders Assert Governmental Rules Raise Prices Needlessly”; 2 pages. Attached: copy of Murray L. Weidenbaum’s “Government Regulations Blames for Much of Housing Cost Increase” Mortgage Banker (March 1978); 4 pages. Attached: copy newspaper clipping of Morton Mintz’s “Court Backs One-House Veto by Hill: Gives Congress Important Victory over Presidency” Washington Post (23 May 1977): A1 & A10. Attached: copy of Congressional Research Service’s “Congressional Review, Deferral and Disapproval of Executive Actions: A Summary and an Inventory of Statutory Authority”; 22 pages.

Typed letter signed dated 18 September 1978 from Schmitt to “Dear Colleague,” re: S. 991 establishing a Department of Education; 2 pages. Attached: removal sheet for “Uncle Sam the Teacher?” Congressional Record Vol. 124, No. 123 (8 August 1978).

Typed letter signed dated 21 September 1978 from Schmitt to “Dear Colleague,” re: S. 991 (Department of Education bill), Overseas Schools for Dependent Children. Attached: copy circular entitled “Additional Views of Hon. John N. Erlenborn, Hon. Benjamin S. Rosenthal, Hon. John Conyers, Jr., Hon. Clarence J. Brown, Hon. Paul N. McCloskey, Jr., Hon. Garry Brown, Hon. Charles Thone, Hon. Tom Corcoran, Hon. Thomas N. Kindness, Hon. Arlan Stangeland, and Hon. John E. (Jack) Cunningham,” re: above topic; 2 pages.

Typed letter signed dated 29 September 1978 from Schmitt to Eastland, re: S. 991 (Department of Education bill)

Typed letter signed dated 6 October 1978 from Schmitt to “Dear Colleague,” re: S. 3521(Social Security Reporting Act); 2 pages. Attached: removal sheet for “S. 3521” Congressional Record Vol. 124, No. 150 (23 September 1978).

Typed letter signed dated 9 October 1978 from Schmitt to “Dear Colleague,” re: space program. Attached: copy typed manuscript entitled “Civilization in Space: The Chronicles Plan, Presented by Senator Harrison Schmitt (R.-N.M.), September 21, 1978 to the Institute of Electrical and Electronic Engineers (IEEE) Annual Conference”; 5 pages.

Typed letter signed from Schmitt to “Dear Colleague,” re: S. 3084 (Housing and Community Development Amendments of 1978). Attached: copy typed manuscript entitled “Current Status of HUD Reorganization.”

Folder 9-16: Andrew F. Schoeppel (U.S. Senator from Kansas) Typed letter signed dated 6 April 1950 from Schoeppel to Eastland, re: regret missing shrimp party today.

Carbon typed letter dated 17 February 1960 from Eastland to Schoeppel, re: thanks for telegram during stay in hospital. Attached: telegram dated 2 February 1960 from Schoeppel to Eastland, re: above topic.

Folder 9-17: Richard S. Schweiker (U.S. Representative & U.S. Senator from Pennsylvania) Carbon typed letter dated 8 January 1965 from Eastland to Schweiker, re: 6 January letter. Attached: typed letter signed dated 6 January 1965 from Schweiker to Eastland, re: Eastland, Supreme Court, Gunnar Myrdal’s An American Dilemma.

Copy typed letter dated 20 September 1972 from Schweiker to John L. McClellan, re: S. 33, federal criminal offense to kill a police officer, fireman, or judicial official. Attached: copy typed memorandum signed dated 20 September 1972 from Robert C. Louthian, Jr., Assistant Counsel in the Senate Office of the Legislative Counsel, to Schweiker, re: above topic; 3 pages. Envelope on Schweiker letterhead addressed to Eastland.

Typed letter signed dated 11 January 1973 from Schweiker to Eastland, re: S.J. Res. 10 proposing a constitutional amendment on prayer in schools. Attached: reprint “S.J. Res. 10” Congressional Record Vol. 119, No. 2 (4 January 1973). Attached: Schweiker press release entitled “Schweiker Introduces School Prayer Amendment”; 3 pages. Attached: typed memorandum from Troy Gustavson to Courtney Pace, Administrative Assistant to Eastland, re: above topic. Attached: typed draft of above resolution.

Typed letter signed dated 23 May 1973 from Schweiker to Eastland, re: S. 1777 prohibiting the slaughter of horses for human consumption.

Typed letter signed dated 8 June 1973 from Schweiker & Howard H. Baker, Jr. to Eastland, re: School Prayer Amendment & National Rededication Day.

Typed letter signed dated 19 June 1973 from Schweiker to Eastland, re: school prayer.

Typed letter signed dated 10 June 1974 from Schweiker & Henry M. Jackson to “Dear Colleague,” re: Defense Procurement Bill, technology transfers to “controlled countries.” Attached: copy typed manuscript entitled “Memorandum on Amendment 1405 (Technology Transfer to Soviet Bloc Countries)”; 2 pages.

Typed letter signed dated 17 December 1974 from Schweiker to Eastland, re: Export- Import Bank Conference Report.

Typed letter signed dated 19 December 1974 from Schweiker, Frank Church, & Howard W. Cannon to “Dear Colleague,” re: Export-Import Bank Conference Report.

Carbon typed letter dated 14 May 1975 from Eastland to Burton R. Landes of Collegeville, Pennsylvania, re: Landes’ biography of Schweiker. Attached: typed memorandum signed from Landes, re: above topic; 4 pages. Attached: pamphlet The Making of a Senator – 1974: A Biography of Richard S. Schweiker (Collegeville, PA: Burton R. Landes, no date).

Typed letter signed dated 22 December 1975 from Schweiker to Eastland, re: S. 1653.

Typed letter signed dated 31 January 1977 from Schweiker to Eastland, re: increasing number of judiciary seats, Omnibus Judgeship Bill. Attached: typed letter signed dated 21 January 1977 from William J. Nealon, Chief Judge of U.S. District Court of Middle District of Pennsylvania, to Schweiker, re: above topic; 2 pages. Attached: typed letter signed dated 19 January 1977 from Malcolm Muir, U.S. District Court Judge in the Middle District of Pennsylvania, to Schweiker, re: above topic; 2 pages.

Typed letter signed dated 12 October 1977 from Schweiker to Eastland, re: minimum wage for teenagers.

Typed letter signed dated 28 March 1978 from Schweiker, Dick Clark, S.I. Hayakawa, & Robert T. Stafford to “Dear Colleague,” re: S. 2744 (Rural Health Services Act of 1978); 3 pages. Attached: copy typed manuscript entitled “Rural Health Services Act of 1978 – Summary.”

Typed letter signed dated 3 August 1978 from Schweiker to “Dear Colleague,” re: Second Supplemental Appropriations bill, immunization, venereal disease control; 3 pages.

Typed letter signed dated 11 October 1978 from Schweiker to Eastland, re: S. 2247 on citizenship requirements for immigrants; 2 pages. Attached: print “95th Congress, 2d Session, S. 2247 [Report No. 95-1683], Union Calendar No. 910.”

Folder 9-18: Hugh Scott (U.S. Senator from Pennsylvania) Typed letter signed dated 26 July 1961 from Scott to Eastland, re: National Defense Education Act, loans. Attached: copy typed draft of amendment on above topic; 2 pages.

Typed letter signed dated 28 March 1962 from Scott to “Dear Senator,” re: S. 2768 (United Nations Bond Authorization Bill). Attached: copy typed manuscript entitled “Proposed Amendment to S. 2768.”

Typed letter signed dated 23 November 1964 from Scott to Eastland, re: thanks for Army-Navy football tickets.

Typed letter signed dated 14 May 1965 from Scott to Eastland, re: thanks for sponsoring the Deborah Humanitarian Award Dinner.

Carbon typed letter dated 28 October 1965 from Eastland to Scott, re: Internal Security Subcommittee procedures. Attached: typed letter signed dated 22 October 1965 from Scott to Eastland, re: above topic; 2 pages.

Typed letter signed dated 1 June 1967 from Scott to Eastland, re: Lake Erie-Ohio River Canal. Attached: copy typed letter dated 5 May 1967 from L.B. Worthington, President of the U.S. Steel Corporation, to Scott, re: above topic. Attached: copy typed letter dated 5 May 1967 from L. James Huegel, Executive Vice President of Consolidation Coal Company, to Scott, re: above topic. Attached: copy typed letter from Raymond P. Shafer, Governor of Pennsylvania, to Scott, re: above topic.

Typed letter signed dated 19 April 1968 from Scott to Eastland, re: coin commemorating Martin Luther King Jr.

Typed letter signed dated 24 July 1969 from Scott to Eastland, re: Meals on Wheels program, S. 2470 authorizing elderly to exchange food stamps for cooked meals, S. 2547 (Food Stamp program). Attached: copy typed manuscript entitled “Meals on Wheels Programs (Community dining rooms not included).” Attached: reprint “S. 2470” Congressional Record (24 June 1969).

Typed letter signed dated 23 September 1969 from Scott to Eastland, re: S. 2470 authorizing elderly to exchange food stamps for cooked meals.

Typed letter signed dated 20 March 1970 from Scott to “Dear Colleague,” re: coin commemorating Martin Luther King Jr. Attached: copy typed draft of bill on above topic.

Carbon typed letter dated 3 March 1971 from Eastland to Scott, re: sale of Blind Industries to the government. Attached: typed letter signed dated 26 February 1971 from Scott to Eastland, re: above topic.

Typed memorandum signed from Scott, re: attached. Attached: copy typed letter dated 11 August 1972 from Scott to Raymond F. Farrell, Commissioner of the Immigration and Naturalization Service, re: humanitarian policies of the Immigration and Naturalization Service; 2 pages.

Typed letter signed dated 13 June 1973, re: thanks for support of the Sparkman-Scott Amendment.

Typed letter dated 15 January 1974 from Scott to “Dear Colleague,” re: new home telephone number.

Carbon typed letter dated 10 May 1974 from Eastland to Scott, re: congratulation on Golden Wedding Anniversary. Attached: typed memorandum on above topic.

Typed letter signed dated 14 June 1974 from Scott to Eastland, re: S. 1361 (Copyright Revision Bill), sports.

Typed letter signed dated 12 July 1974 from Scott to Eastland, re: Copyright Revision Bill & sound recordings; 2 pages.

Typed letter signed dated 13 August 1974 from Scott & Charles McC. Mathias to Eastland, re: S. 1728 amending the War Claims Act of 1948, Vietnam prisoners-of-war. Attached: copy typed manuscript, re: floor statement on above bill.

Carbon typed letter signed dated 4 February 1975 from Scott to Roman Hruska, re: subcommittee assignments; envelope addressed to Eastland.

Typed letter signed dated 4 February 1975 from Scott to Eastland, re: new home telephone number.

Carbon typed letter signed dated 5 February 1975 from Scott to Roman Hruska, re: subcommittee assignments; envelope addressed to Eastland.

Typed letter signed dated 10 October 1975 from Scott to Eastland, re: S. 1776 establishing the Valley Forge National Historical Park in Pennsylvania.

Typed letter signed dated 31 December 1975 from Scott to “Dear Colleague,” re: new home telephone number.

Typed letter dated 9 February 1976 from Eastland to Scott, re: Eastland’s recollection of 1972 conversation with Scott about Scott’s retirement. Attached: seven different draft of above letter, several with handwritten notations. Attached: handwritten draft of above letter.

Typed letter signed dated 27 May 1976 from Scott & Mike Mansfield to “Dear Colleague,” re: S. 1776 creating the Valley Forge National Historical Park; 2 pages.

Typed letter signed dated 14 June 1976 from Scott to Eastland, re: S. 1776 (Valley Forge bill).

Typed letter signed dated 30 September 1976 from Scott to Eastland, re: thanks for Eastland’s remarks in the Senate.

Typed letter signed dated 19 December 1977 from Scott, Counsel at Obermayer, Rebmann, Maxwell & Hippel in Washington, DC, to Eastland, re: word from a mutual friend; envelope.

Folder 9-19: William L. Scott (U.S. Senate from Virginia) Typed letter signed dated 12 July 1973 from Scott to Eastland, re: District of Columbia Home Rule Bill.

Typed letter signed dated 5 December 1974 from Scott to Eastland, re: reduction of paperwork. Attached: copy typed letter signed dated 4 December 1974 from Scott, Eastland, & twenty-three other senator to President Ford, re: above topic; 2 pages.

Typed letter signed with handwritten notation dated 1 May 1975 from Scott to Eastland, re: Voting Rights Act extension. Attached: copy typed manuscript entitled “Statement by Senator William L. Scott before the Constitutional Rights Committee on the Senate Committee on the Judiciary – May 1, 1975”; 4 pages. Attached: copy typed letter signed dated 21 April 1975 from Joan S. Mahan, Secretary of Virginia State Board of Election, to Scott, re: above topic; 3 pages. Attached: copy typed letter dated 25 February 1975 from Mahan to Anne D. Snyder, Chairman of the Virginia Electoral Board, re: above topic. Attached: copy typed letter signed dated 18 February 1975 from Snyder to Mahan, re: above topic.

Typed letter signed dated 10 June 1975 from Scott to Eastland, re: Voting Rights Act extension. Attached: copy typed drafts of above amendments; 8 pages.

Typed letter signed dated 30 April 1976 from James E. Roberts, of Scott’s congressional office, to Sam Thompson, legislative aid to Eastland, re: S. 693 (Clean Air Act Amendments). Attached: typed letter dated 30 April 1976 from Scott, re: above topic. Attached: copy typed manuscript entitled “B. Amendment of Sen. William Scott (R- VA)”; 2 pages. Attached: print “94th Congress, 2d Session, S. 3219, Calendar No. 685.”

Typed letter signed dated 17 June 1976 from Scott to Eastland, re: defamation of character of public officials. Attached: copy typed draft of bill on above topic; 5 pages.

Typed letter signed dated 21 July 1976 from Scott to Eastland, re: Clean Air Act & Environmental Protection Agency.

Typed letter signed dated 29 July 1976 from Scott to Eastland, re: Clean Air Act; 2 pages.

Typed letter signed with handwritten notation dated 25 August 1976 from Scott & Harry F. Byrd, Jr. to Eastland, re: S. 158 designating a portion of New River in North Carolina as part of the Scenic Rivers System, Virginia hydroelectric dam project; 2 pages.

Typed letter signed dated 24 September 1976 from Scott to Eastland, re: Internal Security Subcommittee schedule.

Copy typed letter signed dated 21 March 1977 from Scott to “Elizabeth and Jim” Eastland, re: invitation to dinner on 29 March. Attached: map and typed directions to Scott residence.

Copy typed manuscript entitled “Analysis of Misrepresentations and/or Misstatements in Departments Letter of June 3, 1977 to Senator William L. Scott,” re: Passport Office; 5 pages.

Carbon typed letter dated 23 June 1977 from Eastland to Scott, re: Water Resources Development bill.

Typed letter signed dated 28 June 1977 from Scott to Eastland, re: S. 1767 (Federal Officials’ Anti-Defamation Act of 1977).

Typed letter signed dated 12 October 1977 from Scott to Eastland, re: approval of Scott’s trip to Southern Asia. Attached: copy typed letter signed dated 12 October 1977 from Eastland to Harold Brown, Secretary of Defense, re: above topic. Attached: copy typed letter signed dated 12 October 1977 from Eastland to Cyrus R. Vance, Secretary of State, re: above topic.

Typed letter signed dated 28 November 1977 from Scott to Eastland, re: birthday wishes.

Typed letter signed dated 7 December 1977 from Scott to Eastland, re: S.J. Res. 1 (Direct Election of the President). Attached: copy on one page from draft of above resolution.

Typed letter signed dated 24 January 1978 from Scott to “Dear Colleague,” re: Criminal Code Reform Act, sentencing commission. Attached: copy typed manuscript signed dated 17 January 1978 by Morton Rosenberg, Legislative Attorney for the American Law Division of the Congressional Research Service entitled “Constitutionality of Method of Appointing Members of a Proposed United States Sentencing Commission”; 17 pages.

Typed letter signed dated 26 January 1978 from Scott to Eastland, re: Criminal Code Reform Act & death penalty.

Typed letter signed dated 18 May 1978 from Scott to Eastland, re: request for autographed photograph of Eastland.

Typed letter signed with handwritten notation dated 14 July 1978 from Scott to Eastland, re: Endangered Species Amendments Act of 1978, Tennessee Valley Authority.

Typed letter dated 15 August 1978 from Scott’s congressional staff to Eastland, re: invitation to Scott retirement party on 20 September.

Typed letter signed dated 8 September 1978 from Scott to Eastland, re: Equal Rights Amendment. Attached: copy typed letter signed dated 24 August 1978 from Scott, Eastland, & fourteen other senators to Robert C. Byrd, re: above topic; 2 pages.

Typed letter signed dated 5 October 1978 from Scott to Eastland, re: Equal Rights Amendment.

Handwritten letter signed from Scott to Eastland, re: Scott’s article for the Virginia Bar News. Attached: copy typed manuscript by Scott entitled “The Senate Role in Federal Appointments, re: Omnibus Judgeship Bill, nomination & confirmation process; 10 pages.

Folder 9-20: John F. Seiberling (U.S. Representative from Ohio) Typed letter signed dated 6 October 1978 from Seiberling to Eastland, re: Department of Justice authorization bill, arson as crime.

Folder 9-21: Armistead I. Selden, Jr. (U.S. Representative from Alabama) Typed memorandum signed from Selden, re: attached. Attached: typed letter dated 28 September 1962 from Selden to William Colmer, re: Mississippi & civil rights.

Folder 9-22: Paul Simon (U.S. Representative from Illinois) Typed letter signed dated 18 March 1976 from Simon to “Dear Colleague,” re: invitation to 31 March breakfast meeting on food & population issues.

Typed letter signed dated 9 May 1977 from Simon, Carl Perkins, & Floyd Haskell to “Dear Colleague,” re: invitation to 16 May film showing of “Harlan County U.S.A.”; envelope on Simon letterhead.

Carbon typed letter dated 4 August 1977 from Eastland to Simon, re: Weaver-Neal Smith Amendment to the Agricultural Act of 1977. Attached: typed letter signed dated 1 August 1977 from Simon to Eastland, re: above topic; 2 pages.

Folder 9:23: Milward L. Simpson (U.S. Senator from Wyoming) Typed letter signed dated 29 July 1963 from Simpson to “Dear Senator,” re: Burns Creek Dam and Reservoir Project, flood control. Attached: copy typed manuscript entitled “Remarks of Senator Milward L. Simpson on Burns Creek Project”; 9 pages.

Folder 9-24: B.F. Sisk (U.S. Representative from California) Copy typed memorandum dated 7 June 1973 from Sam Thompson, Legislative Assistant to Eastland, to Sisk, re: Farm Bill, cotton. Attached: carbon typed manuscript entitled “Memorandum on Cotton Provisions – the 1973 Farm Bill”; 2 pages.

Folder 9-25: Joe Skubitz (U.S. Representative from Kansas) Carbon typed letter dated 11 May 1976 from Eastland to Skubitz, re: 6 May letter on Land and Water Conservation Fund program & Mississippi. Attached: copy typed letter signed dated 6 May 1976 from Skubitz to Eastland, re: above topic. Attached: copy printed chart entitled “36 States Lose; 14 States Gain under H.R. 12234 Formula Change.”

Folder 9-26: George A. Smathers (U.S. Representative from Florida) Typed letter signed dated 14 April 1955 from Smathers to Eastland, re: resolution expressing appreciation for services of Winston Churchill. Attached: copy typed manuscript entitled “A Concurrent Resolution in Recognition of the Retirement of Winston Churchill, Prime Minister of Great Britain, and Honoring Him for His Great Service to the Cause of Freedom.”

Typed letter signed dated 7 February 1956 from Smathers to Eastland, re: thanks for telegram to Smathers’ testimonial dinner. Attached: typed memorandum, re: office copies of attached. Attached: copy telegram from Eastland to Smathers, re: testimonial for Smathers’ dinner.

Carbon typed letter dated 25 July 1957 from Eastland to Smathers, re: Federation for Constitutional Government funds.

Typed letter signed dated 5 August 1960 from Smathers to Eastland, re: assistance for Hubert Humphrey’s reelection campaign in Minnesota.

Typed letter signed dated 2 September 1960 from Smathers to Eastland, re: civil rights & campaign.

Typed letter signed dated 4 January 1967 from Smathers to Eastland, re: committee assignments.

Folder 9-27: Ellison D. Smith (U.S. Senator from South Carolina) Typed letter signed dated 15 October 1941 from Smith to Eastland, re: Eastland’s 1941 tenure in the Senate.

Typed manuscript “Radio Speech of Senator E.D. Smith over CBS, Tuesday, August 3, 1943, 10:30 PM Eastern War Time, ‘Americans and the War Effort.’”

Copy typed letter dated 10 December 1943 from John J. O’Connor to Smith, re: Democratic Party Nominations.

Copy typed letter dated 22 November 1944 from Eastland to Ellison D. Smith (son of the senator), re: Senator Smith’s death.

Folder 9-28: Frank E. Smith (U.S. Representative from Mississippi) Typed letter signed dated 14 September 1950 from Smith to Eastland, re: thanks for congratulatory message, visit to Washington, committee assignments. Envelope.

Typed letter signed dated 6 September 1951 from Smith to Eastland, re: immigration case before Judiciary Committee involving Elfriede Heidmeier, daughter of Mrs. Louis Journey of Greenwood, MS. Attached: carbon typed letter dated 6 September 1951 from Smith to Pat McCarran, re: above topic.

Carbon typed letter dated 14 September 1951 from Smith to Inez Roach in Lexington, MS, re: Production and Marketing Administration funds for stock ponds on Roach farm; envelope on Smith letterhead addressed to Eastland.

Clipping Hall C. DeCell, “Out on a Limb” Rolling Fork, Mississippi Deer Creek Pilot (14 November 1952), re: Eastland’s reelection campaign. Envelope postmarked 10 November 1952 on Smith letterhead addressed to Courtney Pace, Administrative Assistant to Eastland.

Carbon typed letter dated 23 March 1954 from Smith to Burt S. Burke, Manager of the Lighting Division at Westinghouse Electric Corporation, and copied to Eastland, re: Buy- American Act, cotton textile industry, Vicksburg Westinghouse plant; 2 pages.

Typed letter signed dated 14 February 1955 from Smith to Eastland, re: conviction of Troy Smith and Van F. Smith on obtaining FHA loans through false representations.

Typed letter signed dated 19 July 1955 from Smith to Eastland, re: H.R. 6417 on the construction of a bridge across the Mississippi River between Friars Point, MS and Helena, AR.

Typed letter signed dated 17 July 1956 from Smith to Eastland, re: H.J. Res. 642 & S.J. Res. 179 transferring property from the Farmers Home Administration to the Home Demonstration Club of Rena Lara, MS.

Typed letter signed dated 3 June 1958 from Smith to Eastland, re: H.R. 7466 establishing Fort Pemberton as a facility of the Vicksburg National Military Park. Attached: carbon typed letter dated 3 June 1958 from Smith to James E. Murray, re: above topic.

Folder 9-29: H. Alexander Smith (U.S. Senator from New Jersey) Handwritten letter signed dated Christmas 1946 from “Helen & Alex. Smith” to “all our friends,” re: holiday greetings and post-war world. Envelope addressed to “Hon. and Mrs. James O. Eastland.”

Carbon typed letter dated 12 December 1949 from Courtney C. Pace, Administrative Assistant to Eastland, to Smith, re: 6 December letter forwarded to Eastland. Attached: typed letter signed dated 6 December 1949 from Smith to Eastland, re: foreign policy, Far East. Attached: copy typed manuscript entitled “Far Eastern Problems Facing the United States: Report of Visit to the Far East September and October 1949 by H. Alexander Smith, Member Committee on Foreign Relations of United States Senate”; 23 pages.

Copy telegram dated 13 February 1957 from Smith & Paul H. Douglas to Eastland, re: relocation of briefing on Pearson file on Israel and the Middle East.

Folder 9-30: H. Allen Smith (U.S. Representative from California) Typed letter signed dated 12 July 1972 from Alice AAndersen, Administrative Assistant to Smith to Eastland, re: tribute to Smith.

Folder 9-31: Howard W. Smith (U.S. Representative from Virginia) Carbon typed letter dated 19 November 1943 from Eastland to Smith, re: 16 November letter and report. Attached: typed letter signed dated 16 November 1943 from Smith to “Dear Colleague,” re: enclosed. Attached: removal sheet for “Report of the Select Committee to Investigate Executive Agencies” (78th Congress, 1st Session, House Report No. 862; Union Calendar No. 301).

Press release of Smith & Walter F. George dated 12 March 1956 entitled “Declaration of Constitutional Principles,” re: Supreme Court decision on the desegregation of public schools; 4 pages.

Folder 9-32: Lawrence H. Smith (U.S. Representative from Wisconsin) Fallacies of World Federal Government: Speech of Hon. Lawrence Y. Smith of Wisconsin in the House of Representatives Tuesday, January 24, 1950 (Washington, DC: Government Printing Office, 1950).

Typed letter signed dated 27 June 1957 from Smith to Eastland, re: resolution proposing a constitutional amendment on fixed tenure for all federal judges. Attached: print bill H.J. Res. 388 on above topic.

Folder 9-33: Margaret Chase Smith (U.S. Senator from Maine) Typed letter signed dated 17 June 1957 from Smith & Barry Goldwater to “Dear Colleague,” re: invitation to luncheon of “Senate Salad.”

Carbon typed letter dated 1 August 1962 from Eastland to Smith, re: H.R. 8520 on waterfowl wetlands. Attached: typed letter signed dated 29 May 1962 from Smith to Eastland, re: above topic and letter from Roland H. Cobb, Commissioner of Maine Department of Inland Fisheries and Game. Attached: copy typed letter signed dated 18 May 1962 from Cobb to Smith, re: above topic.

Typed letter signed dated 16 March 1967 from Smith to Eastland, re: Smith Understanding vote.

Typed letter signed dated 25 June 1969 from Smith to Eastland, re: shoe industry petition to president.

Typed letter signed dated 2 October 1974 from Smith to Eastland, re: Watergate, Twenty- Fifth Amendment, special presidential election. Envelope.

Folder 9-34: Ralph Tyler Smith (U.S. Senator from Illinois) Typed letter signed dated 26 January 1970 from Smith to Eastland, re: S. 3316 (Health Hazards of Pollution Act), Secretary of Health, Education, and Welfare. Attached: reprint “S. 3316 – Introduction of the Health Hazards of Pollution Act” Congressional Record (21 January 1970).

Folder 9-35: John Sparkman (U.S. Senator from Alabama) Typed letter signed dated 6 July 1950 from Sparkman to Eastland, re: attached study. Attached: M.J. Fuchess’s Agricultural Opportunities and Problems of the South from the Research Point of View (Auburn, AL: Agricultural Experiment Station of the Alabama Polytechnic Institute, June 1950).

Carbon typed letter dated 14 July 1950 from Eastland to Sparkman, re: 12 July letter on H.R. 602 for the relief of Fritz Busche, alien property bills & presidential vetoes. Attached: typed letter signed dated 12 July 1950 from Sparkman to Eastland, re: H.R. 602.

Typed letter signed dated 20 October 1950 from Sparkman to Eastland, re: cotton prices.

Telegram dated 21 September 1953 from Virginia M. Simmerman, secretary to Eastland, to Courtney C. Pace, Administrative Assistant to Eastland, re: request from Sparkman’s office for text of Eastland’s speech at Laurel.

Carbon typed letter dated 5 February 1955 from Eastland to Sparkman, re: subcommittee assignments for Select Committee on Small Business. Attached: typed letter signed dated 4 February 1955 from Sparkman to Eastland, re: above topic. Attached: typed manuscript entitled “Senate Small Business Committee, 84th Congress, 1st Session.”

Typed letter signed dated 7 February 1955 from Sparkman to Eastland, re: Select Committee on Small Business projects, Small Business Administration, military procurement.

Typed letter signed dated 28 December 1956 from Sparkman to Eastland, re: enclosed. Attached: carbon typed letter dated 28 December 1956 from Sparkman to Barry Goldwater, re: Small Business program, taxes, S. 4138, S. 3128, S. 3129

Typed letter signed dated 26 January 1960 from Sparkman to Eastland, re: 23 January letter on correspondence from O.K. Transfer & Storage Company of Gulfport, MS regarding Department of Defense policy on the movement of household goods of military personnel.

Typed letter signed dated 20 February 1961 from Sparkman to Eastland, re: 16 February letter, Small Business Administration. Attached: carbon typed letter dated 16 February 1961 from Eastland to Sparkman, re: enclosed. Attached: carbon typed letter dated 23 February 1961 from Eastland to H.M. Whitfield of M & W Construction in Tupelo, MS, re: 8 February letter. Attached: typed letter signed dated 8 February 1961 from Whitfield to Eastland, re: highway construction industry, small business loans.

Typed letter signed dated 29 January 1965 from Sparkman to Eastland, re: enclosed letter from Judge Bernard A. Reynolds of Selma, Alabama. Attached: typed letter signed dated 20 January 1965 from Reynolds to Sparkman, re: Martin Luther King, Jr., blacks in Alabama and civil rights campaigns, voter registration; 3 pages.

Typed letter signed dated 2 February 1965 from Sparkman to Eastland, re: enclosed telegram. Attached: copy telegram dated 1 February 1965 from Roswell Falkenberry, Publisher of the Selma Times Journal, to Sparkman, re: civil rights agitators in Selma, AL.

Typed letter signed dated 1 September 1965 from Sparkman to Eastland, re: Internal Security Subcommittee & investigation of the Selma-to-Montgomery civil rights march, physically handicapped. Attached: typed letter signed dated 24 August 1965 from James G. Clark, Jr. to Sparkman, re: above topic. Attached: typed affidavit signed dated 27 July 1965 by Dora Brown, re: above topic; 2 pages.

Carbon typed letter dated 17 December 1968 from Eastland to Sparkman, re: 29 November letter. Attached: typed letter signed dated 29 November 1968 from Sparkman to Eastland, re: committee assignments.

Copy typed letter signed dated 1 October 1969 from Sparkman to Eastland, re: Truth in Lending Law, Federal Reserve Board.

Carbon typed letter dated 15 February 1974 from Eastland to Sparkman, re: Section 23 Leased Housing Program.

Typed letter signed dated 13 May 1974 from Sparkman to “Dear Senator,” re: 20 May official visit by delegates from the Supreme Soviet of the Soviet Union. Attached: copy typed manuscript dated 10 May 1974 entitled “Tentative Schedule Soviet Parliamentarians”; 3 pages. Attached: copy typed manuscript entitled “USSR Supreme Soviet Delegation”; 2 pages.

Carbon typed letter dated 19 July 1974 from Eastland to Sparkman, re: Housing and Urban Development Act & Section 23 Leased Housing Program, Mississippi financing. Attached: typed draft of above letter with handwritten corrections; 2 pages.

Typed letter signed with handwritten notation dated 23 December 1974 from Sparkman to Eastland, re: thanks for birthday message.

Carbon typed letter dated 2 June 1975 from Eastland to Robert Vance, Chairman of the Alabama Democratic Executive Committee, re: tribute to Sparkman. Attached: handwritten memorandum, re: above tribute. Attached: typed letter signed dated 27 May 1975 from Allen Montgomery, Special Assistant to Sparkman, to Eastland, re: 6 June testimonial dinner for Sparkman.

Typed letter signed dated 13 June 1975 from Sparkman to Eastland, re: thanks for message at testimonial dinner.

Carbon typed letter dated 22 January 1976 from Eastland to Sparkman, re: S. 2744 extending the Federal Tort Claims Act to the National Guard in federal service. Attached: copy typed letter signed dated 6 January 1975 from George C. Wallace, Governor of Alabama, to Sparkman, re: above topic; 2 pages. Attached: typed letter signed dated 30 December 1975 from Charles A. Rollo, Adjutant General of the Alabama State Military Department, to Sparkman, re: above topic. Attached: copy typed manuscript entitled “Discussion,” re: above topic; 8 pages.

Typed letter signed dated 26 February 1976 from Sparkman to Eastland, re: invitation to 12 March breakfast on solar energy.

Typed memorandum with handwritten notation dated 24 August 1976 from Sparkman to Eastland, re: 8 September visit of French Senate Delegation. Attached: copy typed manuscript entitled “Biographic Information on French Parliamentary Group Visit to Congress September 1976”; 3 pages. Attached: copy typed manuscript dated 11 August 1976 entitled “From the French Senate to the American Senate.”

Typed letter signed dated 26 April 1977 from Sparkman to Eastland, re: First Concurrent Resolution amendment restoring the president’s budget request for housing and community development.

Copy typed memorandum dated 7 September 1977 from Mary McLaughlin, staff on the Committee on Foreign Relations, to “Luncheon Participants,” re: 8 September schedule for Latin American Heads of State for Signing of Panama Canal Treaty; 3 pages. Attached: copy map of Russell Building Second Floor. Attached: handwritten memorandum on above topic. Attached: typed memorandum dated 31 August 1977 from Sparkman to “Senate Leadership, and Members Committee on Foreign Relations,” re: above topic.

Copy typed memorandum dated 29 December 1977 from Sparkman & Clifford P. Case to Eastland, re: visit of Soviet Delegation to the Senate. Attached: copy typed manuscript, re: Soviet delegates.

Typed memorandum dated 2 May 1978 from Mary McLaughlin, Protocol director of Committee on Foreign Relations, to “Members Attending Meeting with Prime Minister Fukuda Today,” re: 2 May meeting with Prime Minister Fukuda of Japan. Attached: copy typed manuscript entitled “Members of the Japanese Party to Attend the Prime Minister’s Meeting with Congress”; 8 pages. Attached: typed letter signed dated 21 April 1978 from Sparkman & Russell Long to Eastland, re: above topic.

Typed memorandum dated 9 May 1978 from Sparkman to Eastland, re: 6 June meeting with Foreign Minister of the German Democratic Republic. Attached: copy typed manuscript, re: biography of Oskar Fischer, Minister of Foreign Affairs.

Typed memorandum dated 9 May 1978 from Sparkman to Eastland, re: 7 June meeting with President Leopold Sedar Senghor of Senegal. Attached: typed manuscript dated April 1976 entitled “Leopold Sedar Senghor, President of the Republic of Senegal”; 3 pages.

Typed memorandum dated 9 May 1978 from Sparkman to Eastland, re: 18 May meeting with Kenneth Kaunda, President of Zambia. Attached: biography of Kaunda.

Typed memorandum dated 10 May 1978 from Sparkman to Eastland, re: 5 June meeting with Bulent Ecevit, Prime Minister of Turkey.

Typed memorandum dated 23 May 1978 from Sparkman to Eastland, re: 13 June meeting with Morarji Desai, Prime Minister of India. Attached: biography of Desai.

Typed memorandum dated 25 May 1978 from Sparkman to Eastland, re: 8 June meeting with Spyros Kyprianou, President of Cyprus.

Typed letter signed dated 3 August 1978 from Sparkman; Harrison A. Williams; Patrick J. Leahy; Mark O. Hatfield; Edward W. Brooke; Charles McC. Mathias, Jr.; Clifford P. Case; Adlai E. Stevenson to “Dear Colleague,” re: H.R. 12936 (HUD-Independent Agencies Appropriations Bill), Department of Housing and Urban Development; 3 pages. Attached: copy typed letter signed dated 3 August 1978 from Patricia Roberts Harris, Secretary of Housing and Urban Development, to Edward W. Brooke, re: above topic.

Typed memorandum dated 18 September 1978 from Sparkman & Clifford P. Case to “All Members, United States Senate,” re: invitation to 19 September meetings with , President of Egypt, and Menachem Begin, Prime Minister of Israel.

Typed letter signed from Sparkman & John Tower to “Dear Colleague,” re: invitation to movie “.900 Fine” on the Carson City silver dollars on 25 January. Attached: copy typed manuscript on General Services Administration letterhead entitled “.900 Fine.” Attached: General Services Administration press release dated 31 October 1972 entitled “Sale of Carson City Silver Dollars Starts”; 2 pages.

Copy telegram from Eastland to John E. Horne, Chairman of the Board of Investors Mortgage Insurance Company, re: birthday tribute to Sparkman; 2 pages.

Folder 9-36: Lloyd Spencer (U.S. Senator from Arkansas) Typed letter signed dated 10 September 1941 from Spencer to Eastland, re: H.R. 2665 on reapportionment of House of Representatives representation; 2 pages.

Folder 9-37: William B. Spong, Jr. (U.S. Senator from Virginia) Typed letter signed dated 13 November 1969 from Spong to Eastland, re: S. 3128 authorizing a regional authority to operate the National Capitol area airports.

Typed letter signed dated 23 January 1970 from Spong to Eastland, re: Elementary and Secondary Education Amendments. Attached: copy typed manuscript entitled “To Amend H.R. 514 to Create a Commission on Advance Funding.” Attached: Spong press release dated 26 January 1970, re: above topic; 3 pages. Attached: copy typed chart entitled “Labor-Health, Education and Welfare Appropriation Bills (1959-1969).

Handwritten memorandum, re: enclosed delivery. Attached: copy typed letter signed dated 30 September 1970 from Spong to Eastland, re: S. 3779 for the relief of Concrete Industries (Monier) Ltd, Department of the Navy; 2 pages.

Typed letter signed dated 18 December 1970 from Spong to William G. Simpson, Legislative Assistant to Eastland, re: thanks for assistance in matter before Judiciary Committee.

Typed letter signed dated 24 February 1972 from Spong to Eastland, re: government contracts with Workshops for the Blind.

Folder 9-38: Robert T. Stafford (U.S. Senator from Vermont) Typed letter signed dated 23 September 1976 from Stafford to Eastland, re: Vermont Supreme Court, Legal Education Assistance Administration Reauthorization Act.

Typed letter signed dated 9 August 1977 from Stafford, Gaylord Nelson, Patrick J. Leahy, & William Proxmire to “Dear Colleague,” re: agricultural appropriations bill & school lunch and breakfast program, milk; 2 pages.

Typed letter signed dated 30 August 1978 from Stafford to “Dear Colleague,” re: invitation to demonstration on handicapped puppet project on 25 September. Attached: copy newspaper clipping “’Handicapped’ Puppets ‘Tell It Like It Is’” Washington Post (17 August 1978).

Typed letter signed dated 17 October 1978 from Stafford, Claiborne Pell, Patrick J. Leahy, & Edward W. Brooke to “Dear Colleague,” re: Tehran American School & Department of Defense. Attached: copy typed letter signed dated 17 October 1978 from Stafford, Patrick J. Leahy, Edward W. Brooke, & Claiborne Pell to Harold Brown, Secretary of Defense, re: above topic; 2 pages.

Folder 9-39: J. William Stanton (U.S. Representative from Ohio) Typed letter signed dated 18 January 1978 from Stanton to “Dear Colleague,” re: recommending Immaculata College of Washington as an accommodation for women interns in Congress. Attached: copy typed letter signed dated 28 November 1977 from Sister Marian Brady, President of Immaculata College of Washington, to Stanton, re: above topic.

Folder 9-40: Newton I. Steers (U.S. Representative from Maryland) Typed letter signed from Steers to “Dear Colleague,” re: invitation to 16 May speech by Bernard Rosen on civil service system changes.

Folder 9-41: William A. Steiger (U.S. Representative from Wisconsin) Typed letter signed dated 14 October 1978 from Steiger to Eastland, re: H.R. 1446, a private bill for the relief of Lester Bruce Friday.

Folder 9-42: John C. Stennis (U.S. Senator from Mississippi) Copy telegram dated 6 November 1947 from Courtney C. Pace, Administrative Assistant to Eastland, to Stennis, re: offer of assistance.

Carbon typed letter dated 8 November 1947 from Courtney C. Pace to Stennis, re: congratulations on election, congressional office expenses & assignments. Envelope addressed to Eastland.

Copy telegram dated 10 November 1947 from Eastland to Edward A. Khayat, President of Pascagoula-Moss Point Chamber of Commerce, re: 10 November telegram. Attached: copy telegram dated 10 November 1947 from Khayat to Eastland, re: Stennis committee assignments. Attached: second copy above telegram.

Copy telegram dated 12 November 1947 from Eastland to Stennis, re: schedule for Stennis’ swearing-in in Senate.

Copy telegram dated 13 November 1947 from Virginia M. Simmerman, Executive Secretary to Eastland, to S.D. Stennis in Pampa, TX, re: flower order for Stennis.

Carbon typed letter dated 18 November 1947 from Eastland to John F. Davis of Red Bay, AL, re: 14 November letter. Attached: typed letter signed dated 14 November 1947 from Davis to Eastland, re: Stennis; envelope.

Carbon typed letter dated 18 November 1947 from Eastland to Robert W. Collins of Yazoo City, MS, re: Stennis. Attached: typed letter signed dated 15 November 1947 from Collins to Eastland, re: above topic.

Typed letter signed dated 11 March 1948 from Stennis to Eastland, re: Anti-Poll Tax Bill, civil rights.

Carbon typed letter dated 21 May 1948 from Eastland to Harold T. Council, President of the Mississippi Board of Levee Commissioners, re: Stennis’s committee assignments. Attached: typed letter signed dated 15 May 1948 from Council to Eastland, re: above topic; envelope.

Carbon typed letter dated 24 September 1948 from Frances C. Busam, staff in Eastland’s office, to Annie W. Rice, Secretary to Stennis, re: 16 September letter. Attached: typed letter signed dated 16 September 1948 from Rice to Eastland, re: 13 September letter, invitation for 12 October.

Typed letter dated 1 December 1948 from Stennis to Eastland, re: committee assignments for Stennis & Eastland. Attached: copy typed letter dated 29 November 1948 from Clyde H. Mathews to Stennis, re: above topic. Attached: copy typed letter dated 11 November 1948 from Stennis to , re: above topic. Attached: copy typed letter dated 26 November 1948 from Thomas to Stennis, re: above topic.

Handwritten letter signed from Stennis to Courtney Pace, Administrative Assistant to Eastland, re: thanks for copy of S. 1725; envelope postmarked 30 June 1949.

Typed letter signed dated 13 May 1949 from Stennis to Eastland, re: Anti-Lynch Bill. Envelope with notations in Eastland’s handwriting.

Copy typed letter dated 21 October 1949 from Stennis to Ralph S. Trigg, Administrator of Production and Marketing Administration of the Department of Agriculture, re: cottonseed purchase program; envelope on Stennis letterhead addressed to Eastland.

Stennis press release dated 17 August 1950, re: foreign policy, Korea.

Carbon typed letter dated 19 October 1950 from Stennis to Eastland, re: cotton prices & imports. Attached: typed draft of above telegram.

Typed letter signed dated 21 October 1950 from Stennis to Eastland, re: cotton prices.

Typed letter signed dated 26 September 1951 from Stennis to Eastland, re: Cloture rule in Senate.

Carbon typed letter dated 15 September 1952 from Courtney C. Pace, Administrative Assistant to Eastland, to Stennis, re: congratulations on election, Bolivar County, Pace. Attached: handwritten letter signed from Stennis to Pace, re: above topic. Envelope on Stennis letterhead addressed to Pace.

Copy telegram dated 13 November 1952 from Eastland to Stennis, re: Lyndon Johnson as Democratic . Attached: typed letter signed dated 8 November 1952 from Stennis to Eastland, re: above topic.

Carbon typed letter dated 18 December 1952 from Eastland to Stennis, re: proxy for Democratic Caucus on 2 January. Attached: typed letter signed dated 12 December, 1952 from Felton M. Johnston, Secretary for the Majority in Senate, to Eastland, re: above topic.

Typed letter signed dated 26 December 1952 from Stennis to Eastland, re: 18 December letter, Stennis’s swearing-in.

Stennis press release dated 24 August 1954 entitled “Report of the 1954 Congress”; 5 pages.

Typed letter signed dated 25 January 1956 from Stennis to Eastland, re: membership in Citizens Council. Attached: carbon typed letter dated 19 January 1956 from Stennis to Carl Day in Yazoo City, MS, re: above topic.

Typed letter signed dated 15 March 1956 from Stennis to Eastland, re: S.J. Res. 29.

Carbon typed letter dated 14 May 1956 from Eastland to Stennis, re: S. 3617 (authorize enforcement of state statutes prescribing criminal penalties for subversive activities) and S. 3143 (rules of interpretation governing questions of the effect of Acts of Congress on state laws). Attached: typed letter dated 8 May 1956 from Stennis to Eastland, re: above topic.

Handwritten memorandum dated 25 June 1958, re: enclosed letter. Attached: typed letter signed dated 25 June 1958 from Stennis to Eastland, re: Justice Department approval for Lauderdale County settlement on roads taken by the Navy.

Typed letter signed dated 6 August 1959 from Stennis to Eastland, re: First Supplemental Appropriations Act for 1960, congressional office staff; 2 pages.

Typed letter signed dated 17 May 1960 from Stennis to Eastland, re: enclosed. Attached: copy newspaper clipping “Our Southern Senators Should Have the Hardihood to Admit Defeat” Jackson State Times (19 April 1960), re: civil rights.

Typed letter signed dated 9 September 1960 from Stennis to Eastland, re: payment from bill at lunch during Platform Committee meeting in Los Angeles.

Typed letter signed dated 17 September 1960 from Stennis to Eastland, re: enclosed. Attached: copy newspaper clipping of Claude Sitton’s “Democrats in Georgia Approve an Unpledged Slate of Electors” New York Times (16 September 1960).

Typed letter signed dated 15 February 1961 from Stennis to Eastland, re: enclosed letter. Attached: carbon typed letter dated 14 September 1961 from Stennis to Lawrence F. O’Brien, Special Assistant to the President, re: Agricultural Stabilization and Conservation Committees & Mississippi; handwritten note on above topic from Sam Thompson, Legislative Assistant to Eastland.

Carbon typed letter dated 3 February 1962 from Eastland to Felix H. Lapeyre of New Orleans, LA, re: information passed on to Stennis.

Typed letter signed dated 23 March 1962 from W.E. Cresswell, Administrative Assistant to Stennis, to Courtney C. Pace, Administrative Assistant to Eastland, re: enclosed newspaper clipping. Attached: copy newspaper clipping entitled “New FHA Headquarters Will Open on Coast” Meridian Star (12 March 1962). Attached: Stennis press release dated 9 March 1962, re: Gulf Coast office of Federal Housing Administration

Stennis press release dated 4 May 1962, re: Supreme Court; 3 pages.

Washington Report from U.S. Senator John Stennis dated 26 September 1962, re: Mississippi school desegregation, Supreme Court, civil rights, James Meredith & integration of University of Mississippi.

Carbon typed letter dated 9 October 1962 from Stennis, Eastland, William M. Colmer, Thomas G. Abernethy, Jamie L. Whitten, Arthur Winstead, and John Bell Williams to Lister Hill, John J. Sparkman, Frank W. Boykin, George M. Grant, George W. Andrews, Albert Rains, Robert E. Jones Jr., Carl Elliott, Kenneth A. Roberts, Armistead I. Selden, and George Huddleston Jr., re: thanks for telegram to Mississippi governor on University of Mississippi integration crisis.

Reprint “Military Forces in Alabama: Speech of Hon. John Stennis of Mississippi in the Senate of the United States Tuesday, May 21, 1963” Congressional Record (21 May 1963), re: civil rights.

Reprint “Proposed Civil Rights Legislation: A Grab for Power: Speech of Hon. John Stennis of Mississippi in the Senate of the United States, Thursday, July 11, 1963” Congressional Record (11 July 1963).

Stennis press release dated 30 October 1963, re: Accelerated Public Works program & Mississippi; 2 pages.

Stennis press release dated 27 May 1964, re: Tennessee Tombigbee Waterway Project.

Typed letter signed dated 26 June 1964 from Stennis to Eastland, re: deployment of GOLEM II missile in Cuba.

Typed letter signed dated 27 November 1964 from Stennis to Eastland, re: Stennis’s swearing-in.

Copy telegram dated 8 December 1964 from Eastland to Stennis, re: tribute to Stennis.

Typed letter signed dated 14 December 1964 from Stennis to Eastland, re: John Stennis Day.

Typed memorandum dated 23 November 1965 from “jmg,” re: Stennis operation.

Typed letter signed dated 30 November 1965 from Stennis to Eastland, re: thanks for flowers.

The Officer (April 1966) with Stennis on the cover accepting the Reserve Officers Association "Minuteman of the Year" award.

Copy typed manuscript dated 17 January 1967 entitled “Floor Statement, Senator John Stennis, Rule 22,” re: Senate debate & rules; 2 pages.

Typed letter signed dated 20 July 1967 from Stennis to Eastland, re: Select Committee on Standards of Conduct.

Washington Report from U.S. Senator John Stennis (11 August 1967), re: civil rights, urban riots, Vietnam, Poverty Program of the Office of Economic Opportunity, Space Program & National Space Administration Test Facility in Hancock County, rural water & sewage grants, desegregation of schools.

Carbon typed letter dated 3 February 1969 from Stennis to Aaron E. Henry of Clarksdale, Mississippi, re: Henry’s visit to Washington; copied to Eastland.

Carbon typed letter dated 28 March 1969 from Eastland to Henrietta Spruill of Grenada, MS, re: letter transmitted to Stennis.

Article clipping of John D. Sullivan & George F. Burks’ “The McIntire-Stennis Program” American Forests (April 1969), re: forestry research.

Typed letter signed dated 14 May 1969 from Stennis to Eastland, re: Swift Packing Company matter.

Typed letter signed dated 19 June 1969 from Stennis to Eastland, re: rural water and sewer program of the Farmers Home Administration & Mississippi; 2 pages.

Copy newspaper clipping of David E. Rosenbaum’s “Key Voice for the ABM: John Cornelius Stennis” New York Times (10 July 1969): 16, re: antiballistic missile program.

Stennis press release dated 30 October 1969, re: Supreme Court, school desegregation.

Copy telegram dated 3 March 1970 from Stennis to Eastland, re: school desegregation.

Typed letter signed dated 27 August 1970 from Stennis to “Dear Senator,” re: Department of Defense budget; 2 pages.

Stennis press release dated 21 January 1971, re: joint service of Stennis and Eastland.

Carbon typed letter dated 30 March 1971 from William G. Simpson, Legislative Assistant to Eastland, to Bob McDonnell, office of Stennis, re: federal program.

Typed letter signed dated 15 April 1971 from Stennis to Eastland, re: school desegregation. Attached: removal sheet for “National Policy on Public Schools” Congressional Record (14 April 1971): S4846-S4872.

Typed letter signed dated 17 May 1971 from Stennis to “Dear Senator,” re: military service draft; 2 pages.

Typed letter signed dated 15 September 1971 from Stennis to “Dear Colleague,” re: Selective Service, military appropriations.

Typed letter signed dated 10 November 1971 from Stennis to “Dear Colleague,” re: S. 2819 on military assistance; 2 pages.

Carbon typed letter dated 12 November 1971 from Eastland to George D. Perry of the Mississippi State University Development Foundation, re: John C. Stennis Chair of Political Science. Attached: typed letter signed dated 1 November 1971 from Perry to Eastland, re: above topic. Attached: typed letter signed dated 4 November 1971 from Perry to “Friends of Senator John C. Stennis,” re: above topic. Attached: press release entitled “The John C. Stennis Chair in Political Science at Mississippi State University.”

Typed letter signed dated 24 November 1971 from George D. Perry, President of the Mississippi State University Development Foundation, to Eastland, re: thanks for donation to John C. Stennis Chair in Political Science. Attached: receipt for the above donation.

Carbon typed letter dated 25 January 1972 from Eastland to Stennis, re: Eastland’s proxy for 25 January Democratic Caucus.

Typed letter signed dated 3 February 1972 from Stennis to Eastland, re: financial disclosure statements under Senate Rule 44. Attached: removal sheet for “Instructions for Preparing Reports of Financial Disclosure for 1971 and Outside Employment (Required by Senate Rules 41 and 44)” (Government Printing Office, January 1972). Attached: blank form entitled “Confidential Statement of Financial Interests In Compliance with Senate Rule 44” (Government Printing Office, 1971). Attached: blank form entitled “Statement of Contributions and Honorariums in Compliance with Senate Rules 42 and 44” (Government Printing Office,1971). Attached: blank form entitled “Statement of Personal Service Activity or Employment in Compliance with Senate Rule 41” (Government Printing Office, January 1972).

Typed letter signed dated 17 March 1972 from Stennis to Eastland, re: thanks for donation to John C. Stennis Chair in Political Science at Mississippi State University.

Typed letter signed dated 22 March 1972 from Charlie W. Jones, President of Man-Made Fiber Producers Association, Inc., to Eastland, re: requesting Eastland to serve as Co- Chairman of the Founding Committee for the establishment of the John C. Stennis Political Science Chair at Mississippi State University. Attached: copy typed draft letter from Eastland, Mike Mansfield, Hugh Scott, re: John C. Stennis Political Science Chair; 2 pages.

Typed letter signed dated 30 March 1972 from Stennis to Eastland, re: S. 3105 (Forestry Incentives Act of 1972).

Typed letter signed dated 10 October 1972 from George W. Howell at Ingalls Shipbuilding to Eastland, re: Litton and Ingalls support of Stennis Chair endowment; envelope.

Typed letter signed dated 10 October 1972 from Jasper N. Dorsey, Vice President of Southern Bell Telephone and Telegraph Company, to Eastland, re: Stennis Chair at Mississippi State University; envelope.

Handwritten memorandum dated 2 February 1973 from Bob MacDonnell, re: enclosed. Attached: typed letter signed dated 1 February 1973 from Eastland & Bob Dole to “Dear Colleague,” re: Stennis as victim of crime, donation for fund rewarding information on crime. Attached: typed letter signed dated 1 February 1973 from Eastland & Bob Dole to Spiro T. Agnew, re: above topic.

Copy typed letter dated 21 February 1973 from Eastland to Stennis, re: Stennis’s recovery from gun shot wounds, Pat Gray confirmation hearings as director of the Federal Bureau of Intelligence.

Copy newspaper clipping entitled “Stennis Continues a Steady Recovery” Starkville Daily News (23 February 1973).

Carbon typed letter dated 31 May 1973 from Eastland to Dr. William L. Giles, President of Mississippi State University, re: Stennis Chair at Mississippi State University. Attached: typed letter signed dated 2 May 1973 from Giles to Eastland, re: above topic.

Typed letter signed dated 6 September 1973 from Stennis to Eastland, re: Natchez Trace Parkway & 1975 budget. Attached: copy typed letter dated 6 September 1973 from Eastland; Stennis; James B. Allen; William E. Brock, III; Howard H. Baker, Jr.; & John J. Sparkman to Rogers C.B. Morton, Secretary of the Interior, re: above topic; 2 pages.

Typed letter signed dated 1 October 1973 from Stennis to Eastland, re: thank you for support of Stennis Chair in Political Science at Mississippi State University.

Handwritten letter signed dated 10 November 1973 from Stennis to Eastland, re: thanks for assistance with the John C. Stennis Chair of Political Science at Mississippi State University.

Handwritten memorandum dated 8 December 1973 to Jean [Allen], secretary to Eastland, re: contribution to Stennis Chair endowment at Mississippi State University by John Sherman Cooper. Attached: carbon typed letter dated 14 December 1973 from Mrs. David Packard in Palo Alto, California, to Arthur Davis, Director of Development at Mississippi State University, re: contribution to Stennis Chair; envelope.

Typed letter signed dated 21 December 1973 from Stennis to Eastland, re: thanks for generous remarks about Stennis on the Senate floor on 5 September, holiday greetings.

Typed letter signed dated 25 April 1974 from Stennis to Eastland, re: enclosed letter & Judiciary Committee assistance. Attached: typed letter signed dated 15 April 1974 from Stennis to Eastland, re: criminal attack on Stennis in 1973, Youth Corrections Act, judicial system, U.S. Board of Parole; 4 pages.

Stamped memorandum, re: origination of enclosed from Stennis office. Attached: copy typed letter signed dated 25 June 1974 from Stennis & Russell B. Long to Elmer B. Staats, Comptroller General, re: National Aeronautics and Space Administration, Mississippi & Louisiana facilities; 3 pages. Attached: copy typed letter dated 25 June 1974 from Stennis & Long to James C. Fletcher, Administrator of the National Aeronautics and Space Administration, re: above topic.

Carbon typed letter dated 8 July 1974 from Eastland to Stennis, re: CHAMPUS program. Attached: carbon typed letter dated 8 July 1974 from Eastland to Robert W. Nolan, National Executive Secretary Fleet Reserve Association, re: above topic. Attached: carbon typed letter dated 3 July 1974 from Nolan to Eastland, re: above topic; 2 pages. Attached: typed newsletter “Lobby Ledger” of the Air Force Sergeants Association dated 1 July 1974, re: military benefits; 2 pages.

Typed letter dated 23 July 1974 from Eastland to Stennis, re: 15 April letter on Federal Youth Corrections Act, S. 821 (Juvenile Justice and Delinquency Prevention Act of 1974); 2 pages.

Typed letter signed dated 6 August 1974 from T. Edward Braswell, Jr., Chief Counsel of Committee on Armed Services, to Eastland, re: CHAMPUS Program for the Handicapped, Department of Defense; 2 pages.

Copy article of Lloyd Shearer’s “John Stennis: The Rock of the Senate Comes Back” Parade Magazine of The Washington Post (20 October 1974).

Carbon typed letter dated 2 January 1975 from William G. Simpson, Legislative Assistant to Eastland, to W.E. Cresswell, Administrative Assistant to Stennis, re: booklet on Saint Stanislaus from Brother Aquin Gauthier for Stennis.

Copy typed letter signed dated 24 February 1975 from Stennis to Harry B. Littell, Legislative Counsel to Senate, re: S. 3564 authorizing the financing of parkways from the Highway Trust Fund in 1974, Natchez Trace Parkway, S. 3934 (Federal Aid Highway Amendments of 1974); 2 pages. Attached: copy print “93d Congress, 2d Session, S. 3564”; 2 pages.

Copy typed letter dated 30 May 1975 from Stennis to Eastland, re: Kemper County, Mississippi, private bill for relief of Dr. Aruturo Bomolan Dela Rosa, immigration; 2 pages. Attached: copy typed draft of bill on above matter. Attached: copy typed letter dated 30 May 1975 from Stennis to Hiram L. Fong, re: above topic.

Typed letter signed dated 1 August 1975 from Stennis to Eastland, re: Rice Bill, Eastland’s health.

Copy typed letter dated 13 November 1975 from Eastland to Stennis, re: natural disaster, civilian defense.

Stennis press release dated 8 December 1975, re: announcing that Stennis will run for reelection in 1976.

Carbon typed letter signed dated 25 May 1976 from Stennis to M.A. Strickland, Jr. of Yazoo City, MS, re: loan. Envelope on Stennis letterhead addressed to Eastland.

Copy typed letter signed dated 12 August 1976 from Stennis to Jennings Randolph, re: S. 3724 on Sowashee Creek in Meridian, Mississippi, S. 3728 authorizing channel deepening at Gulfport Harbor, Mississippi, Omnibus Water Resources Authorization bill; 2 pages.

Handwritten letter dated 25 May 1977 from Stennis to Eastland, re: Eastland’s handling of Judges bill; envelope.

Stennis press release dated 12 July 1977, re: attached letter from President Carter on neutron bomb, enhanced radiation weapons. Attached: copy typed letter signed dated 11 July 1977 from President Jimmy Carter to Stennis, re: above topics; 2 pages.

Copy typed letter signed dated 20 October 1977 from Stennis & Gary Hart to “Dear Colleague,” re: H.R. 3454 (Wilderness Bill), S. 2167 providing for sale of tin from the strategic stockpile.

Copy typed letter dated 23 November 1977 from Stennis to Thad Cochran, re: Mississippi-Louisiana seaward boundary, Coastal Zone Management Act, invitation to 8 December meeting. Attached: handwritten memorandum, re: above topic. Attached: copy typed manuscript entitled “Briefing Statement to the Mississippi Congressional Delegation on the Coastal Zone Management Act Amendments of 1976 (P.L. 94-370); 8 pages.

Typed letter signed dated 15 December 1977 from Stennis to “Dear Colleague,” re: 1978 Supplemental Appropriations Bill & B-1 bomber production, Cruise Missile program; 2 pages.

Typed letter signed dated 26 January 1978 from Stennis to Eastland, re: Natchez Trace Parkway. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 31 January 1978 from Stennis to “Dear Colleague,” re: Supplemental Appropriations & B-1 bomber. Attached: copy typed letter signed dated 27 January 1978 from David C. Jones, Chief of Staff of U.S. Air Force, to Stennis, re: above topic & Soviet Union; 3 pages.

Typed letter signed dated 25 September 1978 from Stennis to Eastland, re: S. 3490 (a private immigration bill for the relief of A.Z.M. Rabiul Hasan. Attached: copy typed letter dated 21 June 1978 from , Mayor of Fayette, Mississippi, to Stennis, re: above topic. Attached: copy typed letter signed dated 27 July 1978 from Hasan to Stennis, re: above topic; 2 pages. Attached: copy typed letter signed dated 27 July 1978 from Hasan to “Dear Mr. Senator,” re: above topic. Attached: copy typed letter signed dated 21 June 1978 from Evers to Hasan, re: appointment of Hasan as political aide and personal advisor to Evers. Attached: copy of Hasan’s Bangladesh passport; 3 pages. Attached: copy typed manuscript, re: Hasan’s resume; 5 pages. Attached: copy typed draft on above topic; 2 pages. Attached: copy typed letter signed dated 1 September 1978 from Evers to Stennis, re: above topic.

Copy newspaper clipping of Mary McGory’s “Stennis’ Influence Failed This Time” Washington Star, re: intelligence activities of Central Intelligence Agency, Federal Bureau of Investigation, and the Defense Intelligence Agency.

Copy newspaper clipping of UPI’s “Stennis Cites $64.4 Million for State,” re: Mississippi public works projects, flood control, water navigation, Corps of Engineers.

Copy newspaper clipping of James Ewing’s “Stennis Gives Priority to Agriculture, World Peace,” re: United Nations, World Court, Eastland.

Handwritten letter signed from Stennis to Eastland, re: enclosed court opinion. Attached: carbon typed manuscript dated 27 November 1942, entitled “Court of Appeals of Tennessee-Eastern Section, Archie Carroll, Plaintiff in Error, vs. Mrs. C. A. Lee, Admrx., of Ross Lee, Deceased, Defendant in Error...,” re: wrongful death of minor while riding in a Civilian Conservation Corps truck; 7 pages. Attached: notarized form dated 12 January 1945, re: complete copy of above court opinion.

Typed memorandum from Fisher A. Rymes to Jean Allen, secretary to Eastland, re: enclosed letter and stationary. Attached: copy of paper with "The John C. Stennis Political Science Chair Endowment of the Mississippis State University Development Foundation." Attached: copy typed letter from Hugh Scott, Mike Mansfield, and Eastland, re: request for contributions to above endowment. Envelope on Man-Made Fiber Production Association Inc. letterhead addressed to Allen.

Folder 9-43: Ted Stevens (U.S. Senator from Alaska) Typed letter signed dated 10 December 1969 from Stevens to Eastland, re: tax credit for job creation in rural or depressed areas, Mississippi; 2 pages.

Typed letter signed dated 3 March 1970 from Stevens to Eastland, re: thanks for brochure “Let’s Grow” concerning watershed projects, Alaska.

Typed letter signed dated 14 July 1970 from Stevens to Eastland, re: S. 1830 (Native Land Claims Settlement Bill) & Alaska.

Typed letter signed dated 5 August 1971 from Stevens to Eastland, re: smoked salmon in Senate Dining Room, Alaska fish products.

Typed letter signed dated 22 June 1973 from Stevens to Eastland, re: Alaska.

Typed letter signed dated 16 July 1973 from Stevens to Eastland, re: National Environmental Policy Act, trans-Alaska oil pipeline.

Typed letter signed dated 17 July 1973 from Stevens to Eastland, re: thanks for support of Alaska oil pipeline amendment.

Carbon typed letter dated 4 December 1973 from Eastland to Stevens, re: 20 November letter on S. 1081 (Trans-Alaska Pipeline Authorization Act. Attached: typed letter signed dated 20 December 1973 from Stevens to Eastland, re: above topic.

Typed letter signed dated 12 December 1974 from Stevens to Eastland, re: S. 1988 (200- mile bill), Law of the Sea negotiations, fisheries, Alaska.

Typed letter signed dated 26 February 1975 from Stevens to Eastland, re: thanks for copy of memorial addresses for late Senator Ernest Gruening of Alaska.

Typed letter signed dated 1 April 1975 from Stevens to “Dear Colleague,” re: aerial wolf hunt in Alaska’s Game Management Sub-unit 20A; 2 pages.

Carbon typed letter dated 1 July 1975 from Eastland to Stevens, re: thanks for 25th anniversary edition of the Fairbanks Daily News-Miner, Alaska. Attached: typed letter signed dated 27 June 1975 from Stevens to Eastland, re: above topic.

Typed letter signed dated 29 January 1976 from Stevens to Eastland, re: S. 961 (Magnuson Fisheries Management and Conservation Act of 1976), fishing industry.

Typed letter signed dated 10 March 1976 from Stevents to Eastland, re: investigation on the vulnerability of the trans-Alaska pipeline to terrorist attack.

Typed letter signed dated 26 April 1976 from Stevens to Eastland, re: Forest Service’s Organic Administration Act, forestry industry; 2 pages. Attached: removal sheet for Timber & Fishing in Southeastern Alaska: Current Challenges to Full Employment (Department of Commerce & Economic Development, 1976).

Typed letter signed dated 14 May 1976 from Stevens to Eastland, re: Stevens’ new address and telephone number.

Carbon typed letter dated 1 September 1976 from Eastland to Stevens, re: 31 August letter on dissemination of Alaska Native Enrollment program to Mississippi media. Attached: carbon typed letter dated 1 September 1976 from David Lambert, Press Secretary to Eastland, to Robert Shaw, Associated Press in Jackson, MS, re: above topic. Attached: carbon typed letter dated 1 September 1976 from Lambert to Andy Reese, United Press International in Jackson, MS, re: above topic. Attached: typed letter signed dated 31 August 1976 from Stevens to Eastland, re: above topic. Attached: typed letter signed dated 13 August 1976 from Susan L. Ruddy & Irene Sparks Rowan, Alaska Native Enrollment, to “Dear Senator,” re: above topic; 2 pages. Attached: copy newspaper clippings “BIA seeking ‘missing persons’” Fairbanks, AK Daily News-Miner (15 June 1976): A-7 & “Natives Get Second Chance” Anchorage Times (18 June 1976): 14.

Typed letter signed dated 16 November 1976 from Timothy A. McKeever, Legislative Assistant to Stevens, to William G. Simpson, Legislative Assistant to Eastland, re: Steven’s telegram on Alaska’s royalty gas.

Typed letter signed dated 18 January 1977 from Stevens to “Dear Colleague,” re: Social Security Act.

Typed letter signed dated 22 February 1977 from Stevens, Mike Gravel, & to Eastland, re: Tenneco Inc., Southern Natural Gas Inc., Alaska gas, El Paso Line. Attached: copy typed letter signed dated 15 November 1976 from L.R. Pankonien, Attorney for Tennessee Gas Pipeline Company of Tenneco Inc., to Nahum Litt, Presiding Administrative Law Judge of the Federal Power Commission, re: above topic; 2 pages. Attached: copy telegram dated 15 November 1976 from Peter G. Smith, President of Southern Natural Gas Company to Litt, re: above topic.

Typed letter signed dated 11 March 1977 from Stevens to Eastland, re: H.R. 39 (Alaska National Interest Lands Conservation Act). Attached: copy typed manuscript dated 31 January 1977 entitle “Ketchikan Gateway Borough Resolution No. 247,” re: above topic; 2 pages.

Typed letter signed dated 23 March 1977 from Stevens to Eastland, re: H.R. 39 (Alaska National Interest Lands Conservation Act). Attached: reprint “D-2 Lands in Alaska” Congressional Record Vol. 123, No. 41 (9 March 1977).

Carbon typed letter dated 1 June 1977 from Eastland to Stevens, re: invitation to visit Alaska during 4 July recess. Attached: typed letter signed dated 11 May 1977 from Stevens to Eastland, re: above topic.

Typed letter signed dated 24 June 1977 from Stevens to Eastland, re: requesting signed photograph for constituent.

Typed letter signed dated 22 July 1977 from Stevens to Eastland, re: S. 1787 (Alaska National Interest Lands Act, minerals; 2 pages.

Typed letter signed dated 3 October 1977 from Stevens to Eastland, re: invitation to dedication of Senate Rotunda statue of Senator Ernest Gruening on 5 October.

Carbon typed letter dated 22 February 1978 from Eastland to Stevens, re: federal lands in Alaska and Alaska Native Land Claim Settlement Act. Attached: typed letter signed dated 21 February 1978 from Stevens to Eastland, re: above topic.

Typed letter signed dated 16 June 1978 from Stevens, Paul Hatfield, Frank Church, & Milton Young to “Dear Colleague,” re: S. Res. 465 directing the Secretary of State to negotiate an air pollution treaty with Canada. Attached: copy typed letter signed dated 8 June 1978 from Ralph Goodale, Member of the Canadian House of Commons, to Paul Hatfield, re: above topic. Attached: copy typed manuscript entitled “Proposed Senate Resolution on US-Canadian Air Quality.” Attached: reprint of “Senate Resolution 465” Congressional Record Vol. 124, No. 78 (24 May 1978). Attached: print “95th Congress, 2d Session, S. Res. 465.”

Handwritten memorandum, re: enclosed. Attached: reprint of “Alaskans and the Environment” Congressional Record Vol. 124, No. 99 (27 June 1978).

Typed letter signed dated 28 July 1977 from Stevens to Eastland, re: Alaska, National Park Service, Wildlife Refuge, Forest Service, Wild & Scenic River System. Attached: map entitled “17 (d) (2) Land Proposal, Presented by Governor Jay Hammond, Senator Ted Stevens, Congressman Don Young, S. 1787 Alaska National Interest Lands Act.” Attached: Stevens newsletter, re: above topic.

Typed letter signed dated 30 September 1977 from Stevens, Mike Gravel, & Don Young to Eastland, re: naming of two Alaska mountains after Congressmen Hale Boggs & Nick Begrich.

Typed letter signed dated 9 March 1978 from Stevens to Eastland, re: Neutrality Treaty with Panama. Attached: typed letter signed dated 8 March 1978 from Stevens to Eastland, re: Panama Canal Treaties; 2 pages. Attached: copy typed manuscript entitled “(Explanation) Article 1,” re: above topic. Attached: copy draft of amendments on above topic; 12 pages.

Typed letter signed dated 4 May 1978 from Stevens & Mike Gravel to Eastland, re: Senate trip to Alaska over 4 July recess; 2 pages. Attached: copy typed manuscript entitled “Tentative Trip Schedule.”

Typed letter signed dated 26 May 1978 from Stevens & Mike Gravel to Eastland, re: Alaska National Interest Lands Act & Mississippi. Attached: removal sheet for Jack Carlson’s Economic Impact of Alaska Land Withdrawals on the United States and the State of Mississippi (Washington, DC: Chamber of Commerce of the United States, May 1978).

Typed letter signed dated 22 June 1978 from Stevens to Eastland, re: trip to Alaska during 4 July recess.

Typed letter signed dated 29 June 1978 from Stevens to Eastland, re: Alaska National Interest Lands Act.

Typed letter signed dated 17 July 1978 from Stevens to Eastland, re: Alaska National Interest Lands Act.

Typed letter signed dated 9 August 1978 from Stevens to “Dear Colleague,” re: H.R. 13125 (1979 Appropriations for the Department of Agriculture.

Typed letter signed dated 25 August 1978 from Stevens to “Dear Colleague,” re: S. 991 (Department of Education bill), Bureau of Indian Affairs schools & education programs.

Telegram dated 26 September 1978 from Stevens to Eastland, re: S. 991 (Department of Education bill), Bureau of Indian Affairs schools & education programs.

Carbon typed letter dated 5 December 1978 from Eastland to Timothy McKeever, Administrative Assistant to Stevens, re: transmission of message from Canadian Parliament to Stevens. Attached: copy telegram dated 5 December 1978 from Dan Lang & Herb Breau, Members of the Canadian Parliament, to Eastland, re: sympathies on accident of Senator & Mrs. Stevens.

Typed letter signed dated 2 May 1979 from Ted Stevens to Jim and Libby Eastland, re: thanks for note; handwritten notation.

Typed letter signed from Stevens to “Dear Colleague,” re: Alaska memorial to Congressmen & Hale Boggs. Attached: copy typed letter signed from Stevens to Donald J. Orth, Executive Secretary of U.S. Board on Geographic Names, re: above topic.

Folder 9-44: Adlai E. Stevenson, III (U.S. Senator from Illinois) Typed letter signed dated 10 August 1972 from Stevenson to Eastland, re: thanks for sympathies on death of Stevenson’s mother, Senator Ellender’s funeral, Eastland’s election as President Pro Tem.

Typed letter signed dated 13 October 1972 from Stevenson to “Dear Colleague,” re: debt limit bill, federal deficit, revenue sharing; 2 pages.

Typed letter signed dated 12 March 1973 from Stevenson to “Dear Colleague,” re: shoreline erosion, Corps of Engineers, Disaster Assistance Act, 1968 Rivers and Harbors Act, Great Lakes. Attached: copy typed draft of three bills on above topics; 5 pages.

Typed letter signed dated 8 May 1973 from Stevenson to “Dear Colleague,” re: Watergate special prosecutor investigation. Attached: copy typed draft of resolution on above topic.

Typed letter signed dated 18 September 1973 from Stevenson & Thomas J. McIntyre to “Dear Colleague,” re: Cost of Living Council, energy, petroleum industry. Attached: typed draft of bill on above topic.

Typed letter signed dated 16 November 1973 from Stevenson to “Dear Colleague,” re: S. 2589 (National Energy Emergency Act, gas & oil leases on federal lands. Attached: copy typed draft of amendment on above topic; 2 pages.

Copy typed letter signed dated 7 January 1974 from Stevenson & Thomas F. Eagleton to Frank B. Elliott, Administrator of Farmers Home Administration, re: emergency loans under P.L. 93-237; 2 pages.

Copy typed letter dated 22 July 1974 from Stevenson to Mike Mansfield and copied to Eastland, re: committee assignments; 2 pages.

Typed letter signed dated 9 August 1974 from Stevenson to “Dear Colleague,” re: Agriculture and Consumer Protection Act of 1973, disaster assistance; 2 pages. Attached: copy typed manuscript entitled “Background Information on Disaster Payments”; 3 pages.

Carbon typed letter dated 9 December 1974 from Eastland to Stevenson, re: committee assignments. Attached: typed letter signed dated 26 November 1974 from Stevenson to Mike Mansfield, re: above topic; envelope on Stevenson letterhead addressed to Eastland.

Typed letter signed dated 8 October 1975 from Stevenson to “Dear Colleague,” re: grain agreements with foreign countries, Soviet Union; 2 pages. Attached: copy typed draft of bill on above topic; 4 pages. Attached: Stevenson press release dated 8 October 1975 entitled “Congressional Review of Grain Agreements Proposed”; 3 pages.

Typed letter signed dated 9 March 1976 from Stevenson to Eastland, re: committee assignments.

Typed letter signed dated 26 July 1976 from Stevenson to Eastland, re: S. 3648 (a bill for the relief of Harvey E. Ward), S. Res. 484 (referring previous bill to the Chief Commissioner of the U.S. Court of Claims).

Typed letter signed dated 20 September 1976 from Stevenson to Mike Mansfield, re: committee assignments. Envelope addressed to Eastland.

Typed letter signed dated 24 September 1976 from Stevenson, Stuart Symington, Thomas F. Eagleton, & Charles H. Percy to “Dear Colleague,” re: S. 3823 (Water Resources Development Act), Locks & Dam 26; 2 pages.

Copy typed letter signed dated 29 September 1976 from Stevenson & Bill Brock to “Dear Colleague,” re: Select Committee to Study the Senate Committee System, committee assignments & chairmanships. Attached: copy typed manuscript entitled “Structural Reorganization of the Senate Committee System: Report of the Temporary Select Committee to Study the Senate Committee System, Recommendations Approved by the Select Committee, September 29, 1976”; 5 pages. Attached: copy typed manuscript entitled “Jurisdictions of Senate Committees: Recommendations Approved by the Select Committee September 29, 1976”; 16 pages. Attached: Senate Select Committee on Committees press release dated 29 September 1976, re: above topic; 5 pages.

Typed memorandum dated 3 December 1976 from Kenneth E. Gray, Staff Director and Counsel of Temporary Select Committee to Study the Senate Committee System. Attached: typed letter signed dated 18 November 1976 from Stevenson to “Dear Friend,” re: Senate Special Committee on Aging, Temporary Select Committee to Study the Senate Committee System; 3 pages. Attached: Senate Committee on Veterans’ Affairs, Temporary Select Committee to Study the Senate Committee System; 4 pages.

Typed letter signed dated 27 December 1976 from Stevenson & Bob Packwood to “Dear Colleague,” re: Senate committee system reorganization. Attached: copy typed manuscript entitled “Revisions Made in S. Res. 586 for Re-Introduction in January”; 2 pages. Attached: copy typed draft of above resolution; 37 pages.

Copy typed memorandum dated 1 April 1977 from Stevenson, re: Senate Code of Official Conduct”; 5 pages.

Typed letter signed dated 22 April 1977 from Stevenson & Harrison H. Schmitt to Eastland, re: Senate Rule 49 designating staff for political fund activity; 3 pages.

Typed letter signed dated 3 May 1977 from Stevenson & Harrison H. Schmitt to Eastland, re: Ethics reports deadlines.

Typed letter signed dated 25 May 1977 from Stevenson & Harrison H. Schmitt to Eastland, re: Senate Rule 49. Attached: blank form entitled “Supervisor’s Report on Individuals Who Perform Senate Services (Required by Rule 49, Paragraph 6).”

Typed letter signed dated 9 June 1977 from Stevenson to Eastland, re: Senate Code of Official Conduct & Senate committee employees. Attached: blank form entitled “Agreement to Comply with the Senate Code of Official Conduct Committee Staff Paid by the Government (Other than the Senate) (Required by Rule 49, Paragraph 3).”

Typed letter signed dated 8 July 1977 from Stevenson & Harrison H. Schmitt to Eastland, re: S. Res. 188 on Senate Rule 49 concerning activities of staff designated for political fund activity; 2 pages. Attached: blank form entitled “Designation of Staff for Limited Political Fund Activity in Compliance with Senate Rule 49 (as Amended).”

Typed letter signed dated 5 October 1977 from Victor H. Kramer, Special Counsel of Select Committee on Ethics, to Eastland, re: S. Res. 338, Korea; 2 pages.

Typed letter signed dated 14 February 1978 from Stevenson & Harrison H. Schmitt to “Dear Colleague,” re: use of Senate recording studio & contingent fund.

Typed letter signed dated 17 April 1978 from Stevenson to Eastland, re: financial reports required under Senate Code of Official Conduct.

Typed letter signed dated 26 April 1978 from Stevenson & Pete V. Domenici to “Dear Colleague,” re: H.R. 8309 on Locks and Dam 26, Omnibus Water Resources bill, environmental studies of the Upper Mississippi, waterway fuel tax.

Typed letter signed dated 8 May 1978 from Stevenson & Harrison H. Schmitt to “Dear Senator,” re: Senate Rule 45. Attached: blank form entitled “Statement of Outside Business or Professional Activity or Employment in Compliance with Senate Rule 45.”

Typed letter signed dated 22 May 1978 from Stevenson & Harrison H. Schmitt to “Dear Colleague,” re: Senate Select Committee on Ethics ruling.

Typed letter signed dated 24 August 1978 from Stevenson & Harrison H. Schmitt to “Dear Colleague,” re: use of frank by senators & staff; 3 pages. Attached: removal sheet for Select Committee on Standards & Conduct’s “U.S. Senate Regulations Governing the Use of the Mailing Frank by Members & Officers of the United States Senate” (13 May 1974) & “Public Law 93-191” (934d Congress, H.R. 3180, 18 December 1973).

Typed letter signed dated 20 September 1978 from Stevenson, Edward M. Kennedy, Abe Ribicoff, Daniel K. Inouye, Clifford P. Case, Jacob K. Javits, & Charles H. Percy to “Dear Colleague,” re: S. 2236 (Act to Combat International Terrorism), tagging of explosives; 2 pages.

Typed letter signed dated 28 September 1978 from Stevenson to Robert C. Byrd, re: Senate Rule 50 & fair employment; 3 pages.

Typed letter signed dated 3 October 1978 from Stevenson to “Dear Colleague,” re: Equal Rights Amendment; 2 pages.

Clipping “Notice of Organizational Meeting,” re: Select Committee to Study the Senate Committee System. Attached: handwritten memorandum.

Folder 9-45: Tom Stewart (U.S. Senator from Tennessee) Typed letter signed dated 18 July 1941 from Stewart to Eastland, re: S.J. Res. 90 on freight rate discrimination on railroads.

Typed letter signed dated 10 February 1943 from Stewart to Eastland, re: congratulations on birth of Eastland’s daughter.

Typed letter signed dated 8 June 1943 from Stewart to Eastland, re: visit of Dixon Robertson, President of Vita-Freeze Inc. of Memphis, TN.

Typed letter signed dated 4 October 1943 from Stewart to Eastland, re: freight rate discrimination on railroads.

Typed letter signed dated 28 October 1943 from Stewart to Eastland, re: freight rate discrimination on railroads. Attached: carbon typed chart dated 4 August 1943 prepared by the Library of Congress entitled “Manufacturers in Certain States, 1939: Number of Establishments, Salaried Officers and Employees, Wager Earners, Salaries and Wages Paid.” Attached: copy typed manuscript/chart entitled “Freight Rate Data”; 4 pages.

Typed letter signed dated 7 November 1946 from Stewart to “Dear Senator,” re: freight rates.

Typed letter signed dated 9 June 1948 from Rex B. Magee on the Senator Tom Stewart for Re-Election, to Virginia Simmerman, Secretary to Eastland, re: Stewart’s campaign, Eastland’s campaign; envelope.

Typed letter signed dated 20 December 1948 from Stewart to Eastland, re: Senate service together.

Typed letter signed dated 4 April 1950 from Stewart to Eastland, re: magazine article about Ernest Spencer, gas pipe line; envelope. Attached: carbon typed letter dated 9 March 1950 from Eastland to Stewart, re: Ernest Spencer.

Typed letter signed undated from Stewart to “Dear Squire,” re: asking constituents to write him about their problems. Attached: List of Available Farmers’ Bulletins and Leaflets United States Department of Agriculture (circa 1946).

Folder 9-46: Richard Stone (U.S. Senator from Florida) Carbon typed letter dated 9 December 1974 from Eastland to Doyle Conner, Commissioner of the Florida Department of Agriculture, re: Richard Stone’s Senate committee assignments. Attached: typed letter signed dated 26 November 1974 from Conner to Eastland, re: above topic. Attached: typed manuscript, re: biographical outline of Richard Stone; envelope.

Carbon typed letter dated 9 December 1974 from Eastland to Richard Stone, re: committee assignments. Attached: typed letter signed dated 12 November 1974 from Stone to Eastland, re: above topic; envelope. Attached: telegram dated 7 November 1974 from Richard Stone to Eastland, re: above topic.

Typed letter signed dated 17 January 1975 from Stone to Eastland, re: committee assignments.

Typed letter signed dated 15 March 1976 from Stone to Eastland, re: committee assignments.

Typed letter signed dated 20 September 1976 from Stone to Eastland, re: S. 1009 mandating use of updated population estimates in federal aid formulas, S. 3688 calling for a mid-decade census. Attached: typed memorandum dated 21 September 1976 from Stone, re: S. 3688.

Typed letter dated 19 January 1977 from Eastland to Stone, re: 7 January letter on of Juan Jose Peruyero, terrorism in South Florida, Internal Security Subcommittee, anti-terrorist coordinating target committee, federal law enforcement; 3 pages. Attached: typed letter signed dated 7 January 1977 from Stone to Eastland, re: above topics.

Typed letter signed dated 14 February 1977 from Stone to Eastland, re: committee assignments.

Copy typed letter signed dated 28 March 1977 from Stone, James B. Allen, William Proxmire, Patrick J. Leahy, Henry M. Jackson, & Lawton Chiles to “Dear Democratic Colleague,” re: open caucus meeting.

Typed letter signed dated 5 April 1977 from Stone and Lawton Chiles to Eastland, re: preliminary staff report on additional federal district court judgeships, Florida’s judges; 3 pages. Attached: copy typed letter signed dated 7 March 1977 from Nicholas Barbaro to Judge James Lawrence King, re: overcrowded courts. Attached: copy typed letter signed dated 18 March 1977 from Judge King to Barbaro, re: above topic; 2 pages.

Typed letter dated 3 May 1977 from Eastland to Stone, re: Federal Bureau of Investigation in Department of Justice investigation of the murders of Orlando Letelier and Alberto Pico, Internal Security Subcommittee, Cuban terrorism. Attached: typed letter signed dated 8 February 1977 from Stone to Eastland, re: above topic. Attached: copy newspaper clipping of Timothy S. Robinson & Stephen J. Lynton’s “Evidence Links Letelier Death to Anti-Castro Unit” Washington Post (1 February 1977): A1 & A8. Attached: copy newspaper clipping of Edna Buchanan & Gustavo Pena’s “Lone Man Shot Exile in Chest: Victim Knew Jose Peuyero” Miami Herald (30 January 1977).

Typed letter signed dated 10 June 1977 from Stone; Doyle E. Conner, Commissioner of the Florida Department of Agriculture and Consumer Services; Walter J. Kautz, President of the Florida Farm Bureau; & K.R. Tefertiller, Vice President for Agricultural Affairs of the Institute of Food and Agricultural Sciences, to Eastland, re: invitation to Southeastern Coastal States Agricultural Conference in July. Attached: typed reservation form for above conference. Attached: copy typed manuscript entitled “Discussion Topics for Southeastern Coastal States Agricultural Conference, Theme: Emerging Potentials and Problems.”

Typed memorandum dated 12 September 1977 from Stone to “Members, Committee on Foreign Relations,” re: luncheon with Moshe Dayan, Foreign Minister of Israel, on 20 September. Attached: copy typed manuscript, re: biography of Dayan.

Typed letter signed dated 5 October 1977 from Stone, re: S. 1871 (Minimum Wage Bill).

Typed letter dated 3 October 1978 from Stone to Eastland, re: H.R. 12509, S. 2097.

Typed letter signed dated 17 October 1977 from Stone to “Dear Colleague,” re: Aquaculture Policy Act of 1977, fish farming.

Folder 9-47: Samuel S. Stratton (U.S. Representative from New York) Typed letter signed dated 2 August 1963 from Stratton to Eastland, re: S. 1915 on dairy prices. Attached: copy typed manuscript entitled “Summary Report of Joint Meeting between N.Y. State Dairy Farmers and Farm Organization Representatives and N.Y. State Congressional Delegation – Held in House Office Building, Washington, D.C., June 19, 1963.”

Typed letter signed dated 13 December 1971 from Stratton to "Dear Colleague," re: H.R. 1 (Social Security Amendments); 2 pages. Attached: copy newspaper clipping "Poor People Are Forgotten by Government" Meridian Star (4 December 1971) with handwritten notation.

Typed letter signed with handwritten notation dated 5 October 1977 from Stratton to Eastland, re: Panama Canal treaties. Attached: copy typed manuscript entitled “Testimony of Congressman Samuel S. Stratton on the Panama Canal Treaty Issue before the Senate Committee on Foreign Relations October 4, 1977”; 6 pages.

Folder 9-48: Stuart Symington (U.S. Senator from Missouri) Symington press release dated 25 June 1953 entitled “Figures before Forces,” re: federal budget, national defense, jet airplanes, atomic bomb; 29 pages.

Typed letter signed dated 12 January 1954 from Symington to Eastland, re: copy of 5 January letter from Fillmore Gibson.

Typed letter signed dated 20 April 1954 from Symington to Eastland, re: thanks for lunch.

Typed letter signed dated 3 March 1955 from Symington to Eastland, re: resolution on disarmament, military resources; 2 pages. Attached: removal sheet for “A Plan for Economic Disarmament” Congressional Record (2 March 1955): 1953-1958.

Typed letter signed with handwritten notation dated 18 May 1956 from Symington to Eastland, re: enclosures. Attached: Symington press release dated 29 November 1955 entitled “Security through Truth: Address by Stuart Symington at the Jefferson-Jackson Maryland State Dinner, Monday Night, November 28, 1955, , Maryland,” re: Democratic Party, national defense, Communism; 9 pages. Attached: copy clipping “Vanished into the Blue,” ? Post (17 April 1956) re: jet airplanes. Attached: clipping “Second Best in Air Is Not Good Enough: Hearings Reveal U.S. Will Fall behind unless We Step Up Effort to Match Russia in Planes and Men” Life (14 May 1956): 53-56. Attached: copy newspaper clipping “All Who Value Their Skins Should Cheer Plane Inquiry” Chicago Daily News (5 May 1956): 10.

Carbon typed letter dated 13 June 1956 from Sam Thompson, Legislative Assistant to Eastland, to Symington, re: H.R. 7723 conveying land to Rolla, Missouri Chamber of Commerce. Attached: print “84th Congress, 2d Session, H.R. 7723” with handwritten notations. Attached: typed letter signed dated 14 May 1956 from Symington to Eastland, re: above topic.

Typed letter signed dated 15 June 1956 from Symington to Eastland, re: enclosed letter. Attached: copy typed letter dated 13 June 1956 from Symington to H. Alexander Smith, re: Mutual Security Program for 1957, foreign military aid; 2 pages. Attached: copy newspaper clipping “Reappraisal of Foreign Aid” St. Louis Globe-Democrat (8 June 1956): 8A.

Typed letter signed dated 24 January 1957 from Symington to Eastland, re: enclosed letter. Attached: carbon typed letter dated 24 January 1957 from Symington to Ezra Taft Benson, Secretary of Agriculture, re: drought aid to Missouri farmers. Attached: removal sheet for “Administration of Drought Aid” Congressional Record (23 January 1957): S13-S14.

Typed letter signed dated 12 February 1957 from Symington to Eastland, re: enclosed. Attached: removal sheet for “The Truth about Farm Income” Congressional Record (11 February 1957): 1666-1669.

Carbon typed letter dated 7 May 1959 from Symington to John T. Collins of Veterans of Foreign Wars Encampment in Biloxi, Mississippi, re: declining invitation for weekend; handwritten notation from Symington to Eastland.

Carbon typed letter dated 17 February 1960 from Eastland to Symington, re: thanks for thoughtfulness during Eastland’s hospital stay.

Typed letter signed dated 20 January 1965 from Symington and Len B. Jordan to Courtney C. Pace, Administrative Assistant to Eastland, re: Senate Youth Program.

Typed letter signed dated 9 March 1965 from Symington to Eastland, re: opposition of President DeGaulle of France to U.S. policies. Attached: Symington press release dated 11 March 1965 entitled “The Strange Actions of General de Gaulle”; 7 pages. Attached: copy newspaper clipping of Sylvia Porter’s “French Franc’s Record Poor” Washington Star (28 February 1965). Attached: copy typed manuscript entitled “France and the Debt.”

Typed letter signed dated 11 June 1968 from Symington to Eastland, re: S. 3609 granting easement on National Forest lands in Missouri to Saint Louis-San Francisco Railway Company; 2 pages.

Typed letter signed dated 3 August 1971 from Symington to Eastland, re: enclosed. Attached: Symington press release dated 3 August 1971 entitled “Leadership Required to Prevent Economic Disaster”; 2 pages.

Typed letter signed dated 1 October 1971 from Symington to Eastland, re: Military Procurement Authorization Bill, Laos, Vietnam.

Typed letter signed dated 1 August 1972 from Symington to Eastland, re: nuclear weapons. Attached: copy newspaper clipping of Symington’s “Where Are Our Nuclear Weapons?” New York Times (30 July 1972).

Carbon typed letter dated 13 December 1972 from Eastland to Symington, re: letter received. Attached: carbon typed letter dated 8 December 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Symington, re: 5 December letter forwarded to Eastland. Attached: carbon typed letter signed with handwritten notation dated 5 December 1972 from Symington to Thomas F. Eagleton, re: U.S. District Court for the Western District of Missouri, judge caseload; envelope on Symington letterhead addressed to Eastland.

Copy telegram dated 27 December 1972 from “Jim and Libby Eastland” to Symington, re: sympathies on death of Symington’s wife. Attached: typed draft of above telegram.

Copy typed letter signed dated 14 June 1973 from Symington to Edward F. Aylward, in Kansas City, Missouri, re: Watergate Special Prosecutor Archibald Cox; copied to Eastland. Attached: copy typed letter signed dated 7 June 1973 from Aylward to Symington, re: above topic.

Typed letter signed dated 26 July 1973 from Symington to Eastland, re: Harry S. Truman Memorial. Attached: copy typed manuscript entitled “Creation of the Harry S. Truman Memorial Scholarships and Fellowships by Act of Congress”; 3 pages.

Typed letter signed dated 13 November 1973 from Symington to Eastland, re: enclosed article. Attached: copy of clipping of Andrew St. George’s “The Comes Home: The Watergate Affair as a Necessary Consequence of a Triumphant Technocracy”; 8 pages.

Typed letter signed dated 7 December 1973 from Symington to Eastland, re: Symington’s hospital stay.

Typed letter signed dated 11 February 1974 from Symington to Eastland, re: Department of Defense budget. Attached: reprint of “The Defense Budget: Why More Nukes?: Congressional Record Vol. 120, No. 13 (7 February 1974).

Typed letter signed from Symington to Eastland, re: William H. Becker. Attached: typed letter signed dated 18 February 1974 from Symington to Eastland, re: need for new federal judge in the western district of Missouri. Attached: carbon typed letter dated 4 February 1974 from William H. Becker, U.S. District Judge in Western District of Missouri, to Symington, re: above topic.

Typed letter signed dated 3 June 1974 from Symington to Eastland, re: S. 3548 (Harry S. Truman Memorial Scholarship Act.”

Typed letter signed dated 9 July 1974 from Symington to Eastland, re: committee assignments. Attached: copy typed letter dated 21 November 1973 from Symington to Mike Mansfield, re: above topic.

Typed letter signed dated 20 November 1974 from Symington to Eastland, re: enclosed statement. Attached: Symington press release dated19 November 1974 entitled “The Continuing Resolution, and Why It Makes a Mockery of Any True Legislative Accountability”; 5 pages.

Typed letter signed dated 16 September 1975 from Symington to Eastland, re: enclosed statement. Attached: Symington press release dated 17 September 1975 entitled “A Bill to Make the Secretary of the Treasury a Statutory Member of the National Security Council”; 6 pages.

Typed letter signed dated 6 November 1975 from Symington to William Proxmire & Adlai E. Stevenson, re: New York City bill. Attached: copy typed memorandum dated 6 November, 1975, re: above topic. Attached: copy newspaper clipping “Raking Risks on New York” Wall Street Journal (6 November 1975): 26.

Typed letter signed dated 21 January 1976 from Symington to Eastland, re: bill to make the Secretary of the Treasury a statutory member of the National Security Council. Attached: Symington press release dated 21 January 1975 entitled “Veto Override to Place the Secretary of the Treasury on the National Security Council”; 6 pages.

Typed letter signed dated 23 January 1976 from Symington to Eastland, re: adding the Secretary of the Treasury to the National Security Council.

Typed letter signed dated 24 March 1976 from Symington to Eastland, re: thanks for attending the dinner given by , enclosed article on Mike Mansfield’s retirement. Attached: copy of “Senator Mike Mansfield” Congressional Record Vol. 122, No. 40 (22 March 1976).

Carbon typed letter dated 19 April 1976 from Eastland to Symington, re: selection of Kansas City for the Democratic National Convention. Attached: typed letter signed dated 8 April 1976 from Symington to Eastland, re: above topic. Attached: removal sheet for reprint of Frederick A. Birmingham’s “Kansas City: Cosmopolis of the Heartland” Saturday Evening Post.

Typed letter signed dated 10 September 1976 from Symington to Eastland, re: nuclear proliferation article.

Typed letter signed dated 6 October 1976 from Symington to Eastland, re: thanks for remarks on the floor of the senate, friendship.

Symington Senate business card with handwritten notation, re: get well soon.

Folder 9-49: Steven D. Symms (U.S. Representative from Idaho) Typed letter signed dated 23 May 1973 from Symms to “Dear Colleague,” re: Occupational Safety and Health Administration, organophosphorous pesticides, agriculture. Attached: copy typed letter signed dated 23 May 1973 from Symms to John H. Stender, Assistant Secretary of Labor, re: above topics, orchards. Attached: copy typed letter signed dated 23 May 1973 from Symms; J. Kenneth Robinson; William C. Wampler; M. Caldwell Butler; Thomas N. Downing; David E. Satterfield, III; Joel T. Broyhill; Stanford E. Parris; G. William Whitehurst; Robert W. Daniel, Jr.; W.C. “Dan” Daniel; George A. Goodling; John E. Hunt; Herman T. Schneebeli; Edwin D. Eshleman; Wilmer D. Mizell; James P. Johnson; Edward Hutchinson; John M. Zwach; John H. Ware; William O. Mills; Barber B. Conable; Dick Shoup; Robert McEwen; Mark Andrews; LaMar Baker; William J. Scherle; Gerald Ford; Edward Young: David Towell; Robert J. Huber; William S. Broomfield; Del Clawson; William M. Ketchum; Leslie C. Arends; Charles M. Teague; W.R. Poage; E. de la Garza; Thomas S. Foley; James P. Johnson; David R. Bowen; Frank E. Denholm; Bob Bergland; John R. Rarick; B.F. Sisk; Joseph P. Vigorito; ; Charles Rose; George E. Brown, Jr.; John Melcher; Ed Jones; Bill Alexander; Edlford A. Cederberg; Don H. Clausen; John H. Rousselot; L.A. Bafalis; William J. Scherle; Ronald Bo Ginn; Philip M. Crane; H.R. Gross; Harold V. Froehlich; William L. Hungate; & Frank Horton to President Richard Nixon, re: above topic; 3 pages.

BOX 10: ROBERT A. TAFT TO EDWARD ZORINSKY

Folder 10-1: Robert A. Taft (U.S. Senator from Ohio) Carbon typed letter dated 9 February 1943 from Virginia M. Simmerman, Secretary to Eastland, to Taft, re: 5 February letter. Attached: typed letter signed dated 5 February 1943 from Taft to Eastland, re: S. 180, Federal Security Administration, physical rehabilitation. Attached: carbon typed draft of above bill; 4 pages.

Typed letter signed dated 4 March 1943 from Taft to “Dear Senator,” re: S. 180, Veterans’ Rehabilitation. Attached: copy typed draft of amendment to above bill; 9 pages.

The Immediate Post-war Danger Is Inflation; Government Spending and Lending Cannot Be Justified as Necessary to Create Jobs; Foreign Trade Expansion Is Only of Value if Produced by Sound Policies, and Not if Promoted by Vast Foreign Loans…Speech of Hon. Robert A. Taft of Ohio in the Senate of the United States, April 9, 1945 (Washington, DC: Government Printing Office, 1945).

We Need a Post-War Budget Now: Speech of Hon. Robert A. Taft of Ohio in the Senate of the United States, May 14, 1945 (Washington, DC: Government Printing Office, 1945).

Typed letter signed dated 15 June 1946 from Taft to Eastland, re: Mexican labor for cotton.

Typed letter signed dated 17 June 1947 from Taft to “Dear Senator,” re: Universal Military Training.

Carbon typed letter dated 21 March 1967 from Eastland to Jacques Torczyner, President of the Zionist Organization of America, re: Memorial Library at Kfar Silver in Israel established in memory of Taft.

Folder 10-2: Robert Taft, Jr. (U.S. Senator from Ohio) Typed letter signed dated 24 September 1969 from Taft to “Dear Colleague,” re: commemorative stamp for 100th anniversary of founding of professional baseball. Attached: removal sheet for commemorative stamp.

Typed letter signed dated 6 April 1973 from Taft to Eastland, re: devaluation bill.

Typed letter signed dated 14 May 1973 from Taft to Eastland, re: S. 1625 extending exemption of steamboat Delta Queen from the 1966 Safety at Sea Act. Attached: copy “Statements on Introduced Bills and Joint Resolutions, by Mr. Taft…S. 1625” Congressional Record (18 April 1973).

Typed letter signed dated 31 October 1973 from Taft to Eastland, re: S. 2611 (Hart-Bayh bill) and S. 2616 (Percy bill), special prosecutor; 2 pages.

Typed letter signed dated 28 November 1973 from Taft & Roman L. Hruska to Eastland, re: Independent Special Prosecutor on Watergate, S. 2611, S. 2642. Attached: removal sheet for “Independent Special Prosecutor Act of 1973” Congressional Record Vol. 119, No. 181 (26 November 1973) & “Special Prosecutor” Congressional Record Vol. 119, No. 183 (28 November 1973).

Typed letter signed dated 27 June 1974 from Taft to Eastland, re: H.R. 13678 & S. 3203 providing coverage of non-profit hospitals under the National Labor Relations Act; 2 pages.

Typed letter signed dated 29 July 1974 from Taft to Eastland, re: S. 3203 (Non-Profit Hospital Labor bill).

Typed letter signed dated 27 September 1974 from Taft to Eastland, re: S. 2022 (Flexible Hours Employment Bill), Federal Salary Act of 1967, Wage Commission, S. 3080, pay for federal employees.

Typed letter signed dated 8 October 1975 from Taft to Eastland, re: federal payment of taxes owed by bankrupt railroads to local and state governments.

Typed letter signed dated 12 March 1976 from Taft to “Dear Colleague,” re: invitation to presentation on U.S.-Soviet military technology balance on 18 March.

Copy typed letter dated 11 November 1976 from Eastland to Taft, re: Taft’s service in Senate.

Folder 10-3: Herman E. Talmadge (U.S. Senator from Georgia) Copy telegram dated 26 October 1955 from Eastland to John R. Hinds, Jr., Director of Sales of Dulcan Press, Inc., re: Eastland comment on Talmadge’s book You and Segregation. Attached: carbon typed letter dated 17 October 1955 from Courtney C. Pace, Administrative Assistant to Eastland, re: above topic. Attached: typed letter signed dated 12 October 1955 from Hinds to Eastland, re: above topic.

Carbon typed letter dated 16 November 1955 from Eastland to Talmadge, re: thanks for signed copy of Talmadge’s book.

Carbon typed letter dated 11 October 1956 from Eastland to Talmadge, re: segregated private schools in Virginia and the District of Columbia, Eastland’s children, committee assignments. Attached: typed letter signed dated 8 October 1956 from Talmadge to Eastland, re: above topic; 2 pages.

Typed letter signed dated 15 October 1956 from Talmadge to Eastland, re: committee assignments, campaign of U.S. Representative James Davis of Georgia; envelope.

Typed letter signed dated 15 March 1957 from Talmadge to Eastland, re: Poultry Inspection Bill, game bird production.

Typed letter signed dated 8 June 1957 from Talmadge to Eastland, re: Senate Rule XXII.

Typed letter signed dated 24 April 1958 from Talmadge to Eastland, re: enclosed. Attached: Talmadge press release entitled “Remarks of Senator Herman E. Talmadge of Georgia from the floor of the U.S. Senate,” re: farm program, agriculture; 3 pages.

Typed letter signed dated 3 December 1958 from Talmadge to Eastland, re: farm bill. Attached: removal sheet for “85th Congress, 2d Session, S. 3963” (9 June 1958).

Carbon typed letter signed dated 21 May 1958 from Talmadge to R.H. Fisackerly, General Sales Manager of Coastal Chemical Corporation in Yazoo City, MS, re: purchase of company stock.

Carbon typed letter dated 21 December 1959 from Courtney C. Pace, Administrative Assistant to Eastland, to Talmadge, re: Eastland signing resolution to amend the Constitution to restore stae and local control over public eduction. Attached: typed letter signed dated 15 December 1959 from Talmadge to Eastland, re: above topic. Attached: carbon typed manuscript, re: above resolution.

Typed letter signed dated 22 March 1960 from Talmadge to Eastland, re: arrange meeting of Dan Grant with Eastland.

Carbon typed letter dated 27 August 1960 from Talmadge to Eastland, re: 26 August letter. Attached: typed letter signed dated 26 August 1960 from Talmadge to Eastland, re: amendment to the Constitution reserving to the States exclusive control over public schools. Attached: removal sheet for “86th Congress, 2d Session, S.J. Res. 154” (27 January 1960).

Carbon typed letter dated 21 November 1961 from Eastland to Hugh Howell of Atlanta, GA, re: tribute to Talmadge for the annual meeting to the Old War Horse Lawyers Club in Atlanta, GA. Attached: typed letter signed dated 15 November 1961 from Howell to Eastland, re: above topic.

Typed letter signed dated 19 January 1962 from Talmadge to Eastland, re: thanks for tribute at Old War Horse Lawyers Club.

Typed letter signed dated 9 January 1964 from Talmadge to Eastland, re: H.R. 6196 (Cooley Cotton bill); 2 pages. Attached: copy three typed charts on cotton legislation; 3 pages. Attached: copy typed manuscript dated 30 December 1963 entitled “An Acreage Diversion Program for Cotton”; 4 pages.

Copy typed manuscript entitled “Civil Rights & Civil Wrongs,” re: Talmadge’s inclusion of article in the Congressional Record. Attached: Edward F. Cummerford’s “Civil Rights and Civil Wrongs” U.S. News and World Report (17 February 1964): 84-86.

Typed letter signed dated 29 January 1971 from Talmadge to “Dear Colleague,” re: video tape of Senator Richard B. Russell’s funeral.

Typed letter signed dated 24 June 1971 from Talmadge & Hubert H. Humphrey to Eastland, re: rural areas, credit, Consolidated Farmers Home Administration Act of 1961, Farmers Home Administration, Rural Development Financial Resources Act of 1971; 2 pages. Attached: copy typed manuscript entitled “Financial Resources Act of 1971”; 4 pages. Attached: copy typed manuscript entitled “Consolidated Farm and Rural Development Act of 1971”; 2 pages. Attached: copy typed flow charts, 3 pages. Attached: copy typed manuscript entitled “Complete System of Rural Non-Farm Credit Established by Combination of Rural Development Financial Resources Act and the Consolidated Farm and Rural Development Act”; 4 pages. Attached: copy typed draft of bill on above topic; 62 pages. Attached: copy typed draft of bill on above topic; 4 pages. Attached: copy typed manuscript entitled “Brief Discussion of the Major Purposes and Operating Mechanisms of the Rural Development Credit and Investment System Established by the Rural Development Financial Resources Act of 1971”; 4 pages. Attached: copy typed manuscript entitled “Brief Summary of the Major Provisions of the Rural Development Financial Resources Act of 1971”; 4 pages. Attached: copy typed manuscript entitled “Titles and Sections: Rural Development Financial Resources Act of 1971”; 5 pages; copy of envelope.

Typed letter signed dated 19 January 1972 from Talmadge to Eastland, re: selection of Senate representatives to conference committees; 3 pages.

Carbon typed letter dated 16 March 1972 from Eastland to Talmadge, re: requesting Talmadge to vote proxy at 16 March Judiciary Committee Executive Session.

Typed letter signed dated 1 June 1972 from Talmadge to Eastland, re: enclosed article on welfare reform. Attached: copy article by Steve Van Evera “Welfare Reform: New Hope for Dixie’s Blacks” The Progressive (June 1972): 27-28.

Typed letter signed dated 3 January 1973 from Talmadge to “Libby and Jim” Eastland, re: holiday greetings.

Carbon typed letter dated 9 May 1973 from Eastland to Talmadge, re: request for Talmadge to vote proxy at 9 May Agricultural Committee meeting.

Carbon typed letter dated 12 July 1973 from Eastland to Talmadge, re: congratulations on Distinguished Service Award from the National Milk Federation.

Typed letter signed dated 18 July 1973 from Talmadge to Eastland, re: thanks for tribute given to the National Milk Producers Federation.

Typed letter signed dated 13 December 1973 from Talmadge to “Jim and Mrs. Eastland,” re: holiday greetings.

Typed letter signed dated 1 August 1974 from Talmadge to Eastland, re: Law Enforcement Assistance Act. Attached: copy typed letter signed dated 16 July 1974 from Benning M. Grice, Chief Justice of the Georgia Supreme Court, to Talmadge, re: above topic. Attached: copy typed manuscript of pages 6-12 of a position paper on above topic.

Carbon typed letter signed dated 2 August 1974 from Talmadge to John R. McGuire, Chief of the U.S. Forest Service, re: S. 2369 authorizing Forest Service purchase of Kemp Ranch in San Diego County, Land and Water Conservation Fund.

Typed letter signed dated 25 September 1974 from Talmadge and J. William Fulbright to Eastland, re: H.R. 2096 wine tax bill. Attached: copy printed pages entitled "Minority Views: H.R. 2096 -- Out of State Wines"; 2 pages.

Typed letter signed dated 6 February 1975 from Talmadge to “Dear Colleague,” re: agricultural experiment stations. Attached: copy typed letter signed dated 31 January 1975 from Fred H. Tyner, Economist with the Mississippi State University Agricultural and Forestry Experiment Station, to Dale L. Stansbury of the Senate Committee on Agriculture and Forestry, re: agriculture in Mississippi, cotton, beef cattle, grain, livestock; 2 pages.

Copy typed letter dated 25 March 1975 from Eastland, Hubert H. Humphrey, Bob Dole, Henry Bellmon, George McGovern, James B. Allen, Walter D. Huddleston, Dick Clark, Richard B. Stone, Patrick J. Leahy, & Milton R. Young to Talmadge, re: export of farm commodities; 3 pages.

Copy typed letter signed dated 30 September 1975 from Talmadge to Hubert H. Humphrey, re: H.R. 9005 on Public Law 480, food reserves, Committee on Agriculture and Forestry; 3 pages.

Typed memorandum dated 11 November 1975 from Talmadge to “Members, Senate Committee on Agriculture and Forestry,” re: Food Stamp program. Attached: copy typed manuscript of witnesses scheduled for hearings on food stamp legislation S. 1993, S. 2369, S. 2451, & S. 2537; 4 pages.

Removal sheet for A State in Action: Georgia 1971-1975 (Atlanta: Office of Governor, 1975).

Copy typed letter signed dated 27 January 1976 from six senators to Talmadge, re: S. 2260 (Rice Act of 1976); 2 pages. Attached: copy telegram dated 19 January 1975 from Russell B. Long, John Tower, Alan Cranston, J. Bennett Johnston, Lloyd Bentsen, & John V. Tunney to Mike Mansfield, re: above topic. Attached: copy chart entitled “Working Paper Re: Possible Compromise on S. 2260, Office of Senator Russell Long, January 27, 1976”; 3 pages.

Typed letter signed dated 3 February 1976 from Talmadge to Eastland, re: thanks for note, best wishes for New Year.

Typed letter signed dated 29 March 1976 from Talmadge to Eastland, re: S. 3136 (National Food Stamp Reform Act of 1976), Aid to Families with Dependent Children; 2 pages. Attached: copy typed letter signed dated 22 March 1976 from Bob Dole to Talmadge, re: above topic. Attached: copy typed letter signed dated 26 March 1976 from Talmadge to Dole, re: above topic; 5 pages. Attached: copy typed letter signed dated 25 March 1976 from Alice M. Rivlin, Director of the Congressional Budget Office, to Dole, re: above topic; 2 pages. Attached: copy typed letter signed dated 30 March 1976 from Rivlin to Talmadge, re: above topic; 2 pages.

Carbon typed letter dated 7 April 1976 from Eastland to Talmadge, re: Eastland's proxy for Agriculture Committee meeting.

Copy typed memorandum dated 13 April 1976 from Talmadge & Robert Dole to “All Members of the Committee on Agriculture and Forestry, and All Members of the Committee on Interior and Insular Affairs,” re: National Forest Management, S. 3091, S. 2926; 3 pages. Attached: copy typed manuscript entitled “Section-By-Section Analysis,” re: amending the Forest and Rangeland Renewable Resources Planning Act of 1974; 20 pages.

Talmadge press release dated 21 May 1976 entitled “Remarks of Senator Herman E. Talmadge…Prepared for Delivery to the Annual Meeting Luncheon of the Forest Farmers Association Southern Forestry Conference…,” re: Forest Service, Resources Planning Act; 5 pages.

Copy typed letter signed dated 24 May 1976 from Talmadge & Bob Dole to Earl L. Butz, Secretary of Agriculture, re: Farmers Home Administration; 3 pages.

Typed letter signed dated 15 December 1976 from Talmadge to “Mrs. Eastland and Jim,” re: holiday greetings.

Carbon typed letter dated 14 January 1977 from Eastland to Talmadge, re: 11 January letter. Typed letter signed dated 11 January 1977 from Talmadge to Eastland, re: personalized bound set of Committee of Agriculture and Forestry hearings.

Carbon typed letter dated 25 January 1977 from Eastland to Talmadge, re: regrets on invitation J.E. Davis’s Dee Dot Ranch to hunt in February. Attached: typed letter signed dated 10 January 1976 from Talmadge to Eastland, re: above topic.

Carbon typed letter dated 22 February 1977 from Eastland to Talmadge, re: thanks for Georgia peanut products. Attached: Talmadge business card.

Copy typed letter signed dated 21 April 1977 from Eastland, Russell B. Long, J. Bennett Johnston, John L. McClellan, Lloyd Bentsen, John C. Stennis, John Tower, & Sam Hayakawa to Talmadge, re: rice; 2 pages.

Copy typed memorandum dated 22 April 1977 from Talmadge to “Committee Members,” re: Omnibus Farm Bill. Attached: copy typed manuscript dated 22 April 1977 entitled “Summary of Tentative Determinations Made by the Senate Committee on Agriculture, Nutrition, and Forestry: Its Markup of the Omnibus Farm Bill.”

Typed letter signed dated 29 September 1977 from Talmadge & John J. Flynt, Jr. to “Dear Colleague,” re: invitation to reception for Sara Craig upon her appointment as Regional Director, Region IV, Department of Health, Education & Welfare.

Copy typed letter signed dated 16 November 1977 from Eastland, Hubert H. Humphrey, George McGovern, James B. Allen, Jesse Helms, Dick Stone, Milton R. Young, Bob Dole, S.I. Hayakawa, Henry Bellmon, Richard G. Lugar, Carl T. Curtis, John Melcher, & Edward Zorinsky to Talmadge, re: Title I P.L. 480 on food exports; 2 pages.

Copy typed letter signed dated 18 November 1977 from Talmadge to Cyrus Vance, Secretary of State, re: human rights, International Development and Food Assistance Act of 1977; envelope on Talmadge letterhead addressed to Eastland.

Attached: typed memorandum from Talmadge to “All Members of the Senate Committee on Agriculture, Nutrition, and Forestry,” re: P.L. 480 Title I food assistance. Attached: copy typed letter signed dated 30 November 1977 from Warren Christopher to Talmadge, re: International Development and Food Assistance Act of 1977; 3 pages.

Typed memorandum from Talmadge, re: enclosed. Attached: copy typed letter signed dated 15 December 1977 from Talmadge to Donald L. Tucker, Chairman of the Southern Legislative Conference of the Council of State Governments, re: federal funds to states, taxes, federal aid. Attached: copy typed letter signed dated 14 November 1977 from Tucker to Talmadge, re: above topics. Attached: copy typed manuscript dated 20 October 1977 entitled “Resolutions: Southern Legislative Conference of the Council of State Governments.”

Typed letter signed dated 27 January 1978 from Talmadge to Eastland, re: national hog cholera eradication program.

Typed memorandum dated 18 April 1978, re: Talmadge & enclosed. Attached: copy typed letter dated 18 April 1978 to Abraham Ribicoff, re: S. 991, transfer of child nutrition programs from the Department of Agriculture to Department of Education; 3 pages.

Copy typed letter signed dated 16 May 1978 from Talmadge to , Secretary of Labor, re: Occupational Safety & Health Administration, cotton dust.

Typed letter signed dated 5 July 1978 from Talmadge to Eastland, re: multilateral trade negotiations, agriculture.

Typed memorandum dated 19 July 1978 from Talmadge to “Members of the Committee on Agriculture, Nutrition, and Forestry,” re: invitation to Japan-United States Interlegislative Council in Tokyo from November 15-21. Attached: copy typed letter signed dated 10 July 1978 from Takeo Fukuda, Prime Minister of Japan, to Talmadge, re: above topic. Attached: copy typed letter signed dated 10 July 1978 from Eiichi Nakao, President of Japan-United States Interlegislative Council, re: above topic. Attached: copy typed letter signed dated 10 July 1978 from Nobusuke Kishi, Chairman, & Nakao, re: above topic; 2 pages.

Copy typed letter signed dated 27 July 1978 from Talmadge to Charles H. Percy, re: Child Nutrition programs, S. 991 creating Department of Education, school lunch; 2 pages.

Typed memorandum dated 4 August 1978 from Bill Lesher to “Agricultural Aides, re: Agricultural Foreign Investment Information Act of 1978. Attached: removal sheet for “Statements on Introduced Bills & Joint Resolutions…S. 3372” Congressional Record (3 August 1978): S12491-S12492.

Talmadge press release entitled “Text of Remarks of United States Senator Herman E. Talmadge of Georgia from the Floor of the Senate of the United States in Opposition to Proposed Legislation Relating to the Elimination of State Literacy Tests for Voting”; 11 pages.

Carbon typed letter dated Courtney C. Pace, Administrative Assistant to Eastland, to Talmadge, re: 3 December letter on farm bill.

Folder 10-4: Glen H. Taylor (U.S. Senator from Idaho) Reprint “How to Preserve World Peace and Security: Remarks of Hon. Glen H. Taylor of Idaho in the Senate of the United States, Thursday, June 20, 1946” Congressional Record.

Folder 10-5: Charles M. Teague (U.S. Representative from California) Carbon typed letter dated 26 January 1962 from Eastland to Teague, re: January 19th letter on the military.

Typed letter signed dated 2 August 1963 from Teague to Eastland, re: enclosed. Attached: copy typed letter signed dated 2 August 1963 from Teague to N.A. Draim in Ventura, CA, re: civil rights March on Washington. Attached: copy typed letter signed dated 1 August 1963 from Draim to Teague, re: above topic, Bonus March on Washington in 1932; 2 pages.

Typed letter signed dated 25 July 1964 from Teague to “Dear Senator,” re: Mexican National farm labor, Braceros Program).

Folder 10-6: Olin E. Teague (U.S. Representative from Texas) Typed letter signed dated 3 October 1955 from Teague to Eastland, re: Veterans Administration hospitals & Mississippi. Attached: House Committee on Veterans’ Affairs print entitled “Inspections by Subcommittee on Hospitals, Committee on Veterans’ Affairs, During Recess of 1st Session, 84th Congress” (Government Printing Office, 3 October 1955).

Typed letter signed dated 17 March 1970 from Teague to Eastland, re: Mississippi Veterans Administration hospitals. Attached: Committee on Veterans’ Affairs press release entitled “Jackson VA Hospital Needs More Operating Funds and Staff”; 4 pages.

Carbon typed letter dated 6 June 1974 from Eastland to Teague, re: regret for luncheon where Teague received the Eagle Award from Invest-In-America for work on American technology in space. Attached: typed letter signed dated 17 May 1974 from Lloyd Bentsen to Eastland, re: above topic.

Folder 10-7: Elbert D. Thomas (U.S. Senator from Utah) Typed letter signed dated 8 August 1941 from Thomas to Eastland, re: S. 1435 prohibiting child labor.

Typed letter signed dated 8 March 1943 from Thomas to Eastland, re: S. 4000 on public health service. Attached: removal sheet for “S. 400” (78th Congress, 1st Session, Committee Print, 9 March 1943).

Typed letter signed dated 11 December 1944 from Thomas to Eastland, re: thanks for congratulations upon election, holiday greetings.

Typed letter signed dated 5 July 1945 from Thomas to Eastland, re: S. 1000 amending the Soldiers’ and Sailors’ Civil Relief Act of 1940. Attached: carbon typed letter dated 28 June 1945 from Attorney General to Thomas, re: above topic.

Typed letter signed dated 6 July 1945 from Thomas to Eastland, re: enclosed letter. Attached: typed letter signed dated 30 June 1945 from Frank O. Etheridge in New York, NY, to Thomas, re: Fair Employment Practices Committee, France, rape; envelope.

Typed letter signed dated 15 September 1945 from Thomas to Eastland, re: invitation to hearing on demobilization of the armed services.

Typed letter signed dated 20 June 1946 from Thomas to Eastland, re: armed forces, peace, disarmament, atomic energy. Attached: typed letter signed dated 21 June 1946 from Ewing Cockrell of the United States Federation of Justice to Eastland, re: above topics. Attached: copy typed manuscript entitled “American Endorsers of General Disarmament”; 2 pages. Attached: print “World Disarmament: Reprints of Statements” (n.p., n.d.). Attached: copy typed manuscript entitled “Disarmament and Other Related Declarations”; 4 pages. Attached: carbon typed manuscript entitled “Some United States and World Gains from World Disarmament.” Attached: copy typed manuscript entitled “Gains to Varied Countries from General Disarmament.” Attached: copy typed manuscript entitled “General Gains to Countries from General Disarmament.”

Folder 10-8: Elmer Thomas (U.S. Senator from Oklahoma) Copy typed letter signed dated 12 February 1948 from Thomas to Homer Ferguson, re: Thomas’s financial transactions, amendment to Senate Rules; 5 pages.

Typed letter signed dated 5 April 1948 from Thomas to Eastland, re: 2 April letter. Attached: carbon typed letter dated 2 April 1948 from Eastland to Thomas, re: Mississippi River appropriations for the Yazoo Basin.

What Should Be Our Public Power Policy?: Speech of Hon. Elmer Thomas of Oklahoma in the Senate of the United States Friday, August 19…1949 (N.p.).

Typed letter signed dated 24 August 1949 from Thomas to Eastland, re: Southwest Power amendment.

Typed letter signed dated 19 October 1950 from Thomas to Eastland, re: cotton industry.

Folder 10-9: Frank Thompson, Jr. (U.S. Representative from New Jersey) Typed letter signed dated 7 March 1978 from Thompson to “Dear House and Senate Colleague,” re: publication of the Presidential Campaign 1976 series. Attached: order form for above book.

Folder 10-10: Strom Thurmond (U.S. Senator from South Carolina) Carbon typed letter dated 11 December 1948 from Eastland to Thurmond, re: 7 December letter, Thurmond’s presidential campaign, States’ Rights. Attached: typed letter signed dated 7 December 1948 from Thurmond to Eastland, re: above topic; envelope.

Carbon typed letter signed dated 28 February 1955 from Thurmond to Harvey M. Kilgore, re: changes to rules of civil procedure in federal courts; copied to Eastland; envelope addressed to Eastland attached.

Thurmond press release dated 16 July 1955 entitled “Special Segregation Statement”; 2 pages.

Thurmond press release dated 6 August 1955 entitled “Address by Senator Strom Thurmond (D-SC) before the Virginia State Bar Association at White Sulphur Springs, West Virginia, August 6, 1955, on the Constitution and the Supreme Court”; 7 pages.

Typed letter signed dated 18 February 1956 from Thurmond to Eastland, re: enclosed article, integration. Attached: copy newspaper clipping “School Eastlands Attend Will Start Integration” New York Times (16 February 1956).

Typed letter signed dated 2 March 1956 from Thurmond to Eastland, re: Supreme Court decision on school integration. Attached: carbon typed manuscript by Walter F. George, Richard B. Russell, John Stennis, Sam J. Ervin, Jr., & Thurmond, re: above topic; 3 pages.

Typed letter signed dated 15 March 1956 from Thurmond to Eastland, re: S.J. Res. 29 proposing a constitutional amendment on the qualification of electors, poll tax; 2 pages.

Typed letter signed dated 19 March 1956 from Thurmond to Eastland, re: S. 900, S. 902, S. 903, H.R. 5205.

Typed letter signed with handwritten notation dated 20 March 1956 from Thurmond to Eastland, re: S. 2169 for the relief of M.B. Huggins Jr., S. 1428 for the relief of Lieutenant Commander Mortimer T. Clement, S. 2846 for the relief of Dr. Don-chean Chu, S. 2847 for the relief of Lieutenant Colonel William D. Gantt.

Typed letter signed dated 26 March 1956 from Thurmond to Eastland, re: S.J. Res. 31 proposing a constitutional amendment providing for the election of President and Vice President, election reform.

Typed letter signed dated 18 May 1959 from Thurmond to Eastland, re: enclosed. Attached: copy newspaper clipping of Robert B. Patterson “Women Safer from Crime in South” Charleston, SC News & Courier (15 May 1959), re: rape, Mississippi, Citizens Council.

Carbon typed letter dated 9 June 1956 from L.P.B. Lipscomb, Staff Assistant to Eastland, to Thurmond, re: 6 June letter. Attached: typed letter signed dated 6 June 1956 from Thurmond to Eastland, re: federal encroachment.

Typed letter signed dated 14 March 1957 from Thurmond to Eastland, re: enclosed. Attached: handwritten letter signed dated 6 March 1957 from Annie King of Aiken, SC to Thurmond, re: enclosed clipping. Attached: copy newspaper clipping “Grave Matter” Augusta [GA] Chronicle (6 March 1957): 4, re: Clinton, TN school segregation, Department of Justice.

Typed letter signed dated 21 March 1957 from Thurmond to Eastland, re: Constitutional Rights Subcommittee hearings on S. 83 restricting rights of individuals and states in the area of civil rights.

Carbon typed letter dated 17 February 1960 from Eastland to Thurmond, re: thanks for flowers during illness. Attached: Thurmond card; envelope.

Typed letter signed dated 22 February 1960 from Thurmond to Eastland, re: enclosed. Attached: removal sheet for oversized broadside entitled “The Influence of Uncontrolled Textile Imports on Our Economy” (New York: J.P. Stevens & Co.).

Carbon typed letter dated 16 November 1960 from Eastland to Thurmond, re: thanks for congratulatory letter on reelection. Attached: typed letter signed dated 9 November 1960 from Thurmond to Eastland, re: above topic.

Typed letter signed dated 2 January 1961 from Thurmond to Eastland, re: enclosed letter. Attached: copy typed letter dated 2 January 1961 from Thurmond to Joseph S. Clark, re: Clark’s comments on television regarding proposed purge of Thurmond and Harry S. Byrd; 3 pages. Attached: copy typed manuscript entitled “Letter from Senator Strom Thurmond to a Constituent Concerning the Presidential Election Campaign, November 4, 1960”; 2 pages.

Carbon typed letter dated 27 October 1961 from Eastland to Thurmond, re: National Labor Relations Board. Attached: carbon typed letter dated 23 October 1961 from Courtney C. Pace to Thurmond, re: 20 October letter. Attached: typed letter signed dated 20 October 20, 1961 from Thurmond to Eastland, re: above topic. Attached: copy typed manuscript entitled “Memorandum: Daniel Construction Company, Greenville, South Carolina, NLRB Case #11 RC 1453…”; 3 pages.

Typed letter signed dated 28 March 1963 from Thurmond to Eastland, re: Urban Mass Transit bills. Attached: copy typed manuscript entitled “Individual Views of Senator Strom Thurmond (D-SC) on Urban Mass Transit Bills, March 28, 1963”; 2 pages.

Typed letter signed dated 8 July 1963 from Thurmond to Eastland, re: lumber industry, Canadian imports. Attached: copy typed letter to President Kennedy, re: above topic.

Typed letter from Thurmond to Eastland, re: enclosed. Attached: copy typed letter dated 11 February 1964 from Thurmond to President Lyndon B. Johnson, re: tariff negotiations, lumber industry; 2 pages.

Thurmond press release dated 16 September 1964 entitled “Television Address of Senator Strom Thurmond to the People of South Carolina on the 1964 Presidential Race, September 16, 1964”; 6 pages.

Typed letter signed dated 8 September 1965 from Thurmond to Eastland, re: extended debate, right-to-work laws. Attached: copy typed manuscript entitled “Notes on Extended Debate (By Senator Thurmond)”; 2 pages.

Strom Thurmond Reports to the People Vol. 12, No. 37 (25 September 1966), re: water, desalinization projects.

Copy typed manuscript entitled “Address by U.S. Senator Strom Thurmond (R-SC) before the District of Columbia League of Republican Women, Capitol Hill Club, Washington, D.C., 7:00 p.m., January 16, 1968: The Supreme Court and the Communists”; 15 pages.

Typed letter signed dated 29 February 1968 from Thurmond to Eastland, re: civil rights bill.

Copy typed letter dated 14 May 1968 from Thurmond to Ramsey Clark, U.S. Attorney General, re: false testimony provided by three State Department officers under sworn oath before the Internal Security Subcommittee in 1963; 2 pages.

Typed letter signed dated 27 June 1968 from Thurmond to Eastland, re: provision of new fire station at Charleston Air Force Base in South Carolina.

Typed letter signed dated 20 December 1968 from Thurmond to Eastland, re: Non- Proliferation Treaty, Soviet Union invasion of Czechoslovakia.

Typed letter signed dated 24 February 1969 from Thurmond to Eastland, re: alcohol- related driving accidents, health warning label on package.

Typed memorandum dated 12 March 1969 to Eastland, re: Thurmond’s stance on Non- Proliferation Treaty.

Copy newspaper clipping with handwritten notation by Thurmond on Jack Anderson’s “Memo to the Senate: Open Those 100 Sealed Envelopes” Parade Magazine (11 May 1969): cover, 4-5.

Typed letter signed dated 18 June 1970 from Thurmond to Eastland, re: Foreign Military Sales Act, Thailand & aircraft.

Carbon typed letter dated 2 April 1971 from Eastland to Thurmond, re: thanks for gifts related to South Carolina Tricentennial. Attached: typed letter signed dated 30 March 1971 from Thurmond to “Dear Colleague,” re: above topic.

Typed letter signed dated 1 October 1971 from Thurmond to Eastland, re: Army XM-803 main battle program.

Typed letter signed dated 2 August 1972 from Thurmond to “Dear Colleague,” re: prisoners of war, missing in action, Vietnam. Attached: removal sheet for “Senate Concurrent Resolution 89 – Submission of a Concurrent Resolution on Behalf of Prisoners of War and Missing in Action” Congressional Record Vol. 118, No. 118 (27 July 1972).

Typed letter signed dated 12 February 1973 from Courtney C. Pace, Administrative Assistant to Eastland, re: enclosed. Attached: typed memorandum dated 12 February 1973, re: enclosed. Attached: typed letter signed dated 12 February 1973 from Eastland to Thurmond, re: testimony of Dr. Robert William Baird. Attached: removal sheet for copy of pages 408-419 in Crime in America – Heroin Importation, Distribution, Packaging and Paraphernalia: Hearings before the Select Committee on Crime, House of Representatives Ninety-First Congress, Second Session, Pursuant to H.Res. 17: A Resolution Creating a Select Committee to Conduct Studies and Investigations of Crime in the United States, June 25, 26, 27, 29, and 30, 1970 (Government Printing Office, 1970). Attached: handwritten memorandum, re: enclosed. Attached: handwritten memorandum dated 29 January 1973, re: enclosed. Attached: handwritten memorandum dated 29 January 1973, re: enclosed. Attached: typed letter signed dated 25 January 1973 from Thurmond to Eastland, re: above topic. Attached: removal sheet for copy article of William Schulz’s “Dr. Baird’s Double Life” Reader’s Digest (January 1973): cover, 127- 130. Attached: typed memorandum dated 31 January 1973, re: Heroin & Distribution.

Typed letter signed dated 12 March 1973 from Thurmond to “Dear Colleague,” re: Food Stamp Act, S. 408, labor union strikes.

Typed letter signed dated 3 April 1973 from Thurmond to Eastland, re: enclosed. Attached: copy typed letter signed dated 28 March 1973 from Pollard Simons, Flag Chairman of American Historic and Cultural Society, to Thurmond, re: S.J. Res. 17 establishing a commission to study the usage, customs and laws relating to the U.S. flag; 2 pages.

Typed letter signed dated 10 April 1973 from Thurmond to “Dear Senator,” re: national security in federal spending.

Carbon typed letter dated 11 June 1973 from Eastland to Thurmond, re: 25 May letter on meeting with South Carolina interns. Attached: typed letter signed dated 25 May 1973 from Thurmond to Eastland, re: above topic.

Typed letter signed dated 26 July 1973 from Thurmond to Eastland, re: subcommittee assignments.

Typed letter signed dated 21 September 1973 from Thurmond to Eastland, re: Pension Reform Bill.

Typed letter signed dated 16 October 1973 from Thurmond to Eastland, re: National Security Act, Internal Security Subcommittee.

Typed letter signed dated 6 March 1974 from Thurmond to Eastland, re: Prayer Amendment.

Typed letter signed dated 12 March 1974 from Thurmond to Eastland, re: Prayer Amendment.

Carbon typed letter dated 22 April 1974 from Eastland to Thurmond, re: signed photograph for Bland Hamilton, Jr. Attached: typed letter signed dated 10 April 1974 from Thurmond to Eastland, re: above topic.

Typed letter signed dated 14 May 1974 from Thurmond to Eastland, re: meeting with South Carolina interns.

Typed letter signed dated 5 August 1974 from Thurmond to Eastland, re: Robert Morris helping with impeachment hearings.

Typed letter signed dated 12 September 1974 from Thurmond to Eastland, re: S. 3917 (Export-Import Bank Amendments of 1974). Attached: copy “The Export-Import Bank” Congressional Record (20 August 1974): S15315.

Typed letter signed dated 21 March 1975 from Thurmond to Eastland, re: thanks for use of room.

Typed letter signed dated 19 May 1975 from Thurmond to Eastland, re: Forest Service lands, lumber industry. Attached: copy typed resolution of National Association of Lumber and Building Material Dealers dated 30 April 1975; 2 pages.

Typed memorandum dated 22 September 1975 from Thurmond, re: enclosed. Attached: copy typed letter signed dated 17 September 1975 from Thurmond, Eastland, and 29 other senators to President Gerald Ford, re: H.R. 9497 on price support for tobacco; 4 pages.

Typed letter signed dated 1 October 1975 from Thurmond to Eastland, re: remarks upon the retirement of Colonel John (Jake) T. Carlton, Executive Director of the Reserve Officers Association. Attached: copy typed manuscript entitled “Biographical Sketch of John T. Carlton”; 2 pages.

Carbon typed letter dated 22 October 1975 from Eastland to Thurmond, re: Environmental Protection Agency, fire eradication, pesticides. Attached: typed letter signed dated 14 October 1975 from Thurmond to Eastland, re: above topics. Copy typed letter signed dated 1 October 1975 from T. Ed Garrison, member of the South Carolina General Assembly, to Thurmond, re: above topics.

Typed letter signed dated 23 October 1975 from Thurmond to Eastland, re: school lunch and breakfast programs. Attached: copy typed letter signed dated 25 September 1975 from Jeanne W. Shelley, Principal of West Conway Elementary School in Conway, SC, and 25 members of the faculty, to Thurmond, re: above topic. Attached: copy typed letter signed dated 25 September 1975 from Mitchelle Hardee Evans, Instructional Specialist at North Myrtle Beach Elementary in North Myrtle Beach, SC, to Thurmond, re: above topic. Attached: handwritten letter signed dated 29 September 1975 from Janet McFarland Ward of North Myrtle Beach, SC, to “Honorable Sir,” re: above topic.

Copy Thurmond press release dated 28 October 1975, re: editorial in the Greenville news regarding food stamps for strikers; 2 pages; two copies.

Typed letter signed dated 17 November 1975 from Thurmond to Eastland, re: test for Enforcer close air support plane.

Typed memorandum dated 18 November 1975, re: enclosed. Attached: copy typed letter signed dated 17 November 1975 from Thurmond to President Gerald Ford, re: offshore oil deposits in Asia, China; 2 pages. Attached: copy typed manuscript entitled “Fact Sheet: Subject: China and Off Shore Oil”; 3 pages.

Typed letter signed dated 10 December 1975 from Thurmond to Eastland, re: Panama Canal Zone, security.

Typed letter signed dated 20 February 1976 from Thurmond to “Dear Colleague,” re: Marianas Covenant permitting the Northern Marianas to join the U.S. in a commonwealth status; national security; 2 pages.

Thurmond press release dated 7 April 1976, re: Hart-Scott Antitrust Improvement Bill; 2 pages.

Typed letter signed dated 16 June 1976 from Thurmond to Eastland, re: meeting with South Carolina interns.

Carbon typed letter dated 6 August 1976 from Eastland to Thurmond, re: thanks for South Carolina peaches. Attached: typed letter signed dated 21 July 1976 from Thurmond & Ernest F. Hollings, re: above topic.

Typed letter signed dated 17 August 1976 from Thurmond to Eastland, re: tobacco quotas. Attached: copy typed letter signed dated 11 August 1976 from Thurmond to Herman Talmadge, re: above topic; 2 pages. Attached: copy typed chart entitled “Effective Quota, Estimated Yield Loss below Effective Quota Due to Weather Damage, No. of Allotment Farms, Estimated No. Farms Actively Planting Tobacco in South Carolina Tobacco-Producing Counties, 1976.”

Typed letter signed dated 9 December 1976 from Thurmond to “Dear Colleague,” re: Federal Alcohol Administration Act.

Typed letter signed dated 31 January 1977 from Thurmond & John McClellan to “Dear Colleague,” re: Panama Canal.

Carbon typed letter dated 22 February 1977 from Eastland to Thurmond, re: thanks for Christmas gift of pecans. Attached: Thurmond business card with handwritten notations.

Typed letter signed dated 17 March 1977 from Thurmond to Eastland, re: committee assignments. Attached: copy typed manuscript entitled “Minority Judiciary Subcommittee Assignments”; 2 pages.

Copy typed letter signed dated 6 May 1977 from Thurmond & James B. Allen to Eastland, re: voter registration bill, S. 1072; 2 pages.

Copy typed letter signed dated 12 May 1977 from Thurmond, James B. Allen, & Paul Laxalt to Eastland, re: S. 1288 authorizing appropriations for the Federal Trade Commission, Federal Trade Commission Act; 2 pages.

Typed letter signed dated 6 June 1977 from Thurmond to “Dear Colleague,” re: S. 1353 permitting the Supreme Court to review decisions of the U.S. Court of Military Appeals. Attached: copy “Mr. Thurmond: S. 1353” Congressional Record Vol. 123, No. 66 (21 April 1977).

Carbon typed letter dated 23 June 1977 from Eastland to Thurmond, re: Water Resources Development bill.

Typed letter signed dated 28 June 1977 from Thurmond to Eastland, re: meeting with South Carolina interns.

Carbon typed letter dated 13 July 1977 from Thurmond to Eastland, re: thanks for South Carolina peaches.

Typed letter signed dated 6 September 1977 from Thurmond to “Dear Senator,” re: S. 274 prohibiting military unions. Attached: typed letter signed dated 6 September 1977 from Thurmond to “My dear friend,” re: above topic; 2 pages. Attached: removal sheet for “Amending Chapter 49 of Title 10, United States Code, to Prohibit Union Organization and Membership in the Armed Forces, and for Other Related Purposes” (95th Congress, 1st Session, Senate Report No. 95-411). Attached: print “95th Congress, 1st Session, S. 274 [Report No. 95-411]; Calendar No. 371).

Copy typed letter signed dated 3 October 1977 from Thurmond to Edward M. Kennedy, re: public hearing on deregulation of natural gas.

Typed memorandum dated 31 October 1977 from Thurmond, re: enclosed. Attached: copy newspaper clipping with handwritten notation of Jack Anderson & Les Whitten’s “Eastland Aura Imbues Justice Dept.” Washington Post (27 October 1977): VA21, re: Judge Harold Cox, Leo Hall, Herman Heines, Thurgood Marshall.

Typed letter signed dated 24 January 1978 from Thurmond & James B. Allen to Eastland, re: S. 1874 to restore effective enforcement of antitrust laws; 2 pages.

Typed letter signed dated 27 January 1978 from Thurmond to Eastland, re: U.S. Attorney David Marston. Attached: copy typed letter signed dated 17 January 1978 from Joseph W. Dragonetti to Thurmond, re: above topic. Attached: copy newspaper clipping of Jack W. Germond & Jules Witcover’s “Mr. Carter, a Promise Is a Promise Is a Promise…,” Bob Wiedrich’s “…Mr. Bell’s Words Don’t Make Sense,” & Nick Thimmesch’s “…Other Presidents Did Better” Philadelphia Inquirer (17 January 1978): 11A.

Typed letter signed dated 13 April 1978 from Thurmond to Eastland, re: amendment on Panama Canal Commission, taxes.

Typed letter signed dated 30 June 1978 from Thurmond, Ernest F. Hollings, Dale Bumpers, Kaneaster Hodges, Jr., & Robert Morgan to “Dear Colleague,” re: 1973 Rehabilitation Act, S. 2600. Attached: copy typed chart entitled “States Adversely Affected by the Proposed Change in Formula.” Attached: copy computer print-outs entitled “Rehabilitation Act of 1973 as Amended by S. 2600”; 4 pages. Attached: copy computer tables with handwritten notations entitled “Comparison of S. 2600 Formula and Current Formula…”; 6 pages. Attached: copy typed chart with handwritten notations entitled “States Adversely Affected by Section 105(b).

Typed letter signed dated 5 September 1978 from Thurmond to Eastland, re: enclosed. Attached: removal sheet for Strom Thurmond Family Recipes Featuring South Carolina Products (N.p.: Re-Elect Thurmond Committee, 1978).

Removal sheet for proof copy of newspaper article in Memphis Commercial Appeal, re: Thurmond breaking record in civil rights bill debate; handwritten notations.

Copy newspaper clipping of E.W. Kenworthy’s “Thurmond Keeps Key Senate Post: Retains Arms Panel Rank But Loses Commerce Seat” New York Times.

Folder 10-11: Edward J. Thye (U.S. Senator from Minnesota) Typed letter signed dated 22 February 1954 from Thye to Eastland, re: S. 2962 on price support for milk products.

Typed letter signed dated 1 October 1956 from Thye to Eastland, re: Military Procurement Report of Small Business Committee. Attached: carbon typed manuscript entitled “E. Delays in Department of Defense Small Business Program”; 8 pages.

Folder 10-12: Richard A. Tonrey (U.S. Representative from Louisiana) Copy typed letter signed dated 21 April 1977 from Gibson Tucker Jr. of Tucker, Schonekas & Garrison in New Orleans, Louisiana, to Edmund L. Henshaw Jr., Clerk of U.S. House of Representatives, re: court judgment for Moreau vs. Tonry an election contest suit. Attached: copy typed manuscript, re: written reasons for judgment in Moreau vs. Tonry; 17 pages. Attached: copy typed manuscript of judgment in Moreau vs. Tonry.

Folder 10-13: John Tower (U.S. Senator from Texas) Carbon typed letter dated 6 July 1961 from Eastland to Ralph E. Miller of Palestine, TX, re: Texas election, William Blakely, John Tower. Attached: typed letter signed dated 31 May 1961 from Miller to Eastland, re: above topics. Attached: copy newspaper clipping “Message to Washington” Palestine Herald-Press; 2 pages.

Typed letter signed dated 3 April 1962 from Tower to Eastland, re: S. 4 to establish a Padre Island (Texas) National Seashore. Attached: removal sheet for Padre Island National Seashore, Tex. (87th Congress, 2d Session, Senate Report No. 1226).

Typed letter signed dated 16 August 1967 from Tower to Eastland, re: Foreign Aid Bill.

Typed letter signed dated 3 November 1969 from Tower to “Dear Colleague,” re: prayer & space program. Attached: copy typed draft of resolution on above topics.

Typed letter signed dated 6 July 1971 from Tower to Eastland, re: S. 934 (Health Professions Educational Assistance Amendments of 1971), S. 576. Attached: copy “S. 576 – Introduction of a Bill to Encourage Physicians to Practice Medicine in Physician Shortage Areas” Congressional Record Vol. 117, No. 10 (3 February 1971).

Typed letter signed dated 13 July 1971 from Tower to Eastland, re: S. 934 (Health Professions Educational Assistance Amendments of 1971).

Typed letter signed dated 17 February 1972 from Tower to Eastland, re: H.R. 7177 on fishing industry, natural disasters.

Typed letter signed dated 24 May 1973 from Tower to Eastland, re: S. 1423 on pre-paid legal services in collective bargaining.

Typed letter signed dated 30 July 1973 from Tower to Eastland, re: S. 1861 (minimum wage substitute bill).

Typed letter signed dated 27 November 1973 from Tower to Eastland, re: Civil Rights Act. Attached: copy typed letter dated 23 November 1973 from Tad R. Smith in El Paso, TX to Eastland, re: above topic; 2 pages.

Typed letter signed dated 6 March 1974 from Tower to “Dear Colleague,” re: Emergency Energy Act.

Carbon typed letter dated 6 December 1974 from Eastland to Tower, re: H.R. 9588 for the relief of the city of Aransas Pass, Texas. Attached: typed letter signed dated 27 November 1974 from Tower to Eastland, re: above topic.

Carbon typed letter dated 30 January 1975 from Courtney C. Pace, Administrative Assistant to Eastland, to Mike Butler, Legislative Assistant to Tower, re: Tower’s chili recipe. Attached: handwritten letter signed from Butler to Pace, re: above topic. Attached: copy typed manuscript entitled “Chili Recipe of Senator John Tower of Texas Used at Chili Cookoff April 4, 1974, Washington, D.C.”

Typed letter signed dated 25 February 1975 from Tower to Eastland, re: enclosed. Attached: copy article “Company Drills Discovery in Alabama; Participates in Mississippi Oil and Gas Find” Getty News Vol. 9, No. 2 (February 1975): 1.

Typed letter signed dated 28 January 1976 from J. Michael Hemphill, Legislative Aid to Tower, to Courtney Pace, Administrative Assistant to Eastland, re: South Africa. Attached: copy typed letter signed dated 22 January 1976 from Tower, Eastland, and 19 other senators to President Gerald Ford, re: above topic; 3 pages. Attached: copy typed manuscript entitled “South African Coal, Oil, and Gas Corporation, Ltd. (SASOL) Construction of a Coal Gasification/Liquefaction Plant.”

Typed letter signed dated 23 February 1976 from Tower to Eastland, re: S. 2662 (International Security Assistance and Arms Control Act of 1976).

Typed letter signed dated 1 June 1976 from Tower to “Dear Senator,” re: invitation to briefing on S. 3422 (Natural Gas Act Amendments of 1976).

Typed letter signed dated 4 June 1976 from Tower and 8 other senators to “Dear Colleague,” re: S. 3219 (Clean Air Bill), National Parks and Wilderness Areas, Environmental Protection Agency; 3 pages.

Typed letter signed dated 10 June 1976 from Tower, Eastland, Bob Dole, Lloyd Bentsen, Mike Mansfield, Paul Fannin, Jesse Helms, Jake Garn, Russell B. Long, Paul Laxalt, Gale McGee, Milton R. Young, Carl T. Curtis, Clifford P. Hansen, Strom Thurmond, Dewey F. Bartlett, Henry Bellmon, J. Glenn Beall, J. Bennett Johnston, Jr., Ted Stevens, John L. McClellan to Jennings Randolph & Edmund Muskie, re: navigable waters, Corps of Engineers, S. 1843, S. 1878; 2 pages.

Typed letter signed dated 10 June 1976 from Tower, Eastland, Bob Dole, Paul Fannin, Lloyd Bentsen, Mike Mansfield, Carl T. Curtis, Clifford P. Hansen, John Sparkman, Jesse Helms, Jake Garn, Russell B. Long, Paul Laxalt, Gale McGee, Milton R. Young, Herman E. Talmadge, Barry Goldwater, Walter D. Huddleston, John C. Stennis, Hiram L. Fong, Strom Thurmond, Dewey F. Bartlett, Henry Bellmon, J. Glenn Beall, J. Bennett Johnston Jr., Ted Stevens, William L. Scott, James A. McClure, Lawton Chiles, & Sam Nunn to President Jimmy Carter, re: Section 404 of the Federal Water Pollution Control Act, navigable waters, Corps of Engineers; 3 pages.

Typed letter signed dated 26 July 1976 from Tower to “Dear Colleague,” re: Section 404 of the Federal Water Pollution Control Act, navigable waters, Corps of Engineers. Attached: copy typed manuscript entitled “Dredge and Fill Permit Regulations – Army Corps of Engineers (Sec 404 – Federal Water Pollution Control Act)”; 5 pages. Attached: copy typed manuscript entitled “Organizations Supporting the ‘’”; 2 pages.

Typed letter signed dated 18 August 1976 from Tower to “Dear Colleague,” re: S. 3037, Section 404 of the Federal Water Pollution Control Act; 2 pages. Attached: copy typed draft of amendment to above bill; 2 pages.

Typed letter signed dated 3 September 1976 from Tower to Eastland, re: Federal Water Pollution Control Act.

Typed letter signed dated 26 May 1977 from Tower to “Dear Colleague,” re: Foreign Relations Authorization Act, Cuba, Ethiopia.

Typed letter signed dated 27 February 1978 from Tower to Eastland, re: S. 2562 (Special Agricultural Parity Income Act of 1978), American Agriculture Movement.

Typed letter signed dated 25 May 1978 from Tower to “Dear Colleague,” re: retirement reception for Joe Waggoner on 6 June.

Typed letter signed dated 20 June 1978 from Tower to Eastland, re: enclosed article on Labor Law Reform Bill. Attached: copy newspaper clipping of Dick Lugar’s “That Labor Bill” New York Times (20 June 1978).

Typed letter signed dated 5 July 1978 from Tower to Eastland, re: taxes, agriculture, Internal Revenue Services; 2 pages. Attached: typed draft of bill on above topics.

Typed letter signed dated 17 July 1978 from Tower, Richard G. Lugar, Dick Clark, Lloyd Bentsen, Charles Percy, Jesse Helms, Robert Morgan, S.I. Hayakawa, & Maryon Allen to “Dear Colleague,” re: S. 3285 on tax litigation to deny tax credit to agricultural structures; 2 pages. Attached: copy “By Mr. Tower…S. 3285” Congressional Record Vol. 124, No. 105 (13 July 1978).

Typed letter signed dated 18 July 1978 from Tower, Alan Cranston, Lloyd Bentsen, Henry Bellmon, Jim Sasser, Lawton Chiles, Jake Garn, Harrison Schmitt, Howard Baker, Orrin Hatch, & Dewey Bartlett to “Dear Colleague,” re: S. 3084 (Housing and Community Development Amendments of 1978), Urban Development Action Grant program; 2 pages. Attached: copy typed manuscript entitled “Major Cities Not Eligible for UDAG Funding”; 3 pages.

Typed letter signed dated 6 October 1978 from Tower to “Dear Colleague,” re: H.R. 13511 (Revenue Act of 1978), taxation of investment annuities.

Typed letter signed from Tower to “Dear Colleague,” re: S. 1878, Corps of Engineers, navigable waters. Attached: copy typed letter to Edmund Muskie, re: above topic. Attached: copy typed letter signed from Tower, Eastland, Strom Thurmond, Russell B. Long, Carl T. Curtis, Paul Laxalt, Jesse Helms, Ted Stevens, John L. McClellan, Milton R. Young, Bob Dole, Clifford P. Hansen, Henry Bellmon, J. Glenn Beall Jr., Dewey F. Bartlett; 2 pages.

Folder 10-14: William M. Tuck (U.S. Representative from Virginia) Copy typed letter dated 28 September 1962 from Tuck to Ross R. Barnett, Governor of Mississippi, re: segregation, civil rights; envelope on Tuck letterhead addressed to Eastland.

Folder 10-15: John V. Tunney (U.S. Senator from California) Typed letter signed dated 1 February 1971 from Tunney to Eastland, re: subcommittee assignments.

Typed letter signed dated 10 February 1971 from Tunney to Eastland, re: California earthquake disaster.

Tunney press release dated 23 February 1971, re: committee assignments.

Typed letter signed dated 3 September 1971 from Tunney to Eastland, re: U.S.-China bilateral agreement on civilian nationals in prison. Attached: typed letter to Secretary Rogers, re: above topic.

Typed letter signed dated 15 November 1972 from Tunney to Eastland, re: congratulations on election victory, committee assignments.

Carbon typed letter dated 13 December 1972 from Eastland to Tunney, re: committee assignments. Attached: carbon typed letter dated 27 November 1972 from Courtney C. Pace, Administrative Assistant to Eastland, to Tunney, re: 25 November letter. Attached: typed letter signed dated 25 November 1972 from Tunney to Eastland, re: above topic.

Typed letter signed dated 29 December 1972 from Tunney to Eastland, re: Democratic Caucus, budget cuts, constitution; 2 pages.

Typed letter signed dated 3 January 1973 from Tunney to “Dear Colleague,” re: budget, constitution, Democratic Caucus. Attached: copy typed draft of resolution on above topic.

Copy typed letter signed dated 10 January 1973 from Tunney to Eastland, re: Subcommittee on Citizen Rights and Remedies. Attached: copy typed manuscript dated 10 January 1973 entitled “Memorandum on Proposed Activities of a Subcommittee on Citizen Rights and Remedies; 2 pages.

Typed letter signed dated 23 March 1973 from Tunney to Eastland, re: S. 1310, meat prices; 2 pages. Attached: copy “S. 1310” Congressional Record Vol. 119, No. 43 (20 March 1973).

Typed letter signed dated 10 April 1973 from Tunney to Eastland, re: subcommittee assignment.

Typed letter signed dated 28 September 1973 from Tunney to Eastland, re: S. 1824 (Bilingual Courts Bill), judiciary; 2 pages. Attached: copy typed draft of amendment to above bill; 4 pages.

Typed letter signed dated 10 October 1973 from Tunney to Eastland, re: S. 2525 on exports. Attached: reprint of “The Foreign and Domestic Commerce Information Act of 1973” Congressional Record Vol. 119, No. 147 (3 October 1973).

Typed letter signed dated 16 November 1973 from Tunney & Jacob K. Javits to “Dear Colleague,” re: S. 2589, energy crisis, public transportation, Federal-Aid Highway Act of 1973. Attached: print of above bill.

Typed letter signed dated 14 May 1974 from Tunney to Eastland, re: H.R. 8217 on commodity shortages, 1971 Revenue Act; 2 pages. Attached: copy typed manuscript entitled “Amendment to H.R. 8217 by Senator John V. Tunney.”

Typed letter signed dated 8 July 1974 from Tunney and James B. Pearson to "Dear Colleague," re: S. 3500 (Amateure Athletic Act of 1974); 3 pages. Attached: copy typed manuscript entitled "Supporters of S. 3500, the Amateur Athletic Act"; 2 pages.

Typed letter signed dated 19 July 1974 from Tunney to Eastland, re: committee assignments.

Typed letter signed dated 12 August 1974 from Tunney to Eastland, re: S. 1728 amending the War Claims Act of 1948, Vietnam.

Typed letter signed dated circa 1975 from Tunney to Eastland, re: S. 84 (Military Surveillance Act); 2 pages.

Typed letter signed dated 17 January 1975 from Tunney to Eastland, re: committee assignments.

Typed letter signed dated 9 April 1975 from Tunney to Eastland, re: Voting Rights Act of 1965, resignation from Subcommittee on Constitutional Amendments.

Typed letter signed dated 13 June 1975 from Tunney to Eastland, re: S. 1279 amending the Voting Rights Act of 1965. Attached: “94th Congress, 1st Session, S. 1279” (Committee Print No. 2; 16 June 1975).

Typed letter signed dated 24 July 1975 from Tunney, Alan Cranston, & Edward M. Kennedy to “Dear Colleague,” re: Agriculture Appropriations Bill, Section 516 Farm Labor Housing Grant Program.

Typed letter signed dated 29 July 1975 from Tunney to “Dear Colleague,” re: S. 1587 (Public Works Employment Act of 1975), Economic Development Administration. Attached: copy “Public Works Employment Act of 1975 – S. 1587” Congressional Record Vol. 121, No. 121 (26 July 1975).

Typed letter signed dated 6 October 1975 from Tunney to Eastland, re: S. 2310 (Natural Gas Emergency Act of 1975).

Typed letter signed dated 20 November 1975 from Tunney to “Dear Colleague,” re: S. 2568, liability of nuclear operators. Attached: copy “Extension of the Price-Anderson Act” Congressional Record Vol. 121, No. 172 (18 November 1975).

Typed letter signed dated 9 December 1975 from Tunney & Alan Cranston to “Dear Colleague,” re: H.R. 10647 (Supplemental Appropriation Bill), Forest Service, forest fires in California.

Handwritten memorandum, re: delivery of attached. Attached: typed letter signed dated 20 February 1976 from Tunney to Eastland, re: S. 2893 (Intelligence Oversight Act of 1976), Judiciary Committee.

Typed letter signed dated 18 June 1976 from Tunney & Hugh Scott, re: S. 2278 (Civil Rights Attorney’s Fees Award Bill).

Typed letter signed dated 24 June 1976 from Tunney to Eastland, re: Alan Cranston as Vice President. Attached: copy typed letter signed dated 23 June 1976 from Cranston to President Jimmy Carter, re: above topic; 2 pages.

Copy typed memorandum dated 25 August 1976 from Bill Simpson, Legislative Assistant to Eastland, to Eastland, re: Tunney desiring Eastland’s assistance with a couple from Rhodesia.

Typed letter signed dated 9 September 1976 from Tunney to “Dear Colleague,” re: S. 3197 (Foreign Intelligence Surveillance Act). Attached: copy typed manuscript entitled “Summary Description of Amendments to S. 3197”; 2 pages. Attached: copy typed draft of amendments on above bill; 6 pages.

Copy typed letter dated 11 November 1976 from Eastland to Tunney, re: Tunney leaving Senate.

Handwritten letter signed from Tunney to Eastland, re: Subcommittee on Citizen Rights and Remedies; envelope on Tunney letterhead.

Typed memorandum from Stephanie Wolkin in Tunney’s office to Courtney C. Pace, Administrative Assistant to Eastland, re: Bilingual Courts Bill. Attached: copy typed draft of above bill; 3 pages.

Folder 10-16: Joseph A. Tydings (U.S. Senator from Maryland) Engraved announcement, re: Tydings joined Danzansky, Dickey, Quint, & Gordon.

Folder 10-17: Millard E. Tydings (U.S. Senator from Maryland) A Peacetime Pay-As-You-Go Plan for the United States Government: Confidence in the Future – a Green Light to Go Ahead – Depends on a Soundly Financed Federal Government by Millard E. Tydings, United States Senator from Maryland (Washington, DC: Government Printing Office, 1945).

Typed letter signed dated 6 February 1945 from Tydings to Eastland, re: S. 104 to compensate American citizens for loss of property in the Philippines, War Damage Corporation.

Typed letter signed dated 9 May 1945 from Tydings & Robert A. Taft to Eastland, re: Tom Hewes’ Decentralize for Liberty. Attached: copy typed manuscript dated 1 May 1945 entitled “Summary of Argument and Plan ‘Decentralize for Liberty’”; 7 pages.

Carbon typed letter dated 20 December 1948 from Courtney C. Pace, Administrative Assistant to Eastland, to Tydings, re: letter received. Attached: typed letter signed dated 15 December 1948 from Tydings to Eastland, re: Tydings’ nomination as President Pro Tempore of the Senate.

Typed letter signed dated 23 March 1949 from Tydings to “Members of the United States Senate,” re: invitation to naval cruise as part of Atlantic Fleet training exercises on 26 March.

Folder 10-18: Morris K. Udall (U.S. Representative from Arizona) Copy typed letter signed dated 3 November 1975 from Udall to Gillis Long, re: 1976 Democratic Convention; envelope on Udall letterhead addressed to Eastland.

Folder 10-19: Charles W. Vursell (U.S. Representative from Illinois) Reprint “Free Labor Will Bring Greater Production than Forced Labor: Speech of Hon. Charles W. Vursell of Illinois in the House of Representatives, Monday, January 29, 1945” Congressional Record.

Folder 10-20: Joe D. Waggoner, Jr. (U.S. Representative from Louisiana) Typed letter signed dated 3 October 1962 from Waggoner to Eastland, re: integration of University of Mississippi, James Meredith.

Typed letter signed dated 13 September 1978 from Waggoner to Eastland, re: thank you for participating in combined birthday and retirement party.

Folder 10-21: Jerome R. Waldie (U.S. Representative from California) Typed memorandum signed from Waldie, re: enclosed. Attached: Waldie press release dated 5 October 1972, re: George McGovern presidential campaign.

Typed letter signed dated 30 November 1973 from Waldie to “Dear Senator,” re: enclosed book. Attached: removal sheet for William A. Dobrovir, Joseph D. Gebhardt, Samuel J. Buffone, & Andra N. Oakes’ The Offenses of Richard M. Nixon: A Lawyer’s Guide for the People of the United States of America (Washington, DC: 1973).

Folder 10-22: (U.S. Representative from Mississippi) Typed letter signed dated 8 January 1965 from Walker to Eastland, re: thanks for courtesies extended.

Walker press release dated 9 February 1965, re: Mississippi Freedom Democratic Party.

Copy Walker press release dated 7 February 1966 entitled “Prentiss Walker Announces for Senate,” re: Eastland.

Copy telegram dated 25 June 1966 from Walker to Eastland, re: Meredith March in Mississippi, communism, civil rights.

Copy typed manuscript entitled “Prentiss Walker Spurns His District”; re: Eastland; 7 pages.

Folder 10-23: Mon C. Wallgren (U.S. Senator from Washington) Carbon typed letter dated 30 June 1943 from Eastland to Wallgren, re: H.R. 2080, Postal Service. Attached: typed letter signed dated 25 June 1943 from Wallgren to Eastland, re: above topic. Attached: typed letter signed dated 18 June 1943 from S.S. Neher, Vice President of Washington Rural Letter Carriers’ Association, to Wallgren, re: above topic.

Folder 10-24: Malcolm Wallop (U.S. Senator from Wyoming) Carbon typed letter dated 15 November 1976 from Eastland to Wallop, re: congratulations on election.

Copy typed letter signed dated 25 February 1977 from Pat Holcomb of Wallop’s office to Eastland, re: Wallop’s home address and telephone number, office staff.

Typed letter signed dated 8 September 1977 from Wallop to “Dear Colleague,” re: S. 977 (Coal Conversion Bill), uranium, oil, energy; 3 pages.

Typed letter signed dated 1 February 1978 from Wallop to “Dear Colleague,” re: H.R.8309, flood control, Pine Flat Dam in California. Attached: typed memorandum from Wallop to “Members of the Senate,” re: above topic; 3 pages.

Typed letter signed dated 10 April 1978 from Wallop to Eastland, re: Panama Canal Treaty.

Typed letter signed dated 1 May 1978 from Wallop to “Dear Colleague,” re: H.R. 8309, Pine Flat Dam in California, flood control; 2 pages.

Typed letter signed dated 21 August 1978 from Wallop to “Dear Colleague,” re: water resources policy; 2 pages. Attached: copy typed manuscript entitled “Proposed Wallop S.J. Res.,” re: above topic; 3 pages.

Typed letter signed dated 24 August 1978 from Wallop to Eastland, re: S. 3414 requiring non-resident aliens to pay capital gains tax on sale of agricultural lands.

Typed letter signed dated 2 October 1978 from Wallop & Edward W. Brooke to “Dear Colleague,” re: invitation to reception with Prince Philip of Great Britain on 13 October. Attached: removal sheet for “By Mr. Wallop…S. 3422” Congressional Record Vol. 124, No. 129 (16 August 1978), re: .

Typed letter signed dated 5 October 1978 from Wallop to Eastland, re: S. 3414 requiring non-resident aliens to pay capital gains on sale of agricultural lands.

Typed letter signed dated 5 October 1978 from Wallop to Eastland, re: Revenue Act of 1978, capital gains on sale of residences when selling agricultural lands.

Folder 10-25: Arthur Walsh (U.S. Senator from New Jersey) Carbon typed letter dated 1 August 1944 from Eastland to Walsh, re: thanks for clippings and photograph. Attached: typed memorandum from Walsh to Eastland’s secretary, re: enclosed. Attached: typed letter signed dated 28 July 1944 from Walsh to Eastland, re: enclosed clippings. Attached: copy newspaper clippings of Arthur Sylvester’s “Wallace Looks to CIO: Meets with Chieftans, Vice President in Long Talk with Hillman” Newark Evening News (20 July 1944) & editorial cartoon “Distinguished Callers!” Newark Evening News (22 July 1944), re: visit of Attorney General Francis Biddle & Secretary of the Interior Harold Ickes to CIO labor union.

Folder 10-26: David I. Walsh (U.S. Senator from Massachusetts) Removal sheet for The Decline and Renaissance of the Navy 1922-1944 (78th Congress, 2d Session, Senate Document No. 202); envelope on Walsh letterhead addressed to Eastland.

Carbon typed letter dated 10 February 1945 from Eastland to Walsh, re: thanks for recommendation for Membership on the Board of Visitors of the Naval Academy at Annapolis. Attached: typed letter signed dated 8 February 1945 from Walsh to Eastland, re: above topic.

Typed letter dated 28 March 1945 from Walsh to “All Members of the Senate Naval Affairs Committee,” re: Navy’s proposed land acquisitions, Biloxi, MS. Attached: copy typed manuscripts from Navy Department’s Bureau of Yards and Docks Real Estate Division, re: above topics; 19 pages.

Typed letter dated 6 July 1945 from Walsh to “All Members of the Senate Naval Affairs Committee,” re: Navy’s proposed land acquisitions. Attached: copy typed manuscripts from Navy Department’s Bureau of Yards and Docks Real Estate Division, re: above topic; 27 pages.

Typed letter signed dated 29 August 1945 from Walsh to Eastland, re: World War II.

Typed letter dated 15 October 1945 from Walsh to “All Members of the Senate Naval Affairs Committee,” re: Navy’s proposed land acquisitions. Attached: copy typed manuscripts from Navy Department’s Bureau of Yards and Docks Real Estate Division, re: above topic; 9 pages.

Typed letter signed dated 23 August 1946 from Walsh to “All Members of the Senate Naval Affairs Committee,” re: invitation to submit statement to Navy Day celebration on 27 October; typed memorandum from Courtney C. Pace, Administrative Assistant to Eastland, to Eastland, re: above topic.

Folder 10-27: Francis E. Walter (U.S. Representative from Pennsylvania) Typed letter signed dated 15 June 1955 from Walter to Eastland, re: House Committee on Un-American Activities files on Doxie Wilkerson.

Typed letter signed dated 10 October 1955 from Walter to Eastland, re: enclosed. Attached: carbon typed memorandum dated 10 October 1955 from House Un-American Activities Committee to Eastland, re: American Civil Liberties Union, communism; 6 pages.

Typed letter signed dated 20 March 1956 from Walter to Eastland, re: H.R. 6888, of 1953. Attached: copy typed draft of amendment to above bill; 2 pages. Attached: copy typed memorandum dated 7 March 1956, re: above topic; 4 pages.

Typed letter signed dated 28 May 1956 from Walter to Eastland, re: Internal Security Subcommittee report on displaced persons from Soviet Union facing re-defection pressure due to immigration status in the U.S.

Carbon typed letter dated 4 March 1957 from Eastland to Walter, re: request for information on individuals in the files of the House Committee on Un-American Activities.

Carbon typed letter dated 17 June 1957 from Eastland to Walter, re: Andrew Omholt, Philadelphia hearings of Judiciary Committee.

Carbon typed letter dated 15 December 1958 from Courtney C. Pace, Administrative Assistant to Eastland, to Richard Arens, Director of Committee on Un-American Activities, re: Sideny Hollander of Baltimore, MD. Attached: copy typed letter dated 9 September 1958 from Hollander to Hazel Brannon Smith, editor of the Lexington [MS] Advertiser, re: Citizens Council, Edith Lauer Fund.

Carbon typed letter dated 24 February 1959 from Eastland to Walter, re: House Committee on Un-American Activities files & Caroline A. Hannah & Public Opinion Surveys. Attached: carbon typed letter dated 24 February 1959 from Eastland to John D. Sullivan of Delta Investigative Bureau in Clarksdale, MS, re: above topics. Attached: copy typed letter dated 27 February 1959 from Walter to Eastland, re: above topic. Attached: typed letter signed dated 18 February 1959 from Sullivan, re: , NAACP, above topics. Attached: copy check drawn on Public Opinion Surveys made out to Aaron Henry.

Copy typed letter signed dated 16 March 1959 from Richard Arens to Eastland, re: House Committee on Un-American Activities files on Highlander Folk School and Myles Horton. Attached: typed letter signed from Gilbert Wilkes of Mt. Pleasant, SC to Eastland, re: University of the South at Sewannee, above topic.

Carbon typed letter dated 8 May 1959 from Eastland to Walter, re: communist affiliations of Frank Boas. Attached: telegram dated March 1959 from L.H. Perez in New Orleans, LA to L.P.B. Lipscomb in Eastland’s office, re: above topic. Attached: telegram dated 23 April 1959 from Perez to Lipscomb, re: House of Un-American Activities Committee reports on American Jewish Congress. Attached: carbon typed letter dated 23 April 1959 from Eastland to Walter, re: reports on thirty-five individuals and their communist affiliations; 2 pages. Attached: copy telegram dated 22 April 1959 from Perez to Lipscomb, re: above topics, Truman Civil Rights Commission, H.R. 4457; 3 pages.

Typed letter from L.P.B. Lipscomb to Richard Arens, re: enclosed. Attached: carbon typed letter dated 4 September 1959 from Eastland to Walter, re: Civil Rights Commission. Attached: copy print, re: Commission on Civil Rights employees; 4 pages.

Carbon typed letter dated 13 January 1961 from Eastland to Walter, re: House Un- American Activities Committee files on Herman Liverwright and Herman Medlo.

Typed letter from Courtney C. Pace, Administrative Assistant to Eastland, to Eastland, re: enclosed. Attached: typed letter signed dated 22 July 1963 from Ruth Miskell, Administrative Assistant to Walter, re: Drew Pearson article. Attached: carbon typed letter dated 22 July 1963 from Miskell to Pearson, re: Walter, Subversive Activities Control Board, Kowalski, Capitol telephone operators; 2 pages. Attached: copy newspaper clipping of Drew Pearson’s “Walter Objection Still Blocks an Appointment” (8 July 1963).

Folder 10-28: Herbert S. Walters (U.S. Senator from Tennessee) Copy telegram dated 20 August 1963 from Frank G. Clement, Governor of Tennessee, to Eastland, re: appointment of Walters to senate seat.

Typed letter signed dated 15 September 1964 from Walters to Eastland, re: decision to run for Senate seat.

Folder 10-29: William C. Wampler (U.S. Representative from Virginia) Typed letter signed dated 2 April 1975 from Wampler to “Dear Colleague,” re: H.R. 25, S. 7, Appalachian Organization of Surface Miners.

Folder 10-30: Arthur V. Watkins (U.S. Senator from Utah) Typed letter signed dated 23 April 1949 from Watkins to Eastland, re: North Atlantic Pact. Attached: removal sheet for F.B. Schick’s “Peace on Trial – A Study of Defense in International Organization” [reprint of Western Political Quarterly Vol. 2, No. 1 (March 1949)].

Folder 10-31: Phil Weaver (U.S. Representative from Nebraska) Carbon typed letter dated 14 April 1961 from Eastland to Weaver, re: 12 April letter. Attached: typed letter signed dated 12 April 1961 from Weaver to Eastland, re: Small Business Administration, H.R. 3680 amending the Small Business Act; 2 pages.

Folder 10-32: Lowell P. Weicker, Jr. (U.S. Senator from Connecticut) Typed letter signed dated 14 September 1972 from Weicker to Eastland, re: S. 3939 (Federal Aid Highway Act of 1972), bus, railroad, transportation.

Typed letter signed dated 18 December 1972 from Weicker to Eastland, re: News Media Source Protection Act. Attached: copy newspaper clipping of David K. Shipler’s “Weicker Offers Broad Bill to Guard News Sources” New York Times (13 December 1972). Attached: copy typed draft of above bill; 11 pages.

Typed letter signed dated 1 February 1973 from Weicker to “Dear Senator,” re: bread tax, wheat. Attached: copy typed draft of bill on above topic.

Typed letter signed dated 31 May 1974 from Weicker to Eastland, re: meeting with Connecticut high school group.

Typed letter signed dated 7 August 1974 from Weicker to “Dear Colleague,” re: White House and Executive Staff Authorization Bill, tax returns. Attached: copy newspaper clippings of Harry B. Ellis’ “Keeping Tax Files out of Political Hands” Christian Science Monitor (7 August 1974): 1 & “A Less Imperial Presidency” Boston Globe (7 August 1974).

Typed letter signed dated 13 August 1974 from Weicker to Eastland, re: Internal Revenue Service tax files.

Handwritten letter signed dated 23 April 1975 from Weicker to Eastland, re: thanks.

Typed letter signed dated 6 November 1975 from Weicker to Eastland, re: Federal Bureau of Investigation, Samuel Bronfman kidnapping. Attached: copy typed letter dated 21 August 1975 from Richard M. Cole of New Haven, CO to Weicker, re: above topic. Attached: copy typed letter signed dated 16 September 1975 from Clarence M. Kelley, Director of the Federal Bureau of Investigation, to Weicker, re: above topic; 2 pages. Attached: typed letter signed dated 7 October 1975 from Cole to Weicker, re: above topic.

Copy typed letter signed dated 20 November 1975 from Weicker & John Glenn to “Dear Colleague,” re: H.R. 8773, fuel cell program, S. 598 (ERDA Authorizations).

Typed letter signed dated 28 April 1976 from Weicker to Eastland, re: Federal Elections Commission, intelligence oversight, Watergate reform, tax privacy legislation.

Typed letter signed dated 4 April 1978 from Weicker to “Dear Colleague,” re: marine mammal protection, dolphins, Japan. Attached: copy typed draft of resolution on above topic; 3 pages.

Folder 10-33: (U.S. Senator from Idaho) Carbon typed telegram dated 24 November 1953 from Eastland to Welker, re: congratulations on award from the American Coalition of Patriotic Society.

Memorandum dated 5 February 1955 from Jay [Sourwine] to Courtney [Pace], Administrative Assistant to Eastland, re: preparation of enclosed letters. Attached: typed letter signed dated 21 January 1955 from Welker to Eastland, re: Internal Security Subcommittee Task Force Investigating Communist Propaganda and Task Force Investigating the Strategy and Tactics of World Communism; envelope. Attached: carbon typed letter dated 29 January 1955 from Eastland to Welker, re: above topics. Attached: carbon typed letter dated 29 January 1955 from Eastland to Jenner, re: plans to appoint Jenner as chair of Task Force Investigating the Strategy and Tactics of World Communism.

Typed letter signed dated 31 March 1955 from Welker to Eastland, re: creation of task force to investigate communist attempts to discredit Judge Musmanno.

Typed letter signed dated 14 July 1956 from James P. Gossett of Gooding, ID to Eastland, re: Welker campaign. Attached: copy newspaper clipping “Water District Continue Dam Fight: Committee of Nine Assures Senator Support in Hells Canyon Battle” Gooding Leader & Gooding Independent Combined (12 July 1956): 1; envelope.

Carbon typed letter dated 18 July 1956 from Eastland to James P. Gossett of Gooding, ID, re: Welker tribute; 2 pages.

Typed letter dated 18 July 1956 from Welker to Eastland, re: enclosed. Attached: typed letter dated 20 July 1956 from Eastland to James P. Gossett of Gooding, ID, re: Welker tribute; 2 pages.

Typed letter dated 30 July 1956 from Courtney C. Pace, Administrative Assistant to Eastland, to Eastland, re: enclosed. Attached: carbon typed letter dated 30 July 1956 from Pace to James P. Gossett of Gooding, ID, re: 26 July letter. Attached: typed letter signed dated 26 July 1956 from Gossett to Eastland, re: Eastland letter on Welker. Attached: copy newspaper clipping “United States Senate, Committee on the Judiciary” Gooding Leader (26 July 1956): 1; envelope.

Typed memorandum dated 18 September 1956, re: Welker, Frank Church, Democratic Party Platform Drafting Committee, Eastland, segregation.

Carbon typed letter dated 9 December 1957 from Eastland to James P. Gossett of Gooding, ID, re: death of Welker. Attached: carbon typed letter dated 27 November 1957 from Courtney C. Pace to Gossett, re: 25 November letter. Attached: typed letter signed dated 25 November 1957 from Gossett to Eastland, re: above topic. Attached: copy newspaper clippings of Gossett’s “Search for Reality” Gooding Leader (31 October 1957), re: civil rights, segregation, Eastland; Gossett’s “Search for Reality” Gooding Leader (7 November 1957), re: school integration; & Gosset’s “Search for Reality” Gooding Leader (14 November 1957); above topic; envelope.

Typed letter signed dated 24 December 1957 from Gossett to Eastland, re: Welker. Attached: Gossett’s “Search for Reality” Gooding Leader (26 December 1957), re: religion, communism, Welker, Eastland; envelope.

Folder 10-34: Charles W. Whalen, Jr. (U.S. Representative from Ohio) Typed letter signed dated 19 October 1977 from Whalen to Eastland, re: report on Whalen’s assignment as Ambassador to the United Nations; 3 pages.

Typed letter signed dated 3 November 1977 from Whalen to Eastland, re: report on Whalen’s assignment to the United Nations, Vietnam, aircraft hijacking, South Africa; 3 pages.

Typed letter signed dated 23 November 1977 from Whalen to Eastland, re: report on Whalen’s assignment to the United Nations, Middle East; 3 pages.

Typed letter signed dated 5 June 1978 from Whalen to Eastland, re: report on Whalen’s assignment to the United Nations Special Session on Disarmament; 2 pages.

Typed letter signed dated 9 June 1978 from Whalen to Eastland, re: report on Whalen’s assignment to the United Nations Special Session on Disarmament; 2 pages.

Typed letter signed dated 12 July 1978 from Whalen to Eastland, re: report on Whalen’s assignment to the United Nations Special Session on Disarmament; 2 pages.

Typed letter signed dated 1 December 1978 from Whalen to Eastland, re: invitation to memorial service for Margaret Mead.

Carbon typed letter dated 5 December 1978 from Eastland to Whalen, re: retirement tribute for Whalen. Attached: typed letter signed dated 27 November 1978 from William P. Steponkus, Administrative Assistant to Whalen, to Eastland, re: above topic.

Folder 10-35: Burton K. Wheeler (U.S. Senator from Massachusetts) Typed letter signed from Wheeler, re: World War II.

Folder 10-36: W.M. (“Don”) Wheeler (U.S. Representative from Georgia) Typed letter signed dated 8 April 1949 from Wheeler to Eastland, re: invitation to meeting with Secretary of Agriculture on naval stores. Attached: copy typed letter signed dated 9 April 1949 from Wheeler to Charles F. Brannon, Secretary of Agriculture, re: above topic; 4 pages.

Folder 10-37: Kenneth S. Wherry (U.S. Senator from Nebraska) Typed letter signed dated 27 September 1949 from Wherry to Eastland, re: invitation to film on Pioneer Self-Propelled Swather.

Typed letter signed dated 6 July 1950 from Lorne Kennedy, Secretary to Wherry, to Eastland, re: autographed photograph of Wherry.

Folder 10-38: Compton L. White (U.S. Representative from Idaho) Carbon typed letter dated 26 April 1946 from Eastland to White, re: H.R. 1570 for the relief of Dr. Edward Pittwood of Spokane, Washington, railroad rates. Attached: carbon typed manuscript entitled “Statement on the Pittwood Case, H.R. 1570 for the Relief of Edward Pittwood by the Honorable Compton I. White”; 3 pages.

Folder 10-39: Richard C. White (U.S. Representative from Texas) Handwritten memorandum dated 1 June 1978, re: Eastland’s trip to Russia, cotton. Attached: typed letter signed dated 5 June 1978 from White to Eastland, re: arranging a meeting with Dr. Robert Rhodes to discuss illegal aliens.

Folder 10-40: Jamie L. Whitten (U.S. Representative from Mississippi) Carbon typed letter dated 10 December 1945 from Whitten to J.C. Sides of Coffeeville, MS, re: flood control; envelope on Whitten letterhead addressed to Eastland.

Carbon typed letter dated 2 July 1946 from Whitten to Josiah W. Bailey, re: Flood Control Bill; copied to Eastland.

Typed letter signed dated 2 March 1948 from Whitten to Eastland, re: Enid & Grenada Dams, Corps of Engineers.

Copy telegram dated 23 October 1950 from Eastland to Whitten, re: cotton export embargoes. Attached: carbon typed letter to R.F. Hutchinson, Acting Secretary of Agriculture, re: above topic.

Copy typed manuscript entitled “Speech of Congressman Jamie L. Whitten of Mississippi, Women’s National Press Club, Washington, D.C., February 24, 1953,” re: agriculture; 6 pages.

Copy typed letter signed dated 21 November 1953 from Whitten to Ezra T. Benson, U.S. Secretary of Agriculture, re: cotton acreage, marketing quotas during period of national emergency, cattle; envelope addressed to Eastland; 5 pages.

Carbon typed letter dated 18 May 1955 from Whitten, re: Commodity Credit Corporation, exports, agriculture; 4 pages.

Carbon typed letter with handwritten notation dated 18 May 1955 from Whitten to Clifton Anderson, re: agriculture commodities; envelope on Whitten letterhead addressed to Eastland.

Typed letter signed dated 20 July 1955 from Whitten to Eastland, re: Commodity Credit Corporation, cotton trade; 2 pages. Attached: print “84th Congress, 1st Session, H.R. 7252, [Report No. 1203], Union Calendar No. 378” with handwritten notations. Attached: copy typed manuscript beginning “The Commodity Credit Corporation is hereby authorized…”

Typed letter signed dated 18 January 1957 from Whitten to Sam Thompson, Assistant to Eastland, re: leasing of farm land in Yazoo flood control project; 2 pages. Attached: carbon typed letter dated 16 November 1956 from W.W. Ragland, Assistant Chief of Engineers, to Whitten, re: abov topic; 2 pages. Attached: carbon typed letter dated 26 June 1956 from Marvin L. McLain, Assistant Secretary of Agriculture, to Whitten, re: above topic. Attached: carbon typed letter dated 29 May 1956 from Bryce N. Harlow, Administrative Assistant to the President, to Whitten, re: above topic. Attached: carbon typed letter date 24 May 1956 from Whitten to President Dwight D. Eisenhower, re: above topic; 2 pages. Attached: carbon typed letter dated 16 January 1957 from Whitten to Walter Moore of Oakland, Mississippi, re: above topic.

Typed letter signed dated 21 April 1958 from Whitten to Eastland, re: enclosed bill on agriculture. Attached: print “85th Congress, 2d Session, H.R. 12003.”

Carbon typed letter dated 15 January 1959 from Whitten to Ezra T. Benson, Secretary of Agriculture, re: Department of Agriculture and Farm Credit Administration Appropriation Bill of 1959, Commodity Credit Corporation; 2 pages. Attached: carbon typed manuscript entitled “Sec. 203, Title II, Agricultural Act of 1956 – Export Sales Program for Cotton”; 4 pages.

Reprint of “The Benson Record – As Secretary of Agriculture: Speech of Hon. Jamie L. Whitten of Mississippi in the House of Representatives, Tuesday, March 3, 1959” Congressional Record.

Whitten press release dated 3 March 1959, re: Ezra Taft Benson, Department of Agriculture investigation; 3 pages.

Copy typed manuscript dated 4 March 1959 entitled “The Benson Record – As Secretary of Agriculture: Speech of Congressman Jamie L. Whitten, Chairman, Subcommittee on Agriculture Appropriations, U.S. House of Representatives”; 21 pages.

Typed letter signed dated 6 March 1959 from Whitten to “Bob,” re: cotton trade, Eastland, Commodity Credit Corporation; 3 pages.

Handwritten letter from Whitten to Eastland, re: enclosed. Attached: Whitten press release dated 27 January 1960, re: H.R. 9946 & H.R. 9947 reducing supplies of wheat and feed grains to maintain farm incomes.

Typed letter signed dated 6 January 1961 from Whitten to Eastland, re: thanks for copies of Our Capitol.

Copy newspaper clipping of Frank Smith campaign advertisement against Whitten in Belzoni Banner (24 May 1962).

Typed letter signed dated 1 June 1962 from Daniel K. Kelly of Greenwood, MS to Eastland, re: integrated schools, Eastland & Whitten children. Attached: typed broadside entitled “Jamie Whitten Practices Integration while Talking Segregation!” Attached: handwritten letter signed dated 2 June 1962 from Kelly to Eastland, re: above topic. Attached: printed broadside entitled “Yes, Mr. Whitten, Your Son Did Attend Ole Miss for One Year…Your Daughter Does Attend Mt. Vernon Private School Now…But Are These All the Facts???” (Frank Smith Campaign).

Carbon typed letter dated 9 June 1962 from Eastland to Whitten, re: congratulations on election victory.

Typed letter signed dated 18 June 1962 from Whitten to Eastland, re: thanks for note on election victory.

Typed letter signed dated 23 April 1963 from Whitten to Eastland, re: enclosed. Attached: copy typed manuscript beginning “We suggest that in the Second District of Mississippi…,” re: postmaster appointments, civil service. Attached: copy typed draft of letter, re: postmaster & rural carrier patronage.

Reprint of “We Must Reverse Our Course – We Haven’t Changed the World, the World Has Changes Us: Speech of Hon. Jamie L. Whitten of Mississippi in the House of Representatives, Monday, May 4, 1964” Congressional Record.

Typed letter signed dated 1 May 1965 from Whitten to Eastland, re: congressional redistricting in Virginia & Mississippi, civil rights. Attached: carbon typed letter dated 27 April 1965 from Whitten to Walter Sillers in Rosedale, MS, re: flood damage along the Mississippi River, congressional redistricting; 2 pages.

Carbon typed letter dated 4 May 1966 from Whitten to Wall Doxey, re: Soil Conservation Service, bridges; copied to Eastland.

Typed letter signed dated 2 May 1967 from Whitten to Eastland, re: Whitten’s book That We May Live.

Copy typed letter dated 24 August 1967 from Whitten to Omar Burleson, re: enclosed. Attached: copy typed letter dated 24 August 1967 from Whitten to Ed. Willis, re: House Un-American Activities Committee, communism & law enforcement, riots; 2 pages.

Carbon typed letter dated 22 May 1968 from Eastland to Durell Makamson, Pastor of First Baptist Church in Durant, MS, re: Whitten’s statement on irresponsible national news media. Attached: typed letter signed dated 8 May 1968 from Makamson & twelve deacons of his church to Eastland, re: above topic. Attached: typed letter signed dated 8 May 1968 from Makamson to Whitten, re: above topic.

Typed letter signed with handwritten notation dated 3 July 1968 from Whitten to Eastland, re: Department of Health, Education & Welfare Appropriations Bill, anti-crime bill, education, forest land receipts, Atomic Energy Commission, school integration; 2 pages. Attached: removal sheet for “Departments of Labor and Health, Education and Welfare, and Related Agencies Appropriations, 1969” Congressional Record (2 July 1968): E6073.

Carbon typed letter dated 7 February 1969 from Whitten to President Richard M. Nixon, re: intent of Congress in provisions of appropriations for the Department of Health, Education, and Welfare.

Typed letter signed dated 1 August 1969 from Whitten to Eastland, re: civil rights, school integration. Attached: copy typed letter signed dated 19 June 1969 from Leon E. Panetta, Director of Office for Civil Rights at Department of Health, Education & Welfare, to Whitten, re: South Panola Consolidated School District desegregation; 3 pages.

Copy newspaper clipping “Eavesdropping Device Basis for Conviction” Nevada State Journal (18 September 1970), re: U.S. Attorney General James Lloyd Whitten, Omnibus Crime Control Bill; handwritten notation by Whitten; envelope on Whitten letterhead addressed to Eastland.

Carbon typed letter dated 11 December 1970 from Whitten to Hayes T. Farish, County Agent of Tunica County, MS, re: cotton. Attached: four color photographs of cotton.

Carbon typed letter dated 16 December 1970 from Whitten to John C. Stennis, re: candidate qualifications in Mississippi.

Reprint of “Speech of Hon. Jamie L. Whitten of Mississippi: Protection of Our Form of Government and Development of Its Resources – a Must” Congressional Record Vol. 117, No. 166, Part II (4 November 1971), re: rural development, environmental protection.

Typed letter signed dated 14 August 1972 from Whitten to Eastland, re: thanks for copy of letter to J.G. Harper on Billy’s Creek Watershed.

Typed letter signed dated 3 October 1972 from Whitten to Eastland, re: Omnibus Rivers and Harbors Bill, erosion in Mississippi hills and in the Delta. Attached: copy page 50 of a bill, re: flood control along the Mississippi River and Yazoo River Basin. Attached: removal sheet for “The Flood Control Act of 1972: Report of the Committee on Public Works, House of Representatives” (92d Congress, 2d Session, House Report No. 92- 1475).

Typed letter with handwritten notation dated 2 February 1976 from Whitten, re: revenue sharing.

Typed letter signed dated 7 May 1976 from Morris L. Pritchard, Mayor of Charleston, MS, to Eastland, re: thanks for participating in program honoring Whitten; envelope.

Carbon typed letter dated 22 June 1976 from Eastland to Larry Michael of Tupelo, MS, re: 15 June letter to Whitten. Attached: copy typed letter signed dated 15 June 1976 from Michael to Eastland, re: Housing & Urban Development claim; 2 pages.

Copy newspaper clipping of Nick Kotz & Morton Mintz’s “Pesticide Firms Aided Whitten Book” Washington Post.

Removal sheet for oversized broadside entitled “Friends of Frank E. Smith Want to Ask Jamie Whitten Some Questions.”

Typed draft of "Congressman Jamie L. Whitten Reports from Washington," re: potential harm of two-party elections in Mississippi; 2 pages.

Folder 10-41: Will M. Whittington (U.S. Representative from Mississippi) Typed letter signed dated 11 February 1943 from Whittington to Eastland, re: Coahoma County, flood control along Coldwater River, Cassidy Bayou, highways & bridges. Attached: carbon typed letter dated 11 February 1943 from Whittington to T.F. Logan, Jr., Coahoma County Chancery Clerk & Ex-Officio Clerk of Board of Supervisors, re: above topics; 5 pages.

Carbon typed letter dated 12 February 1943 from Courtney C. Pace, Administrative Assistant to Eastland, to Whittington, re: 10 February letter. Attached: typed letter signed dated 10 February 1943 from Whittington to Eastland, re: congratulations on birth of daughter.

Carbon typed letter dated 1 March 1943 from Whittington to Walter Sillers, President of Delta Council, re: Office of Price Administration, shortage of dry salt meat and shortening; envelope on Whittington letterhead addressed to Eastland.

Typed letter signed dated 21 April 1943 from Whittington to Eastland, re: H.R. 2481, conservation & use of agricultural land resources.

Typed letter signed dated 25 June 1943 from Whittington to Eastland, re: farm tenancy bill. Attached: carbon typed manuscript beginning “Some additional safeguards should be thrown around the expenditures…,” re: above topic.

Carbon typed letter dated 16 June 1944 from Whittington to W.L. Francis of the Greenville (MS) Rotary Club, re: dependency benefits to families of soldiers, Home Owners’ Loan Corporation, Fair Employment Practices Committee, Agricultural Adjustment Act, Fair Labor Standards Act, anti-racketeering, voting of soldiers, Federal Anti-Poll Tax; 9 pages.

Carbon typed letter dated 8 October 1945 from Whittington to Pat McCarran, re: H.R. 4129, Reorganization Act of 1939, National Labor Relations Board, National Railroad Adjustment Board, Railroad Retirement Board; envelope on Whittington letterhead addressed to Eastland.

Carbon typed letter dated 23 November 1945 from Whittington to M.W. Steele of Morgan City, MS, re: Yazoo River levees; envelope on Whittington letterhead addressed to Eastland.

Carbon typed letter dated 23 April 1946 from Eastland to Whittington, re: enclosed. Attached: carbon typed letter dated 23 April 1946 from Eastland to W.E. Harreld of Canton, MS, re: enclosed. Attached: typed letter signed dated 20 March 1946 from Harreld to Eastland, re: rivers & harbors, flood control, Bear Creek near Canton, MS; envelope.

Typed letter signed dated 25 April 1946 from Whittington to Eastland, re: Flood Control Bill of 1946, Bear Creek tributary of Big Black River.

Typed letter signed dated 2 July 1947 from Whittington to Eastland, re: Flood Control Bill, Lower Mississippi River, Grenada & Enid Reservoirs, Civil Functions Bill. Attached: carbon typed letter signed dated 20 June 1947 from Whittington to James E. Webb, Director of the Bureau of the Budget, re: above topic; 2 pages.

Typed letter signed dated 9 March 1948 from Whittington to Eastland & John C. Stennis, re: questions to submit to Senators Gurney, Overton, & Thomas.

Carbon typed letter signed dated 26 March 1948 from Whittington to Chan Gurney, re: H.R. 5524, flood control, Yazoo-Tallahatchie-Coldwater River system; 2 pages. Attached: carbon typed letter signed dated 26 March 1948 from Whittington to Richard B. Russell, re: above topic. Attached: carbon typed letter dated 26 March 1948 from Whittington to John H. Overton, re: above topic. Envelope on Whittington letterhead addressed to Eastland.

Carbon typed letter signed dated 27 March 1948 from Whittington to W. Lee O’Daniel, re: H.R. 5524 (Civil Functions Appropriations Bill), flood control in Mississippi. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Chapman Revercomg, re: above topic. Attached: carbon typed letter dated 27 March 1948 from Whittington to William F. Knowland, re: above topic. Attached: carbon typed letter dated 27 March 1948 from Whittington to Guy Cordon, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Kenneth S. Wherry, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Ferguson, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Clyde M. Reed, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Elmer Thomas, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to C. Wayland Brooks, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Carl Hayden, re: above topic. Attached: carbon typed letter signed dated 27 March 1948 from Whittington to Joseph C. O’Mahoney, re: above topic. Envelope on Whittington letterhead addressed to Eastland.

Carbon typed letter signed dated 29 March 1948 from Whittington to Edward Martin, re: H.R. 5524 (Civil Functions Appropriations Bill), re: flood control in Mississippi; envelope on Whittington letterhead addressed to Eastland.

Typed letter signed dated 9 April 1949 from Whittington to Eastland, re: H.R. 3734, flood control for Lower Mississippi River and tributaries.

Carbon typed letter signed dated 14 April 1949 from Whittington to H.L. McRaney of Belzoni, MS, re: flood control of Yazoo River, Sardis Dam, Corps of Engineers; 2 pages; envelope on Whittington letterhead addressed to Eastland.

Copy telegram dated 25 May 1948 from Eastland to Fed Beneke, Secretary-Treasurer of the Mississippi Valley Flood Control Association, re: election of Whittington as president of the Mississippi Valley Flood Control Association.

Typed letter signed dated 1 May 1950 from Whittington to Eastland and John C. Stennis, re: H.R. 7700. Attached: removal sheet “Rice Acreage Allotments and Marketing Quotas” (81st Congress, 2d Session, House Report No. 1945).” Attached: print of H.R. 7700; 4 pages.

Typed letter signed dated 15 August 1950 from Whittington to Eastland, re: H.R. 4836 for the relief of Mrs. Driver.

Carbon typed letter signed dated 30 August 1950 from Whittington to Perry Morton of Itta Bena, MS, re: H.R. 8641; envelope on Whittington letterhead addressed to Eastland.

Carbon typed letter signed dated 26 January 1951 from Whittington to Frank E. Smith, re: construction freeze; 2 pages; envelope on Whittington letterhead addressed to Eastland.

Typed letter signed dated 23 February 1951 from Whittington to Eastland & John C. Stennis, re: Whittington’s health, politics in Mississippi, patronage; 3 pages.

Carbon typed letter signed dated 23 April 1951 from Whittington to Otto E. Passman, re: Mississippi Valley Flood Control Association; 2 pages; envelope on Whittington letterhead addressed to Eastland.

Handwritten memorandum, re: Meta Nicholson.

Folder 10-42: (U.S. Senator from Wisconsin) Typed letter signed dated 13 March 1946 from Wiley to Eastland, re: collection of jokes and humorous tales about senators.

Typed letter signed from Wiley to “Dear Senator,” re: Senate Breakfast Group founded by Abraham Vereide, Executive Director of the National Committee for Christian Leadership, invitation to dinner to meet with Christian Oftedal; envelope postmarked 31 December 1946.

Typed letter signed dated 27 May 1947 from Wiley to Eastland, re: Portal-to-Portal legislation, Presidential Message of 14 May. Attached: copy typed manuscript of Presidential Message to Senate, re: Fair Labor Standards Act, affirmative action; 5 pages.

Typed letter signed dated 27 August 1948 from Wiley to Eastland, re: thanks for note. Attached: carbon typed letter dated 24 August 1948 from Eastland to Wiley, re: sympathy for death of Wiley’s mother.

Typed letter signed dated 3 January 1952 from Wiley to Eastland, re: investigation of the Alien Property Office. Attached: copy typed manuscript entitled “Special Background Report on Proposed Alien Property Probe by – U.S. Senator Alexander Wiley (R. Wisc.)”; 5 pages.

Typed letter signed dated 7 January 1952 from Wiley to Eastland, re: investigation of the Alien Property Office, War Claims Fund. Attached: copy typed draft of bill on above topic.

Copy typed letter dated 6 October 1955 from Downey Rice of Rice & King in Washington, DC to Sullivan of Miami Crime Commission, re: Wiley; 2 pages.

Typed letter signed dated 30 May 1959 from Wiley to Eastland, re: establishment of a National Economic Council for Security and Progress, communism. Attached: Wiley press release dated 28 May 1959 entitled “Wiley Says International Economic Warfare Is Communist ‘Third Front’; States Economic Battles May Determine Free World or Communist Survival; Proposed ‘National Economic Council for Security and Progress”; 2 pages.

Carbon typed letter dated 27 November 1959 from Eastland to Wiley, re: thanks for birthday greetings. Attached: typed letter signed dated 28 November 1959 from Wiley to Eastland, re: above topic.

Folder 10-43: Harrison A. Williams, Jr. (U.S. Senator from New Jersey) Carbon typed letter dated 17 February 1960 from Eastland to Williams, re: thanks for note during illness. Attached: typed letter signed dated 5 February 1960 from Williams to Eastland, re: above topic.

Typed letter signed dated 2 June 1964 from Williams to Eastland, re: S. 2360 on soil mapping surveys in urban and suburban areas, Soil Conservation Service. Attached: copy typed manuscript entitled “Department of Agriculture Comments on S. 2360”; 5 pages. Attached: copy typed manuscript with handwritten notations entitled “Soil Surveys in Progress as a Part of the Regular Soil Conservation District Program that Contain Urban Areas of Expansion.”

Typed letter signed dated 9 January 1965 from Williams to Eastland, re: Housing and Home Finance Agency, flood insurance program, S. 2032. Attached: copy typed draft with handwritten notations of bill on above topics.

Typed letter signed dated 12 December 1969 from Williams to Eastland, re: thanks for attending party.

Typed letter signed dated 23 February 1970 from Williams to Eastland, re: Middle East, French sale of jets to Libya. Attached: copy typed letter from Williams to William P. Rogers, Secretary of State, re: above topic.

Typed letter signed dated 28 June 1972 from Williams, Clifford P. Case, Charles H. Percy, Adlai E. Stevenson III, Fred R. Harris, Alan Cranston, Robert T. Stafford, & Robert Taft to “Dear Colleague,” re: S. 2871 (Marine Mammal Protection Act of 1972), fishing industry, ; 2 pages. Attached: copy “Ocean Mammals Protection Act – Amendments” Congressional Record Vol. 118 No. 103 (23 June 1972).

Typed letter signed dated 18 September 1972 from Williams to “Dear Colleague,” re: S. 3939 (Federal-Aid Highway Act of 1972), urban mass transit; 2 pages.

Typed letter signed dated 9 October 1972 from Williams to Eastland, re: S. Con. Res. 93 & H. Con. Res. 710 commemorating the centennial anniversary of the American Public Health Association.

Typed letter signed dated 18 April 1973 from Williams to Eastland, re: Railroad Retirement Board, Social Security.

Typed letter signed dated 18 June 1973 from Williams to “Dear Colleague,” re: S. 1983 on protection of wildlife and flora threatened with extinction, Endangered Species Act of 1969. Attached: removal sheet for “S. 1983” Congressional Record Vol. 119, No. 90 (12 June 1973): S10896-S10900.

Typed letter signed dated 28 September 1973 from Williams to Eastland, re: S. 4 (Retirement Income Security for Employees Act).

Typed letter signed date 11 December 1973 from Williams to Eastland, re: enclosed. Attached: copy typed resolution of city of Englewood, NJ, re: amnesty for men who refused to fight in Vietnam.

Typed letter signed dated 6 May 1974 from Williams to “Dear Colleague,” re: S. 3203 extending the National Labor Relations Act to private, non-profit hospitals, Occupational Safety & Health Act; 2 pages.

Typed letter signed dated 22 July 1975 from Williams to Eastland, re: S. 1353 on medical facilities qualifying for loans from the Farmers Home Administration.

Typed letter signed dated 19 November 1975 from Williams & Jacob K. Javits to “Dear Colleague,” re: H.R. 5900 permitting construction workers to conduct common situs picketing, unions; 2 pages. Attached: copy typed manuscript entitled “Explanation of Williams-Javits Amendment (Committee Substitute) to H.R. 5900, Common Situs Picketing Bill”; 3 pages. Attached: copy typed manuscript dated 18 November 1975 entitled “Operation of Situs Picketing at Large Facilities”; 2 pages.

Typed letter signed dated 15 January 1976 from Williams & Edward W. Brooke to “Dear Colleague,” re: H.R. 9852 amending the National Housing Act, Flood Disaster Protection Act of 1973, National Flood Insurance program. Attached: copy typed letter signed dated 14 January 1976 from Carla A. Hills, Secretary of Housing & Urban Development to Williams & Brooke, re: above topic.

Typed letter signed dated 22 December 1976 from Williams to Eastland, re: spare Inaugural tickets.

Typed letter signed dated 21 February 1977 from Williams to “Dear Colleague,” re: national park system; 2 pages. Attached: copy typed draft of bill on above topic; 4 pages.

Typed letter signed dated 8 June 1977 from Williams & Gaylord Nelson to Eastland, re: S. 1303 (Legal Services Corporation Act Amendments of 1977), Committee Reorganization Act of 1977; 2 pages.

Typed letter signed dated 14 September 1977 from Williams to “Dear Colleague,” re: enclosed copy of 1977 New York Port Handbook.

Typed letter signed dated 7 August 1978 from Williams, Richard S. Schweiker, Edward M. Kennedy, & Jacob K. Javits to “Dear Colleague,” re: S. 2466 (National Institutes of Health Care Research Act of 1978); 4 pages.

Typed letter signed dated 19 September 1978 from Williams to Eastland, re: invitation to retirement reception for Cliff Case.

Folder 10-44: John Bell Williams (U.S. Representative from Mississippi) letter dated 2 September 1946 from Eastland to Williams, re: congratulation on election victory.

Carbon typed letter dated 10 February 1950 from Courtney C. Pace, Administrative Assistant to Eastland, re: Williams’ father’s illness.

Copy typed manuscript entitled “Speech of John Bell Williams on the Floor of the House of Representatives June 8, 1950 (Congressional Record, page 8463),” re: Supreme Court civil rights ruling; 3 pages; envelope on Williams letterhead addressed to Eastland.

Copy newspaper clippings of Associated Press’s “Eastland Hits Statehood for 2 Territories” Vicksburg Evening Post (17 March 1954) & “Eastland Speaks on Communism in Hawaii” Natchez Democrat (17 March 1954); envelope on Williams letterhead addressed to Eastland.

Carbon typed letter dated 30 September 1954 from Eastland to Williams, re: Corps of Engineer work on Mississippi river.

Carbon typed letter dated 10 November 1955 from Courtney C. Pace to Williams, re: Williams trip to Soviet Union.

Carbon typed letter dated 6 April 1956 from Eastland to Walter Crook of Ruleville, MS, re: Williams.

Carbon typed letter dated 27 September 1956 from Eastland to Williams, re: hearings, Morris Cunningham, Will Gerber.

Williams press release dated 22 October 1956, re: support for Independent Democratic Electors in general election; 7 pages.

Typed letter signed dated 1 December 1956 from Williams to Courtney C. Pace, Administrative Assistant to Eastland, re: States’ Rights. Attached: copy typed letter dated 1 December 1956 from Williams to Robert E. Meek of Black Hawk, MS, re: thanks for kind words.

Copy newspaper clipping from Mary Cain’s column in the Summit Sun (7 March 1957), re: Mississippi Governor J.P. Coleman, Citizens’ Councils, Eastland. Envelope on Williams letterhead addressed to Courtney C. Pace, Administrative Assistant to Eastland.

Carbon typed memorandum dated 27 August 1957, re: Williams speech to Charlottesville Chapter of the Defenders of State Sovereignty, Civil Rights bill.

Carbon typed letter dated 10 April 1958 from Courtney C. Pace to Williams, re: Vardaman, photographs. Attached: carbon typed letter dated 10 April 1958 from Eastland to John Sharp Foster of Silas, AL, re: Williams, 15th Mississippi Regiment.

Typed letter signed dated 22 August 1958 from Williams to Courtney C. Pace, re: enclosed. Attached: carbon typed letter dated 22 August 1958 from Williams to Vincent Lee of Jackson, MS, re: Williams’ political future; 2 pages. Attached: handwritten letter signed dated 2 August 1958 from Lee to Eastland, re: Carrol Gartin campaign for governor of Mississippi, Williams; 2 pages.

Carbon typed letter dated 6 May 1959 from L.P.B. Lipscomb on Eastland’s staff to Charles H. Griffin in Williams’ office, re: Williams’ speech “Where Is the Reign of Terror?”, Anti-Lynching Bill.

Typed letter signed dated 6 April 1960 from Williams to Eastland, re: invitation to luncheon with Miss America Lynda Lee Mead on 9 April.

Typed letter signed dated 25 May 1960 from Williams to Eastland, re: Mississippi Constitutional Amendments. Attached: copy typed Mississippi Senate Concurrent Resolution No. 143, re: public school system; 2 pages.

Carbon typed letter dated 27 September 1960 from Eastland to Thomas R. Trimm of Jackson, MS, re: Williams, S. 1951, S. 1979; envelope from Trimm.

Copy typed letter signed dated 22 December 1960 from Charles H. Griffin, Administrative Assistant to Williams, to E.D. Cox, Director of Finance and Account of the Mississippi Department of Public Welfare, re: taxes on Educational Leave Stipends. Attached: copy typed letter signed dated 20 December 1960 from John W. Littleton, Director of Tax Rulings Division of the Internal Revenue Service, to Williams, re: above topic. Attached: copy typed letter signed dated 14 December 1960 from Williams to Cox, re: above topic.

Carbon typed letter dated 5 January 1965 from J.C. Rhodes in Forest, Mississippi to Williams, re: thanks for fighting; copied to Eastland.

Typed letter signed dated 21 January 1965 from Palmer Bradley of Houston, TX to Eastland, re: thanks for help contacting Williams.

Handwritten letter signed dated 20 September 1965 from Williams to Eastland, re: enclosed. Attached: copy handwritten letter signed from “Bubba” on Hinds County Office of the Circuit Clerk letterhead to Williams, re: voter registration of African Americans.

Typed letter signed dated 28 April 1966 from Williams to Eastland, re: thanks for note during illness. Attached: carbon typed letter dated 26 April 1966 from Eastland to Williams, re: above topic.

Williams press release dated 7 November 1966 entitled “Text of TV Speech of Congressman John Bell Williams,” re: Eastland re-election; 4 pages.

Copy telegram dated 30 August 1967 from Eastland to Williams, re: congratulations on election victory.

Typed letter signed dated 15 September 1967 from Williams to Eastland, re: thanks for social event.

Typed letter signed dated 6 November 1967 from Williams to Eastland, re: thanks for speech at campaign gala.

Typed letter signed dated 20 November 1967 from Jane Williams Van Devender to “Senator and Mrs. Eastland, re: thanks for fruit basket sent to Williams in hospital.

Removal sheet for Jackson, Mississippi Clarion Ledger (14 January 1968), section on Colonels in Inaugural Edition.

Folder 10-45: John Sharp Williams (U.S. Senator from Mississippi) Memorandum from FDB, re: enclosed. Attached: typed letter dated 15 May 1973 from Eastland to Robert W. Collins of Yazoo City, Mississippi, re: insert material on the fiftieth anniversary of John Sharp Williams' retirement from the U.S. Senate in the Congressional Record; marked as "not sent." Attached: carbon of above letter. Attached: typed letter signed dated 5 May 1973 from Collins to Eastland, re: above topic. Attached: typed manuscript, re: draft of proposed comments by Eastland for insertion in Congressional Record. Attached: partly printed document, re: Williams' entry in the Biographical Directory of the American Congress. Attached: reprint of a 10 March 1923 Saturday Evening Post article on Williams; 5 pages.

Folder 10-46: Edwin E. Willis (U.S. Representative from Louisiana) Carbon typed letter signed dated 16 April 1962 from Willis, T.A. Thompson, Hale Boggs, F. Edward Hebert, Joe M. Kilgore, Clark W. Thompson, Jack B. Brooks, Robert L.F. Sikes, A. Sydney Herlong, Donald Ray (Billy) Matthews, Dante B. Fascell, Charles E. Bennett, William M. Colmer, Frank W. Boykin, Iris Faircloth Blitch, & G. Elliott Magan to Eastland, Allen J. Ellender, Spessard L. Holland, & Herman E. Talmadge, re: H.R. 946 providing loans to oyster planters, shrimp; 2 pages. Attached: carbon typed draft of amendment to above bill.

Carbon typed letter dated 16 August 1963 from Eastland to Willis, re: House Un- American Activities Committee files on Adam Yarmolinski, Avrahm Yarmolinski, & Babette Deutsch.

Folder 10-47: Charles H. Wilson (U.S. Representative from California) Typed letter signed dated 17 April 1969 from Wilson to “Dear Colleague,” re: testimony of Members of Congress on 1970 Census of Population and Housing.

Folder 10-48: Bob Wilson (U.S. Representative from California) Typed letter signed dated 2 December 1976 from Wilson to “Dear Colleague,” re: Christmas card donation.

Typed letter signed dated 3 December 1976 from Wilson to “Dear Colleague,” re: autographed business card.

Typed letter signed dated 25 July 1978 from Wilson, Omar Burleson, Bob Sikes, Tom Steed, Bill Chapell, Joe D. Waggoner, Jr., W.R. Poage, Edward J. Patten, Richard H. Ichord, John M. Ashbrook, John Young, Samuel Stratton, Mendel J. Davis, Ray Roberts, John J. Flynt, Jr., J.K. Robinson, Samuel L. Devine, , Bill Nichols, David E. Satterfield, M. Caldwell Butler, Sam B. Hall, Jr., Jim Lloyd, Paul Findley, Don H. Clausen, Jack Edwards, Dawson Mathis, Dan Daniel, Henry J. Hyde, William L. Dickinson, , Bill Wampler, Harold Runnels, Dale Milford, Robert W. Daniel, Jr., L.A. Bafalis, & Robert McClory to “Dear Colleague,” re: H.R. 7308 (Foreign Intelligence Surveillance Act), national security; 3 pages.

Folder 10-49: Arthur Winstead (U.S. Representative from Mississippi) Typed letter signed dated 21 August 1944 from Winstead to Courtney C. Pace, Administrative Assistant to Eastland, re: House & Senate cards.

Typed letter signed dated 9 August 1950 from Duke H. Thornton, Campaign Manager for Winstead, to Eastland, re: Winstead campaign. Attached: carbon typed letter dated 8 August 1950 from R.S. Bryant & H.S. Bryant to Winstead Campaign Headquarters, re: Winstead campaign & Eastland, Mize, Magee; envelope.

Folder 10-50: Thomas A. Wofford (U.S. Senator from South Carolina) Typed letter signed dated 14 June 1956 from Wofford to Eastland, re: cooperation of southern states at National Democratic Convention, South Carolina.

Folder 10-51: Charles A. Wolverton (U.S. Representative from New Jersey) Typed letter signed dated 5 February 1948 from Charles A. Wolverton to “Dear Colleague,” re: fuel shortage. Attached: removal sheet for “Fuel Investigation: Progress Report of the Committee on Interstate and Foreign Commerce” (80th Congress, 2d Session, House Report No. 1321).

Folder 10-52: Antonio B. Won Pat (Guam Delegate to the U.S. House of Representatives) Typed letter signed dated 10 January 1973 from Won Pat to “Dear Senator,” re: congratulations on re-election, Guam.

Typed letter signed dated 4 January 1977 from Won Pat to Eastland, re: Guam.

Typed letter signed dated 12 May 1977 from Won Pat to Eastland, re: visit to Guam; 2 pages.

Typed letter signed dated 19 May 1977 from Won Pat to Eastland, re: visit to Guam. Attached: copy “New York Times Visits Guam” Congressional Record Vol. 123, No. 90 (25 May 1977).

Typed letter signed dated 9 June 1977 from Won Pat to Eastland, re: H.R. 6550 (Omnibus Territories Bill). Attached: typed manuscript dated 15 June 1977 entitled “The Honorable Antonio B. Won Pat From the Territory of Guam, Statement before the Committee on Energy and Natural Resources in Support of H.R. 6550”; 5 pages.

Carbon typed letter dated 13 February 1978 from Eastland to Won Pat, re: S. 2146 amending the Consolidated Farm and Rural Development Act. Attached: typed letter signed dated 1 February 1978 from Won Pat to Eastland, re: above topic; 2 pages.

Folder 10-53: John S. Wood (U.S. Representative from Georgia) Typed letter signed dated 4 August 1950 from Louis J. Russell, Senior Investigator on House Committee on Un-American Activities, to Eastland, re: Charles Horsky. Attached: typed manuscript dated 4 August 1950 entitled “Information from the Files of the Committee on Un-American Activities,” re: above topic; 3 pages.

Typed letter signed dated 5 August 1950 from Louis J. Russell, Senior Investigator on House Committee on Un-American Activities, to Eastland, re: National Lawyers Guild. Attached: typed manuscript dated 4 August 1950 entitled “Information from the Files of the Committee on Un-American Activities,” re: National Lawyers Guild; 5 pages.

Typed letter signed dated 9 August 1950 from Wood to “Dear Colleague,” re: Peace Petition,” communism. Attached: removal sheet for “The Communist ‘Peace Petition’ Campaign Issued by the Committee on Un-American Activities (Interim Statement) (Washington, DC: Government Printing Office, 1950).

Folder 10-54: Jim Wright (U.S. Representative from Texas) Typed letter signed dated 18 August 1967 from Wright to Eastland, re: amendment to civil rights bill extending protection to police, firemen, and public officials. Attached: copy typed draft of above amendment.

Typed letter signed dated 9 July 1975 from Wright to Eastland, re: 7 July letter. Attached: copy typed letter signed dated 7 July 1975 from Eastland to Wright, re: Mississippi River flooding, Vicksburg, Corps of Engineers, flood control program, Yazoo River, Louisiana; 3 pages. Attached: typed letter signed dated 20 June 1975 from Wright to Eastland, re: Vicksburg hearing on flood control of Mississippi River.

Typed letter signed dated 13 June 1977 from Wright to Eastland, re: invitation to Texas reception on 22 June.

Copy typed letter dated 27 September 1978 from Wright to Joshua Eilberg, re: H.R. 12247 for the relief of Jan Kutina, mineral resources, immigration.

Folder 10-55: Wendall Wyatt (U.S. Representative from Oregon) Typed letter signed dated 18 December 1974 from Wyatt to Eastland, re: retirement from Congress.

Folder 10-56: Louis C. Wyman (U.S. Senator from New Hampshire) Handwritten letter signed dated 3 May 1971 from Wyman to Eastland, re: thanks for meeting, enclosure of foreward Wyman wrote for the Harvard Law School 1941 Class Reunion schedule. Attached: above document entitled “Class of 1941, Thirtieth Year Class Report”; 3 pages. Attached: typed letter signed dated 29 April 1971 from Wilson W. Snyder of Fuller, Seney, Henry & Hodge in Toledo, OH to Wyman, re: above document.

Typed letter signed dated 13 January 1975 from Wyman to Eastland, re: Wyman’s senate seat. Attached: copy typed manuscript entitled “The New Hampshire Election”; 2 pages. Attached: copy newspaper clipping “The New Hampshire Contest” Washington Star- News (13 January 1975): A10.

Typed letter signed dated 6 June 1975 from Wyman to Eastland, re: campaign dispute. Attached: Wyman press release dated 5 June 1975 entitled “The New Hampshire Election Contest”; 3 pages.

Copy typed letter signed dated 18 June 1975 from Wyman to “Dear Senator,” re: controversy over Wyman’s election.

Typed letter signed dated 30 July 1975 from Wyman to Eastland, re: thanks for votes, Eastland’s health.

Folder 10-57: Ralph W. Yarborough (U.S. Senator from Texas) Carbon typed letter dated 8 November 1960 from Eastland to Yarborough, re: communism, Supreme Court.

Typed letter signed dated 1 September 1965 from Yarborough to “Dear Colleague,” re: S. 2155 establishing a commission to compensate the victims of violent crimes. Attached: removal sheet for “Introducing a Bill to Provide for Compensation to Persons Injured by Certain Criminal Acts” Congressional Record (17 June 1965).

Carbon typed letter dated 1 August 1967 from Eastland to Yarborough, re: S. 1423 (Watershed Protection and Flood Preservation Act), Soil Conservation Service, agriculture; 3 pages. Attached: typed letter signed dated 24 July 1967 from Yarborough to Eastland, re: enclosed letter on above topic. Attached: copy typed letter signed dated 6 July 1967 from Gilbert Kretzschamer, President of Association of Texas Soil and Water Conservation Districts, to Yarborough, re: above topic; 2 pages.

Carbon typed letter dated 21 December 1967 from Jean Allen, Executive Secretary to Eastland, to Yarborough, re: 11 December letter. Attached: typed letter signed dated 11 December 1967 from Yarborough to Eastland, re: commemorative stamp of 150th anniversary of Mississippi statehood, Texas & Mississippi. Attached: first day cover issue of above stamp postmarked Natchez.

Typed letter signed dated 6 March 1969 from Yarborough to Eastland, re: S. 2984 preventing the importation of endangered fish or wildlife, H.R. 11618, S. 335 (Endangered Species Bill); 2 pages. Attached: copy “S. 335 – Introduction of a Bill to Prevent the Importation of Endangered Species” Congressional Record Vol. 115, No. 10 (16 January 1969).

Typed letter signed dated 10 November 1969 from Yarborough to Eastland, re: S.J. Res. 156 establishing an Interagency Commission to plan for the United Nations Conference on the Human Environment in 1972. Attached: copy “Senate Joint Resolution 156 – Introduction of a Joint Resolution Establishing an Interagency Commission for the United Nations Conference on the Human Environment” Congressional Record Vol. 115, No. 162 (6 October 1969).

Typed letter signed dated 22 January 1970 from Yarborough to Eastland, re: S. 3246 amending the narcotic, depressant, stimulant, and hallucinogenic drug law.

Typed letter signed dated 3 September 1970 from Yarborough to Eastland, re: amendment to S. 3619 Omnibus Disaster Bill. Attached: print copy of above amendment. Attached: copy printed amendment.

Carbon typed letter dated 3 November 1970 from Eastland to Yarborough, re: veterinary education. Attached: carbon typed letter dated 3 November 1970 from Eastland to Harvey F. McCrory, Executive Secretary of Mississippi State Veterinary Medical Association, r: above topic.

Typed letter signed dated 18 November 1970 from Yarborough to Eastland, re: Veterinary Medicine program, Louisiana State University, H.R. 18515 (Labor-HEW Appropriations Bill); 2 pages.

Folder 10-58: Ed Young (U.S. Representative from South Carolina) Typed letter signed dated 24 May 1973 from Young to Eastland, re: invitation to meeting with Environmental Protection Agency officials on Mirex control of fire ants on 31 May.

Folder 10-59: Milton R. Young (U.S. Senator from North Dakota) Typed letter signed dated 8 October 1945 from Young to Eastland, re: acquisition of St. John’s College for expansion of the U.S. Naval Academy; 2 pages. Attached: carbon typed letter dated 1 October 1945 from George. M. Register to Young, re: above topic.

Typed letter signed dated 29 April 1946 from Young to Eastland, re: regret missing Biloxi shrimp lunch.

Typed letter signed dated 24 April 1952 from Young to Eastland, re: S. 2115 (Young- Russell Bill), agricultural commodities; 2 pages.

Typed letter signed dated 27 March 1953 from Young to Eastland, re: signed photograph.

Typed letter signed dated 4 April 1953 from Young to Eastland, re: thanks for transfer of Farmers’ Bulletins.

Typed letter signed dated 17 April 1953 from Young to Eastland, re: thanks for signed photograph.

Typed letter signed dated 27 April 1955 from Young to Eastland, re: wheat price support program. Attached: copy typed letter dated 28 April 1955 from Young to Ezra Taft Benson, Secretary of Agriculture, re: above topic; 2 pages.

Typed letter signed dated 7 May 1955 from Young to Eastland, re: cotton.

Carbon typed letter dated 14 April 1959 from Eastland to Young, re: States’ Water Rights, Water Facilities Act of 1954, Mississippi; 2 pages.

Typed letter signed dated 17 April 1959 from Young to Eastland, re: 14 April letter on states’ water rights.

Carbon typed letter dated 19 February 1960 from Eastland to Young, re: thanks for note while in hospital. Attached: typed letter signed dated 3 February 1960 from Young to Eastland, re: above topic.

Carbon typed letter dated 28 December 1961 from Courtney C. Pace, Administrative Assistant to Eastland, to Young, re: 16 December letter. Attached: typed letter signed dated 16 December 1961 from Young to Eastland, re: enclosed press release on soil bank haying program, Southern Democrats. Attached: Young press release dated 20 December 1961, re: above topics; 2 pages.

Carbon typed letter dated 19 November 1962 from Eastland to Roger Milliken of Spartanburg, SC, re: copy of letter to Young. Attached: carbon typed letter dated 1 November 1962 from Milliken to Young, re: campaign donation to Young, Eastland.

Typed letter signed dated 23 November 1962 from Young to Eastland, re: 19 November letter. Attached: carbon typed letter dated 19 November 1962 from Eastland to Young, re: campaign donations. Attached: typed letter signed dated 3 November 1962 from Young to Eastland, re: above topic. Attached: carbon typed letter dated 3 November 1962 from Young to Walter S. Montgomery of Spartanburg, SC, re: above topic. Attached: carbon typed letter dated 3 November 1962 from Young to Roger Milliken of Spartanburg, SC.

Typed letter signed dated 11 June 1969 from Young to “Elizabeth and Jim,” re: thanks for sympathy.

Typed letter signed dated 27 July 1970 from Young to Eastland, re: S. 280 for the relief of Olav Nomeland. Attached: copy typed letter signed dated 23 July 1970 from Gary L. Lerberg of Parshall, ND to Young, re: above topic; 2 pages.

Typed letter signed dated 8 March 1974 from Young to Eastland, re: invitation to attractions at Ford’s Theatre. Attached: broadsheet “Ford’s Theatre” (1974).

Typed letter signed dated 17 November 1975 from Young to Eastland, re: Safeguard Anti-Ballistic Missile System, defense bill, Soviet Union; 2 pages. Attached: copy typed letter signed dated 17 November 1975 from W.P. Clements, Jr., Deputy Secretary of Defense, to John L. McClellan, re: above topic; 2 pages.

Typed letter signed dated 20 November 1975 from Young to Eastland, re: Anti-Ballistic Missile System installation in North Dakota.

Typed letter signed dated 9 December 1975 from Young to Eastland, re: rice bill.

Typed letter signed dated 27 June 1977 from Young to Eastland, re: Department of Justice, civil rights. Attached: copy typed memorandum dated 24 June 1977 from Dorothy Peterson of Young’s office, re: excess federal papers, above topic.

Typed letter signed dated 8 August 1978 from Young to Eastland, re: Garrison Diversion Irrigation Project in North Dakota, Lonetree Dam; 2 pages.

Folder 10-60: Stephen M. Young (U.S. Senator from Ohio) Typed letter signed dated 22 July 1968 from Young to Eastland, re: H.R. 17324 continuing the Renegotiation Act, defense contracts, Vietnam.

Typed letter signed dated 10 April 1970 from Young to “Dear Colleague,” re: bill requiring Senate Foreign Relations Committee to approve disposals of surplus military equipment, military aid, China. Attached: typed draft of above bill.

Young press release dated 24 October 1969 entitled “U.S. Senator Stephen M. Young Today Made the Following Statement,” re: announcement Young will not run for reelection; 3 pages.

Copy typed letter signed dated 22 October 1970 from R.J. Casey in Pittsburg, PA to Young, re: Kent State protest; 2 pages.

Folder 10-61: Edward Zorinsky (U.S. Senator from Nebraska) Carbon typed letter dated 12 November 1976 from Eastland to Zorinsky, re: congratulations on election.

Typed letter signed dated 2 December 1976 from Zorinsky to Eastland, re: thanks for letter; envelope.

Typed letter signed dated 20 December 1976 from Christian C. Hansen to Eastland, re: Zorinsky committee assignments; envelope.

Typed letter signed dated 29 December 1976 from Zorinsky to Eastland, re: committee assignments.

Copy typed letter signed dated 4 February 1977 from Zorinsky to Robert C. Byrd, re: committee assignments.

Typed letter signed dated 18 January 1978 from Zorinsky to Eastland, re: committee assignments.

Typed letter signed dated 20 April 1978 from Zorinsky to Eastland, re: airline regulatory reform legislation.

Typed letter signed dated 7 June 1978 from Zorinsky to “Dear Colleague,” re: invitation to meeting on National Gasohol Commission. Attached: copy typed manuscript entitled “June 13 Meet the National Gasohol Commission Day.”

Typed letter signed from Zorinsky to “Dear Colleague,” re: S. 2493 (Airline Regulator Reform Bill), labor protection.

BOX 11: NON-MEMBER CONGRESSIONAL CORRESPONDENCE

Folder 11-1: American Indian Policy Review Commission

Folder 11-2: Architect of the Capitol

Folder 11-3: Bi-Partisan Intern Committee

Folder 11-4: Capitol Airline Ticket Office

Folder 11-5: Capitol Attending Physician

Folder 11-6: Capitol Historical Society

Folder 11-7: Capitol Page School

Folder 11-8: Capitol Police

Folder 11-9: Commission on Art & Antiquities

Folder 11-10: Commission on the Operation of the Senate

Folder 11-11: Congressional Alumni News

Folder 11-12: Congressional Budget Office

Folder 11-13: House Democratic Photographer

Folder 11-14: House Doorkeeper

Folder 11-15: House Parliamentarian

Folder 11-15: House Periodical Press Gallery

Folder 11-16: Library of Congress

Folder 11-17: Library of Congress, American Folklife Center

Folder 11-18: Library of Congress, Congressional Research Service

Folder 11-19: Library of Congress, Copyright Office

Folder 11-20: Library of Congress, Information Systems Office/Computer Applications Office

Folder 11-21: Library of Congress, Legislative Reference Service

Folder 11-22: Library of Congress, Loan Division

Folder 11-23: Library of Congress, Restoration Office

Folder 11-24: Miscellaneous

Folder 11-25: Office of Technology Assessment

Folder 11-26: Radio-Television Correspondents’ Galleries

Folder 11-27: Senate Chaplain

Folder 11-28: Senate Comptroller

Folder 11-29: Senate Disbursing Office

Folder 11-30: Senate Legislative Counsel

Folder 11-31: Senate Library Folder 11-32: Senate Press Photographers Gallery

Folder 11-33: Senate Red Cross Unit

Folder 11-34: Senate Restaurant

Folder 11-35: Senate Office of the Folding Room

Folder 11-36: Senate Secretary

Folder 11-37: Senate Secretary, Senate Historical Office

Folder 11-38: Senate Secretary of the Majority

Folder 11-39: Senate Secretary for the Minority

Folder 11-40: Senate Sergeant at Arms

Folder 11-41: Senate Sergeant at Arms, Senate Computer Center

Folder 11-42: Senate Stationery Room

Folder 11-43: Senate Youth Program

Folder 11-44: Superintendent of Press Gallery

Folder 11-45: Superintendent of the Senate Office Buildings

Folder 11-46: Temporary Select Committee to Study the Senate Committee System