Department of Archives & Special Collections
Online Payments  My Library Account
Finding Aids >> MUM00476

Inventory of the William M. Whittington Collection (MUM00476)

Questions? Contact us!
This collection is stored at an off-site facility. Researchers interested in using this collection must contact Archives and Special Collections at least two business days in advance of their planned visit.


Descriptive Summary
PURL:
http://purl.oclc.org/umarchives/MUM00476/
Creator:
Whittington, William Madison, 1878-1962
Title:
William M. Whittington Collection
Inclusive Dates:
1897-1962
Bulk Dates:
1925-1951
Materials in:
English
Quantity:
192 linear ft. (316 boxes)
Number:
MUM00476
Location:
Library Annex P17-P22 and Q1-Q2
Repository :
The University of Mississippi
J. D. Williams Library, Archives & Special Collections
University, MS 38677-1848
(662)995-7408; (662)915-5734 (fax)
archive@olemiss.edu
URL: https://www.olemiss.edu/depts/general_library/archives/
Cite as:
William Madison Whittington Collection (MUM00476). Archives & Special Collections, J.D. Williams Library, The University of Mississippi

 Collection Outline
1897 to 1924.
Speeches. 1897-1924.
1925 to 1932.
Speeches. 1925-1930.
Speeches. 1931-1932.
Flood Control Speeches. 1925-1932.
Politics. 1932.
Letters, Legislation, and Publications. 1925-1932.
Veterans Claims. ca. 1925 to 1932.
1933 to 1939.
Speeches. 1933 to 1939.
Politics. 1933 to 1939.
Letters, Legislation, and Publications. 1933 to 1939.
Federal Agency Files. 1933 to 1939.
Applications for Influence. 1933 to 1939.
Veterans Claims. ca. 1933 to 1939.
West Point and Annapolis. 1933 to 1939.
Agricultural Census Applications. 1934-1935.
1940.
Speeches. 1940.
Politics. 1940.
Letters, Legislation, and Publications. 1940.
Federal Agency Files. 1940.
District Correspondence by Towns. 1940.
Applications for Influence. 1940.
Veterans Claims. 1940.
West Point and Annapolis. 1940.
Census. 1940.
1941.
Speeches. 1941.
Politics. 1941.
Letters, Legislation-and Publications. 1941.
Federal Agency Files. 1941.
District Correspondence by Towns. 1941.
Applications for Influence. 1941.
Veterans Claims. 1941.
West Point and Annapolis. 1941.
1942.
Speeches. 1942.
Letters, Legislation, and Publications. 1942.
Federal Agency Files. 1942.
District Correspondence by Towns. 1942.
Applications for Influence. 1942.
Veterans Claims. ca. 1942.
West Point and Annapolis.
1943.
Speeches. 1943.
Letters, Legislation, and Publications. 1943.
Federal Agency Files. 1943.
District Correspondence by Towns. 1943.
Applications for Influence. 1943.
West Point and Annapolis. 1943.
1944.
Speeches. 1944.
Politics. 1944.
Letters, Legislation, and Publications. 1944.
Federal Agency Files . 1944.
District Correspondence by Towns. 1944.
Applications for Influence. 1944.
Veterans Claims. ca. 1944.
West Point and Annapolis. 1944.
1945.
Speeches. 1945.
Letters, Legislation and Publications . 1945.
Federal Agency Files. 1945.
District Correspondence by Towns. 1945.
Applications for Influence. 1945.
West Point and Annapolis. 1945.
1946.
Speeches. 1946.
Politics. 1946.
Letters, Legislation, and Publications. 1946.
Federal Agency Files. 1946.
District Correspondence by Towns. 1946.
Applications for Influence. 1946.
West Point and Annapolis. 1946.
1947.
Speeches. 1947.
Letters, Legislation, and Publications. 1947.
Federal Agency Files. 1947.
District Correspondence by Towns. 1947.
Applications for Influence. 1947.
West Point and Annapolis. 1947.
1948.
Speeches. 1948.
Politics. 1948.
Letters, Legislation, and Publications . 1948.
Federal Agency Files. 1948.
District Correspondence by Towns. 1948.
Applications for Influence. 1948.
West Point and Annapolis. 1948.
1949.
Speeches. 1949.
Politics. 1949.
Letters, Legislation, and Publications . 1949.
Federal Agency Files. 1949.
West Point and Annapolis. 1949.
1950.
Speeches. 1950.
Letters, Legislation, and Publications . 1950.
Federal Agency Files . 1950.
District Correspondence by Towns . 1950.
Applications for Influence . 1950.
Veterans Claims. ca. 1950.
West Point and Annapolis. 1950.
Census. 1950.
1951.
Speeches. 1951.
Politics. 1951.
Letters, Legislation, and Publications. 1951.
1952 to 1962.
Speeches. 1952 to 1962.
Politics. 1952 to 1962.
Letters Legislation, and Publications. 1952 to 1962.
Speeches. 1952 to 1962.

Biographical & Historical Note
William Madison Whittington was born on May 4, 1878, near the Little Springs post office in Franklin County, Mississippi. He was a farmer's child, the son of Alexander Madison and Margaret McGehee Whittington, who remembered late in life that "there were not many books in our house." He borrowed what he could, and like so many other Southern boys, learned what men told him about the Civil War and Reconstruction.
Whittington graduated Mississippi College in 1898, and the following year he took a degree from the University of Mississippi Law School. He returned to south Mississippi to practice near Roxie, where he served also as the superintendent of the Baptist Sunday school. On September 7, 1904, he married Lena May McGehee. That same year they moved to Greenwood and where he established a law practice.
In Greenwood, he developed friendships that would carry him to the United States House of Representatives. While he was building a lucrative law practice, he continued teaching in Sunday school, and soon became involved in the Kiwanis Club, the Elks, the Masons, and other civic organizations. He rose to the presidency of the Mississippi State Baptist Convention in 1910, serving two terms. Around this time he also took up cotton farming, an occupation that would eventually supplant law as his main profession.
Lena McGehee Whittington died in September 1907. The couple was childless. Whittington remained a widower for the next three years. On July 20, 1910, he married Anna Ward Aven, the daughter of the president of Mississippi College. They had three children: W.M. Whittington Jr., Mary Whittington, and Charles Aven Whittington.
His personal life settled, Whittington set his gaze on the political horizon. He had served Greenwood as local commissioner (or "judge" as the office was called) but had begun to have ambitions for higher office. In 1916, he won election as a state senator representing Leflore and Tallahatchie counties. In this term he authored Mississippi's first Bone Dry law (an ordinance that gave him a somewhat undeserved reputation as a strict prohibitionist) and met the man who would become his nemesis, Governor Theodore G. Bilbo.
Leflore and Tallahatchie counties operated by a gentleman's agreement. Representation in the senate alternated, ensuring that each county could have its own man in Jackson every four years. Whittington stepped down in 1920, but was returned when Leflore's turn came again in 1924. He never served the term. In the Congressional primaries that year, Whittington defeated two other men and went to Washington as Congressman of the Third District of Mississippi. He served for 25 years.
Whittington had two talents essential for success in Washington. On the one hand, he had an amazing capacity for work. "Fishbait" Miller (for many years the doorkeeper of the House of Representatives) recalled that Whittington needed four secretaries working day and night to keep up with him. He did not like to leave any letter unanswered, even thank you notes from constituents that normally put an end to correspondence. On the other hand, the congressman was a political realist. He understood how Washington worked: the best path to success was to defer to senior representatives until study, silence, and seniority earned their respect.
He knew, too, the desires of his constituency. Farmers in the Delta had long demanded federal protection from the frequent flooding of the Mississippi; one historian, in fact, argues that this demand was a central one as far back as the Compromise of 1877. Whittington had promised to become an expert on flood control, and with characteristic hard work, soon achieved his goal.
The Great Flood of 1927 provided the chance to move Congress towards flood control. In the 1928 session, Whittington brought to Congress what was to become the Flood Control Act of 1928, a measure that provided authorization for the most extensive levee and dam work for the Delta ever enacted. Whittington wrote it and spoke for it, although Riley Wilson, the chairman of the Flood Control Committee, seems to have received most of the credit.
Whittington's career pivoted noticeably in 1932. That year, Bilbo challenged new district lines drawn after the 1930 census and broke into the normally impenetrable Democratic primary. To defend themselves against the intruder, the seven Democratic nominees decided on a strategy of "all for one, one for all" and chose Whittington as their spokesman. In September and October, he engaged Bilbo in a string of debates across the state, and generally seems to have gotten the worst of it. Whittington thought he and Bilbo had agreed to avoid "personalities and mudslinging," but obviously had misread the man. Bilbo's insurrection ended when the Supreme Court ruled the new districts legal, but Whittington never lost his distaste for the demagogue.
The only other serious challenge Whittington faced occured in 1936 when he felt himself "stronger than ever." The congressman had risen to the chairmanship of the Flood Control Committee where he pushed through even more extensive flood control bills for states that otherwise would not have been able to afford levees, dams, floodways, and reservoirs. And this time he received credit for it.
In 1940, friends talked an ambitious Whittington out of challenging Bilbo for his United States Senate seat. When Pat Harrison died in 1941,.Whittington was dissuaded from running for his United States Senate seat. In 1946 he thought of retirement but ran for Congress again; in 1948, he actually announced his retirement, but friends convinced him to stay in Congress (to the singular displeasure of his family). Finally, in 1951, Whittington quit Washington and returned to Greenwood.
Until his final days Whittington worked. He could not slow down. Once, during his years in Congress, he told Walter Sillers he had gone hunting, but asked Sillers to keep that information in confidence. A more delicious story is told by his son, W.M. Whittington, Jr.: Doctors had advised the Congressman to relax, and ordered him to take one drink a day before dinner. One day in the early evening, the younger Whittington called his father to discuss a problem on the family farm. Whittington grabbed the phone. "Son, don't bother me. I'm busy with my drinking." Then he hung up.
Age took most of his eyesight, and by the summer of 1962 Whittington could no longer climb stairs. On August 21, 1962, he died at the age of 84.

Scope and Content Note
The William M. Whittington Collection consists of 316 boxes organized first into chronological file series and then by document-type subseries. The first box contains speeches Whittington gave between 1897 and 1924 before he represented Mississippi's third district in the U.S. House of Representatives. The next two sequential series consist of fourteen boxes dating from 1925 to 1932, followed by thirty-two boxes dating from 1933 to 1939. Thereafter, each file series comprises a single year during the remainder of his tenure in office. The last series represents Whittington's post-retirement activities and interests, spanning the period from 1952 to his death in 1962.
The relative paucity of pre-1939 records reflects the possibility that files were lost in storage. In a 1967 letter to the university, William M. Whittington, Jr. wrote: "I am puzzled that I do not find very much in the way of Congressional files prior to 1939, for as you know, my father first went to Congress in 1925. Apparently Dad was having trouble locating these old files when he was closing his office in Washington in 1950, as I have found an old letter where he wrote to my brother, saying that neither he or his secretary can locate his Congressional files prior to 1939, and that they have no recollection of forwarding those to Greenwood, that he recalled them being in a storage room in Washington, but that he does not know what happened to them when he moved his offices in 1948. It's possible that these earlier Congressional files have been lost in Washington."
Within each chronological file series, the following subseries are potentially present: Speeches; Politics; Letters, Legislation, & Publications; Veterans Claims; Federal Agency Files; Applications for Influence; Academy Appointments; Census; and District Correspondence.
Speeches are present in twenty-one boxes across the entire chronological span of the collection from 1897 to 1962. One of his post-retirement boxes (Box 309) contains speeches of a religious nature representing Whittington's continued interest in his Baptist-supported alma mater, Mississippi College. Scholars should also note that Box 316 holds three notebooks of speeches from various years arranged by Whittington.
The Politics subseries consists of twelve boxes containing material related to Whittington's campaigns as well as national elections. Documents range from campaign literature, correspondence, speeches, clippings, and voting lists. This subseries also includes files related to Whittington's canvass for the Senate in 1940 and 1941, as well as letters written to his successor, U.S. Representative Fred Smith, from 1951 to 1962. The earliest material in the Politics subseries dates from 1932.
Twenty-one boxes contain Veterans Claims that date from 1925 to 1950. Veterans Claims files in the 1944 file series also hold documents dating through 1948; while those in the 1950 file series span 1949 through 1950. Files are organized alphabetically by the last name of the veteran.
Federal Agency Files (fifty-one boxes) exist in every file series from 1933-39 through 1950. Organized by the name of the federal agency or department, file contents may contain constituent case files (when the congressman and his staff act as liaison between a government agency and a constituent who requires specific assistance with a claim or some other government action); information and correspondence on local Mississippi public works projects; agency correspondence, publications, and press releases; and issue letters from constituents to Whittington concerning the agency and related legislation. Scholars interested in World War II will find the multitude of files devoted to war agencies useful.
With 120 boxes, Letters, Legislation, & Publications is the largest subseries in the collection and appears in every file series except the first (1897-1924). However, the number of Letters, Legislation & Publications boxes drops noticeably in 1948 and subsequent years from an average of eleven boxes per year to just three or four. Material is filed by subject which can range from federal projects and programs in Mississippi, to specific pieces of legislation or subjects such as agriculture, flood control, Mississippi Post Offices, patronage, civil rights, Mississippi College, and the Mississippi Baptist Foundation. Files also exist for invitations, publication & photo requests, congressional correspondence, and office correspondence. Several folders contain correspondence with A.H. Stone, chairman of the Mississippi Tax Commission.
The subseries Applications for Influence comprise thirty-eight boxes dating from 1933 through 1948. The subseries does not appear in 1949 but reappears in 1950. Files are arranged alphabetically by the last name of the individual, organization or locale which sought Whittington's intervention with the government or his assistance in gaining employment.
Academy files comprise fifteen boxes that range from 1933-39 through 1950. These files contain records of individuals who applied to Whittington for appointment to the military service academies of West Point and Annapolis.
Census files (eight boxes) appear in the 1933-39 file series for the 1934-35 agricultural census and in 1940 and 1950 for the regular decennial census. These records primarily contain applications for the temporary government jobs of census takers as well as lists of appointments, payrolls, press releases, and government publications regarding the census.
Totaling nineteen boxes, the District Correspondence subseries appears in every year from 1940 through 1950, except for 1949. The files are arranged alphabetically by locale, followed by files with out-of-district and out-of-state correspondence and occasionally files devoted to correspondence with a single individual such as Walter Sillers (Mississippi Speaker of the House) and cotton merchant E.W. Montgomery of Greenville, South Carolina. District Correspondence contains routine requests for government publications, Whittington's sympathy and congratulatory correspondence with constituents, and issues letters from constituents expressing their opinions and concerns on specific topics.

Restrictions
Access Restrictions
Open.
This collection is stored at an off-site facility. Researchers interested in using this collection must contact Archives and Special Collections at least two business days in advance of their planned visit.
phone: (662) 915-7408
e-mail: archive@olemiss.edu
Copyright Restrictions
This collection is protected from unauthorized copying by the Copyright Law of the United States (Title 17, United States Code).
The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use", that user may be liable for copyright infringement.

Index Terms
Agriculture--Mississippi
Civil rights movements
Cotton
Flood control--Mississippi
Leflore County (Miss.)
Mississippi Baptist Foundation
Mississippi College
Mississippi--Politics and government--1865-1950
Sillers, Walter, 1888-1966
Smith, Frank Ellis, 1918-
Stone, Alfred Holt, 1870-1955
Tallahatchie County (Miss.)
United States.Congress.House
Veterans affairs
Whittington, William Madison, 1878-
World War, 1939-1945--United States

Collection History
Provenance
The Whittington family donated the papers of William M. Whittington to the University of Mississippi in 1967. In 1993, family members contributed funds for processing the collection. That summer, Special Collections hired Paul Anderson, a history graduate student, to organize the files, place the contents in acid-free folders and boxes, create a finding aid, and write a biographical introduction. In 2006, Leigh McWhite, Political Papers Archivist, provided the Scope and Content notes for the collection.

Container List

1897 to 1924.
Speeches. 1897-1924.
b1
Speeches. 1897-1915.
b1
Speeches. 1916-1924.
b1
Speeches. undated (pre 1915).
b1
Speeches. undated (post 1915).
b1
Letters and news clips. 1917-1924.

1925 to 1932.
Speeches. 1925-1930.
b2
Speeches. 1925-1927.
b2
Speeches. 1928.
b2
Speeches. 1929.
b2
Speeches. 1930.
Speeches. 1931-1932.
b3
Speeches. 1931. 2 files.
b3
Speeches. 1932.
b3
Stories and Jokes for Speeches. undated.
Flood Control Speeches. 1925-1932.
b4
Flood control speeches. 1925-1926.
b4
Flood control speeches. 1927.
b4
Flood control speeches. 1928-1932.
Politics. 1932.
b5
Miscellaneous legal documents.
b5
Miscellaneous campaign material.
b5
Correspondence [includes Whittington to Theodore Bilbo].
b5
Answers and Political Attacks.
b5
Speeches [Whittington Bilbo debates] (2 files).
b5
News clips.
b5
Assorted speeches.
Letters, Legislation, and Publications. 1925-1932.
b6
Flood control. 1926-1927.
b6
W. M. W working copy, Flood Control Act of 1928.
b6
Flood control. 1928-1929.
b6
Flood control. 1930.
b6
Flood control. 1931-1932.
b7
Cotton. 1927-1928.
b7
Cotton legislation. 1929.
b7
Cotton letters. 1929.
b7
Cotton. 1930.
b7
Cotton. 1931-1932.
b8
Office correspondence & miscellaneous. 1927.
b8
Revenue Act. 1932.
b8
Gas tax. 1932.
b8
Public Works Administration. 1932.
b8
Consolidation and Reorganization of Government. 1932.
b9
Veterans affairs. 1926-1928.
b9
Veterans affairs. 1930-1931.
b9
Veterans Bonus. 1932.
b9
Veterans Bonus. 1932.
Veterans Claims. ca. 1925 to 1932.
b10
A thru C.
b11
D thru G.
b12
H thru J.
b13
K thru P.
b14
R and S.
b15
T thru Z.

1933 to 1939.
Speeches. 1933 to 1939.
b16
Speeches. 1933.
b16
Speeches. 1934.
b16
Speeches. 1935.
b16
Speeches. 1936-1937.
b16
Speeches. 1938.
b16
Speeches. 1939.
b16
Speeches [religious themes]. undated.
b17
Flood control speeches. 1933-1935.
b17
Flood control speeches. 1936.
b17
Flood control speeches. 1937.
b17
Flood control speeches. 1938.
b17
Flood control speeches. 1939.
b17
Requests for speeches. 1939.
Politics. 1933 to 1939.
b18
Letters, Speeches & News clips. 1934 .
b18
Lists of "influential" people at district.
b18
Post offices. 1934. 2 files.
b19
Campaign speeches. 1936.
b19
Campaign news clips. 1936.
b19
Campaign correspondence. 1936.
b19
Letters. 1937.
b19
Letters and news clips. 1938.
Letters, Legislation, and Publications. 1933 to 1939.
b20
Money and inflation. 1933.
b20
Cotton. 1933.
b20
Mississippi State Bar Association meeting. 1933.
b20
Veterans Bonus bill. 1933.
b20
Miscellaneous (includes flood control). 1933.
b21
Economy bill. 1933.
b21
Whittington salary reduction proposal. 1933. 2 files.
b22
Bankhead cotton bill. 1934. 2 files.
b22
District cotton reduction contracts. 1934.
b22
Cotton [general]. 1934.
b23
Veterans Bonus. 1934.
b23
Office correspondence. 1934.
b23
Miscellaneous. 1934.
b24
Veterans, Shannon bill, gas tax, and 30 hour week bill. 1935.
b24
Banking and Finance. 1935.
b24
Railroads and Transportation. 1935.
b24
Farms and Farm Tenancy. 1935.
b24
Military affair and civil service. 1935.
b24
Congressional correspondence. 1935.
b24
Miscellaneous.
b25
Cotton. 1935.
b25
Swamp fever. 1935.
b25
Swamp fever publications. 1935.
b25
Doxey cotton bill. 1935.
b26
Central Statistical Board. 1935.
b26
Leroy Percy State Park. 1935.
b26
Leroy Percy State Park. 1936-1937.
b26
Leroy Percy State Park. 1938-1939.
b26
Post Office at Duncan, MS.
b27
Cotton seed oil tariff. 1936.
b27
Cotton refunds [balers and sackers]. 1936.
b27
Cotton subsidy checks. 1936.
b27
Supreme Court Agricultural Adjustment Act ruling. 1936.
b27
Anti lynching bills. 1936.
b27
Sunflower and Durant park Civilian Conservation Corps camps. 1937.
b28
District Public Works Administration projects. 1937-1939. 3 files.
b28
Flood control. 1938.
b28
Postal routes and Post offices. 1938.
b28
House receipts. 1938-1939.
b29
Smith cotton act; Pure Food and Drug Act. 1939.
b29
Social Security; Old Age Pension. 1939.
b29
Highways and Roads. 1939.
b29
Highway Publications. 1939.
b30
Relief and Postal Worker bills. 1939.
b30
Library of Congress. 1939.
b30
Committee on Expenditures in the Executive Dept.. 1939.
b30
Neutrality and Arms Embargo. 1939.
b30
Public Works Administration, Works Progress Administration, & miscellaneous flood control. 1939.
b30
Cotton and miscellaneous. 1939.
b30
Patronage and special appointments. 1939.
b31
Delta forestry experiment. 1939.
b31
Delta Council. 1939.
b31
Invitations. 1939. 2 files.
b31
Office correspondence. 1939.
Federal Agency Files. 1933 to 1939.
b32
Farm Security Administration. 1939.
b32
Federal Housing Administration. 1939.
b32
Federal Power Commission. 1939.
b32
Federal Communications Commission. 1939.
b32
Federal Land Bank. 1939.
b32
Forest Service. 1939.
b33
Department of Labor. 1939.
b33
Rural Electrification Administration. 1939.
b33
Reconstruction Finance Corporation. 1939.
b33
Patents and Pardon Applications. 1939.
b33
Miscellaneous Agencies. 1939.
b34
Immigration and Naturalization Service. 1939.
b34
State Department. 1939.
b34
State Department [Prospere Bijl case]. 1939.
Applications for Influence. 1933 to 1939.
b35
E thru H. 1939. 4 files.
b36
U thru Z. 1939.
b36
Letters on behalf of J.M. Whittington. 1936-1939.
Veterans Claims. ca. 1933 to 1939.
b37
A thru Z. 5 files.
b38
D thru H. 5 files.
b39
I thru M. 4 files.
b40
N thru S. 4 files.
b41
T thru Z. 5 files.
West Point and Annapolis. 1933 to 1939.
b42
West Point Applications. 1932-1935.
b42
West Point Applications. 1936-1937.
b42
West Point Applications. 1938-1939.
b43
West Point Appointments. 1936.
b43
West Point Appointments. 1937.
b44
Annapolis Applications. 1933-1934.
b44
Annapolis Applications. 1935-1936.
b44
Annapolis Applications. 1937-1939.
b45
Annapolis Appointments. 1934.
b45
Annapolis Appointments. 1935.
b45
Annapolis Appointments. 1936.
b45
Annapolis Appointments. 1937.
b45
Annapolis Appointments. 1938.
b45
Annapolis Appointments. 1939.
Agricultural Census Applications. 1934-1935.
b46
Bolivar County.
b46
Coahoma County.
b46
Holmes County.
b46
Humphreys County.
b46
Issaquena County.
b47
Leflore County.
b47
Quitman County.
b47
Sunflower County.
b47
Sharkey and Tunica Counties.
b47
Washington County.
b47
Agricultural census - miscellaneous correspondence.

1940.
Speeches. 1940.
b48
Speeches.
b48
Flood Control Speeches.
b48
Requests for Speeches.
Politics. 1940.
b49
Whittington canvass for Senate.
b49
Letters and News clips. 2 files.
b49
District voting lists.
b49
State Democratic Executive Committee.
b49
Cards of thanks in district newspapers.
b49
National campaign and national convention.
Letters, Legislation, and Publications. 1940.
b50
Federal Highway Act. 2 files.
b50
Roads.
b50
Miscellaneous highway publications.
b51
Wheeler-Lea Transportation Act. 2 files.
b51
Transportation.
b52
Cotton (Whittington tariff proposal), farm tenancy, agriculture. 2 files.
b53
Staple Cotton Cooperative Association.
b53
Social Security; Sugar.
b53
Hatch Act; Patman Bill; Logan-Walters bill.
b53
Post offices; Federal employees.
b53
Reciprocal Trade.
b53
Veterans affairs.
b54
Wage & Hour law.
b54
Labor.
b54
Townshend Plan.
b54
Compulsory Military Training.
b54
Business and Finance.
b55
Library of Congress.
b55
Miscellaneous. 3 files.
b56
Office correspondence . 4 files.
b56
House receipts.
b57
DeSoto Anniversary celebration.
b57
Delta Council.
b57
Durant park Civilian Conservation Corps camp.
b58
Correspondence with Oscar Bledsoe.
b58
Requests for biographical sketches.
b58
Agricultural parity payments.
b59
Greenwood and U.S. Chambers of Commerce.
b59
District Works Progress Administration projects.
b59
Congressional record receiving list.
b59
Mississippi affairs.
b59
Press releases and miscellaneous news clips.
b60
Congressional correspondence.
b60
Preparedness.
b60
Invitations.
b60
On behalf of General David Stone.
Federal Agency Files. 1940.
b61
Civilian Conservation Corps camp at Clarksdale.
b61
Civilian Conservation Corps camps at Sunflower, Bolivar.
b61
Civil Aeronautics Administration.
b61
Civil Service Commission.
b62
Agricultural Adjustment Administration . 3 files.
b62
Civilian Conservation Corps.
b62
Bureau of Fisheries.
b63
Immigration and Naturalization Service.
b63
War Department.
b63
Bureau of Statistics; Children's Bureau.
b64
Social Security; U.S. Employees Compensation Commission; Railroad.
b64
Retirement Board; Public Works.
b64
Food Stamp plan; U.S. Housing; Home Owners Loan; National Youth.
b64
Administration.
b64
Federal Surplus Commodities; Interstate Commerce.
b64
Reconstruction Finance Corporation; Tennessee Valley Authority; National Resource Planning.
b64
Rural Electrification Administration; Federal Power Commission.
b65
Commodity Credit Core; Patent Office.
b65
Federal Housing; Federal Home Loan.
b65
Farm Credit Administration.
b65
Farm Security Administration. 2 files.
b65
Forest Service.
District Correspondence by Towns. 1940.
b66
Boyle - Greenwood. 5 files.
b67
Greenville - Rosedale. .
b67
Out-of-district letters. .
Applications for Influence. 1940.
b68
A thru C. 4 files.
b69
D thru R. 6 files.
b70
S thru V. 4 files.
Veterans Claims. 1940.
b71
Miscellaneous claims. 2 files.
West Point and Annapolis. 1940.
b72
West Point appointments.
b72
Annapolis appointments.
b72
West Point and Annapolis applications.
Census. 1940.
b73
Preferred applications.
b73
Bolivar county applications.
b74
Coahoma County applications.
b74
Holmes County applications.
b74
Humphreys County applications.
b74
Leflore County applications.
b75
Quitman County applications.
b75
Sharkey, Tunica, and Issaquena County applications.
b75
Sunflower County applications.
b75
Washington County applications.
b75
Applications for District supervisor.
b76
Preferred lists, payrolls and press releases.
b76
Government publications. 3 files.

1941.
Speeches. 1941.
b77
Speeches.
b77
Flood control speeches.
Politics. 1941.
b78
Whittington canvass for special Senate election.
b78
Letters and News clips - Doxey/Collins Senate race.
b78
National and State Democratic Committees.
b78
Inauguration.
Letters, Legislation-and Publications. 1941.
b79
Agricultural Appropriations Bill.
b79
Mississippi and American Farm Bureaus.
b79
Cotton. 3 files.
b80
Correspondence with O.F. Bledsoe (cotton).
b80
Cotton ginning.
b80
Cotton warehousing.
b80
National Cotton Council of America.
b80
Office correspondence.
b81
Highway Act . 2 f iles.
b81
Roads. 2 f iles.
b82
Revenue Act.
b82
Price Controls.
b82
Selective Service.
b82
Postal workers and Federal employees.
b82
Old age pensions; National Grange.
b83
Whittington committee on campaign expenditures . 2 files.
b83
Committee on Expenditures in the Executive Department.
b83
Dies Committee.
b83
Flood Control Projects - Pocacocowa Creek, Pelucia Creek.
b84
Transcribed proofs of hearings before Flood Control Committee. April 12 and May 14, 1941. Pages numbered 760 to 1234. In three files. Note: all other pages missing..
b85
Transcribed proofs of hearings before Flood Control Committee. April 12 and May 14, 1941. Pages numbered 1721 to 2239. In three files. Note: all other pages missing..
b86
National Defense . 5 files.
b87
National Defense.
b87
Lend-Lease Act.
b87
Neutrality Act.
b87
Military affairs.
b87
Strikes.
b88
Invitations. 2 files.
b88
Congressional correspondence.
b88
Library of Congress.
b88
Photo requests, press releases and House receipts.
b89
Miscellaneous. 4 files.
b90
Natchez Trace Parkway.
b90
Letters to A. H . Stone; news of Mississippians in the Service.
b90
Delta Council.
b90
Mississippi pecans.
b90
Desoto Anniversary Celebration.
b90
Greenwood and U.S. Chambers of Commerce.
Federal Agency Files. 1941.
b91
State Department (passports).
b91
State Department (trade agreements).
b91
Immigration and Naturalization Service.
b91
Bureau of Labor Statistics.
b92
Tennessee Valley Authority, Rural Electrification Authority, Reconstruction Finance Corporation.
b92
Social Security Board, Railroad Retirement Board, U.S. Employee.
b92
Compensation Commission.
b92
National Youth Administration; Office of Civilian Defense.
b92
Surplus Marketing Administration; Office of Emergency Management.
b93
Selective Service.
b93
Farm Tenant Applications; Federal Land Bank.
b93
Federal Communications Commission; Federal Power Commission.
b93
Civilian Conservation Corps; Commodity Credit Corporation, Civil Aeronautics Administration.
b93
Federal Housing; Federal Loan; Federal Mortgage.
b93
Farm Credit Administration; Farm Security.
b94
Department of Commerce.
b94
Patent Offices Bureau of Biological Survey.
b94
Soil Conservation Service; Federal Crop Insurance.
b94
Bureau of Fisheries.
b94
Pardon Applications.
b94
Department of the Navy; U.S. Travel Bureau.
b95
Agricultural Adjustment Administration.
b95
Works Progress Administration - includes district Works Progress Administration projects. 3 files.
b96
War Department press releases. 2 files.
b96
War Department publications.
b97
Department of Agriculture (Quitman county Agricultural Adjustment Act quotas).
b97
Department of Agriculture (general).
b97
Bureau of Plant Industry; Bureau of Animal Industry.
b97
Forest Service.
b98
Office of Price Administration.
b98
Office of Production Management . 2 files.
District Correspondence by Towns. 1941.
b99
Anguilla - Friars Point. 3 files.
b100
Glen Allen - Grace.
b100
Greenwood [general]. 3 files.
b100
Greenwood fertilizer . 2 files.
b101
Greenville - Rosedale . 3 files.
b101
Correspondence with Walter Sillers.
b101
Out-of-district letters.
Applications for Influence. 1941.
b102
A thru C. 5 files.
b103
D thru H. 5 files.
b104
I thru 0. 6 files.
b105
P thru S. 4 files.
b106
T thru Z. 5 files.
Veterans Claims. 1941.
b107
Miscellaneous. 3 files.
West Point and Annapolis. 1941.
b108
West Point Appointments.
b108
Annapolis Appointments.
b108
West Point Appointments.
b108
Annapolis Appointments.

1942.
Speeches. 1942.
b109
Speeches.
b109
Flood Control Speeches.
Letters, Legislation, and Publications. 1942.
b110
Agriculture. 2 files.
b110
Farm Security Administration applications.
b110
Cotton. 2 files.
b111
Revenue Act . 2 files.
b111
Silver and Federal Expenditures.
b111
Small Business.
b112
Smith 40-hour week bill.
b112
Wage and Hour Law.
b113
Highways.
b113
Roads and Industry.
b113
Transportation.
b113
St. Lawrence Seaway.
b113
Rubber.
b114
Price control bill . 2 files.
b114
Strikes.
b114
Federal employees.
b114
Congressional pension bill.
b115
Poll tax.
b115
Whittington campaign expenditures committee.
b115
Committee on Expenditures in the Executive Dept..
b115
Dies Committee.
b116
Women's Auxiliary Corps.
b116
Sheppard Liquor Bill.
b116
Teenage draft bill.
b116
WAVES.
b116
Military affairs.
b117
Soldiers voting bill.
b117
Selective Service.
b117
Soldiers Rights.
b117
Office correspondence.
b118
Invitations.
b118
Congressional correspondence.
b118
Library of Congress.
b118
Democratic National Committee.
b118
House receipts.
b118
Press clip and press releases.
b119
Miscellaneous. 4 files.
b120
U.S. and Greenwood Chambers of Commerce.
b120
Delta Council.
b120
Mississippi affairs.
b120
Greenville - Lake Village Bridge project.
Federal Agency Files. 1942.
b121
Department of Agriculture.
b121
Department of Agriculture (fertilizer).
b121
Federal Communications Commission; Federal Power Commission; Interstate Commerce Commission.
b121
Federal Land Bank; General Land Office; Home Owners Loan Corp..
b121
Commodity Credit Corp.; Federal Bureau of Investigation.
b122
Office of Defense Transportation . 2 files.
b122
National Youth Administration.
b122
Office of Civilian Defense; Office of Censorship.
b122
Office of Petroleum Coordination: Office of Economic Stabilization.
b123
Office of Price Administration . 3 files.
b123
Reconstruction Finance Corporation; Railroad Retirement Board.
b123
Rural Electrification Administration; Social Security; Selective Service.
b123
Works Progress Administration.
b124
War Production Board . 3 files.
b124
Miscellaneous War Agencies; Veterans Board; U.S. Employees.
b124
Compensation Commission.
b125
Agricultural Adjustment Administration. 2 files.
b125
Department of Agriculture.
b125
Bureau of Animal Industry; Bureau of Plant Industry.
b126
Census Bureau.
b126
Bureau of Fisheries.
District Correspondence by Towns. 1942.
b127
Anguilla - Cleveland . 4 files.
b128
Doddsville - Goodman.
b128
Greenwood Defense Plant.
b128
Greenwood Air Base.
b128
Greenwood-Itta Bena Air School.
b129
Greenwood - Lexington. 3 files.
b130
Lexington-Durant Defense project.
b130
Leland - West . 3 files.
b130
Correspondence with Walter Sillers.
b131
Out-of-district letters.
b131
Out-of-state letters.
Applications for Influence. 1942.
b132
A thru C. 3 files.
b133
D thru F. 3 files.
b134
G thru K. 4 files.
b135
L & M. 3 files.
b136
N thru P. 4 files.
b137
R & S. 3 files.
Veterans Claims. ca. 1942.
b138
Miscellaneous. 3 files.
West Point and Annapolis.
b139
West Point appointments.
b139
Annapolis appointments.
b139
West Point applications.
b139
Annapolis applications.

1943.
Speeches. 1943.
b
. .
Letters, Legislation, and Publications. 1943.
b140
Speeches.
b140
Flood Control Speeches.
b141
Agricultural quotas.
b141
Agricultural appropriations bill.
b141
Bankhead bill; Pace bill.
b141
Cotton.
b141
O. F . Bledsoe; the Byrd committee.
b142
Fertilizer supply. 5 files.
b143
National Cotton Council.
b143
Farm machinery.
b143
Farm labor.
b143
Subsidies and Price Supports.
b143
Forest products; Fulbright resolution.
b143
Property condemnation; Railroad labor.
b144
Flood control bill.
b144
Mississippi Enabling Legislation for Flood Control . 2 files.
b144
Connally-Smith bill.
b144
Ellender Tire bill.
b145
Revenue Act . 2 files.
b145
Income Tax plan.
b145
Reciprocal Trade agreements.
b146
Aviation.
b146
Small Business.
b146
Banking.
b146
Liquor Control.
b146
Poll Tax.
b147
Veterans affairs.
b147
Wages & Hours Act; War Bonds; Young Men's Christian Association (YMCA).
b147
Technocracy; Townshend Plan.
b147
Federal Employees Compensation Act.
b147
Social Security.
b147
Selective Service.
b147
Education.
b148
Army/Navy College program.
b148
Prisoner of War: labor.
b148
Dies Committee.
b149
Roads. 2 files.
b149
Labor.
b150
Freight rates.
b151
Committee on Expenditures in the Executive Dept..
b151
Insurance.
b151
Postwar plans; Poland; Old Age pensions.
b152
Invitations.
b152
Library of Congress.
b152
House receipts; press releases.
b152
National Archives.
b152
Congressional correspondence.
b153
Miscellaneous. 3 files.
b154
Delta Council.
b154
U.S. and Greenwood Chambers of Commerce.
b154
News clips; Chinese exclusion.
b154
Correspondence with A.H. Stone.
b154
Farmers Bulletin Receiving List.
Federal Agency Files. 1943.
b155
Department of Agriculture.
b155
Farm Security Administration.
b155
Civilian Conservation Corps.
b155
Commodity Credit Corporation.
b155
Federal Power Commission.
b155
Office of Defense Transportation.
b156
Office of Price Administration. 4 files.
b157
Office of Price Administration. 3 files.
b157
Office of War Information.
b158
War Production Board. 2 files.
b158
Reconstruction Finance Corporation; Rural Electrification Authority; Tennessee Valley Authority.
b158
Miscellaneous War Agencies.
b158
U.S. Employees Compensation Commission.
b159
War Production Board. 2 files.
b159
Census Bureau; National Archives; Department of Commerce.
b159
Department of Agriculture.
b159
Works Progress Administration; War Relocation Authority.
b160
War Department; Navy Department.
b160
Immigration and Naturalization Service: Department of Labor.
b160
State Department; Federal Bureau of Investigation; miscellaneous agencies.
District Correspondence by Towns. 1943.
b161
Belzoni - Greenville. 4 files.
b162
Hollandale - Tchula. 3 files.
b162
Out-of-district letters.
b162
Out-of-state letters.
b162
Correspondence with E.W. Montgomery.
b162
Correspondence with Walter Sillers.
Applications for Influence. 1943.
b163
A thru G. 5 files.
b164
H thru P. 4 files.
b165
R thru Z. 4 files.
West Point and Annapolis. 1943.
b166
West Point Appointments.
b166
Annapolis Appointments.
b166
West Point Appointments.
b166
Annapolis Appointments.

1944.
Speeches. 1944.
b167
Speeches.
b167
Flood Control speeches.
Politics. 1944.
b168
Letters and news clips.
b168
5 Washington newspapers. November 1944.
Letters, Legislation, and Publications. 1944.
b169
Agriculture.
b169
Farm machinery and labor.
b169
Farmers Educational Cooperative Union of America.
b169
Cotton (Pace committee).
b169
Cotton.
b169
Stoneville Cotton Laboratory.
b170
National Cotton Council of America.
b170
Federal Highway Act .
b170
Revenue Act.
b170
The Montgomery Ward seizure .
b170
Banking.
b170
Insurance.
b171
Soldier Legislation.
b171
Palestine and Concentration camps.
b171
Mississippi Prisoner of War 1abor camps.
b171
Technocracy.
b172
Labor; Lend-Lease and military legislation.
b172
Veterans legislation.
b172
Peace and Reconversion.
b172
American Red Cross.
b172
Surplus Property.
b173
Price controls.
b173
Federal employees; Social Security.
b173
Taxpayer Associations.
b173
Davidson report (on Townsend plan).
b173
Committee on Expenditures in the Executive.
b174
Mississippi enabling legislation for Flood Control.
b174
Panama Canal.
b174
Poll Tax and miscellaneous.
b174
Equal Rights Amendment; Education.
b174
Forestry.
b175
Library of Congress.
b175
Congressional correspondence .
b175
Office correspondence.
b175
Newspaper correspondence .
b175
Invitations.
b176
Miscellaneous. 5 files.
b177
Delta Council.
b177
U.S. & Greenwood Chambers of Commerce.
Federal Agency Files . 1944.
b178
Miscellaneous Agencies.
b178
State Department.
b178
Census Bureau.
b178
Navy and War Departments.
b179
National Youth Administration.
b179
Federal Works Agency; National Housing Agency.
b179
Commodity Credit Corporation.
b179
Interstate Commerce Commission; Federal Power Commission; Civil Aeronautics Administration.
b179
Farm Bureau Federation; Farm Credit Administration.
b180
Office of Economic Stabilization; Office of War Information .
b180
Office of Price Administration . 2 files.
b181
Smaller War Plants Corp.; Social Security Board; U.S. Employees Compensation Commission.
b181
National War Labor Board; War Food Administration.
b181
Rural Electrification Administration; Petroleum Administration for War.
b181
Office of Defense Transportation.
b181
Farm Security Administration.
b182
War Production Board. 2 files.
b182
Wage and Hour Division.
b182
Commodity Credit Corporation.
District Correspondence by Towns. 1944.
b183
Belzoni - Tunica.
b183
Correspondence with Walter Sillers.
b183
Letters to Tom Gibson.
b183
Letters from E.W. Montgomery.
b183
Out-of-district letters.
Applications for Influence. 1944.
b184
A thru E. 3 files.
b185
F thru M. 3 files.
b186
N thru Z. 5 files.
Veterans Claims. ca. 1944.
b187
A thru G. 5 files.
b188
H thru M. 4 files.
b189
N thru S. 3 files.
b190
T thru Z. 3 files.
West Point and Annapolis. 1944.
b191
West Point appointments.
b191
Annapolis appointments.
b191
West Point appointments.
b191
Annapolis appointments.

1945.
Speeches. 1945.
b192
Speeches.
b192
Flood Control speeches.
Letters, Legislation and Publications . 1945.
b193
Fertilizer; Freight Rates.
b193
Fair Labor Standards Act; Farm Credit; Forestry.
b193
Cotton.
b193
Farm labor; cotton picking ceilings.
b194
Mississippi Prisoner of War camps. 3 files.
b195
Veterans affairs [includes G.I. Bill of Rights].
b195
Veterans Branch Office.
b195
Selective Service.
b195
Compulsory Military Training.
b196
Military affairs.
b196
Naval affairs legislation.
b196
Demobilization; Dunbarton Oaks proposals.
b196
War Department publications.
b196
Post-war economic planning.
b197
War surplus property . 3 files.
b198
Revenue Act.
b198
Whittington audit bill. 2 files.
b198
Miscellaneous appropriations bills.
b199
George bill; reciprocal trade.
b199
Office of Price Administration - automobile dealer discounts.
b199
Railroad legislation.
b199
Office correspondence.
b200
Labor.
b200
Murray Full Employment bill. 2 files.
b201
Fair Employment Practices Bill. 2 files.
b201
Anti-discrimination bills.
b201
Equal Rights Amendment; education.
b202
Post office bills.
b202
Public Health service.
b202
Small business.
b202
Civil Aviation bill, Civil Service.
b202
Library of Congress.
b203
Reorganization of Congress and the Executive.
b203
Democratic Steering Committee.
b203
House receipts.
b203
Congressional correspondence.
b204
Delta Council Mississippi affairs.
b204
Letters to A.H. Stone.
b205
Miscellaneous. 4 files.
b206
Miscellaneous. 4 files.
b207
Flood control projects - Abiaca creek. 1945-1950 .
b207
Flood control projects - Bogue Phalia. 1945-1950 .
b207
Flood control projects - Arkabutla dam. 1945-1950 .
b207
Flood control projects - Quiver river, Pompey drainage and Yazoo basin. 1945-1950 .
b208
Invitations.
b208
Jews and Italy.
b208
Housing; highways.
b220A
War-related boards and emons, UNRRA, and public boards. 1944-45.
Federal Agency Files. 1945.
b209
Office of Price Administration. 4 files.
b210
Farm Security Administration.
b210
Office for Defense Transportation.
b210
Department of Agriculture.
b210
Agricultural Census.
b211
Census Bureau.
b211
Civil Service Commission.
b211
Miscellaneous.
b212
Interdepartmental information.
b212
Department of Labor.
b212
State Department.
b212
War and Navy Departments.
District Correspondence by Towns. 1945.
b213
Belzoni - Friars Point.
b213
Greenwood and Greenville.
b213
Grace -- Sidon.
b213
Correspondence with Walter Sillers.
b214
Sunflower -- Whitefield.
b214
Correspondence with E.W. Montgomery.
b214
Out-of-district letters.
Applications for Influence. 1945.
b215
A thru D. 5 files.
b216
E thru H. 4 files.
b217
I thru N. 5 files.
b218
O thru S. 5 files.
b219
T thru Z. 5 files.
West Point and Annapolis. 1945.
b220
West Point appointments.
b220
Annapolis appointments.
b220
West Point appointments.
b220
Annapolis appointments.

1946.
Speeches. 1946.
b221
Speeches.
b221
Flood Control speeches.
Politics. 1946.
b222
Letters and news clips. 2 files.
Letters, Legislation, and Publications. 1946.
b223
Cotton.
b223
Agriculture.
b223
Cotton ceilings.
b223
Cooperatives.
b224
National Cotton Council.
b224
Farm equipment.
b224
Fertilizer.
b224
Farm labor.
b224
Demobilization and miscellaneous.
b224
Veterans hospitals amputee bill.
b224
Veterans.
b225
Prisoner of War and military affairs.
b225
British loan and atomic bomb.
b225
Unification of Armed forces.
b225
Selective service.
b225
Miscellaneous veterans information.
b226
Flood control projects - Atchafalaya dam. 1946-1950.
b226
Flood control projects - Harris Bayou and Grenada boulevard. 1946-1950.
b226
Flood control projects - Enid and Grenada reservoirs. 1946-1950.
b226
Flood control projects - Greenwood protection zone. 1946-1950.
b227
Labor [Case bill].
b227
Labor.
b227
Social Security; Socialized medicine.
b227
Full Employment bill.
b227
Fair Labor Standards; Fair Employment practices.
b228
Surplus property. 3 files.
b228
Reorganization of Congress (plans 1, 2, and 3). 1946-1947.
b229
Committee on Expenditures in the Executive Department.
b229
Price control.
b229
Economy and budget matters.
b230
Fulbright bill.
b230
Wagner-Ellender-Taft bill.
b230
Housing [especially for veterans].
b230
Public Health Service.
b230
Israel and Jews.
b230
Library of Congress.
b231
Committee on Un-American Activities.
b231
U.S. and Greenwood Chambers of Commerce.
b231
Railroads/Strikes/St. Lawrence Seaway.
b231
Education.
b231
Crosser bill.
b231
Highways and Roads.
b232
Delta Council. 2 files.
b232
Mississippi affairs.
b232
Claims against Japan.
b232
U.S. and Greenwood Chambers of Commerce.
b232
Greenwood flood and Mississippi River Commission.
b233
House organizational elections.
b233
House receipts.
b233
Invitations.
b233
Congressional correspondence.
b233
Office correspondence.
b233
Miscellaneous. 2 files.
b234
Miscellaneous. 4 files.
b235
Miscellaneous. 2 files.
Federal Agency Files. 1946.
b236
Navy Department and War Department.
b236
Post Office Department; Treasury Department.
b236
State Department (passports).
b236
Civil Production Administration. 2 files.
b237
Federal Communications Commission: Federal Power Commission: Federal Trade Commission; Federal Works Agency.
b237
National Housing Administration.
b237
Office of Price Administration.
b238
Department of Agriculture . 2 files.
b238
Farm Security Administration; Production and Marketing.
b238
Administration.
b238
Department of Labor; Department of the Interior.
b238
Civil Service; Department of Commerce; Census Bureau: Patent Office; General Land Office.
b239
Surplus Property Administration. 4 files.
b240
Office of Price Administration.
b240
State Department (passports).
b240
Farm Security Administration.
b240
Reconstruction Finance Corporation; Rural Electrification Authority.
District Correspondence by Towns. 1946.
b241
Anguilla -- Greenville.
b241
Greenwood Army Air base.
b241
Greenwood -- West.
b241
Letters from E.W. Montgomery.
b241
Out-of-district, out-of-state letters.
Applications for Influence. 1946.
b242
A thru C. 4 files.
b243
D thru H. 4 files.
b244
I thru M. 5 files.
b245
N thru S. 5 files.
b246
T thru Z. 5 files.
West Point and Annapolis. 1946.
b247
West Point appointments.
b247
Annapolis appointments.
b247
West Point appointments.
b247
Annapolis appointments.

1947.
Speeches. 1947.
b248
Speeches.
b248
Flood control speeches.
Letters, Legislation, and Publications. 1947.
b249
Agriculture. .
b249
Agricultural Appropriations.
b249
Cotton.
b250
Flood control projects - Lake Cormorant area. 1947-1950.
b250
Flood control projects - Greenwood protection project maps.
b250
Flood control projects - Steele bayou, Big Sunflower river. 1947-1950.
b250
National Rivers and Harbors Congress. 1947-1950.
b251
Flood control.
b251
Wool Bill/Wage and Hour Act/ Wagner-Ellender-Taft bill.
b251
Government lending.
b251
Fertilizer. 2 files.
b252
Universal Military training.
b252
Veterans affairs.
b252
Veterans Hospital . 2 files.
b253
Fair Employment Practices Commission.
b253
Labor.
b253
Hartley bill.
b253
Railroad Retirement act.
b254
Mississippi Baptist Foundation.
b254
Mississippi College.
b254
Mississippi affairs.
b254
Delta Council.
b254
Mississippi Valley Flood Control Association.
b254
U.S. and Greenwood Chambers of Commerce.
b255
Post office bill.
b255
Taxes.
b255
Office correspondence.
b255
Library of Congress.
b256
House organizational elections.
b256
House receipts.
b256
Press releases; congressional rolls.
b256
Congressional correspondence.
b256
Invitations.
b257
Miscellaneous. 4 files.
b258
Miscellaneous. 3 files.
b259
Miscellaneous. 3 files.
Federal Agency Files. 1947.
b260
Census Bureau; Civil Service Commission.
b260
State Department (passports).
b260
Justice Department.
b260
Department of Agriculture.
b260
Bureau of Land Management; Bureau of Fisheries.
b261
War Department.
b261
Miscellaneous Agencies.
b261
Private Bill - Land Patent issue to James P. Love.
b261
State Department (visas).
b262
Surplus Property Administration. 4 files.
b262
Miscellaneous [Office of Price Administration; Office of Defense Transportation; Rural Electrification Authority; Reconstruction Finance Corporation].
District Correspondence by Towns. 1947.
b263
Clarksda1e -- Marks.
b263
Greenville Army Air Base.
b263
Out-of-district; out-of-state letters.
b263
Letters to E.W. Montgomery.
Applications for Influence. 1947.
b264
A thru I. 7 files.
b265
J thru S. 5 files.
b266
T thru Z. 3 files.
West Point and Annapolis. 1947.
b267
West Point appointments.
b267
Annapolis appointments.
b267
West Point appointments.
b267
Annapolis appointments.

1948.
Speeches. 1948.
b268
Speeches.
b268
Flood control speeches.
Politics. 1948.
b269
Letters and news clips on congressional campaign. 6 files.
Letters, Legislation, and Publications . 1948.
b270
Preparedness. 2 files.
b270
Civil Rights.
b270
Fair Employment Practices Commission.
b270
Price controls; Congressional pay raise; postal legislation.
b270
Congressional correspondence.
b271
Mississippi affairs.
b271
Miscellaneous flood control projects. 1948-1949.
b271
Office correspondence.
b272
Revenue Act.
b272
Veterans affairs.
b272
Un-American Activities.
b272
United Nations.
b272
Small Business; Social Security Railroads; Townshend Plan.
b272
Letters to A.H. Stone.
Federal Agency Files. 1948.
b273
State Department (passports).
b273
Treasury, Food & Drug; Reconstruction Finance Corporation; Civil Service Commission.
b273
Veterans Administration; War Department.
b273
Post Office; Justice Department; Department of Labor.
b273
Surplus Property Administration.
b273
Special Land Patent Issue to B.B. Harper.
District Correspondence by Towns. 1948.
b274
Miscellaneous.
b274
Letters to E. W. Montgomery.
b274
Greenwood Army Air Field.
b274
Greenwood Air Base.
Applications for Influence. 1948.
b275
A thru Z. 7 files.
West Point and Annapolis. 1948.
b276
West Point appointments.
b276
Annapolis appointments.
b276
West Point appointments.
b276
Annapolis appointments.

1949.
Speeches. 1949.
b277
Speeches. 3 files.
b277
Flood control speeches.
Politics. 1949.
b278
Letters and news clips.
Letters, Legislation, and Publications . 1949.
b279
State of Mississippi Flood Control Investigative Committee. 2 files.
b279
Flood control projects - Sardis dam, Teoc, Tucker Bayou and Tchula lake. 1949-1950.
b279
Flood control projects -- Yazoo/Coldwater/Tallahatchie. 1949-1950.
b279
Flood control projects - miscellaneous press releases and laws.
b280
Flood control and miscellaneous.
b280
Greenwood levee project.
b280
Greenwood Bridge Project.
b280
Miscellaneous Greenwood projects.
b280
Mississippi River Commission.
b281
Committee on Public Works. 2 files.
b281
Mississippi Valley Flood Control Association.
b282
Civil Functions Appropriations.
b282
Mississippi Baptist Foundation.
b282
Civil Rights.
b282
Post Office bills.
b282
Highways.
b282
Columbia Valley Authority.
Federal Agency Files. 1949.
b283
Department of Agriculture.
b283
Bureau of Land Management.
b283
Census Bureau; Internal Revenue Service.
b283
Production and Marketing Administration.
b284
State Department; Federal Communications Commission; Federal Power Commission.
b284
Civil Service Commissions Post Office Dept.; General Services.
b284
Economic Cooperation Administration; Displaced Persons Commission.
b285
War Department and War Claims.
b285
Immigration and Naturalization.
b285
Veterans Administrations Public Health Service.
b285
Surplus Property Administrations Reconstruction Finance Corporation.
West Point and Annapolis. 1949.
b286
West Point appointments.
b286
Annapolis appointments.
b286
West Point appointments.
b286
Annapolis appointments.

1950.
Speeches. 1950.
b287
Speeches. 2 files.
b287
Flood control speeches.
b287
Whittington retirement tributes.
Letters, Legislation, and Publications . 1950.
b288
Mississippi Valley Flood Control Association.
b288
Flood control.
b288
Mississippi Levee Commission; Mississippi River Commission.
b288
State of Mississippi Enabling Legislation for Flood Control.
b289
Highway Act of 1950. 3 files.
b289
Civil Functions Appropriations Act.
b290
Public Works Committee.
b290
St. Lawrence Seaway project.
b290
Cotton.
b290
Commerce and national defense.
b290
White House Renovation and miscellaneous.
b291
Miscellaneous. 2 files.
b291
Congressional and political correspondence.
Federal Agency Files . 1950.
b292
Tennessee Valley Authority.
b292
War Claims Commission.
b292
Veterans Administration.
b292
Miscellaneous agencies.
b293
War Department and Veterans Administration.
b293
Civil Service Commission.
b293
Federal Communications Commission; Federal Housing Commission.
b293
Miscellaneous Agencies.
b294
State Department (Immigration). 2 files.
b294
State Department (passports). 2 files.
District Correspondence by Towns . 1950.
b295
Miscellaneous.
b295
On behalf of Alton Ellick.
b295
Letters to E.W. Montgomery.
b295
Greenwood-Leflore County Hospital.
b295
Out-of-district; out-of-state letters.
Applications for Influence . 1950.
b296
A thru J. 4 files.
b297
L thru Z.
b297
Discharge applications.
Veterans Claims. ca. 1950.
b298
A thru H. 4 files.
b299
J thru R. 4 files.
b300
S thru Z. 4 files.
West Point and Annapolis. 1950.
b301
West Point applications and appointments.
b301
Annapolis applications and appointments.
Census. 1950.
b302
Enumerator applications.
b302
Bolivar County.
b302
Coahoma County.
b302
Holmes, Humphreys, and Issaquena Counties.
b302
Leflore and Quitman Counties.
b303
Sharkey and Sunflower Counties.
b303
Tunica and Washington Counties.
b303
Crew leader applications.
b303
Clerk position applications.

1951.
Speeches. 1951.
b304
Speeches.
b304
Flood control speeches.
Politics. 1951.
b305
Letters and news clips.
b305
Letters to Frank Smith.
Letters, Legislation, and Publications. 1951.
b306
Mississippi Valley Flood Control Association. 3 files.
b306
Correspondence with Joseph McGann.
b306
Flood control.
b307
Mississippi Baptist Foundation.
b307
Mississippi affairs.
b307
Clarksdale retirement party.

1952 to 1962.
Speeches. 1952 to 1962.
b308
Speeches. 1952 .
b308
Speeches. 1953.
b308
Speeches. 1954-1955 .
b308
Speeches. 1956-1958 .
b308
Speeches. 1959-1960.
b309
Religious speeches. 1953-1955.
b309
Religious speeches [speeches especially concern Mississippi College]. 1956-1957.
Politics. 1952 to 1962.
b310
Letters to Frank Smith. 1952-1953.
b310
Letters to Frank Smith. 1954-1957.
b310
Letters to Frank Smith. 1958-1962.
b310
Letters to Hugh White. 1952-1956.
b310
Letters and news clips. 1952-1954.
b310
Letters and news clips. 1955.
b310
Letters and news clips. 1958-1962.
b311
Presidential campaign. 1952. 2 files.
b311
Presidential campaign. 1956.
b311
Presidential campaign. 1960.
Letters Legislation, and Publications. 1952 to 1962.
b312
Mississippi College. 5 files.
b313
Mississippi Baptist Foundation. 6 files.
b314
Flood control. 3 files.
b314
Mississippi Valley Flood Control Association.
b315
Miscellaneous Economic Development Organizations. 1953.
b315
Delta Council. 1957.
b315
University of Mississippi. 1957.
b315
Congressional correspondence. 1954-1957.
b315
Miscellaneous correspondence. 1956-1960.
b315
Miscellaneous Whittington photos.
Separated Material: The original photographs have been removed to the Visual Collections and placed in Collection Photographs Box 19 Folders 15-19
Use Restrictions: Requests to see these original photographs require 48 hours notice.
Speeches. 1952 to 1962.
b316
Speeches from various years collected by Whittington into three notebooks.