<<

JAMES O. EASTLAND COLLECTION FILE SERIES 6: MEMORABILIA

This subseries consists of memorabilia in an array of formats. Artifacts include pins; ; rubber stamps from the senator’s congressional office; pencils; presidential pens used in the signing of legislation; paperweights and desk flags; coin tokens; gavels; boxes; license plates; ashtrays and other items associated with Eastland’s cigar smoking; and mugs as well as , plaques, and certificates from various organizations. The subseries also contains items such as photographs and portraits retained within their original frames (for preservation or exhibit purposes).

Arranged by format, artifacts are in Boxes 1 through 15. Box 16 primarily holds paper certificates; philatelic collectables like cachet envelopes and first day covers; and commemorative coins and currency coins. Box 17 contains oversized certificates and resolutions of commendation. The contents of Box 18 are miscellaneous oversized posters, art, and maps.

Framed items reside separately in Modern Political Archives Framed Storage. Also, several reproduction portrait images that used to hang in Eastland’s congressional office are located in Modern Political Archives Map Case Drawer 2. Descriptions of all these items appear at the end of the container list.

BOX 1: Top Tray: . “Re-Think ” (2 ¼ inches) (Mississippi Agricultural & Industrial Board, circa 1970s). 7 and typed memorandum on buttons.

Pin. “Honorary Assistant Sergeant-at-Arms.”

Pin with . “Governor’s Staff 1976-1980, Finch.”

Pin. “U.S. Senator James O. Eastland Mississippi.”

Part of a convention . “1944 Democratic National Convention .”

Convention ribbon badge. “ Senate, Democratic National Convention 1956, James O. Eastland, Mississippi, Chicago.”

Convention ribbon badge. “, James O. Eastland, Mississippi, Democratic National Convention 1960 Los Angeles.”

Convention ribbon badge. “United States Senate, Democratic National Convention 1964, James O. Eastland, Mississippi, Atlantic City.”

Convention ribbon badge. “United States Senate, James O. Eastland, Mississippi, Democratic National Convention, Chicago, Ill. 1968.” With box.

Convention ribbon badge. “1972 Democratic National Convention, Miami Beach, Senator.” With box.

Ribbon badge. “Distinguished Guest, American Legion, 48th National Convention, Washington, D.C., 1966.”

Second Tray: Box with pair of cuff links and a decorated with an Asian character (San Francisco: Chat Hai Company).

Box with tip clip decorated with a saw blade.

Box with a pair of United States Senate cuff links.

Campaign button. “Keep Jim” (1 inch) (Chicago: Green Duck Company).

Box with five pewter buttons recast from original American Revolution buttons and presented by Time magazine (circa 1976). Business card from Time publisher James R. Shipley enclosed.

Box with ribbon . “Veterans of Foreign Wars Merit .” Inscribed on reverse: “Awarded to James O. Eastland for Exceptional Services Rendered to Country, Community, and Mankind, 1960.” (New York: Medal Art Co.).

Lapel pin. American Revolution Bicentennial Symbol. With original packaging.

Tie tack in the shape of Mississippi. “Governor’s Staff, Cliff Finch, 1976-1980.”

Lapel pin decorated with miniature cotton boll.

Tie tack in the shape of Mississippi. “The Highway Department of Mississippi, Bobby Richardson, Commissioner.”

Lapel pin in the shape of the continental United States. “Discover America.”

Lapel pin in the shape of Mississippi. “Mississippi, Lions International, The Hospitality State.”

Lapel pin with Boy Scouts fleur-de-lis eagle and shield symbol.

Lapel pin. “Eskimo A.F.N. Indian Aleut” [Alaska Federation Natives].

Lapel pin. 4-H symbol “Honorary.”

Cuff link with 4-H symbol.

Tie tack with 4-H symbol.

Tie clip decorated with a crab.

Tray 3: Two rubber stamps. Signature of James O. Eastland (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “PRESS RELEASE” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “LOCAL NEWS” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “NEWS RELEASE” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. Signature of James O. Eastland.

Rubber stamp. “RESPECTFULLY REFERRED NOT ACKNOWLEDGED.”

Rubber stamp. “RESPECTFULLY REFERRED ACKNOWLEDGED.”

Two rubber stamps. “FIRST CLASS” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “FIRST CLASS MAIL” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “Compliments of SENATOR JAMES O. EASTLAND” (Dixie).

Rubber stamp. “CWA095680 (PSNL)” (Washington, DC: Hay Rubber Stamp Co.).

Two rubber stamp. “Senator James O. Eastland, Room 2241, New Senate Office Bldg., Washington, D.C., 20510, Attn: , Press Secretary.” (Washington, DC: Hay Rubber Stamp Co.).

Three rubber stamps. “Inside Mail” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “INSIDE MAIL.”

Rubber stamp. “EASTLAND AUDIO REPORTS” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “EASTLAND, AUDIO REPORT, (202) 225-5059” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “UNIVERSITY, MS 38677” (Washington, DC: Hay Rubber Stamp Co.).

Rubber stamp. “GWA088338 (OFF)” (Washington, DC: Hay Rubber Stamp Co.).

Bottom Tray: Rubber stamp. Signature of James O. Eastland (Washington, DC: Hay Rubber Stamp Co.).

Letter opener with case. “United States Senate, James O. Eastland.”

Letter opener. “Senator James O. Eastland.”

Two red mechanical pencils. “United States Senate.”

Two green mechanical pencils. “United States Senate.”

Black mechanical pencil. “United States Senate.”

Red pen with red ink. “U.S. House of Representatives.”

Pencil with erasers at both ends. “Julius Says: ‘Bottle Holster’ Take heed Mr. Elephant all stuffed and aloof, Hear us Mr. Donkey, make not another Goof, Your regulations and high taxes have left us Broke, Join in the ERASER campaign, This is No Joke.”

Pencil with erasers at both ends. “Betty Says: ‘Bottle Holster’ Political Persons you Must represent our Will, Work Persons no longer can fatten your Till, Become an ERASER Person and practice that ART. Justify, Slash and cut Red Tape for a start.”

Pencil with erasers at both ends. “Betty Says: BOTTLE HOLSTER Year YE Oh Elephants and Donkeys of late, Reinstate Basic Principles that made America great. Meet us Halfway with Humility, Down on one Knee, Join in the ERASER campaign that can set us free.”

Pencil with erasers at both ends. “Sally Says: ‘Bottle Holster’ Congress each year puts us deeper in the Red. The people have spoken, This is what they Said, Too many Grants, Foreign Aid and Pork Barrel Galore, Join in the ERASER campaign or Ye Shall NEVERMORE.”

Paper weight with 4-H symbol. “34th National 4-H Conference, Washington, D.C., April, 1964.”

Paperweight with 4-H symbol. “James O. Eastland.”

Woodward & Lothrap, Washington, D.C. Stationers Engravers box with stack of engraved business cards “James O. Eastland, United States Senator, Mississippi.”

Two envelopes with engraving plates for business cards described above.

BOX 2: Top Tray: Presidential pen. Silver-capped blue Eversharp pen imprinted with Lyndon B. Johnson signature and presidential seal in white presentation box with Johnson signature and presidential seal.

Presidential pen. Silver-capped blue Eversharp pen imprinted with Lyndon B. Johnson signature and presidential seal in white presentation box with Johnson signature and presidential seal. Enclosed typed note: “Pen used by the President, October 4, 1966, in signing S. 2800, An Act for the relief of George Joseph Saad.”

Presidential pen. Silver-capped blue Eversharp pen imprinted with Lyndon B. Johnson signature and presidential seal in white presentation box with Johnson signature and presidential seal. Enclosed typed note: “Pen used by the President, July 4, 1966, in signing S.J. Res. 162, Joint Resolution to establish the American Revolution Bicentennial Commission, and for other purposes.”

Presidential pen. Silver-capped blue Parker pen imprinted with “The White House,” the signature, and the presidential seal in white presentation box with Nixon signature and presidential seal. Enclosed typed note: “The White House Monday 25 March 1974.” Likely used that day to sign a request for a budget acceleration for the Flood Control program.

Three presidential pens. Silver-capped blue Parker pen imprinted with “The White House,” the Richard Nixon signature, and the presidential seal in white presentation box with Nixon signature and presidential seal.

Three presidential pens. Silver-capped blue Parker pen imprinted with “The White House” and the signature of Gerald R. Ford in a blue presentation box with Ford signature and presidential seal. One of the pens used on 24 March 1976 to sign House Joint Resolution 549 approving the Northern Marianas Islands Commonwealth Covenant. Another pen is a memento of 16 February 1976 signing of H.R. 8529, the Rice Production Act of 1975.”

Presidential pen. Silver-tipped green Parker pen imprinted with “The White House” and the signature of in a green presentation box with Carter signature and presidential seal.

Presidential pen. Clear plastic topped Esterbrook dip pen engraved “The President – The White House” in brown box with handwritten notation: “Farm Bill – 8/8/61 –” [S. 1643 Agricultural Act of 1961].

Presidential pen. Clear plastic topped Esterbrook dip pen engraved “The President – The White House” in brown box with handwritten notation: “Judgeship Bill --.”

Presidential pen. Clear plastic topped Esterbrook dip pen engraved “The President – The White House” in brown box with handwritten notation: “May 11 – 1965 – Ellis Island Proclamation.” Enclosed typed note: “One of the pens used by the President, May 11, 1965, in signing a Proclamation entitled “Adding Ellis Island to the Statue of Liberty National Monument.”

Presidential pen. Clear plastic topped Esterbrook dip pen engraved “The President – The White House” in brown box. Enclosed typed note: “One of the pens used by the President, July 22, 1965, in signing S. 21, An Act to provide for the optimum development of the Nation’s natural resources through the coordinated planning of water and related land resources, through the establishment of a water resources council and river basin commissions, and by providing financial assistance to the States in to increase State participation in such planning.”

Pen. Black Esterbrook dip pen engraved “United States Senator” in white Esterbrook Desk Pen box with handwritten notes: “Senator Eastland’s Pen” and “Pro-Tem.”

Second Tray: Red, white, and blue plastic hour glass with attached paper reading “’Give America a Minute,’ Silent Sentry, Sand from Normandy Beach” on one side and “Duty, Honor, Country, Silent Sentry, Sand from Normandy Beach” on reverse.

Silver cigar drill with attached paper label “Made in England.”

Miniature 1978 calendar attached to plastic advertisement for Delta & Pine Land Company Cotton Seed with adhesive back.

Brass eagle paper weight with swivel magnifying glass enclosed within.

Paperweight with wood and plastic “Tree Farm” sign and marble base engraved with “Silver Anniversary, The American Tree Farm System, 1941-1966.”

Bifocals with copper frame in black case stamped “Rains Opticians, Guild Opticians, Greenville, Miss.”

Pen stand with clear plastic base and advertisement: “Follow the Pearl to Outer Space, Lookheed Propulsion Company” and outline map of the Gulf Coast with Pearl River, Slidell, and Michoud marked.” Brass plaque with engraving “Sen. James O. Eastland.”

Plastic thermometer attached to aluminum base stamped “Re-Think Mississippi.”

Third Tray: Green pen stand in the shape of Mississippi.

Two clear plastic paperweights on black base advertising the Mississippi Film Commission.

Fifty dollar Confederate States of America bill dated 17 February 1864 adhered to glass.

Black plastic and brass desk top piece with mechanical apparatus to view alphabetized list of handwritten contacts and telephone numbers. Brass engraving below global map “Senator Jas. O. Eastland.” Label on bottom “Prentiss Bonded Warehouse, ‘Cotton,’ Prentiss, Mississippi.”

Bottom Tray: Clear plastic paperweight “1969 U.S. Wheat Producers Congressional Breakfast, WA, GPW, NAWG.”

Clear plastic paperweight “Land Grant Colleges & State Universities 1862-1962, 1962 National 4-H Conference, Washington, D.C., United States Department of Agriculture.”

Clear plastic paperweight “Plant a Flower in the Vast Wasteland” with sticker “National Cable Television Association, 918 16th Street, N.W. Washington, D.C. 2006.”

Marble paperweight with presidential seal.

Clear plastic paperweight “The University of Mississippi Legislative Day 1975.”

Clear plastic paperweight “The University of Mississippi, Education Doesn’t Cost…It Pays!”

Marble paperweight “AM 1380, FM 105.5, WNLA Indianola, Mississippi, ABC Contemporary.”

Paperweight “North Terminal, Tennessee Tombigbee Waterway Development Association, Ground Breaking July 3, 1974.”

Clear plastic paperweight “NSPA National Soybean Processors Association.”

Rock paperweight engraved “Little Rock 1957 A.D.”

Marble paperweight “Tennessee Tombigbee Waterway Development Association, Groundbreaking 12- 12-72.”

Clear plastic paperweight “AFBF” [American Farm Bureau Federation” with brass engraving “Honorable James O. Eastland, Award for Distinguished Service to Organized Agriculture, 1957.”

BOX 3 Top Tray: Miniature copper cow bell on a red, white, and blue ribbon attached to a note card stamped “Let Freedom , July 4, 1963” on the exterior and “American National Cow Bells” on the interior.

Three key rings in original plastic packaging with “Spirit of ‘76” on one side and “Compliments of J.D. McAdory, Sheriff, Hinds County, Jackson, MS” on reverse.

Black plastic comb with imprint “J.D. McAdory, Sheriff, Hinds Co., Jackson, Miss.”

Large metal key engraved “New Albany, MS.”

Large metal key.

Large metal key.

Metal key with attached metal label engraved “Hotel de Suede Liege 106.”

Official American Revolution Bicentennial Commission commemorative metal alloy buckle with accompany paperwork.

Green ribbon with clover medallion and notation “James O. Eastland says Erin go Bragh.”

Ribbon pass “Official Pass (All Events) Battle of New Orleans Sesquicentennial Celebration Commission – Jan. 1-8, 1965, Hon. James O. Eastland, Member of the Commission.”

Second Tray: British crown coin embedded in a marble paperweight. Coin with “Elizabeth II Dei Gratia Regina F.D.” and profile of Queen Elizabeth on one side and image of Winston Churchill and word “Churchill” on other side (1965).

Three coin tokens. “Discoverer of America, Christopher Columbus” on one side and “1st National Columbus Day Commemorating 479th Anniversary, Oct. 12*1492, Oct. 11*1971, Queen Isabella, Washington, D.C., National Columbus Day Committee” on other side; in original plastic packaging.

Coin token. “Siege of Vicksburg Centennial, 1863-1963” on one side with “Siege of Vicksburg Centennial, Souvenir Half Dollar Redeemable at Centennial Headquarters through July 2, 1963 in Vicksburg, Miss., Souvenir Centennial Money.”

Aluminum coin token. “Judge Leander H. Perez 1972, 1891-1969, Statesman-Friend, Administrator, Jurist” on one side with Perez image and “Plaquemines Parish Sheriff’s Posse” on other side.

Aluminum coin token. “70% of All Americans Live on 1% of the Land, Urban Crisis” on one side and “Opportunities Unlimited in Rural America” on other side.

Seventeen aluminum coin tokens. “Support Colonel MIM ‘Money in Mississippi’” on one side and “Colonel MIM” on other side.

Coin token. “Discoverer of America, Christopher Columbus” on one side and “Commemorating the 475th Anniversary Columbus Discovering America, 1492-1967, Columbus Day Parade, Oct. 12, 1967, Sponsored by Joint Civic Committee of Italian Americans.”

Coin token. “Oklahoma 50th Anniversary, 1907-1957, Tepees to Towers, Semi-Centennial, Apr. 22 – Nov. 16, Celebration” on one side and Oklahoma Semi-Centennial Exposition, Arrows to Atoms, June 14 to July 7, 1907-1957.”

Coin token. “Judah P. Benjamin 1811-1884, Statesman, Jurist, Secretary of War of the Confederacy, Dedicated June 2, 1958” on one side and “Plaquemines Parish Commission Council, President Chalin O. Perez, Vice President Clarence T. Kimble, Secretary Mrs. E. LaFrance, Commissioners Clarence J. Kirby, Luke A. Petrovich, Howard H. Wilcox Jr., Sponsoring Organizations United Daughters of the Confederacy, Louisiana Historical Society, Louisiana Colonials” on the other side.

Coin. Israeli 10 pruta in aluminum with scalloped edge.

Coin token. “Back Bay Bridge Biloxi Mardi Gras 1975” on one side and “Gulf Coast Carnival Association Inc. 1980, Biloxi, Mississippi, U.S.A.” on the other side; in original packaging.

Coin token. “Alaska the 49th State, 1959” on one side and “Fairbanks, ‘The Golden Heart’ of Alaska, Birthday Year Souvenir Money, Good for $1.00 in Trade All Year During ’59 when Alaska Became ‘49’ at any Cooperative Business or Redeemable at Face Value at the Fairbanks Chamber of Commerce until 12 Noon, Thursday Dec. 31, 1959.”

Coin token. “Hawaii the 50th State U.S.A. 1959, Oahu, Molokai, Hawaii, Niihau, Maui, Lanai, Kauai, State of Hawaii, Ua mau ke ea o ka aina I ka pono” on one side and “Hawaii – The Aloha State Statehood Year Souvenir Coin, Good for $1.00 in Trade in the 50th State at any Cooperating Business or Redeemable at Face Value at the Maui Chamber of Commerce until 12 Noon, Friday, July 1, 1960.”

Coin token. “The Spirit of ‘76” on one side and “Two Hundred Years of Free Enterprise 1776-1976, Commemorating the Bicentennial of the United States” on the other side.

Coin token. “American World’s Fair, Bicentennial American Independence Celebration 1973-1983, A Limited Minting, Valid for $1,000.00 Fairgrounds Exhibit Space” on one side and “America’s World Fair, Hotel Waldorf-Astoria, New York, Grand Opening August 11, 1973” on the other side; original packaging. Attached: business card for Warwick R. Harwood, Chairman of American World’s Fair with handwritten notation “Sen. Is a stockholder according to” with arrow drawn to name.

Third Tray: Medallion. “Agricultural Research in Service to the Nation, 1888 Mississippi 1975, Past, Present, Future” on one side and “State Agricultural Experiment Stations Centennial, 1875-1975” on the other side; with original presentation box.

Members card with coin. Franklin Mint Collectors Society dated December 1975.

Coin. Bermuda Sommer Island Shilling 1616 with image of hog; accompanied by card with historical information about the coin.

Thirty-three coin state tokens inserted in card with United States eagle seal. “Mississippi the 20th State” on one side and “Mississippi, the State, Admitted to the Union on December 10, 1817, Flower: Magnolia, Bird: Mockingbird.”

Coin token. “The Spirit of ‘76” on one side and “Two Hundred Years of Free Enterprise 1776-1976, Commemorating the Bicentennial of the United States” on the other side; in original presentation packaging by Union Carbide Corporation.

Bottom Tray: Two medallion paperweights. “National 4-H Conference, Washington, D.C., June 13-19, 1959.”

Medallion paperweight. “United Air Lines Congressional Service, 893 3444.”

Medallion paperweight. “United States Senate.”

Medallion. “The United States Capitol, Washington, D.C.” on one side and “Lucky Penny” with Indian head on the other side.”

Two Polish coins in presentation box. “Tadeusz Kosciuszko 1746-1817” on one side and “Polska Rzeczpospolita, Ludowa, 100” on the other side. “Kazimierz Pulaski, 1747-1779” on one side and “Polska Rzeczpospolita, Ludowa, 100” on the other side.

Coin token encased in clear plastic with wood base. Coin on one side reads “Peace Through Strength, American Security Council” on one side and “Bicentennial Operation Alert, Paul Revere 1976” on the other side. In plastic on one side “1976 Commemorative Medal, Bronze Limited Edition, Marcel Jovine, Sculptor, Minted by Medallic Art Company” and ”In Recognition of your generous support to the Bicentennial Operation Alert.”

Medallion. “South Carolina Tricentennial 1670-1970”; in presentation case with “South Carolina Tricentennial 1670-1970” on interior.

BOX 4 Cotton bale wrapped in burlap with metal straps.

BOX 5 Top Tray: Two wooden gavels.

Wooden gavel desk stand. Engraving “Biloxi, Miss., American Legion.”

Middle Tray: Wooden gavel. Engraved plate “Hon. J.O. Eastland, Senator, State of Mississippi.”

Wooden gavel.

Wooden gavel. Engraved plate “Honorable James O. Eastland, Senior Senator from Mississippi, Wood from USS Cairo, Sunk – 1862, Recovered – 1964.”

Wooden gavel. Typed notation taped on “Internal Security.”

Wooden gavel. Engraved plate “The Honorable James O. Eastland, 1959.”

Wooden gavel.

Bottom Tray: Gavel and sound block. Sound block with inset leather imprinted “Replica of Original Senate Gavel Made on the Occasion of the Dedication of the Old Senate Chamber June 16, 1976.” Gavel with no handle made of wood to replicate original in ivory with silver plates at either end.

Three wooden sound blocks.

BOX 6 Black walnut box with inlaid ceramic tile, gold trim, and coin on lid. Tile depicts eagle and shield with “1776 1976.” Coin reads “Statesman, Administrator, Jurist, Friend, L.H. Percy.” Inside lid stamped “Share with Us in Our Pride the Commemoration of Our Nation’s 200th Anniversary Fort Jackson Celebration.” Includes information pamphlet.

Wooden box. Label on inside lid “National Lumber Manufacturers Association, 1619 Massachusetts Avenue, N.W., Washington, D.C. 20036, Phone 332-1050.”

Wooden canister. Label on bottom “Research Affiliate of the National Lumber Mfrs. Assn., Made at the Timber Engineering Company Laboratory.”

Wooden cigar humidor with glass insets in interior; engraved in brass insert on lid “J.O.E.”

Wooden box with brass engraving on lid featuring signatures of James O. Eastland, Jamie Whitten, Joe L. Evans, Robert E. Jones, Bill Waller, Winfield Dunn, George C. Wallace, Brig Gen ______and “Commemorating the Initiation of Construction on the Northern Terminus of the Tennessee-Tombigbee Waterway, July 8, 1974, Sen. James O. Eastland.” Contains blank note paper.

Wooden cigar humidor with glass insets in interior. Inside lid advertisement for Bolivar cigars from Havana, . Enclosed: five cigars in packaging and handwritten note “Sen. Eagleton brought these cigars – He said his brother was treatly [sic] very nicely.”

BOX 7 Top Tray: License plate. “Jackson Ex. 10-31-48, 315 263 Miss.”

License plate attachment. “81st Congress 506 District of Columbia” (1949-1950).

License plate. “Jackson Ex. 10-31-49, 506 500 Miss.”

License plate. “Sunflower Ex. 10-31-50 856 241 Miss.”

License plate. “Jackson Ex. 10-31-50, 616 506 Miss.”

License plate attachment. “82nd Congress H-500.”

License plate. “Mississippi 432-506 Oct. Jackson 51.”

License plate. “Mississippi 347-500 Oct. Jackson 52.”

License plate. “Mississippi 446-500 Oct. Jackson 56.”

License plate. “Mississippi 446-500 Oct. Jackson 61.”

License plate. “Mississippi C 30 500 Oct. Jackson 62.”

Second Tray: Two license plates. “Mississippi USS-1 Oct. 64.”

License plate. “Mississippi J-1500 Oct. Jackson 64.”

License plate. “Mississippi J-1500 Oct Jackson 65.”

License plate. “Mississippi J-1500 Oct. Jackson 66.”

License plate. “Mississippi J-10500 Oct. Jackson 67.”

License plate. “Mississippi USS 1 Oct. 67.”

License plate. “Mississippi J-1500 Oct. Jackson 68.”

Two license plates. “Mississippi U.S. Senate 1 Oct. 69.”

License plate. “Mississippi 30c 1500 Oct. Jackson 69.”

Two license plates. “Washington, D.C. 1969 Presidential Inauguration.”

Two license plates. “Mississippi U.S. Senate 1 Oct. 70.”

License plate. “Mississippi 30c 500 Oct. Jackson 70.”

License plate attachment. “92nd Congress H-500.”

Bottom Tray: Two license plates. “Mississippi U.S. Senate 1 Oct. 71.”

License plate. “Mississippi 30c 500 Oct. Jackson 71.”

Two license plates. “Mississippi U.S. Senate 1 Oct. 72.”

License plate. “Mississippi U.S. Congress 1 Oct. 74.”

License plate. “Mississippi 500 CER Oct Jackson 74.”

Two license plates. “Mississippi U.S. Senate 1 Oct. 74.”

License plate. “ 00000 Oct Mississippi 1976.”

License plate. “USA-200.”

BOX 8 Ashtray. Glass with frosted United States Senate seal in middle.

Decorate porcelain plate. Polish white eagle emblems in gild surround with “Pazdziernik 1974”; red, white, and blue interior and portraits of “K. Pulaski” and “T. Kosciuszko.” Back stamped “Wawel Made in Poland 1.”

Decorative porcelain plate painted with scenes of agriculture, industry, and maritime shipping. Imprinted on bottom “Cotton…A Part of Our Lives. This fine porcelain plate has been created by World Wide Art Studios as a tribute to the Heritage of Cotton. Produced in a limited edition of ten thousand pieces, the nine color design was kiln fired fusing color with glaze to insure that its beauty will last forever. 1977 World Wide Art Studios.”

Ceramic plate decorated with various images in blue: “All America City,” “Birthplace of Elvis Presley,” “Tupelo National Battlefield Site, Nathan Bedford Forrest,” “DeSoto Here in 1540,” “Natchez Trace Parkway Headquarters,” “First T.V.A. City,” “Tupelo, Lee County, Mississippi – Court House,” “Capital Chickasaw Nation,” “Named for Tupelo Gum,” and “As Emblems of Sovereignty 7 Flags Have Waved Over Tupelo.” In center of plate “Tupelo Centennial 1870-1970.” Stamped on bottom: “As emblems of sovereignty seven flags have waved over Tupelo: Flag of Spain, 1512-1699; Flag of France, 1699-1763; Flag of England, 1763-1779; Flag of Spain, 1779-1798 and 1812; Flag of the United States, 1798-1861; Flag of the Confederacy, 1861-1865, Flag of the United States, 1865, Flag of Mississippi, 1894-. Kettlesprings Kilns Alliance Ohio 2010.S.”

Ceramic ashtray. “Columbus Lock & Dam, U.S. Army Engineers Arundel Atkinson & Ball Construction Co., Tennessee-Tombigbee Waterway Development Authority.” On side: “Jim Eastland, U.S.S.”

Sterling silver ashtray. Engraved: “Senator James O. Eastland In Appreciation Deposit Guaranty Bank & Trust Company 1965.” Bottom mark: “Reed & Barton, Sterling, x81, Weighted.”

Blue oval glass pate with gold United States Congress seal in center.

BOX 9 Top Tray: Pair of book ends with brass spittoons and brass plaques engraved “Presented to Honorable James O. Eastland from the Snuff Tobacco Industry of America” and “In Grateful Recognition of His Interest and Concern for the Preservation and Enrichment of a Noble and Cherished American Tradition, June 1960.”

Brass spittoon on wooden base with brass plaque engraved “Presented to Honorable James O. Eastland from the Snuff Tobacco Industry of America in Grateful Recognition of His Interest and Concern for the Preservation and Enrichment of a Noble and Cherished American Tradition, June 1960.”

Pair of ceramic and metal book ends with images of the U.S. Capitol.

Bottom Tray: Marble pen stand with two pens and brass plaque engraved “James O. Eastland.”

Black glass pen stand with brass plaque engraved “1978 Economic Symposium, Deposit Guaranty National Bank, Senator James O. Eastland.”

Wood box inscribed on cover “100 Years of Banking 1876-1976.” Interior fitted with scissors marked “Hot Dropped Forged Steel Italy” and “AS” as well as letter opener “AS Italy.”

Letter opener engraved “Handle of Teak from the Deck of the USS Maryland.” In original box and with certificate of authenticity from The Learner Company.

BOX 10 Bottle of Chivas Regal Blended Scotch Whisky (empty).

Ceramic mug painted with pine cones on branches and “To My Good Friend, U.S.S. Jim Eastland, a True Patriot, For Whom I Have High Regard, Judge Tom P. Brady.” Sticker on interior: “Hand Painted Original by the Artists of Rocky Mtn. Pottery Co., Estes Park and Loveland, Colorado.”

Ceramic mug with gilding and “James O. Eastland.” Bottom mark: “J.H.K.”

Ceramic mug painted “The University of Mississippi, Legislative Day November 11, 1978.”

BOX 11 Award. Wood stand with medallion “Dedicated to America’s Farmers, Providers of Plenty” on one side and “Golden Anniversary Federal Land Bank 1917-1967” with brass plaque on base engraved “50th Anniversary Medal Authorized by Congress and the President of the United States Awarded in 1967 to Honorable James O. Eastland, United States Senator, Mississippi, for Outstanding Contributions to American Agriculture, Presented by the Federal Land Bank of New Orleans.”

Award. “National Federation of Independent Business, Inc., Hon. James O. Eastland, Guardian of Small Business, 1973.”

Award. “NFIB Guardian of Small Business Hon. James Eastland 95th Congress” (1977-1978).

Award. “Watchdog of the Treasury Award for 1965-66, Hon. James O. Eastland, National Association of Businessmen.”

Award. “National Associated Business Men, Hon. James O. Eastland, Watchdog of the Treasury Award 1975-1976.”

Award. “National Associated Business Men, Hon. James O. Eastland, Watchdog of the Treasury Award 1977-1978.”

Piece of granite with wood base and seal of the Department of Justice Federal Bureau of Investigations with engraved plaque “Memento of the Dedication Ceremony of the J. Edgar Hoover FBI Building Washington, D.C. on September 30, 1975. Stone paver of the type used in the courtyard of the building. Clarence M. Kelley, Director.”

Piece of petrified wood on wooden base. Label on bottom “Wood is timeless…this petrified piece is more than 20 million years old. Wood is new…under proper management forests are renewable forever. Wood works wonders in more than 5000 products used by people every day. National Forest Products Association, 1619 Mass. Ave., N.W. Wash., D.C., 20036, (202) 332-1050.”

Cross section of wood with label “Plant Poplar. This cross-section is from a two year-old cottonwood tree which was 7 inches in diameter and 39 feet tall. Besides its value for useful products, poplar provides watershed protection, wildlife habitat, and beauty for recreation. Each tree supplies the annual oxygen needs for 18 people. Each acre of cottonwood can produce 10 tons of wood per year for lumber, hardboard, veneer, or paper. Increased research can help to insure even higher production. The Poplar Council. P.O. Box 227, Stoneville, Miss. 38766.”

Oosik. Baculum of walrus capped on both ends with bone or ivory.

BOX 12 Wooden door name plate. “Mr. Eastland, Mississippi.”

Two name plate inserts. “Sen. Eastland.”

Name plate insert. “Senator Eastland & Party.”

Wooden door name plates. “Mr. Eastland, Mississippi” and “Come In.”

Desk name plate with brass plaque engraved “James O. Eastland, President pro tempore.”

Desk name plate. “Mr. Eastland.”

Desk name plate. “Sen. Eastland” on both sides.

Desk name plate. “Sen. James O. Eastland.”

Metal name plate insert. “Senator Eastland.”

BOX 13 Doctoral hood from Mississippi College.

Mississippi College honorary doctor of laws degree dated 30 May 1971. Enclosed: Mississippi College citation for James O. Eastland, Doctor of Laws.

BOX 14 Stand with three miniature desk flags engraved “Sen. James O. Eastland.” Flags with gold fringe: United States, Mississippi, American Legion.

Stand with one miniature desk flag. “So Proudly We Hail 1776-1976, Southern Railway System.” Flag with gold fringe: United States.

Miniature desk flag. American Revolution Bicentennial 1776-1976.

Three miniature desk flags. United States.

BOX 15 Silk banner. Eagle over United States flags and shield with words “E Pluribus Unum.” Produced by the Cultural Laureate Foundation for the Bicentennial from an artifact in the Smithsonian Institution. Enclosed documents on the banner.

United States flag. Enclosed certificate of authentication from the Architect of the Capitol that the flag flew over the U.S. Capitol on 13 December 1978. Original box.

New Orleans flag with embroidered banner “To Honorable James O. Eastland United States Senator Mississippi, In Recognition of Outstanding Statesmanship in Leading the Fight to Preserve States Rights and Perpetuation of Constitutional Government in These United States of America, Citizens Council of New Orleans.”

BOX 16 Folder 16-1: Certificate. Northeast Mississippi Council, Preferred Membership (31 December 1943).

Folder 16-2: Certificate. National Civic Federation, Civic Leadership Award (July 1946).

Folder 16-3: Certificate. State of Mississippi, Election Certificate (19 November 1948).

Folder 16-4: Certificate. American Legion (Joe Graham Post No. 119), Distinguished Service (8 July 1953).

Folder 16-5: Certificate. National Camp Patriotic Order Sons of America, Certificate of Merit (8 March 1954).

Folder 16-6: Certificate. Committee for the American Rice Industry, Honorary Member (14 March 1955).

Folder 16-7: Certificate. United States Olympic Association, Certificate of Appreciation (1956).

Folder 16-8: Certificate. Club “Mexico’s Friends,” Membership (5 May 1956).

Folder 16-9: Certificate. Fight Communism Committee, Award of Merit (2 April 1958).

Folder 16-10: Certificate. Arizona Cotton Growers Association, Honorary Lifetime Member (21 February 1961).

Folder 16-11: Certificate. Investors’ Union of America, Inc., Certificate of Merit (January 1963).

Folder 16-12: Certificate. American Legion (La Canada Post No. 606), Meritorious Service (12 February 1963).

Folder 16-13: Certificate. Americans for Constitutional Action, Distinguished Service Award (March 1965).

Folder 16-14: Certificate. American Legion (Department of New Mexico), Meritorious Service (29 May 1965).

Folder 16-16: Certificate. General Federation of Women’s Clubs, Certificate of Appreciation (8 June 1966).

Folder 16-17: Certificate. San Diego County Bar Association, Certificate of Appreciation (September 1966).

Folder 16-18: Certificate. Mississippi [National Guard], Mississippi Magnolia Cross [1966].

Folder 16-19: Certificates. Congress of Freedom Inc., Liberty Award (4 April 1968 and 20 November 1970). Also: enclosed issue of Summit Sun dated 19 November 1970 devoted to Congress of Freedom Liberty Awards.

Folder 16-20: Certificate. Mississippi 4-H Honor Club, Membership (25 April 1968).

Folder 16-21: Certificate. Personalities of the South, Selected to Appear in 1970 Edition (1970).

Folder 16-22: Certificate. Democratic Congressional Dinner, Certificate of Appreciation (1971).

Folder 16-23: Certificate. National Small Business Association, Citation of Recognition (23 May 1972).

Folder 16-24: Certificate. Congress of Freedom, Inc., Liberty Award (9 September 1972).

Folder 16-25: Certificate. State of Mississippi, Certificate of Election (7 December 1972).

Folder 16-26: Certificate. Society of Supercitizens Saving Our Steamboat Delta Queen, Member (27 April 1973).

Folder 16-27: Certificate. Mississippi Building Material Dealers Association, Inc., Honorary Member (June 1973).

Folder 16-28: Certificate. Congress of Freedom, Inc., Liberty Award (1 September 1973).

Folder 16-29: Certificate. Carpenters Legislative Improvement Committee, Birthday Citation (28 November 1973).

Folder 16-30: Certificate. University of Mississippi Alumni Association, Commendation (October 1974).

Folder 16-31: Certificate. United States Civil Defense Council, Member (1974).

Folder 16-32: Certificate. Congress of Freedom Inc., Liberty Award (4 October 1975).

Folder 16-33: Certificate. State of Mississippi, Senate Concurrent Resolution No. 557 (Commendation) (3 March 1976).

Folder 16-34: Certificate. Mississippi Association of Supervisors, Endorsement of Candidacy (9 June 1977).

Folder 16-35: Certificate. Polish Anti-Defamation League, Seal of Merit Award (1977).

Folder 16-36: Certificate. Citizens for Responsible Government, Award of Merit (2 April 1978).

Folder 16-37: Certificate. American Security Council, Leadership Award (undated).

Folder 16-38: Certificate. Children’s Charities of America, Inc., Member (undated).

Folder 16-39: First day cover. Stamp honoring the Honduran-U.S. Binational Center in Tegucigalpa (2 October 1958).

Folder 16-40: Cachet envelope. Commissioning SSN 671 USS Narwal (12 July 1961).

Folder 16-41: Stamps. Alaska Purchase 1867-1967 United States Air Mail.

Folder 16-42: First day cover. Stamp honoring Mississippi Sesquicentennial (11 December 1967).

Folder 16-43: Cachet envelope. First Manned Lunar Landing, Apollo 11 (16 July 1969).

Folder 16-44: First day cover. First Man on the Moon (20 July 1969). Also, Commemorative medal in bronze: Man-on-the Moon.

Folder 16-45: Cachet envelope. World’s First Nuclear-Powered Deep Submergence Research Submarine (18 August 1969).

Folder 16-46: First day cover. Stamp commemorating 100th anniversary of professional baseball (24 September 1969).

Folder 16-47: Cachet envelope. USS Trepang SSN 674 Launching September 27, 1969.

Folder 16-48: Cachet envelope. Keel-Laying December 15, 1973 USS New York City (SS 696).

Folder 16-49: First day cover. United States and Soviet Union stamps commemorating Apollo Soyuz joint space mission (15 July 1975).

Folder 16-50: Cachet envelope. Keel-Laying of the Nuclear Powered Aircraft Carrier (CVN 70) Carl Vinson, Launching of the Nuclear Powered Aircraft Carrier (CVN 69) Dwight D. Eisenhower October 11, 1975.

Folder 16-51: First day cover. Cyprus stamp commemorating the Bicentennial of the American Revolution (1976).

Folder 16-52: Stamps. Federal Republic of Germany stamps commemorating the Bicentennial of the American Revolution (1976).

Folder 16-53: First day cover. Bicentennial honoring of American homemaker (2 February 1976).

Folder 16-54: First day cover. India stamp commemorating the Bicentennial of the American Revolution (29 May 1976).

Folder 16-55: Cachet envelope. Keel-Laying February 21, 1976 USS Jacksonville (SSN699).

Folder 16-56: Cachet envelope. Launching February 21, 1976 USS Omaha SSN692.

Folder 16-57: Cachet envelope. Launching of the Nuclear-Powered Attack Submarine (SSN 691) Memphis April 3, 1976.

Folder 16-58: Cachet envelope. Keel-Laying of the First Trident Submarine April 10, 1976, USS Ohio SSBN 726.

Folder 16-59: Cachet envelopes. Keel-Laying May 8, 1976 USS Bremerton SSN698 (8 May 1976); Launching July 22, 1978 USS Bremerton SSN698.

Folder 16-60: Cachet envelope. Launching of the Nuclear-Powered Guided-Missile Cruiser CGN40 Mississippi July 31, 1976.

Folder 16-61: Cachet envelope. Keel Laying October 16, 1976 USS La Jolla SSN701.

Folder 16-62: Cachet envelope. USS Texas Commissioning (10 September 1977).

Folder 16-63: Cachet envelope. Launching of the Nuclear Powered Attack Submarine (SSN 695) October 29, 1977.

Folder 16-64: Cachet envelope. Concorde First Commercial Service from JFK, N.Y., to Paris, France November 23, 1977.

Folder 16-65: First day covers. Stamp honoring Jimmie Rodgers (24 May 1978). 2 copies.

Folder 16-66: Cachet envelope. Launching November 18, 1978 USS Jacksonville SSN699.

Folder 16-67: Stamps. United States 6 cents.

Folder 16-68: Stamps. Board of Trade Vouchers for 2 Coupons.

Folder 16-69: Commemorative coin. Circuit Court, King William County, Virginia.

Folder 16-70: Commemorative coin. Jerry L. Pettis Memorial Veteran’s Hospital.

Folder 16-71. Commemorative coin. “We Trust in the [Peanut].”

Folder 16-72. Coins. Winged Liberty dimes (also known as Mercury dimes) (5 coins).

Folder 16-73. Disabled American Veterans personal identification tag with Eastland’s name.

Folder 16-74. Delta Medical Center Christmas ornament.

Folder 16-75. Placard. Member Ruleville Chamber of Commerce 1978 “The Town with a Personality.”

Folder 16-76. Broadside. “Forget, Hell!”

Loose: Baseball hat. With Mississippi Firefighters Memorial Burn Center patch.

BOX 17 Folder 17-1. Certificate. Selective Service System (1946).

Folder 17-2. Certificate. American Coalition (1954).

Folder 17-3. State of Mississippi election certificates for 1954, 1960, 1966, and 1972.

Folder 17-4. Certificate. Clipper Club (2 April 1956).

Folder 17-5. Mississippi House Concurrent Resolution. Congratulating Eastland on his election as chair of Senate Judiciary Committee (13 March 1956).

Folder 17-6. Mississippi House Concurrent Resolution. Commending Eastland for “devotion to duty and his endless fight to protect our American Way of Life” (18 November 1957).

Folder 17-7. Certificate. National Society of New England Women (23 January 1958).

Folder 17-8. Certificate. National Society Colonial Daughters of the Seventeenth Century (10 April 1958).

Folder 17-9. Certificate. Senate Committee on the Judiciary (18 August 1958). 2 copies.

Folder 17-10. Certificate. Veterans of Foreign Wars of the United States (6 July 1960).

Folder 17-11. Certificate. Board of Directors of the National Right to Work Committee (1960).

Folder 17-12. Certificate. Omicron Delta Alpha (20 October 1961).

Folder 17-13. Certificate. National Association of Postmasters (1966).

Folder 17-14. Certificate. Award of Mississippi Magnolia Cross (2 July 1966).

Folder 17-15. Certificate. AMVETS (1969).

Folder 17-16. Certificates. Guest on Air Force One/Marine One (8 September 1969; 31 July 1972; 15 June 1973; 21 July 1977 (two copies)).

Folder 17-17. Certificate. 20th Anniversary of Select Small Business Committee [1970].

Folder 17-18. Certificate. Mississippi Jaycees (20 April 1971).

Folder 17-19. United States Senate Resolutions. Commending Eastland for the following: election President Pro Tempore (28 July 1972); notification of president on Eastland’s election as President Pro Tempore (28 July 1972); notification of House of Representatives on Eastland’s election as President Pro Tempore (28 July 1972); thanks for courteous manner in presiding over deliberations (18 October 1972); election President Pro Tempore (3 January 1973); notification of president on Eastland’s election as President Pro Tempore (3 January 1973); notification of House of Representatives of Eastland’s election as President Pro Tempore (3 January 1973); thanks for courteous manner in presiding over deliberations (22 December 1973); thanks for courteous manner in presiding over deliberations (20 December 1974); thanks for courteous manner in presiding over deliberations (19 December 1975); thanks for courteous manner in presiding over deliberations (1 October 1976); thanks for courteous manner in presiding over deliberations (15 December 1977); thanks for courteous manner in presiding over deliberations (15 October 1978).

Folder 17-20. Certificate. U.S. Army Corps of Engineers (12 December 1972).

Folder 17-21. Certificate. State of Oklahoma (29 March 1973).

Folder 17-22. Certificate. Confederate High Command International (19 October 1973).

Folder 17-23. Certificate. Distributive Education Clubs of America (23 July 1975).

Folder 17-24. United States Senate Resolution. Commemoration of re-opening of Senate Chamber after restoration (16 June 1976). In red binding embossed with Eastland’s name.

Folder 17-25. Certificate. Mississippi College (14 July 1976).

Folder 17-26. Certificate. American Revolution Bicentennial Administration (May 1977).

Folder 17-27. United States Senate Resolution. Appreciation for service of Courtney C. Pace (4 October 1977). 2 copies.

Folder 17-28. Certificate. Meridian, Mississippi (1 May 1978).

Folder 17-29. Certificate. Mississippi Manufacturers Association [1978].

Folder 17-30. Mississippi Gubernatorial Proclamation. James O. Eastland Day on 24 January 1979 (29 December 1978).

Folder 17-31. Certificate. County of Los Angeles (undated).

Folder 17-32. Certificate. Mississippi Manufacturers Association (undated).

Folder 17-33. Certificate. National Committee for a Representative Congress (undated).

Folder 17-34. Certificate. Youth for Eastland (undated).

Folder 17-35. Certificate. Mississippi Farm Bureau Federation (undated).

BOX 18 Folder 18-1. Prints “View of Washington City” (1971 reprint by Government Services Savings & Loan of 1859 original by E. Sachers & Co.); print of U.S. Capitol by Paul H. Norton (undated).

Folder 18-2. Photographic portrait. Unidentified man (undated).

Folder 18-3. Posters. “Apollo 17, NASA, 512” with sketch portraits of astronauts (U.S. Government Printing Office, 1972). Poor condition; attached with tape and folded.

Folder 18-4. Poster. “Bob Bergland, Secretary of Agriculture” inscribed “to my friend and colleague Sen. James Eastland, Bob Bergland” (undated).

Folder 18-5. Poster. “The President and Mrs. John Fitzgerald Kennedy” by Karsh of Ottawa (American Weekly, undated). Poor condition with water stains.

Folder 18-6. Poster. “Jefferson Davis, An American Patriot by Robert P. McHugh, Editor, The Daily Herald, Biloxi-Gulfport, Mississippi” (Gulfport, MS: Bill Weaver, circa 1971). Re: Eastland’s speech in the U.S. Senate on adding Jefferson Davis to the National Hall of Fame.

Folder 18-7. Color offset lithograph posters. “Sentinel of Freedom” (Little Rock, AR: American Co., 1941), re: American flag; re: Emerson quote on the forest (Rudolph Wendelm, undated); “Destroyer U.S.S. Gridley” by Gordon Grant (1942); “The Eagle Has Landed” (Fairchild Hiller Corporation, undated), re: man on the moon.

Folder 18-8. Black and white offset lithograph posters. Re: boat at dock by J. Moran; “Biloxi Schooner – Margaret Emilie Leaving Ship Island Light House, Circa 1930” by J. Moran (1972); “The Wilson Dam & Lock – The Shoals, Alabama” by Al Hausmann (undated).

Folder 18-9. Print. Portrait of Harry S. Truman by Harry S. Moskovitz (54 of 125). With printed note “Concerning the Artist.”

Folder 18-10. Print. Thomas Jefferson quote on economy and the public debt (1976). With typed letter dated March 1976 from U.S. Representative Clarence J. Brown to “Dear Colleague,” re: above print.

Folder 18-11. Posters. “I Am the United States of America: A Bicentennial Message by Alex McKeigney” (Jackson, MS: 1975). Two copies; both torn in corner.

Folder 18-12. Posters. Mississippi secession proclamation (undated); Seal of the United States (undated).

Folder 18-13. Maps. U.S. Army Corps of Engineers contour maps of “Sardis Quadrangle, Mississippi” (1953); “Water Valley Quadrangle, Mississippi (1955); “Mississippi, Potts camp Quadrangle, Grid Zone ‘C’” (1948); “Mississippi, Tyro Quadrangle, Grid Zone ‘C’” (1948).

Folder 18-14. Maps. U.S. Department of Interior Geological Survey maps of “New Albany Quadrangle, Mississippi, 15 minute Series (Topographic)” (1949); “Mississippi, Oxford Quadrangle, 15-Minute Series” (1940); “Mississippi Denmark Quadrangle 15-Minute Series” (1945).

Folder 18-15. Maps. “Official Road Map of Mississippi” (State Highway Commission, July 1948); re: state flags (Marriott Corporation, undated); re: Mississippi national historic landmarks (undated).

Folder 18-16. Map. “Monroe County Mississippi” (Richton, MS: Trading Enterprises, undated).

Folder 18-17. Prints. Two prints by artist Jack Knox of the Nashville Banner: one of a covered bridge dated June 1955 and one titled “Hen-Peck Mill.”

Modern Political Archives Framed Storage MPAF 2A: Plaque. “1975-76, Mississippi College recognizes Senator James Eastland for service to humanity, Veritas et Virtus.”

Plaque. “These Five Pictures Show Six Stages of Cotton in the . 1. Two leaf plant – 7 days. 2. Squares – 42 days, white bloom 60 days. 3. Red bloom – 61 days. 4. Grown cracked boll – 110 days. 5. Full open boll – 113 days. Presented to Senator James O. Eastland by W.O. Shurden & Henry E. Ford.”

Plaque. Image of newspaper article “Senate’s New President Pro Tem: James Oliver Eastland” New York Times (29 July 1972).

Framed photograph and pen. “Senator James O. Eastland Signs His First Bill as President Pro Tempore of the U.S. Senate, July 28, 1972.” Photograph of Eastland signing bill under gaze of Senate Parliamentarian Floyd M. Riddick. Clear plastic topped Esterbrook dip pen engraved “United States Senator.”

MPAF 2B: Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1962) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Second Biennial Awards given at Washington District of Columbia, on the Twenty-Third Day of May, in the year Nineteen Hundred and Sixty-Three.”

Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1964) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Third Biennial Awards. Given at Washington District of Columbia, on the Twenty-Fifth Day of May, in the year Nineteen Hundred and Sixty-Five.”

Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1966) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Fourth Biennial Awards. Given at Washington District of Columbia, on the Seventh Day of June, in the year Nineteen Hundred and Seventy-Seven.”

Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1968) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Fifth Biennial Awards. Given at Washington District of Columbia, on the Seventeenth Day of November, in the year Nineteen Hundred and Sixty- Nine.”

Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1970) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Sixth Biennial Awards. Given at Washington District of Columbia, on the Fifteenth Day of December, in the year Nineteen Hundred and Seventy- One.”

Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1975) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Eighth Biennial Awards. Given at Washington District of Columbia, on the Fifth Day of May, in the year Nineteen Hundred and Seventy-Six.”

Plaque. “Americans for Constitutional Action. The Board of Trustees has conferred upon James O. Eastland the Distinguished Service Award for a notable voting record in the Congress of the United States (during the period from 1955 to 1976) in support of those legislative measures which would serve to sustain, strengthen and defend the spirit and principles of the Constitution of the United States as these were defined by the Founding Fathers of our Republic. Ninth Biennial Awards. Given at Washington District of Columbia, on the eleventh day of May, in the year Nineteen Hundred and Seventy-Seven.”

MPAF 2C: Plaque. “For Meritorious Service to Agriculture Presented to James O. Eastland by Mississippi Farm Bureau Federation, 1956.”

Plaque. “Award of Appreciation Presented to James O. Eastland with Deep Appreciation of His Distinguished and Unselfish Service as United States Senator by Mississippi Automobile Dealers Association, 1967.”

Plaque. “The American Legion Special Commendation. This Commendation is Presented to Senator James O. Eastland, Mississippi, Whose opposition to the surrender of the Panama Canal clearly demonstrated his conviction to protect the best interests of this nation and his determination to heed the collective wisdom of his constituency and a majority of the American people.” (1978).

Plaque. “EPA. Distinguished Service Award Presented to James O. Eastland by Electric Power Associations of Mississippi, Inc., August 11, 1978.”

Plaque. “National Columbus Day Committee is honored in presenting this special citation to Honorable James O. Eastland, United States Senator from Mississippi, in recommendation of his outstanding cooperation in support of all efforts to establish Columbus Day, October 12th as a national legal holiday. It was through his untiring efforts as Chairman of the Senate Committee on the Judiciary that this legislation was passed and National Columbus Day became a reality. Mariano A. Lucca, National Chairman.”

MPAF 2D: Plaque. “In grateful appreciation to the Honorable James O. Eastland, United States Senator, from the state of Mississippi for his outstanding personal service in the leadership of our nation and our state which service has included Scott County Representative to the . Longer service than any other Mississippian as a U.S. Senator. Chairman, Judiciary Committee, U.S. Senate. Chairman, Internal Security Subcommittee, U.S. Senate. Ranking member, Committee on Agriculture, U.S. Senate. President Pro Tempore of the United States Senate. Twice Acting Vice President of the United States of America. Continuing loyalty and dedication to the United States of America to the state of Mississippi and to all their citizens. Presented at the 48th annual convention of the Mississippi Association of Supervisors, July 9, 1977.”

Framed glass and paper certificate. “The Senate of the United States Acknowledges and honors the membership of James O. Eastland of Mississippi Who being duly elected by the people of his state was first sworn to office this 30th day of June, 1941.”

Framed photograph and philatelic envelope. Photograph of the French Senate Chamber. Philatelic envelope commemorating the “centenaire du sénat de la république” with a stamp cachet for Paris 24-5- 175. Typed document on back: “Framed are a philatelic first day of issue cachet and postcard depicting the chamber of the Senate of France. The chamber is located in the Palais du Luxembourg built by Marie de Médicis, mother of Louis XIII. The cachet and postcard were included in a gift of materials to Senator James O. Eastland by the Honorable Etienne Dailly, Vice President of the Senate of France, to commemorate the recent centennial of the French Senate and the current Bicentennial of the United States. September 1976.”

MPAF 2E: Plaque. “A Perfect Friend. One with knowledge and understanding who has learned self control and action under God’s guidance. Robert L. Waites.”

Plaque. “U.S. Department of Agriculture. Presented to Senator James O. Eastland in appreciation of his support of the Farmers Home Administration, June 3, 1974.”

Plaque. “Veterans of Foreign Wars of the United States. Post 684 V.F.W. Americanism Award 1951. Hon. James O. Eastland, U.S. Senator.”

Plaque. “Reserve Officers Association. To the Honorable James O. Eastland United States Senator. ‘Steeled in Love for America; He has the Wisdom to see and The Courage to Oppose the Evil Forces Bent Upon Destroying this Free Republic.’ April 1978.”

Plaque. “Do It Now. I expect to pass through this world but once. Any good thing, therefore, that I can do or any kindness I can show to any human being let me do it now. Let me not defer nor neglect it; for I shall not pass this way again. Stephen Grellet.”

Plaque. “God Bless America. 1976. If my people, which are called by my name, shall humble themselves, and pray, and seek my face, and turn from their wicked ways; then will I hear from heaven, and will forgive their sin, and will heal their land. II Chronicles 7:14.”

MPAF 2F: Plaque. “Delta Air Lines hereby commissions James O. Eastland a Flying Colonel of the Delta fleet in recognition of his major contributions to, and his support of, the air transportation industry.”

Plaque. “Senator James O. Eastland for Outstanding Service in the United States Senate June 1941 – September 1941, January 1943 – January 1979. ‘Thank You Jim’ Your Mississippi Friends. Presented May 1, 1978 Meridian, Mississippi.”

Plaque. “The American Farm Bureau Federation presents to the Honorable James O. Eastland the 1957 Award for Distinguished and Meritorious Service in the interest of organized agriculture.”

Plaque. “This plaque presents to the Honorable James O. Eastland, United States Senator from the State of Mississippi, in recognition and appreciation for his most valuable and unselfish contributions to the people of Mississippi and of the United States of America, Year 1967, from two of his most loyal friends and citizens of Meridian, Mississippi Earl E. Duke Hosey – Albert S. Al Rose.”

MPAF 2G: Plaque. “Presented to James O. Eastland for outstanding patriotic service to Mississippi and the United States of America as Citizen, Attorney, Legislator and United States Senator, Neshoba County Fair Association 1978.”

Plaque. “Certificate of Appreciation awarded to Senator James O. Eastland President Pro Tem for outstanding and dedicated service. Presented on 10-26-72. By: Florence Lions Club, M.C. Neely, President.”

Plaque. “Monongahela Forestry Leadership Award Commemorating Outstanding Contributions to An Historic Advance in Public Timber Resource Management 1976. Presented by National Forest Products Association.”

Plaque. “Senator James O. Eastland in appreciation of your outstanding service to Mississippi and Jasper County, Jasper County Citizens, 9-25-78.”

Plaque. “Award of Appreciation presented to James O. Eastland, United States Senator, Mississippi, for aggressive leadership and faithful service during the past quarter of a century supporting the Tennessee- Tombigbee Waterway. Ground Breaking Northern Terminus July 8, 1974. Tennessee-Tombigbee Waterway Development Authority and Tombigbee River Valley Water Management District.”

MPAF 2H: Plaque. “United States Air Force. Honorable James O. Eastland U.S.S., 1974 Jagar Gavel, N.Y.C. Jagar Office, USAF.”

Plaque. “For service to the cattle industry of Mississippi. Mississippi Cattlemen’s Ass’n. James O. Eastland 1970.”

Plaque. “AMS. Outstanding Contribution Award presented to Sen. James O. Eastland in recognition of his outstanding contribution to the state of Mississippi presented by the Mississippi Academy of Sciences, March 7, 1975.”

Plaque. “Department of Justice, Federal Bureau of Investigation. Special Award, The Honorable James O. Eastland, Senator from Mississippi, in gratitude for his years of outstanding support of law enforcement and the FBI. December 12, 1978. William H. Webster, Director.”

MPAF 2I: Plaque. “Presented by the Mayor and City Council. City of Salisbury.”

Adjacent to MPAF 2: Framed item. Collage featuring printed portrait of Eastland taped within painted abstract squares. Handwritten notations on back: “Jim & the Other Squares” and “Collage – Sen. Eastland by Joseph M. Howorth, P.O. Box 627, Cleveland, Miss., 28732.”

Oversized MPAF Eastland Box 1: Framed item. State of Mississippi House Concurrent Resolution No. 50 dated 19 January 1979 “commending James Oliver Eastland for his distinguished service to the people of the great state of Mississippi” (2 pages).

Framed item. U.S. Post Office poster commemorating the Jimmie Rodgers stamp with philatelic first day cover envelope from Meridian, Mississippi dated 24 May 1978 and block of stamps.

Framed item. Architectural painting labeled “Whisenton Colored School – DeKalb, Mississippi – Bill Archer Architect-Engineer.”

Folk art walking stick carved wood with embedded faux pearls and burned inscription “Sen. J.O. Eastland.”

Framed Item. Watercolor portrait of James O. Eastland in profile smoking a cigar by Laura McCarthy.

Framed Item. Watercolor portrait of James O. Eastland by Laura McCarthy.

Oversized MPAF Eastland Box 2: Framed item. Campaign poster “Re-Elect Senator Jim Eastland” [1972].

Framed item. Campaign poster “Keep Jim. Re-Elect Eastland U.S. Senator” [1954].

Framed item. Newsprint broadside/advertisement “Jim Eastland: The Champion of Southern Agriculture” with additional text [1943].

Framed item. Newsprint broadside/advertisement “Keep Mississippi’s Seniority in the United States Senate! Re-elect Jim Eastland” with additional text [1954].

Framed item. Ink and watercolor portrait of Eastland with cigar in hand. Inscribed “To Sen. James Eastland (at the Senate Judiciary hearings on Powell, Rehnquist) With Best Regards. Stephen D. Cohen, NBC Nightly News, 11/8/71.”

Framed item. Certificate “James O. Eastland, Chairman of the Committee on the Judiciary, United States Senate, 1956-1978, In Appreciation and Recognition of Long and Dedicated Service, Presented by United States Department of Justice” with list of all U.S. Attorney Generals who served during Eastland’s tenure as chair: Herbert Brownell, Jr., Jan. 21, 1953-Nov. 8, 1957; William P. Rogers, Nov. 8, 1857-Jan. 20, 1961; Robert F. Kennedy, Jan. 20, 1961-Sept. 3, 1964; Nicholas deB Katzenbach, Feb. 11, 1965-Oct. 2, 1966; Ramsey Clark, Mar. 2, 1967-Jan. 20, 1969; John N. Mitchell, Jan. 21, 1969-Mar. 1, 1972; Richard G. Kleindienst, Jan. 12, 1972-May 24, 1973; Elliot L. Richardson, May 25, 1973-Oct. 20, 1973; William B. Saxbe, Jan. 4, 1974-Feb. 3, 1975; Edward H. Levi, Feb. 6, 1975-Jan. 20, 1977; , Jan. 26, 1977- .

Modern Political Archives Map Case Drawer 2:

Folder 12: Reproduction of Library of Congress portrait of Andrew Jackson.

Folder 13: Reproduction of Library of Congress portrait of Robert E. Lee.

Folder 14: Reproduction of Library of Congress portrait of Jefferson Davis.

Folder 15: Reproduction of Library of Congress portrait of Nathan Bedford Forrest.

Folder 16: Reproduction of Library of Congress portrait of J.C. Calhoun.