Department of Archives & Special Collections
Online Payments  My Library Account

Claude F. Clayton Collection

MUM00738

PURL

http://purl.oclc.org/umarchives/MUM00738/

Return to Table of Contents »


Access Restrictions

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

Return to Table of Contents »


Summary Information

Repository
University of Mississippi Libraries
Title
Claude F. Clayton Collection
Date [bulk]
Bulk, 1946-1968
Date [inclusive]
1934-1969
Extent
57.0 Linear feet
Language of Materials
English
Abstract
Claude F. Clayton served as a judge in the U.S. District Court of Northern Mississippi (1958-67) and the U.S. Court of Appeals for the Fifth Circuit (1967-69). His collection contains judicial files from his tenure on both courts. It also includes records from two unsuccessful campaigns for U.S. Congress in 1946 and 1948 and papers from his thirty-plus years of service in the Mississippi National Guard where he retired as major general and commander of the 31st Infantry Division.

Preferred Citation

Claude F. Clayton Collection (MUM00737), Archives and Special Collections, J.D. Williams Library, The University of Mississippi

Return to Table of Contents »


Biographical Note

Claude Feemster Clayton was born on 4 August 1909 in Tupelo, Mississippi to Claude and Mary Annis Feemster Clayton. After graduating from the University of Mississippi Law School in 1931, Clayton opened a private practice in his hometown for four years before serving three years as Lee County prosecuting attorney. In 1938, he won election as circuit judge of the First Circuit Court District of Mississippi.

Clayton resigned his judicial commission in 1940 to serve in the U.S. Army where he rose to the rank of colonel. After attending the British Staff College, Clayton was assigned to Supreme Headquarters Allied Expeditionary Forces in November 1944. Transferred to XII Corps artillery, he served as intelligence officer through Holland and Germany and received a Bronze Star for his actions.

After the his discharge in November 1945, Clayton returned to private practice in Tupelo as a civilian and continued to serve in the Mississippi National Guard. He retired from the Guard in 1965 as a major general and commander of the 31st Infantry Division (otherwise known as the Dixie Division). In 1965, he accepted the Legion of Merit medal – the first time that a member of the National Guard or Reserve had received the award outside of wartime.

In 1946 and 1947, Clayton conducted two unsuccessful political campaigns against incumbent U.S. Representative John Rankin for the Democratic nomination. From 1948 to 1953, he served as Tupelo city attorney.

In February 1958, President Dwight Eisenhower nominated Clayton to the U.S. District Court of Northern Mississippi, and the Senate confirmed the appointment.

When a riot occurred at the University of Mississippi in 1962 over integration and President John F. Kennedy federalized the state’s National Guard, Clayton was the commanding officer of the 31st Infantry Division. After explaining the potential conflict of interest to U.S. Attorney General Robert F. Kennedy (any arrested rioters were likely to appear before him as a civilian judge), he received an official release from military duty.

During his time on the U.S. District Court bench, Judge Clayton presided over numerous civil rights trials. These included the cases of several University of Mississippi rioters, the trial of law enforcement officers in Winona charged with beating civil rights activist Fannie Lou Hamer, voting rights cases, and the desegregation of school systems in Grenada, Sunflower, Carroll, Benton, Bolivar, and Coahoma counties.

In 1967, President Lyndon B. Johnson nominated Clayton for a seat on the U.S. Court of Appeals for the Fifth Circuit after an aide’s reported that Clayton had been “fair and just” on civil rights matters. The American Bar Association’s Standing Committee of the Federal Judiciary submitted its unanimous opinion that the nominee was “exceptionally well qualified for the appointment,” and the Senate confirmed it on 26 October 1967.

In July 1968, Clayton suffered a stroke. He died a year later on 4 July 1969 while in the Veteran’s Administration Hospital in Washington, DC. Clayton lies buried in Glenwood Cemetery in Tupelo, Mississippi.

Clayton was married to Bronson Elizabeth Munday. Together, they had three children: Mary Munday Tyrone, Bronson Oosterhuis, and Claude F. Clayton Jr. Judge Clayton was a member of the First United Methodist Church, American Bar Association, Community Development Foundation, American Legion, Veterans of Foreign Wars, Mississippi State Bar, Sigma Alpha Epsilon, Phi Alpha Delta, Kiwanis Club, and the National Lawyers Club. He served as district chair of the Boy Scouts, Lee County disaster chair of the American Red Cross (1935-56), vice president of the Tupelo Chamber of Commerce (1933-34), and president of the Lee County Bar Association (1956-57). Clayton’s portrait hangs in the federal courthouse in Aberdeen, Mississippi.

Return to Table of Contents »


Scope and Content

The Claude F. Clayton Collection consists primarily of 823 case files from his tenure on the U.S. District Court of Northern Mississippi (1958-67) and the U.S. Fifth Circuit Court of Appeals (1967-69). These appear in boxes 1 through 25. Oversized case files reside in Box 33. Although some of the contents may duplicate the official court records of the cases (such as motions, briefs, and opinions), chambers papers can provide valuable insight into court deliberations and the internal workings of the judiciary since they may include material created prior to the issuance of a judicial decision, such as case notes, draft memoranda and opinions, correspondence with colleagues, and research. The collection preserves the integrity of Judge Clayton’s original file names and arrangement – case files are arranged alphabetically by case title. Of particular interest to researchers will be the many rulings Clayton issued on civil rights cases.

Additional subject files related to his judicial tenure as well as correspondence appear in Series 2 located in Boxes 25 through 27. These include three files originally entitled “Crackpot” containing correspondence received by the judge on controversial issues like civil rights.

Series 3 holds files related to Clayton’s service in the Mississippi National Guard (in Box 27).

Series 4 consists of records related to Clayton’s unsuccessful 1946 and 1948 campaigns to unseat U.S. Representative John Rankin (Boxes 28 through 30, with oversized Box 31 holding newspapers on the subject).

Series 5 contains memorabilia. Oversized Box 32 holds certificates and awards received by Clayton, while Boxes 33 through 44 hold military apparel, flags, a judge’s robe, and memorabilia.

Return to Table of Contents »


Administrative Information

Publication Information

University of Mississippi Libraries November 2013

Access Restrictions

The collection is open to researchers. However, it 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 to request specific boxes.

Copyright Restrictions

See University of Mississippi Archives and Special Collections Policies for information on use restrictions.

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

Additions

No further additions are expected to this collection.

Acquisition Information

Clayton’s widow, Bronson Munday Clayton, and his son, Claude F. Clayton Jr., donated the collection to the University of Mississippi Law School in 1979.

The University of Mississippi administration transferred responsibility for the collection to the Archives & Special Collections in 2004.

Processing Information

Student workers Audrey Uffner and Lennie Patterson processed the files. Stan Whitehorn served as a consultant on the descriptions and preservation of the military apparel and memorabilia. Katrina Sims processed and scanned the photographs; Tara Pawley compiled the metadata. Law School interns Sierra Brown and Seth Johnson compiled abbreviated descriptions for the case files. Political Papers Archivist Leigh McWhite wrote the introductory notes for the finding aid, while Digital Initiatives Librarian Susan Ivey encoded the online finding aid in November 2013.

Return to Table of Contents »


Related Materials

Related Materials at the University of Mississippi

Bibliography: Norma Fields. “Claude Clayton Remembered as ‘Brilliant’ Judge, General” Tupelo Daily News (31 July 1970), p. 17.

“Judges: Change Down South” Time (24 November 1967).

Sheldon Goldman. Picking Federal Judges: Lower Court Selection from Roosevelt through Reagan. New Haven: Yale University Press, 1997. Call Number: KF8776 G65 1997.

Charles V. Hamilton. The Bench and the Ballot: Southern Federal Judges and Black Voters. New York: Oxford University Press, 1973. Call Number: KF4893 H34.

Claudia Hopkins, et al. Leadership Legacy: The Honorable Claude F. Clayton, Judge, General, Your Honor, Sir (no date). Call Number: KF373 C54 H66 1970z.

Kay Mills. This Little Light of Mine: The Life of Fannie Lou Hamer. New York: Dutton, 1993. Call Number: E185.97 H35 M55 1993.

“Rites Today for Clayton in Tupelo” Jackson Clarion-Ledger (7 July 1969).

“Services Will Be Tomorrow for Judge Claude F. Clayton” Memphis Commercial Appeal (6 July 1969).

Paul J. Scheips. The Role of Federal Military Forces in Domestic Disorders, 1945-1992. Washington, DC: United States Army, Center for Military History, 2005. Call Number: D 114.19:R 64/2/2005.

United States. Congress. Senate. Committee on the Judiciary. Nomination of Claude F. Clayton. Hearing before a Special Subcommittee of the Committee of the Judiciary, United States Senate, Ninetieth Congress, First Session, on Nomination of Claude F. Clayton, of Mississippi, to Be United States Circuit Judge, Fifth Circuit, October 23, 1967. Washington, DC: Government Printing Office, 1968. Available on microfiche in the J.D. Williams Library.

United States. Congress. Senate. Committee on the Judiciary. Nomination of Claude F. Clayton. Hearing before a Subcommittee of the Committee of the Judiciary, United States Senate, Eighty-fifth Congress, Second Session, on Nomination of Claude F. Clayton, of Mississippi, to Be United States District Judge for the Northern District of Mississippi, March 3, 1958. Washington, DC: Government Printing Office, 1958. Call Number: Y 4.J 89/2: 57/2.

United States. District Court (Mississippi: Northern District). Ceremony for the Unveiling of a Portrait of the Honorable Claude F. Clayton: United States District Judge, March 14, 1958 – November 23, 1967, United States Circuit Judge, November 24, 1967 – July 4, 1969. [Aberdeen, MS: 1976]. Call Number: KF373 C54 C47 1976.

Related Material in Special Collections: Graduating/Senior Theses Collection. Includes the 1905 University of Mississippi senior thesis of Claude Clayton (Judge Clayton’s father), entitled “The Inalienable Rights of a Person Charged with Murder.”

J.P. Coleman Collection. Coleman served on the Fifth Circuit Court of Appeals with Clayton.

James O. Eastland Collection. The papers of this U.S. Senator from Mississippi (1941, 1945-78) contain a file on Clayton’s judicial nomination as well as clippings on the judge.

R. Malcolm Guess Collection. Collection includes a 1947 letter from Clayton.

John C. Satterfield/American Bar Association Collection. Files include a 1962 petition from U.S. Marshal James P. McShane to Clayton regarding the integration of the University of Mississippi by James Meredith.

Related Material at Other Repositories: The Judge John R. Brown Papers at the University of Houston’s O’Quinn Law Library include correspondence with Clayton.

The Howard A. Glickstein Papers at the Notre Dame Archives includes a U.S. Court of Appeals Brief “Robert F. Kennedy v. Hon. Claude F. Clayton – Motion for leave to file petition for a writ of mandamus.”

The Walter Sillers Jr. Collection at Delta State University contains a file with Clayton correspondence.

Separated Materials

Curators removed several publications from the Claude F. Clayton Collection. These volumes are now available in the main stacks of the J.D. Williams Library or the Archives & Special Collections. Please view the list of available titles.

Curators also removed original photographs to separate storage in Annex Cold Room, Modern Political Archives Photographs, Box 3, Folders 11-16; Box 4, Folders 5-8; and Box 7, Folders 22-38. These are available as the Claude F. Clayton digital collection.

Return to Table of Contents »


Controlled Access Headings

Personal Name(s)

  • Clayton, Claude F. (Claude Feemster), 1909-1969
  • Rankin, John E. (John Elliott), 1882-1960

Subject(s)

  • Civil rights - Mississippi
  • Judges -- Mississippi
  • Law -- United States – Cases
  • Military uniforms -- American
  • Mississippi. National Guard
  • Political campaigns -- Mississippi
  • United States. Court of Appeals (5th Circuit)
  • United States. District Court (Mississippi: Northern District)

Return to Table of Contents »


Collection Inventory

Series 1: Chambers Papers 1956-1968 

 1 Box 1: Case Files A-B 1965-1968 

Folder 1: Abbott v. Barrentine Mfg. Co. Inc., et al No. GC6320 [Suit for patent infringement and unfair competition; Decided: 30 September, 1965] 1965 

Folder 2: Gertrude Adair v. Celebreeze [John W. Gardner] No. WC644 [No. WC644: Appellant sought review of the District Court of the Northern District of Mississippi judgment denied social security benefits; Decided: 28 June 1967] 1967 

Folder 3: Aerial Agricultural Service of Montana, et al v. Underwriters at Lloyd’s, London No. G-C-24-61 [Suit to enforce insurance policy coverage and cover costs of appeal; Decided 15 June 1962]] 1962 

Folder 4: In the Matter of Aircapitol Manufacturers, Inc. No. BK 64179 [Bankruptcy action including petition to reclaim leased property and involuntary petition for corporate reorganization; circa 1965] 1965 

Folder 5: Claim of Roger Austin Schelif against Aircapitol Manufacturers, Inc. No. BK64179 [Personal Injury liability claim against designer and manufacturer of lawn mower, attempt to recover from liability insurance company; Closed 4 March 1968] 1968 

Folder 6: Joe A. Allen v. Don O. Baker No. GC685 [Action to recover for wrongful death during the course of employment; circa May 1968] 1968 

Folder 7: Bobby G. Allred v. United States of America No. GC664 [Application to proceed in forma pauperis supported by affidavit and petition for a writ of habeas corpus; Decided 13 February 1966] 1966 

Folder 8: American Bosch Arma Corp. v. International Union of Electrical, Radio, and Machine Workers No. EC6512 [Action to vacate, modify, or correct arbitrator’s award of employees pay; Decided 24 June 1965] 1965 

Folder 9: American Can Co. v. Columbus Canning Co. CA No. 1161 [Action to recover for material purchased for which payment was guaranteed and not delivered in violation of the anti-trust laws; circa June 1960] 1960 

Folder 10: American Casualty Co. v. [William I.] Rosamond et al No. EC6328 [Suit alleging failure to perform duties and obligations imposed by certain contracts; circa December 1963] 1963 

Folder 11: American Casualty v. Smith No. DC638 [Action for the recovery of double indemnity on an insurance policy, judgment affirmed by the Supreme Court of Mississippi; circa February 1964] 1964 

Folder 12: American Potash and Chemical Corp. v. United Association of Journeymen, et al No. EC6721 [Action seeking recovery for damages resulting from a secondary boycott of Potash plant in Hamilton, Miss.; circa 1968] 1968 

Folder 13: American Surety Co. v. O.G. Davis and E.K. Barnes CA No. 1081 [Suit claiming employer liability insurance applies for automobile accident; circa October 1960] 1960 

Folder 14: D.A. (James) Anaston v. Oscar W. Stark, et al No. DC6623 [Cause of action arising out of an automobile-tractor trailer truck collision and discussion of a Motion for Joinder under the Federal Rules of Civil Procedure; Decided 23 September 1966] 1966 

Folder 15: Katie Ruth Anderson, et al v. J.J. Nosser, et al No. GC669 [Class action suit brought against officials and employees of the city of Natchez, Miss. for damages resulting from violation of constitutional rights while incarcerated at Parchman; Arrests of Plaintiffs resulted from a peaceful demonstration for redress of grievances arising out of unequal treatment of Negroes; Decided 30 June 1967] 1967 

Folder 16: Anderson (James E.) v. Stovall, et al No. DC2262 [Estate seeking damages for the death of J.E. Anderson on behalf of infant son, resulting in judicial abstention by Judge Clayton; Decided 28 December 1962] 1962 

Folder 17: Anderson-Tully Co. v. Dr. J.M. Walls et al No. GC659 [Action to quiet title to land known as “Luna Bar” located in Mississippi River, and other relief; Decided 31 March 1967] 1967 

Folder 18: A.L. Andrews et al v. James Green et al No. GC6528 [Action seeking injunctive relief; circa June 1965] 1965 

Folder 19: Appliance Buyers Credit v. Nichols No. GC6339 and GC6340 [Action to collect debt, circa 1963] 1963 

Folder 20: Armstrong v. United States of America No. EC 6311 [circa 1963] 1963 

Folder 21: Armour and Co. v. Malvin Smith No. E-C-12-62 [Action to collect contract indebtedness or account and liability, defendant used affirmative defense of discharge in bankruptcy; circa May 1962] 1962 

Folder 23: Louis L. Atkins v. Greenville Shipbuilding Corporation No. GC6732 [Action for personal injuries allegedly sustained by the plaintiff as the result of the un-seaworthiness of a vessel owned by the defendant; Decided 14 June 1968] 1968 

Folder 24: Attala Hydratane Gas, Inc. v. Lowry Tims Co. Inc. No. EC6613, EC6614, EC6615, and EC6616 [Action for relief against defendant for alleged price discrimination in violation of the Robinson-Patman Act, Judge Clayton held that consolidation of plaintiffs would not sufficiently confuse jurors on issue of damages to warrant refusal of consolidation; Decided 27 September 1966] 1966 

Folder 22: In Re Addio Joe Assad No. DC 662, In Re Mrs. Sue P. Assad No. DC663 [Order directing the release of property seized with search warrant; circa 1966] 1966 

Folder 25: Atwell Transfer Co. v. Norman A. Johnson Jr., et al No. 2866-Jackson [Action for declaratory and injunctive relief brought against members of the Public Service Commission of Mississippi and the chief enforcement officer under the Mississippi Motor Carrier Regulatory Act; circa 1959] 1959 

Folder 26: Atwell Transfer Co. v. Norman A. Johnson Jr., et al CA No. 2886 [Action for declaratory and injunctive relief brought against members of the Public Service Commission of Mississippi and the chief enforcement officer under the Mississippi Motor Carrier Regulatory Act; circa 1959] 1959 

Folder 27: Samuel Bailey et al v. Joe T. Patterson Supreme Court of the United States No 643 [Civil rights action seeking temporary and permanent injunctions to enforce constitutional rights to non-segregated service in transportation; Decided 26 February 1962] 1962 

Folder 28: Herman A. [Audie] Ballard v. United States of America No. ECR6580 [Motion for credit for presentence time after guilty plea for concealment of stolen vehicle, District Court judgment affirmed by the Fifth Circuit Court of Appeals; Decided 3 January 1968] 1968 

 2 Box 2: Case Files B 1959-1969 

Folder 1: Bank of Clarksdale, Executor v. United States of America No. DC6327 [Suit for refund of income taxes; Decided 13 December 1963] 1963 

Folder 2: Bank of Clarksdale, Ex. [Executor] of Estate of [Mae Suddoth] Barr, [Deceased] v. United States of America No. D-C-34-61 [Action seeking tax refund by Barr Plantation estate; circa May 1962] circa May 1962 

Folder 3: Bank of Greenwood [Greenwood, Mississippi, A Corporation] Consolidated Cases [Manget Brother, Inc. v. The Bank of Greenwood No. G-C-25-61, H.A. Phillips, As Trustee of Collins Hill, Jr. and Eleanor Hill, Bankrupts v. The Bank of Greenwood G-C-29-62, and Anderson, Clayton and Company v. The Bank of Greenwood G-C-27-62] [Diversity suits brought by two cotton companies and a Trustee, asserting that bank wrongfully applied money deposited by plaintiffs as payment towards itself and breach of contract; Decided 31 March 1965] 31 March 1965 

Folder 4: Bank of Tupelo v. John J. Saxon, Comptroller of the Currency No. EC6514 [Action seeking to enjoin the comptroller from approving the establishment of FCNB Fulton branch in Itawamba County; circa 1965] circa 1965 

Folder 5: Charlie M. Barnes v. Anthony J. Celebreeze, Secretary of Health, Education, and Welfare No. EC6483 [Action to review a final decision of the Secretary of Health, Education and Welfare denying claim for social security disability benefits; Decided 17 September 1965] 

Folder 6: [Herman C.] Barnes v. E.J. Platte Fisheries No. GC651 [Motion to transfer cause; circa 1965] 

Folder 7: Herman C. Barnes v. E.J. Platte Fisheries No. GC6447 [Civil action brought for personal injuries by seaman on defendant’s vessel under the Jones Act; circa 1964] 

Folder 8: [Billy Clyde] Barton v. [Ross R.] Barnett, et al No. W-C-38-62, [Question of jurisdictional amount; circa August 1964] 

Folder 9: Billy [Clyde] Barton v. Ross [R.] Barnett, et al No. W-C-38-62 [Action seeking damages for injuries caused by defendants who allegedly conspired to and did publish and circulate false accusations that he was a member of the NAACP, etc.; circa 1964] 

Folder 10: Robert L. Barnum v. United States of America, et al No. WC6517 [Petition for writ of habeas corpus; circa June 1965] 

Folder 11: [James A.] Basinger v. E. Constantin, Jr., et al No. E-C-1-62 [Action for breach of contract arising from poor quality gasoline delivered by defendant, resulting in decline of business for plaintiff; circa 1962] 

Folder 12: Baswell, et al v. Josey, et al [no case number] [Motion for temporary injunction, Order of Dismissal; circa 1964] 

Folder 13: Baton Rouge Contracting Company, Inc., v. West Hatchie Drainage District of Tippah County, Mississippi No. WC6730 [Action to recover for work performed pursuant to a construction contract, Eleventh Amendment issue of federal jurisdiction over suits against a state by citizens of another state discussed in Memorandum Opinion denying motion to dismiss; Decided 30 September 1969] 

Folder 14: Coleman Harper Bell v. US No. WC6532 [1) Petitioner’s motion to vacate judgment grounded on alleged coercion and mental incompetency was overruled and denied. 2) Order affirmed during October 1966 term by the U.S. Court of Appeals for the Fifth Circuit. 3) Action seeking credit for presentence custody dismissed; Decided 3 August 1966] 

Folder 15: [Lougine] Bell, et al v. Almatt Motel, et al No. GC657 [Action for injunctive relief against alleged racial discrimination by defendants, the owners and operators of a motel and restaurant in violation of the Civil Rights Act of 1964. Judge Clayton held that to award attorney’s fee would be an abuse of discretion; Decided 15 June 1965] 

Folder 16: Elwood Berry v. State of Mississippi, City of Holly Springs No. WCR6431 [Petition to remove a criminal prosecution from the Police Court of the City of Holly Springs; Decided 30 March 1965] 

Folder 17: Joseph Bidwell [v. B.C. Ruth, etc.] No. GC6520 [Action challenging detainer as unconstitutional; circa 1965] 

Folder 18: [Freddie Leon] Billingsley v. Associated Transport, Inc. [et al] CA No. 3152 [Action to recover damages for personal injuries alleged to have resulted from automobile accident; Mistrial 5 November 1959] 

Folder 19: In Re [Lucille M.] Billingsley, [Circuit Court Clerk and Registrar of] Tate County, [Mississippi, Senatobia, Mississippi No Case Number; Application for Order to Require Production of Records for Inspection, Reproduction, and Copying; Filed 7 May 1963] 

Folder 20: In Re [Lucille M.] Billingsley, [Circuit Court Clerk and Registrar of] Tate County, [Mississippi, Senatobia, Mississippi] No. DC6329 [Order to Require Production of Records for Inspection, Reproduction, and Copying; Filed August 1963] 

Folder 21: Leola Blackman v. M.M. Bennett, et al No. GC6550 [Action by plaintiffs for redress for alleged deprivation of rights to equal protection against defendants, sheriff and deputy sheriffs, for assault actions occurring during a civil rights demonstrating concerning the desegregation of schools in Carroll County Miss.; circa 1966] 

Folder 22: Herbert A. Blanton v. Continental Baking Co. No. WC6643 [Motion to Dismiss for lack of jurisdiction; circa 1967] 

Folder 23: Blue Bell, Inc. v. John Cassidy d/b/a [John] Cassidy Construction Co. No. EC5260 [Action to recover damages resulting from the collapse of a portion of a building due to alleged negligence of defendant in failing adequately to protect his work dismissed; Decided 20 December 1961] 

Folder 24: Mrs. Floyd R. Bolen, Claimant [No Case Number; Disability Insurance Benefits; February 1961] 

Folder 25: Harry Bordelon v. State of Mississippi No. DC461 [Order Denying Issuance of Writ of Habeas Corpus; Entered 23 January 1961] 

Folder 26: Aubrey W. Botts v. State of Mississippi [No Case Number; Petition for Writ of Habeas Corpus, Ordering transferring this matter to the U.S. District Court for the Southern District of Mississippi; Ordered 7 March 1967] 

Folder 27: G.B. Bowen, et al v. Mary Jo B. Stockwell and William D. Stockwell No. EC6739 [Motion to Dismiss for failure to state a claim of negligence granted; Decided 5 September 1967] 

Folder 28: Loeta P. Bowker, et al v. D.W. Richarson [Richardson], et al No. EC6378 [Action for damages resulting from automobile accident, motion for production of photographs; circa 1965] 

Folder 29: Lessie Boyd, et al v. Paul B. Johnson, et al No. DC668 [Civil class action seeking temporary restraining order against defendant school districts from enforcing bills that violate the Fifth, Fourteenth, and Fifteenth Amendments; Order of Dismissal; Filed 18 May 1966] 

Folder 30: James Bradley, et al v. J.J. Nosser, et al No. GC6654 [Suit brought for damages by plaintiffs, who were arrested during a peaceful demonstration, against officials and employees of the City of Natchez, Miss. for violation of their First and Fourteenth Amendment rights; Decided 30 June 1967] 

Folder 31: Katie Ruther Anderson, et al v. J.J. Nosser, et al No. GC669 and James Bradley, et al v. J.J. Nosser, et al No. GC6654 [Suit brought for damages by plaintiffs, who were arrested during a peaceful demonstration, against officials and employees of the City of Natchez, Miss. for violation of their First and Fourteenth Amendment rights; circa 1967] 

Box 3: Case Files B-C 

Folder 1: [Linda] Braxton, et al v. [Earl G.] Hubbard, et al No. DC658 [Action for temporary restraining order against restaurant in Aberdeen, Miss. Plaintiffs were refused service and upon refusal to leave restaurant were arrested for trespass; circa 1965] 

Folder 2: Wayne J. Brewer [No Case Number; Petition for Writ of Habeas Corpus, May-June 1967] 

Folder 3: Ronald S. Bridgeforth v. City of Starkville No. ECR6458 [Petition for Removal of criminal proceedings under the Civil Rights Removal Statute; Filed 19 August 1964] 

Folder 4: [Sam E.] Broadhead v. [J.L.] Enochs [Director of Internal Revenue], Meridian Federal Court CA No. 723, 724, 675, 679, and 684 [Consolidation of five different complaints filed by the plaintiff to recover additional income taxes and penalties assessed for multiple years, held that plaintiff failed to meet the burden of proof; Decided 23 December 1959] 

Folder 5: Mary Brooks, Mary Dixon, and Irma Jean Miller v. City of Clarksdale, State of Mississippi No. DCR6449 [Withdrawal of Petition of Removal in action for violation of civil rights where plaintiffs entered the “white only” section of Hamburger Café in Clarksdale, Miss. resulting in their arrests; Filed 28 July 1964] 

Folder 6: Mary Brooks, Mary Dixon, and Irma Jean Miller v. City of Clarksdale, State of Mississippi No. DCR6449 [Information Copy in action for violation of civil rights where plaintiffs entered the “white only” section of Hamburger Café in Clarksdale, Miss. resulting in their arrests; Filed 28 July 1964] 

Folder 7: D.J. Brown v. R.J. Edgerton CA No. D-C-12-60 {Memorandum Brief and denial of motion for summary judgment, circa July 1960] 

Folder 8: Joseph R. Brown v. United States of America No. WC6615 [Motion to vacate sentence denied, plaintiff convicted of indictment and conspiracy against the U.S.; circa 1966] 

Folder 9: Tomie H. Brown v. Ralston Mitchell No. WC6639 [Action for redress for deprivation of rights and damages for injuries caused by defendant who, while acting in his capacity as a police officer, allegedly beat plaintiff while he was under arrest and refused to provide medical attention while plaintiff was incarcerated; circa 1966] 

Folder 10: L.B. Bruce v. Allstate Insurance Co. and USF & G Co. No. 711-Civil [Bench notes; no date] 

Folder 11: A.C. Brumfield, Jr. v. Hon. W.S. Carrothers, Justice of the Peace, et al No. GC6525 [Petition for writ of habeas corpus; Denied 25 May 1965] 

Folder 12: Welby Brunt v. United States of America No. WC6350 [Motion for Summary Judgment, Memorandum in Opposition to Defendant’s Motion for Summary Judgment; circa September 1964] 

Folder 13: [Archie B.] Burchfield [et al] v. [Harold W.] Scott [and the First National Bank of Memphis, Tennessee] No. EC6394 [Order overruling motion to remand and sustaining motion to amend petition for removal; Decided 26 June 1964] 

Folder 14: D.H. Burks, Administrator [of the Estate of David Lee Jones] v. Seymour Berland No. E-C-15-60 [Action brought by estate administrator on behalf of deceased infant; Decided 19 January 1961] 

Folder 15: [Richard] Byars v. Edward Herring and Valco Steel Corp. No. GC65 [Action to recover for personal injuries and permanent disability, motion to propound interrogatories; Decided 3 February 1967] 

Folder 16: Mr. and Mrs. William Allen Byrd v. Brooks Ward and Flick Ash No. WC6622 [Action for trespass and illegal firing of ammunition into the home and dwelling of Plaintiffs, motion to remand to Circuit Court overruled; Decided 19 July 1966] 

Folder 17: C & L [Rural Electric Cooperative Company], et al v. [Robert Kincade, Eva Kincade, and W.S.] Kincade, et al [v. American Casualty Company of Reading, Pennsylvania] CA No. 760 Delta Division [Final order dismissing third party complaint to recover for full liability and expenses resulting from a lawsuit filed by an injured employee; Decided 13 May 1960] 

Folder 18: William Callahan, et al v. Bravo Woodcock, et al CA No. 1754 [Motion to set aside judgment in civil action overruled; Decided 8 August 1962] 

Folder 19: Ramsey Cameron v. United States of America No. 11,544 [Motion to set aside sentence overruled; Decided 19 November 1960] 

Folder 20: Avery Cantrell v. W.C. Burnley, Chief of Police, City of Greenville [Washington County, Mississippi] No. GC668 [Motion for certificate of probable cause for appeal from order denying habeas corpus overruled; Decided 31 May 1966] 

Folder 21: John H. Caperton, et al v. Winston County Board Supervisors, et al No. EC6753 [Defendant’s answer to complaint in civil action; Decided 8 December 1967] 

Folder 22: Mrs. Dell L. Carpenter v. [Anthony] Celebrezze [Secretary of Health, Education and Welfare] No. E-C-3-62 [Civil action for review of a final decision of the Secretary of Health, Education and Welfare denying a disability claim made by plaintiff remanded; Decided 30 August 1962] 

Folder 23: Mrs. Dell L. Carpenter v. [Anthony J.] Celebrezze [Secretary of Health, Education, and Welfare] No. E-C-3-62 [Action seeking review of the Secretary of Health, Education and Welfare’s decision denying a disability claim, defendant’s motion for summary judgment sustained; Decided 16 December 1964] 

Folder 24: Mrs. Ruby Carpenter, et al v. Charlie Bing a/k/a [also known as] Joe Gamson d/b/a Bing’s Leadway Supermarket No. DC6351 [Action by employees under the Fair Labor Standards Act; circa March 1965] 

Folder 25: The CECO Corporation v. Art Britt, et al No. EC6718 [Motion to dismiss for improper venue denied; Decided 21 December 1967] 

Folder 26: Raymond Chambers, Jr. v. [Nicholas] Katzenbach, Attorney General No. WC673 [Petition for Writ of Mandamus seeking to compel the Attorney General to grant credit for time spent in custody denied and dismissed; Decided 14 March 1967] 

Folder 27: [James E.] Chandler v. Greenville Rep. [Republic] Terminal [Inc.] No. G-C-15-61 [Civil Action brought for alleged negligence and un-seaworthiness of defendant’s pump boat, Order Overruling Motion to Quash Sub Poena Duces Tecum for production of plaintiff’s selective service file and hospital records, overruled; Decided 8 February 1962] 

Folder 28: The Charles Stores, Inc. v. Aetna Ins. [Insurance] Co. and Hartford Ins. [Insurance] Co. No. GC6558 and GC6559 (Consolidated) [Action seeking to recover under two fire insurance policies; Decided 31 March 1967] 

Folder 29: [Mrs. Frances] Childs v. [Katheryn C.] Noe No. D-C-21-62 and [Dorothy] Hendrix v. [Katheryn C.] Noe No. D-C-20-62 [Action seeking damages resulting from an automobile accident due to defendant’s negligence; circa 1962] 

Folder 30: Choctaw Transportation Company [in its own Behalf of Owner of the Barge No. 9] v. Ford Construction Company and K.W.K. Towing Company No. G-C-7-60 [Libel in admiralty action brought for the value of a barge which buckled and sank in the Mississippi River; Decided 4 May 1961] 

Folder 31: City of Amory v. Essie Carr, Adell Howard, and Andrew Moore No. ECR6460 [Petition to remove criminal prosecution for trespass from the Police Court of the City of Amory; Decided 8 February 1965] 

Folder 32: City of Belzoni v. Charles Myles No. GCR6498 [Order Dismissing Appeal from decision remanding petition to remove a criminal prosecution from the Police Court of the City of Belzoni; Decided 6 April 1965] 

Folder 33: City of Belzoni v. Doritha Myles No. GCR6499 [Order Dismissing Appeal from decision remanding petition to remove a criminal prosecution from the Police Court of the City of Belzoni; Decided 6 April 1965] 

Folder 34: City of Clarksdale v. Robert Carter, et al No. CRD67130 [Petition for Removal arising from arrest of petitioners for the offense of disturbing the peace after they sought and were refused service at the Picnic-er Drive-In Restaurant in Clarksdale, Miss.; Filed 7 September 1967] 

Folder 35: City of Cleveland v. Earnestine A. McMath No. CRD67156 [Petition for removal arising out of the arrest and prosecution of petitioner on the charge of disturbing the peace and using profane language after she sought and was refused service at the Bar-B-Que House in Cleveland, Miss.; Filed 5 December 1967] 

Folder 36: City of Columbus v. Warren Galloway and Earl James Mays No. ECR6433 [Petition to remove a criminal prosecution from the Police Court of the City of Columbus for violating an ordinance that makes it unlawful to distribute printed matter without the written permission of the chief of police; Decided 30 March 1965] 

Folder 37: City of Drew v. John Harris No. GCR6420 [Petition for Removal and for other Relief; no date] 

Folder 38: City of Drew v. John Harris No. GCR6431 [Petition for Removal and for other Relief; Filed 21 July 1964 

Folder 39: City of Drew v. Christopher Hexter No. GCR64 [Petition to remove criminal prosecution from the Circuit Court of Sunflower County, Miss.; Decided 30 December 1964] 

Folder 40: City of Drew v. Charles R. McLaurin, et al No. GCR6419 [Petition for Removal and For Other Relief for arrest resulting from a civil rights rally in connection with COFO voter registration drive; no date] 

Folder 41: City of Drew v. Charles R. McLaurin, et al No. GCR6432 [Petition for Removal and For Other Relief for arrest resulting from a civil rights rally in connection with COFO voter registration drive; Filed 21 July 1964] 

Folder 42: City of Drew v. Charles R. McLaurin No. GCR6433 [Petition for Removal and For Other Relief for arrest resulting from a civil rights rally in connection with COFO voter registration drive; Filed 21 July 1964] 

Folder 43: City of Drew v. Landy McNair, et al Nos. GCR6417 through GCR6434, Master File [Motion to Consolidate for Purposes of Appeal and Order for nine cases, involving twenty-seven defendants, originating with petitions for removal of criminal prosecutions; circa 1964-65] 

Folder 44: City of Drew v. Landy McNair, et al No. GCR6430 [Petition for Removal and For Other Relief for criminal prosecution resulting from a civil rights rally in connection with COFO; Filed 21 July 1964] 

Folder 45: City of Drew v. Landy McNair, Charles Scattergood, et al No. GCR6417 [Petition for Removal and For Other Relief for criminal prosecution resulting from a civil rights rally in connection with COFO; no date] 

Folder 46: City of Drew v. Joe B. Smith No. GCR6460 [Petition for removal of criminal prosecution resulting from affiliation with a civil rights organization. Judge Clayton incorrectly remanded without evidentiary hearings and defendants appealed; Decided 1964. Court of Appeals held that removal petitions, alleging denial of equal civil rights in the arresting and charging process, were sufficient to require evidentiary hearings, remanded; Decided 29 April 1966] 

Folder 47: City of Drew v. Michael Yarrow, Fred Miller No. GCR6434 [Petition for Removal and For Other Relief for the alleged offense of distributing leaflets without the written permission of the Mayor or Chief of Police of the City of Drew, Miss. pursuant to a municipal ordinance; Filed 21 July 1964] 

Folder 48: City of Drew v. Michael Yarrow, et al No. GCR6418 [Petition for Removal and For Other Relief for arrests resulting from COFO voter registration drive; no date] 

Folder 49: [State of Mississippi and/or] City of Greenwood v. Laura McGhee No. GCR6462 [Petition for Removal of a criminal prosecution for assault and battery; Decided 30 December 1964] 

Folder 50: City of Greenwood v. Willie Peacock, et al No. GCR6414 [Fourteen petitions for removal of criminal prosecutions for alleged engagement in civil rights activity. Judge Clayton remanded the case and defendants appealed; Decided 17 June 1964. The U.S. Supreme Court reversed; Decided 26 April 1966] 

Folder 51: [State of Mississippi and/or] City of Greenwood v. Anna Ruth Turner No. GCR6447 [Motion to Consolidate in Petition for Removal and For Other Relief for violations resulting from COFO civil rights activity; Filed 4 August 1964] 

Box 4: Case Files C-D 

Folder 1: City of Indianola v. Otis Brown, Jr. No. GCR6471 [Order to Consolidate on Appeal for petitions to remove criminal prosecutions arising from COFO action during which petitioners attempted to buy and were refused tickets to the Honey Theater in Indianola; Ordered 22 February 1965] 

Folder 2: City of Indianola v. James Dann No. GCR6476 [Petition for removal of criminal prosecution, consolidated with City of Indianola v. Brown on appeal; circa September 1964] 

Folder 3: City of Indianola v. John Harris No. GCR6477 [Petition for removal of criminal prosecution, consolidated with City of Indianola v. Brown on appeal; circa September 1964] 

Folder 4: City of Indianola v. Herschel Kaminsky No. GCR6474 [Petition for removal of criminal prosecution, consolidated with City of Indianola v. Brown on appeal; circa September 1964] 

Folder 5: City of Indianola v. George Marshall No. GCR6475 [Petition for removal of criminal prosecution, consolidated with City of Indianola v. Brown on appeal; circa September 1964] 

Folder 6: City of Indianola v. M.C. Perry No. GCR6473 [Petition for removal of criminal prosecution, consolidated with City of Indianola v. Brown on appeal; circa September 1964] 

Folder 7: City of Indianola v. Charles Scattergood No. GCR6472 [Petition for removal of criminal prosecution, consolidated with City of Indianola v. Brown on appeal; circa September 1964] 

Folder 8: City of Marks [Mississippi] v. [Joe] Bateman, [John Sigel and Robert Smith] et al No. DCR6516 [Petition for removal of criminal prosecution of the charge of contributing to the delinquency of minors dismissed; Decided 30 September 1965] 

Folder 9: [City of] Marks [Mississippi] v. [Haskell A.] Kassler No. DCR6455 [Action by attorney who was arrested after alleged assault by a Marshall while representing COFO volunteers, Order remanding case to Police Court; Decided 30 December 1964] 

Folder 10: City of West Point v. John Bell No. ECR6482 [Motion to Remand in action for alleged violation of city ordinance prohibiting the distribution and use of banners, posters, etc. that was subsequently held unconstitutional; circa July 1965] 

Folder 11: City of West Point v. Joel Bernard No. ECR6480 [Order granting Motion to Remand in action for alleged violation of city ordinance prohibiting the distribution and use of banners, posters, etc. that was subsequently held unconstitutional; circa July 1965] 

Folder 12: City of West Point v. Eddie Brooks No. ECR6479 [Motion to Remand in action for alleged violation of city ordinance prohibiting the distribution and use of banners, posters, etc. that was subsequently held unconstitutional; circa July 1965] 

Folder 13: City of West Point v. Robert Gilman No. ECR6481 [Motion to Remand in action for alleged violation of city ordinance prohibiting the distribution and use of banners, posters, etc. that was subsequently held unconstitutional; circa July 1965] 

Folder 14: City of West Point v. Gavin Lewis No. ECR6483 [Motion to Remand in action for alleged violation of city ordinance prohibiting the distribution and use of banners, posters, etc. that was subsequently held unconstitutional; circa July 1965] 

Folder 15: Tarel Tuney Clanton v. C.E. Breazeale No. GC6620 [Petition for a Writ of Habeas Corpus; circa July 1965] 

Folder 16: Tarel Tuney Clanton v. Mississippi State Prison [No Case Number; Petition for Writ of Mandamus and Writ of Habeas Corpus; Decided 10 August 1966] 

Folder 17: James Edward Clark v. United States of America No. WC6618 [Motion of petition for leave to proceed in forma pauperis granted; Decided 20 May 1966] 

Folder 18: Clarksdale Rubber Company v. United States of America No. DC6442 [Action to recover money paid by plaintiff as federal excise taxes on the transportation of property for shipments; Decided 14 July 1965] 

Folder 19: Charlie Cleveland v. Charles Martin, individually and as an officer of the Police Department of the City of Greeneville, Mississippi No. GC6618 [Complaint in an action to redress plaintiff for injuries and mistreatment inflicted on him by defendant police officer; filed 14 April 1966] 

Folder 20: Charlie Cleveland v. James Martin No. GC6636 [Order granting motion of counsel for leave to withdraw from representation of defendant in action for redress for personal injuries; circa July 1967] 

Folder 21: Leslie C. Cohen, etc. [Individually and on behalf of all other similarly situated] v. Mississippi State University of Agriculture and Applied Science, et al No. EC6645 [Order granting temporary restraining order; 15 July 1966] 

Folder 22: Joe Nathan Coleman, et al v. C.B. Aycock, et al No. GC6538 [Motion for production and to compel discovery in a class action by Negro citizens to desegregate public facilities by the entry of a declaratory judgment and injunctions; Decided 8 September 1967] 

Folder 23: Benford C. Collins v. Untied Press International No. DC6315 [Motion for summary judgment in action for libelous publication; Decided 30 March 1965] 

Folder 24: Mrs. Jessie Allene Collums v. Dr. O.B. Crocker No. WC6434 [Action for medical malpractice; circa 1965] 

Folder 25: [Johnnie] Colter v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. EC6317 [Order granting motion for summary judgment and affirming denial of social security disability benefits for plaintiff; Decided 10 September 1964] 

Folder 26: Roy Thomas Conner v. Dennis M. Baker No. DC6731 [Order granting petition to proceed in forma pauperis in action for damages for failure to perform professional duties brought against former attorney; Decided 3 October 1967] 

Folder 27: Continental Gin Company v. John H. Freeman, d/b/a Freeman Electric Gin Company No. GC6415 [Motion for Entry of Order Allowing Attorneys’ Fees For Services in Connection with Appeal in action for breach of sales contract, judgment affirmed by the Fifth Circuit Court of Appeals; Decided 8 December 1967] 

Folder 28: Melzenia Cook, et al v. L.I. Bays No. WC6626 [Permanent injunction enjoining the Grenada Theatre from infringes upon the right of all persons to the full and equal enjoyment of theatre, without discrimination on the basis of race or color; Ordered 3 October 1966] 

Folder 29: Robert Coppock, et al v. Joe T. Patterson, et al CA No. 3794 [Class action seeking to invalidate certain portions of Senate Bills as infringing upon the First and Fourteenth Amendments; 11 August 1967] 

Folder 30: Mary Agnes Corwin v. United States of America [United States of America v. Mary Agnes Corwin] No. E-CR-36-60 [Writ of Habeas Corpus Ad Prosequendum directing the production of Mary Agnes before the court; Ordered 14 July 1960] 

Folder 31: Countryside Casualty Company v. Addie L. Walters, et al No. WC6713 [Order denying and overruling a motion for a more definite statement; Ordered 9 August 1967] 

Folder 32: [Robert] Cunningham v. [Mario] Rocconi [Jr. and Percy M. Kimbrough] No. G-C-19-60 [Bill of Complaint dismissed in action concerning an automobile accident; Dismissed 29 August 1960] 

Folder 33: Rev. L.T. Cunningham, etc. v. Suggs Ingram, et al No. WC6630 [Motion for an order directing defendants to show cause why they should not be adjudged in contempt of the court’s temporary injunction of 22 July 1966 enjoining them from in any way interfering with the Plaintiff’s while engaged in exercising their rights guaranteed by the First and Fourteenth Amendments; Decided 12 August 1966] 

Folder 34: Alvin Dale v. United States of America No. WC6438 and James Franklin Morris, Jr. v. United States of America No. EC6470 [Motions to vacate sentence overruled; Decided 16 December 1964] 

Folder 35: [H.D.] Darby [on behalf of himself and others similarly situated] v. [James] Daniel [Circuit Clerk of Jefferson Davis County, Mississippi], et al CA No. 2748 [Motion for preliminary injunction to enjoin the Circuit Clerk, his agents and employees from refusing to permit Plaintiff, and other Negroes similarly situated, to vote; circa 1958] 

Folder 36: [H.D.] Darby [on behalf of himself and others similarly situated] v. [James] Daniel [Circuit Clerk of Jefferson Davis County, Mississippi CA No. 2748] [Motion for preliminary injunction to enjoin the Circuit Clerk, his agents and employees from refusing to permit Plaintiff, and other Negroes similarly situated, to vote; circa 1958] 

Folder 37: [H.D.] Darby [on behalf of himself and others similarly situated] v. [James] Daniel [Circuit Clerk of Jefferson Davis County, Mississippi, and Joe T. Patterson, Attorney General of the State of Mississippi], et al No. 2748 [Motion for preliminary injunction to enjoin the Circuit Clerk, his agents and employees from refusing to permit Plaintiff, and other Negroes similarly situated, to vote; circa 1958] 

Box 5: Case Files D-F 

Folder 1: Clayborne A. Davidson v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. EC6426 [Action seeking review of the Secretary of Health, Education and Welfare’s decision denying a disability claim, defendant’s motion for summary judgment overruled; Decided 17 June 1965] 

Folder 2: Davidson-Floyd [Inc.] v. Dr. [George] Martindale [et al] No. W-C-32-62 [Order deciding attorney’s fees; Decided 2 January 1964] 

Folder 3: [Mr. and Mrs.] J.P. Davidson, et al v. [J.E.] Bowden, et al. No.D-C-30-61 [Order remanding cause to Chancery Court of Desoto County; Decided 31 July 1961] 

Folder 4: Linda Davis v. W.O. Williford, Mayor of Drew, etc. No. GC6534[Action seeking Temporary Restraining Order; Circa 1965] 

Folder 5: Sally P. Davis v. Nelson Bunker, III No. GC6519[Order denying defendant’s application to require plaintiff to answer interrogatory; Decided 16 September 1965] 

Folder 6: [W.B.] Davis v. [Paul K.] Bishop No. GC 6334, m. to d. in abatement [Motion to dismiss special pleas in abatement; Circa 1963] 

Folder 7: Mrs. Mary A. Day v. [Jimmy] Reynolds No. D-C-29-61[Order denying defendant’s motion for a new trial based upon a claim that the jury verdict was so excessive that it was the product of prejudice; Decided 18 December 1961] 

Folder 8: Estate of Kathel Dean [Deceased Minor, By Ellis Hugh Dean, Administrator] v. William Travis Smothers CA No. 685 [Order overruling motion for new trial; Decided 21 February 1961] 

Folder 9: Decorative Patents Promotion Corp. v. Acme Quilting Co., Inc. No. DC6631[ Order dismissing copyright infringement case for lack of establishing that the court had proper jurisdiction; Decided 29 June 1967] 

Folder 10: [Ira B.] [Mrs. Sarah M.] De Freese v. Stanfill Poultry, et al Nos. EC671 and EC672 [Both cases are before the court on amended complaints, motions to dismiss for want of jurisdiction and briefs of the parties; Circa 1967] 

Folder 11: Mrs. Erline L. Dendy v. Secretary of Health, Education, and Welfare, et al No. EC648 [Order deciding defendants motions for summary judgment regarding a plaintiff’s being denied social security disability benefits; Decided 14 June 1965] 

Folder 12: Mrs. Robert E. Derrow v. John S. Durham, et al No. GC6727 [Order requiring plaintiff to provide answers to interrogatories; Decided 2 January 1968] 

Folder 13: [Clarence] Dillingham v. [John W.] Gardner Sec. H.E.W. [Secretary of Health, Education, and Welfare] No. GC673 [Order granting plaintiff’s motion for leave to appeal in forma parperis; Decided 5 March 1968] 

Folder 14: Lee F. Dilworth, et al v. R.N. Riner, et al No. EC6463 [Order denying Plaintiff’s Temporary Restraining Order request in case dealing with interpretation of newly enacted Civil Rights Act, Overruled by 5th Circuit Court of Appeals; Decided 5 October 1964] 

Folder 15: [Lee F.] Dilworth, et al v. [R.N.] Riner, et al No. EC6463 [Order allowing deferral of depositions, remanding case to the docket until 15 March 1966; Decided 4 January 1965] 

Folder 16: Lowell Dodge v. State of Mississippi No. CRW6781 [Order remanding criminal case to Justice of the Peace Court of Calhoun County; Decided 23 February 1968] 

Folder 17: Mingo Donald, Jr. v. [Honorable J.] Kenna Owens, Justice of the Peace [District No. 3, Rankin County, Mississippi] CA No. 3769(J) [Judge Clayton along with two other judges were a part of a three-judge court assigned to this case, but the three-judge court was eventually dissolved; Decided 12 January 1966] 

Folder 18: J.D. Doty, Trustee [of the Estate of E. & A. Furniture Manufacturing Company, Inc.], etc. v. [Asa Bishop] Atkinson [Sr.] No. WC6353[Order granting to plaintiff $20,000 originally paid to defendant from fire insurance policy; Decided 29 November 1966] 

Folder 19: Helen S. Dunn v. [Author S.] Flemming, Secretary [Health, Education, and Welfare for the United States of America] No. G-C-4-60[ Order affirming decision of the Secretary denying Social Security benefits; Decided 30 August 1960] 

Folder 20: [E.I.] DuPont [De Nemours and Company] v. [Davis a.] Whitfield No. G-C-8-62 [Order granting plaintiff’s motion for protective order declaring answers to several interrogatories are confidential; Decided 29 August 1963] 

Folder 21: Mrs. Betty Katherine Earls v. James Thomas Patterson, Jr., [James T. Patterson Sr.] et al No. WC6428 [Order dismissing defendant from personal injury action; Decided circa 1964] 

Folder 22: L.Z. Easterwood v. William R. Pfeiffer, III, and Michael Childs No. EC6520 [Motion for summary judgment taken on brief; circa 1965] 

Folder 23: Samuel Echoles v. Chas. [Charles] E. Breazeale, Supt. Miss. [Superintendant of the Mississippi] State Penitentiary [Parchman, Mississippi] No. GC6531 [Order discharging petitioner and sureties from bond and dismissing petitioner for a writ of habeas corpus; Decided 3 January 1966] 

Folder 24: R.F. Embry v. Sidney L. Hurdle, [Substituted Trustee, et al] etc. No. W.C. 6364 [Order dissolving temporary injunction against defendant and sustaining defendants motion to dismiss complaint dealing with plaintiff’s defaulting on loan; Decided 30 September 1966] 

Folder 25: [R.F.] Embry v. [Sidney L.] Hurdle [Substituted Trustee, and the Small Business Administration, an Agency of the Government of the United States] No. WC6364; [Order denying motion for injunction pending appeal; Decided 11 November 1966] 

Folder 26: Edna Talley English vs. Insurance Company of North America No. EC6398 [Action by beneficiary to recover on accident policy which was commenced in state court and removed to federal court; Decided 27 June 1967] 

Folder 27: Edna Talley English v. Insurance Co. of N. [North] American No. EC6398 [Action by beneficiary to recover on accident policy which was commenced in state court and removed to federal court; Decided 27 June 1967] 

Folder 28: Euclid-Mississippi, a division of Tripeer Organizations, Inc. v. R.G. Brown, Jr., et al No. EC6464 [Action where plaintiff seeks to recover deficiencies allegedly due under three conditional sales contracts. Defendant’s motion for summary judgment overruled and plaintiff’s motion to overrule defendant’s affirmative defense is deferred; Circa 1967] 

Folder 29: Robert Feinglass v. J. Brooks Ward, [Sheriff of Benton County, Mississippi, and John Doe, Jailer for Benton County, Mississippi] et al No. WC6524 [Petitions for writ of habeas corpus; Circa 1965] 

Folder 30: Fireman’s Fund Insurance Company v. Mrs. Dorothy F. McDaniel [Administrator of the Estate of T.H. McDaniel, T.H. McDaniel and Company, Mrs. Annette Moody, and Mrs. Mildred Ostrowski] No. E-C-1-60 [Court denies plaintiff’s request for declaratory judgement onf non-liability on an aircraft liability policy of insurance; Decided 29 September 1960] 

Folder 31: Firestone Tire and Rubber Company v. Gladney Hooker [doing business as Hooker Texaco Station] No. W-C-8-61 [Order overruling defendant’s motion to dismiss based on improper venue; Decided 5 June 1961] 

Folder 32: Firestone Tire and Rubber Company v. Gladney Hooker and J.L. Otts No. W-C-28-61 [Opinion setting aside deed conveyance; 20 March 1963] 

Folder 33: Firestone Tire and Rubber [Company] v. Gladney Hooker, et al [and J.L. Otts] No. W-C-28-61 [Order granting plaintiff’s motion to go upon real property involved; Decided 23 October 1962] 

Folder 34: First National Bank v. Harvey D. Hamilton No. DC 6722 [Order dismissing with prejudice; Decided 3 November 1967] 

Folder 35: First National Bank of Greenville v. Oil Screw [O/S] Charlotte Ann, [her engines, boilers, etc. and Grafton Towing Company] et al No. GC6712 [ Case dealing with bank foreclosure; Circa 1968] 

Folder 36: First National Bank of Shreveport [a National Banking Corporation] v. [A.R.] Marcinkowska [d/b/a Beauty Lawn Sprinkler Company] No. DC6719 [Plaintiff’s motion for summary judgment sustained in case where plaintiff seeks to recover accelerated unpaid balance of a promissory note; Decided 15 December 1967] 

Folder 37 Hugh Larry Bell, et al v. West Point Municipal Separate School District, et al No. 6560 [Letter regarding school district’s desegregation plan; Dated 2 October 1965] 

Box 6: Case Files F-G 

Folder 1: Charles Cecil Ford v. United States of America No. EC6453; No. 2205 in Court of Appeals Proceedings to vacate sentence pursuant to 28 U.S.C. 2255. Reversed on appeal, United States of America has filed petition for rehearing [Motion to vacate judgment of conviction of bank robbery denied and Order Allowing Appeal in Forma Pauperis; Ordered 15 July 1965] 

Folder 2: [Camden] Forrester v. [Kenneth Smith, Clyde Colston, and] Shell Oil Co. [a Corporation], et al v. [D.D.] Mills [d/b/a Mills Oil Company] No. W-C-7-61 [Action brought for damages for injuries received during an alleged altercation at a Shell service station, Motion for Summary Judgment; circa 1961] 

Folder 3: [James A.] Fortune [Administrator of the Estate of Johnny Austin Fortune, Deceased] v. [The] Greyhound [Corporation and Mrs. Edith Franks] v. [W.D.] Spain [d/b/a Spain Funeral Home, H. Walter Latham and Paul McCollum] No. WC6329 [Action seeking damages for wrongful death resulting from Greyhound bus collision with vehicle dismissed; Ordered 10 March 1964] 

Folder 4: [Mrs. Lorraine W.] Fox v. Georgia-Tennessee Produce Company, Inc. No. 1129 Civil [Order overruling motion for new trial; decided 23 May 1959] 

Folder 5: [Lois Proctor] Frazier, [Widow of Thomas E. Frazier, Deceased, for herself individually and for the use and benefit of Lois Kathryn Frazier and Stan Lee Frazier, minor children of the deceased, Thomas E. Frazier] et al v. [J.C.] Phillips, [Dr. James Edwards and Gerald Maxey] et al No. WC6536 [Action for wrongful death resulting from a place crash; circa 1967] 

Folder 6: [George R.] Freeman v. Greenville Towing Co. [and the Motor Vessel Walter Williamson, her engines, tackle, etc.] No. G-C-33-60 [Action for personal injuries and order awarding compensatory damages; 1 February 1962] 

Folder 7: Aviva Futorian, et al v. W.B. Foster, et al No. WC6522; [Order Dismissing Cause in an action for temporary restraining order and preliminary injunction against plaintiff’s publication in a newsletter depicting defendant as principal of a High School in Benton County; Dismissed 19 June 1967] 

Folder 8: G & M Tire Company, Inc. v. Dunlop Tire and Rubber Corp. No. DC6425 [Action brought for Sherman Anti-Trust Act violation in business transactions; Decided 30 October 1964] 

Folder 9: G & W Towing Co. v. The Barger CB-1, etc. No. GC667 [In Rem action against barges and in personam action against the owners and operators seeking to enforce a maritime lien against the barges; 30 June 1966] 

Folder 10: James Monroe Gandy v. United States of America No. DC6463 [Order allowing appeal in forma pauperis for decision denying the petition to vacate sentence; Decided 15 January 1965] 

Folder 11: Garbin v. Mavar Shrimp and Oyster Co., Inc. CA No. 2055 [Suit by seaman for personal injuries resulting from a tug boat collision with another vessel in the canal South of the Port of Biloxi; Decided 9 June 1959] 

Folder 12: Conrad Lloyd Garrison v. United States of America No. WC6531 [Motion to Vacate Judgment and Sentence; Decided 20 May 1966] 

Folder 13: Gem, Inc. v. United States of America No. W-C-18-60 [Action to recover income taxes and interest allegedly wrongfully assessed by the U.S.; Decided 31 March 1961] 

Folder 14: Marie Gertge v. City of Clarksdale [Mississippi] No. DCR6448 [Order remanding case to state court in action brought by COFO worker who was arrested for violating a city ordinance that prohibited taking a photograph in City Hall, Reversed by the Fifth Circuit Court of Appeals; Decided 23 December 1964] 

Folder 15: Arthur [J.] Goldberg, Sec. [Secretary] of Labor [United States Department of Labor] v. Warren [G.] Kleban Engineering Corp. No. E-C-74-60 [Action to recover unpaid compensation due to former employees denied; Decided June 1961] 

Folder 16: [Arthur J.] Goldberg [Secretary of Labor, United States Department of Labor] v. [J. Aaron] Howell [William H. Freeman and Herman M. Freeman, Individually and Partners, Doing Business as Howell Lumber Company] No. W-C-16-62; [Arthur J.] Goldberg [Secretary of Labor, United States Department of Labor] v. Freeman [Bros. Sawmill] No. W-C-17-62 [Order Overruling Motion for More Definite Statement; Decided 7 August 1962] 

Folder 17: Arthur J. Goldberg [Secretary of Labor, United States Department of Labor] v. Jestian Rex Giles E-C-32-62 [Memorandum Brief on Objection to Interrogatories; circa July 1962] 

Folder 18: Arthur J. Goldberg [Secretary of Labor, United States Department of Labor] v. Early W. Riley and Kenneth Gillentine No. E-C-34-62 [Order denying defendant’s motion for judgment by default or to dismiss on the grounds that plaintiff failed to answer interrogatories; Decided 12 November 1962] 

Folder 19: [Arthur J.] Goldberg [Secretary of Labor, United States Department of Labor] v. Southern Farms, Inc. No. G-C-48-60 [Action brought by Secretary of Labor seeking enjoinment of defendant from violating minimum wage, overtime and record keeping provisions of the Fair Labor Standards Act denied, Petition for certiorari filed with the Supreme Court denied; Decided 17 February 1961] 

Folder 20: [Robert Lee] Goldsby v. [William] Harpole [Superintendent Mississippi State Penitentiary] No. 250 Civil [Petition for writ of habeas corpus by convicted colored defendant alleging systematic exclusion of Negroes from jury selection; circa 1958] 

Folder 21: Gary Good [by his good friend, Evelyn Marshal] v. Bill Moore No. EC6588 [Motion for Dismissal of Action for Failure of Plaintiff to Comply with Stipulation; circa April 1967] 

Folder 22: Willie Goodloe v. State of Mississippi (Coahoma County) No. DCR6450 [Petitions to remove criminal prosecutions from state court to district court and Motion to Remand; Decided 31 March 1965] 

Folder 23: [George A.] Gordon v. [C.E.] Breazele [Superintendent of the Mississippi State Penitentiary] No. GC645 [Writ of habeas corpus seeking invalidation of conviction for rape based on the exclusion of negroes from the grand jury which indicted petitioner, conviction held in violation of petitioner’s constitutional rights; Decided 26 January 1967] 

Folder 24: Benjamin Graham v. City of Batesville [County of Panola, and State of Mississippi] No. DCR6454 [Final Order on Hearing on Citation Order, Petitioner charged by Sheriff for following orders from the Department of Justice to secure the names and addresses of individuals who were denied the right to register to vote at the Batesville Courthouse; Decided 24 August 1964] 

Folder 25: Robert M. Graham v. Red Ball Motor Freight, Inc. No. DC6467 [Action for damages for personal injuries resulting from an automobile accident; Decided 21 December 1966] 

Folder 26: T.W. Graham v. United States of America No. WC636 [Action for tax refund; circa 1964] 

Folder 27: Victoria Gray [et al] v. Hon. Paul B. Johnson [Governor, State of Mississippi, et al] CA No. 3580 [Motion Overruling Motion of Defendants to Change Original Judgment in action to test the validity of Senate Bill 1783, Mississippi Laws 1964 establishing that poll taxes shall not be required to vote for candidates for federal offices; Decided 16 November 1964] 

Folder 28: Mrs. Victoria Jackson Gray, et al v. The State of Mississippi, et al No. GC6437 [Action challenging the constitutionality of the Mississippi unpledged elector statute and request for relief denied; circa August 1964] 

Folder 29: Great American Insurance Co. v. Mary E. Wilson [and William R. Wilson, a Partnership, d/b/a Boatner Insurance Agency], et al No. DC6467 [Action by insurance company and motion to dismiss defendant; circa 1965] 

Box 7: Case Files G-H 

Folder 1: Greenville Gravel Co. v. C.G. Kershaw [Contracting Co.], etc. No. G-C-12-61; Order and Opinion 11 January 1962 

Folder 2: Greenville Gravel Co. [and Witco Company, the Dredge Lee McCourt, Barges 201 and 203, Engines, Tackle, Etc.), et al v. Illinois Farm Supply and M/V Illini [Her Engines, Tackle, Etc] No. G-C-30-61 [Issue of premium for a surety company attachment bond taxable as costs; Decided 11 January 1962] 

Folder 3: In the Matter of Greenville Sheet Metal Works No. BK65-204 [Adjudication of Bankruptcy; Decided 2 March 1966] 

Folder 4: [John Travis] Griffin v. Memphis Sales and Manufacturing Company, et al No. EC653 [Diversity action to recover damages allegedly caused by the negligence of defendants in the operation of a truck resulting in a collision with a vehicle in which plaintiff was a passenger; Decided 15 June 1965] 

Folder 5: Patricia Griggs [and Leland Griggs], et al v. Merle L. Nelson [d/b/a Millcreek Boat Dock, and Merle L. Nelson, Individually] No. EC6591 [Order overruling defendant’s motion for a bill of particulars, treated by the court as a motion for a more definite statement; Decided 26 June 1967] 

Folder 6: In re Paul W. Grissom, [Circuit Court and Registrar] Lee County [Mississippi] No. E-C-76-62 [Order overruling motion to dismiss the application for an order to require production of certain records for inspection; Decided 20 February 1963] 

Folder 7: [Robert T.] Gullett v. Best Shell Homes, Inc. [of Tennessee], et al No. W-C-26-61 [Order Allowing Appeal in Forma Pauperis; Decided 13 July 1962] 

Folder 8: Mrs. Marie Price Gunter v. State Life Insurance Company No. EC6711 [Action seeking accidental death benefits on nine separate insurance policies, Motion for Voluntary Dismissal Sustained; Decided 26 February 1968] 

Folder 9: H.Y. Hackett, et al v. W.S. Kincade No. DC6323 [Class action seeking declaratory judgment, permanent and temporary injunctions restraining defendants from enforcing certain Mississippi statutes against plaintiffs and the class they represent; Decided 31 December 1964] 

Folder 10: [H.Y.] Hackett [and Rev. J.D. Rayford, on behalf of themselves and others similarly situated] v. [W.S.] Kincade [Mayor of the City of Clarksdale, Mississippi, et al] No. DC6323 [Action for permanent injunction against racial segregation and discrimination; circa 1965] 

Folder 11: [Herman F.] Haisch [Jr., et al] v. Southaven Land Co. [Inc.] No. DC6553 [Action for money damages resulting from water discharged onto plaintiff’s land dismissed; Decided October 1967] 

Folder 12: Paul Houston Hall, In Bankruptcy No. BK-50-62 [Order of Referee in Bankruptcy; Decided 13 October 1962] 

Folder 13: Mrs. Fannie Lou Hamer, et al v. Cecil C. Campbell, Registrar, et al No. GC6522 [Order Overruling Plaintiff’s Motion to Set Aside Election based on racial discrimination in the voting process; Decided 22 December 1967] 

Folder 14: Mrs. Fannie Lou Hamer, Perry Hamer, John Reddy and “John Doe” v. Curtis E. Floyd and W.D. Williford No. GC6726 [Action for temporary restraining order to enjoin the prosecution of plaintiff on a traffic charge of speeding, and to enjoin certain conduct of defendants; Action brought to redress deprivations of rights; Decided 29 September 1967] 

Folder 15: Sadie Hamlin, et al v. Edward D. Hamlin, et al No. EC6440 [Action to set aside two deeds of trust held by defendant on certain lands in Alcorn County, Mississippi; Decided 28 December 1964] 

Folder 16: Milton H. Hancock v. C.E. Breazeale [No Case Number; Correspondence; October 1967] [Advice letter Plaintiff claiming violation of equal protection on account of race or color; Dated 12 October 1967] 

Folder 17: [Anne] Hanson v. Dalrymple Equipment Co. [and Isom Williams], et al No. EC6461 [Diversity action by plaintiff seeking damages for alleged negligent driving in an automobile accident; 17 June 1965] 

Folder 18: Ted G. Harden, et al v. Board of Supervisors of Lowndes County, Mississippi No. EC6679 [Motion to dismiss complaint alleging that district lines are unfairly drawn; Granted 25 January 1967] 

Folder 19: [P. Barron] Harpole v. Devikumara Varma Thampuran No. EC654; [James Felton] Clarke v. Devikumara Varma Thampuran No. EC659 [Motion to dismiss for insufficiency of service in an action for damages resulting from an automobile accident; circa February 1965] 

Folder 20: Dave Harris, d/b/a Booga Bottom Sky Farms v. Orion Insurance Co., [Ltd] et al CA No. D-C-18-61 [Complaint praying that the rights of the plaintiff and liabilities of defendant to be under a liability insurance policy, Motion to Dismiss; Decided 5 April 1962] 

Folder 21: John W. Harris v. United States of America No. G-C-25-60 [Complaint for damages resulting from a plane crash alleging that damages resulted proximately from the negligence of the employees of the United States under the Federal Tort Claims Act; 17 November 1960] 

Folder 22: Robert Harris v. Armon Howell [Petition for Writ of Habeas Corpus alleging that continued incarceration violates Eighth and Fourteenth Amendment rights, Application for appeal and for leave to appeal informa pauperis; Granted 19 April 1967] 

Folder 23: Scott Harris, et al v. Town of Itta Bena, Mississippi, et al No. GC6756 [Petition for Writ of Habeas Corpus alleging that continued incarceration violates Eighth and Fourteenth Amendment rights, Application for appeal and for leave to appeal informa pauperis; Granted 19 April 1967] 

Folder 24: Hartford Accident and Indemnity Company v. Tishomingo County, Mississippi, et al No. EC6762 [Order sustaining plaintiff’s motion to amend complaint and overruling defendant’s motion to dismiss; circa November 1967] 

Folder 25: Emmet Harty, Howard Dye Jr., and Sam Valencino v. H.M. Rich Sr., et al No. GC6452 Three-Judge Court [Action concerning the redistricting of Washington County, Mississippi, Plaintiffs seek correction of population disparities that constitute discrimination against Plaintiffs and the class they represent; Decided 14 June 1965] 

Box 8: Case Files H 

Folder 1: L.B. Hathorn v. John Gardner, Secretary of Health, Education, and Welfare [ Order denying defendant’s motion for summary judgment in plaintiff’s appeal for social security benefits, remanding case back to the Secretary of Health Education and Welfare; decided 1 April 1968] 

Folder 2: Ernest Barkley Hawkins v. United States of America No. 8468 Cr.[File consists primarily of the correspondence between Judge Clayton and Mr. Hawkins] 

Folder 3: Herbert Darrell Hay v. United States of America No. ECR652 and Civil No. EC6712 [Order denying Petitioners motion to vacate, set aside or correct his sentence; decided 15 June 1967] 

Folder 4: [John W.] Hayes and [Edgar W.] Yarbrough v. [Buford Eugene] Garrett Nos. 2001 and 2002 Civil Southern Division [Order overruling motion for a new trial; decided 15 April 1959] 

Folder 5: Willie Hazelwood, et al v. C.B. Aycock, et al. No. GC 6515 [Order denying Defendant’s motion for dismissal and order disbanding three judge panel; decided 14 September 1965] 

Folder 6: Roy E. Hedrick v. Towing Service, Inc. v. Delta Refining Co. No. G-C-23-61 

Folder 7: [Walter E.] Heller [and Company] v. [J.F.] McArthur No. DC6431 

Folder 8: C.W. Henderson v. United States of America No. ECR6612 [Order denying petition for jail time; decided 13 June 1968] 

Folder 9: Aaron E. Henry v. Robert L. Adams, Jr. No. DC6724 [Order requiring Defendants admit Negroes to their restaurants; decided 5 May 1966] 

Folder 10: Noelle M. Henry v. Coahama County Board of Education [a public body corporate; Paul M. Hunter, Superintendent; S.B. Wise, President; S.H. Kyle, Vice President; James F. Humber Jr., Graham Bramlet and C.M. Allen, Members] No. D-C-43-62 [Primarily correspondence determining date for trial] 

Folder 11: E.J. Henry v. United States of America No. WC6436 [Suit brought by plaintiff under the Tucker Act. Court found for Plaintiff: Order amending final judgment by correcting amount; decided 11 January 1966] 

Folder 12: [Noelle M.] Henry v. Coahoma County [Board of Education; Paul M. Hunter, Superintendent, et al] No. D-C-43-62 [Plaintiff filed suit against Board of Education for allegedly failing to renew plaintiff’s contract because of her NAACP affiliations. Court held that plaintiff failed to reach burden of proof] 

Folder 13: Rebecca Henry, et al v. Paramount Theatre, et al No. DC6520 [Correspondence regarding establishing a permanent restraining order against defendant requiring them to not deny admittance based on race] 

Folder 14: In Re: W.M. Henry [Circuit Clerk and Registrar]; Oktibbeha County [and Re: Paul W. Grisson, Circuit Clerk and Registrar of Lee County] CA Nos. N-C-75-62 and N-C-72-62 [Order dismissing defendant’s motion to dismiss Attorney General’s order to require the production of certain records for inspection, in accordance with Title III of the Civil Rights Act of 1960; decided 20 February 1963] 

Folder 15: Harvey S. Herod, [Mrs. Ada Burns and Mrs. Estelle Patterson] et al v. Clarence E. Morgan, Jr., [William R. Ford and Francis S. Bowling] et al No. EC6771 [Order granting joint motion for dismissal; decided 31 January 1968] 

Folder 16: [Sam B.] Herron [Sr.] v. [V.A.] Herron [Jr.] No. 597 Civil Western Division [Case dealing with the establishment of a Trust] 

Folder 17: William O. Hickey v. Lorine Caldwell, et al No. DC6630 [Order dismissing case without predjudice; decided 16 January 1967] 

Folder 18: Hickory Springs Manufacturing Co. [of Arkansas, Inc.] v. Ko-Mar Manufacturing Co. [Furniture Manufacture, Inc.] and Gus Ballard No. EC6689 [Motion to amend complaint; Order extending date for defense to answer interrogatories; circa 1967] 

Folder 19: Cora Hicks, et al v. Bond’s Café [George N. Bonds], et al No. DC6519 [Proposed order of permanent injunction against Bond’s Café; circa 1966] 

Folder 20: William L. Higgs, [and Robert L.T. Smith, Jr., Individually and as Representatives of all the Citizens and Taxpayers of the State of Mississippi and Robert L.T. Smith, Jr., as Representative of all Negro Citizens and Taxpayers of the State of Mississippi] et al v. Citizens Council Forum [The Citizen’s Councils of America, The Jackson Citizens Council, The State Sovereignty Commission of the State of Mississippi, Evelyn Gandly, State Treasurer of the State of Mississippi, W.D. Neal, State Auditor of the State of Mississippi, Ross R. Barnett, Governor of the State of Mississippi and Ex Officio Chairman of the State Sovereignty Commission] CA No. 3068 (J) [Order dismissing case without prejudice; decided 3 March 1966] 

Folder 21: Mrs. Geneva Hill v. Thomas M. Irwin No. WC659 [Motion for time to answer; circa 1965] 

Folder 22: [Russel] Hill v. Brent Towing Company No. G-C-33-62 [Negligence case; circa 1963] 

Folder 23: E.A. Hindman d/b/a [E.A.] Hindman Plumbing, etc. v. Mary W. Taylor, et al No. EC6485 [Motion for Summary judgment; circa 1965] 

Folder 24: [W.W.] Hobart, Adm. [Administrator of the Estate of Kenneth Ray McClure Hobart, Deceased; and H.L. Jones, Administrator of the Estate of Roy Lorenzo Jones, Deceased] V. SOHIO [Petroleum Company, a Corporation], et al [v. W.W. Hobart, Tina Mae Hobart, Guy Jones and Bessie Worthy Jones] CA No. GC6337 [Order for transmittal of original papers and exhibits to the court of appeals; dated 5 July 1966] 

Folder 25: Hoerner Boxes, Inc v. Michael Alfend, et al No. E-C-35-60 [Case in which plaintiff seeks a writ of garnishment against an open account; Court finds that plaintiff failed to show they were entitled to recovery judgment; decided 31 January 1961] 

Folder 26: Barney Holland Oil Company [et al] v. [Ned] Thompson No. GC6555 [Order vacating notice to take depositions and staying the taking of depositions; Dated 13 September 1966. Order disallowing and dismissing exemptions; Dated 28 September 1966. Order sustaining libelants’ objections to interrogatories; dated 26 September 1967] 

Folder 27: O. Karl Hollinger v. United States of America No. WC6417 [Order permitting prosecution of appeal in forma pauperis; dated 15 July 1964. Order denying petition to attack sentence imposed; dated 25 July 1964] 

Folder 28: J.D. Hooks v. J.R. Phillips, Jr., et al No. WC6716 [Order dismissing defendants’ objections to the plaintiff’s interrogatories; decided 5 September 1967] 

Folder 29: Mrs. Melvin Hope, Sr. v. Mrs. Eloise C. Parvin, [and Gordon M. Parvin] et al No. WC6556 [Order denying plaintiff’s motion to transfer and sustaining defendant’s motion to dismiss the action for improper venue; decided 19 April 1965] 

Folder 30: William E. Hopkins v. National Lock Company, et al No. GC6646 [Order dismissing complaint for want of jurisdiction; decided 28 December 1967] 

Folder 31: Michael J. Horowitz, et al v. Board of Supervisors of Lafayette County, et al No. WC6712 [Case in which plaintiffs allege that Lafayette County district lines are unconstitutionally drawn; circa 1967] 

Folder 32: Michael J. Horowitz v. Hon. W. Wade Park, Justice of the Peace, District No. 5, Panola County, Mississippi No. DC6615 [Order dismissing cause as moot, in case where plaintiff sued the Justice of the Peace for unconstitutional prosecution, since Mississippi amended its constitution doing away with the unconstitutional activity; decided 22 April 1968] 

Folder 33: Barbara House, et al v. City of Grenada, et al No. WC6634 [Order granting plaintiffs, individually, the right to use the goods, services, facilities, or accommodations of any future operation of the Grenada Municipal Swimming Pool; decided 20 December 1966] 

Box 9: Case Files H-K 

Folder 1: James A. Houtenville v. Lois Donahoo, et al No. EC6774 [Order granting summary judgment to defendants in action for libel and slander alleging defendants made false, malicious and defamatory statements to Officers of the United States Air Force; Decided 21 May 1968] 

Folder 2: James Huffman v. United States of America No. W-CR-4-62; Petition for Executive Clemency [Petition for writ of certiorari in an action where plaintiff was convicted on indictment charges in connection with the illicit manufacture of distilled spirits; circa April 1963] 

Folder 3: Hughes v. State [188 Miss. 554, 195 So. 311] [Brief outlining the questionable behavior of Judge Clayton during a murder trial that was politically unpopular; undated] 

Folder 4: Howard Clinton Hurst v. United States of America No. EC6632 [Motion to vacate judgment and sentence; Denied 6 June 1966] 

Folder 5: ICC [Interstate Commerce Commission] v. [William E.] Moore, Planters Wholesale [Grocery, a Corporation], [and Sam] Abraham d/b/a [doing business as] C’dale [Clarksdale] Beverage [Company] CA No. DC633 [Motion of the defendant for a more definite statement overruled; Decided 6 June 1963] 

Folder 6: IC [Illinois Central] RR [Railroad Company] v. Horace Lamon Hall No. WC6320 [Action for damages resulting from the alleged negligent driving of defendant in stopping on train tracks, resulting in the emergency application of the train’s breaks and the derailing of some freight cars, motion to dismiss overruled; Ordered 25 July 1063] 

Folder 7: Indian Creek Drainage District v. [Mrs. Ethel Carter] Lee, et al No. D-C-54-61 [Action for compensation for ownership of land acquired by the drainage district; Decided 27 December 1961] 

Folder 8: Hannah Ingram v. John W. Gardner [Secretary of Health, Education, and Welfare] No. GC6545 [Action to review to decision of the Secretary of Health, Education and Welfare denying a claim for disability; Decided 30 September 1966] 

Folder 9: Stanley Owen Ingram v. Lumbermens Mutual Casualty Company [CA] No. GC6720 [Complaint alleging that plaintiff is entitled to the proceeds of an insurance policy issued to him by defendant, Request for admissions sustained; Ordered 4 January 1968] 

Folder 10: International Chemical Workers Union v. Planters Manufacturing Co. No. DC6610 [Title VII action by International Chemical Workers Union to eliminate discrimination in employment practices; Decided 30 September 1966] 

Folder 11: International Union [of Electrical Radio and Machine Workers, A.F.L.-C.I.O. Local No. 794, et al], etc. v. American Bosch [Arma Mississippi Corporation] No. 1163 Eastern Division [Complaint seeking to vacate and set aside purported arbitration agreement entered into between the parties and injunctive relief against union and individual defendants; undated] 

Folder 12: Martha Irene Isbell v. Joyce H. Brasher, et al No. WC6646 [Complaint alleging that defendant negligently operated an automobile within the scope of employment causing injury and property damage to the plaintiff, motion to dismiss overruled; Ordered 5 January 1967] 

Folder 13: Jackpot Day, Inc. v. The Kroger Co. [et al] No. DC6479 [Action to enjoin defendants from using the term “Kroger Cash Jackpot” and other similar terms; Ordered 15 June 1965] 

Folder 14: Paul George Jackson, Jr. v. Willie Martin, Jr. No. GC6634 [Action for damages resulting from defendant police officer’s assault on plaintiff, motion to dismiss overruled; Ordered 19 December 1966] 

Folder 15: Walter E. Jackson [Mrs. Walter E. (Virgie) Jackson and Mrs. Eugene (Marie) Jackson, a Minor, By Her Husband and Next Friend, Eugene Jackson], et al v. [Mrs. Grace B.] Jester [Elmer A. Jester and Newell T. Darby], et al No. 794 Civil, Delta Division [Action to recover for personal injuries resulting from an automobile accident; circa June 1960] 

Folder 16: Mrs. Mattie K. Jamison v. [Arthur S.] Flemming, Secretary of Health, Ed. [Education] and Welfare No. E-C-40-60 [Action seeking review of a final decision by the Secretary of Health, Education and Welfare; Decided 21 December 1960] 

Folder 17: Allen Johnson v. State of Mississippi [and Joe T. Patterson, Attorney General], et al No. GC6624 [Action by a federally incarcerated prisoner attacking the constitutionality of a state conviction; circa 1966] 

Folder 18: Allen Johnson v. State of Mississippi No. GC6740 [Action by a federally incarcerated prisoner attacking the constitutionality of a state conviction, Petition for a writ of habeas corpus dismissed; circa 1968] 

Folder 19: Bobby Gene Johnson No. D-CR-13-61, No G-CR-11-61, W-CR-28-61 [Motion to vacate judgments of convictions and sentences in three criminal cases on grounds that petitioner was mentally incompetent, Motion by prisoner to be transferred to the Medical Center for Federal Prisoners sustained; 24 January 1966] 

Folder 20: Mrs. Gladys C. Johnson v. Kansas City Bridge Company, et al No. D-C-37-60 [Action to recover punitive and actual damages resulting from alleged violation of interest in certain land; circa 1961] 

Folder 21: Mrs. Gladys C. Johnson v. Kansas City Bridge Company, et al No. D-C-37-60 [Action for damages for alleged trespass on a leasehold; Decided 28 June 1963] 

Folder 22: Leslie Booth Johnson v. City of Clarksdale [State of Mississippi] No. DCR6452 [Petition for Removal by a Council of Federated Organizations (COFO) volunteer who claims that arrest was meant to intimidate and discourage him from participating in COFO activities; circa 1964] 

Folder 23: T. Lawrence Johnson v. Ames American Co. No. EC6519 [Motion by plaintiff to receive reasonable expenses incurred from defendant granted; Decided 24 October 1966] 

Folder 24: Van Buren Johnson v. United States of America No. 8,455 Cr. Western Division [Motion to vacate and set aside a sentence and judgment and dismiss indictment, Order granting appeal in forma pauperis; Ordered 20 September 1960] 

Folder 25: [Mrs. Edna Harlow] Jones v. American Casualty Co., et al [Jones v. Peerless Insurance Company; Jones v. Colonial Life and Accident Insurance Co.] Nos. D-C-26-60, D-C-27-60, and D-C-28-60 [Action by power company to recover on an employer’s indemnity contract issued by defendant casualty company; Final Judgment 2 February 1961] 

Folder 26: Mrs. Edna H. [Harlow] Jones v. Peerless Insurance Co. and American Casualty Nos. D-C-26-60 and D-C-27-60 [Three suits seeking recovery of death benefits from an insurance policy issued by defendant; circa November 1960] 

Folder 27: Kansas City Bridge Company [and Guy H. James Construction Company, a joint venture] v. [The] M/V Ole Miss[Her Egnines, Tackle, Etc., and Valley Towing Company] No. G-C-24-60 [Action for damages resulting from a collision between a tow and the Mississippi River bridge at Helena, Ark.; Decided 29 March 1963] 

Folder 28: Kansas City Bridge Company [and Guy H. James Construction Company, a joint venture] v. The M/V Ole Miss, et al [Her Egnines, Tackle, Etc., and Valley Towing Company] No. G-C-24-60 [Action to recover interest from the date of the collision between a tow and the Mississippi River bridge at Helena, Ark.; Final Decree 3 June 1963] 

Folder 29: Omer E. Keel v. Greenville Mid-Stream Service [Inc.] No. G-C-38-60 [Action for damages resulting from the alleged negligence of defendant aboard the Ark City sea vessel; Decided 27 October 1961] 

Folder 30: [Hubert C.] Kelley v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. E-C-70-62 [Action to review a final decision of the Secretary of Health, Education and Welfare, decision overturned; 12 September 1963] 

Folder 31: Lyle M. Kelley, Jr. v. United States of America No. 8399 Cr.- Western Division; Consecutive sentences [Motion for post conviction relief contending that two convictions are concurrent, not consecutive, and therefore prisoner is entitled to his liberty, denied; Decided 26 May 1959] 

Folder 32: Callie C. Kendrick v. Anthony J. Celebrezze [Secretary of Education, Health and Welfare] No. DC6439 [Action to review a final decision of the Secretary of Health, Education and Welfare; Decided 18 January 1967] 

Folder 33: S.C. Rose Kendrick v. State of Mississippi No. DCR6456 [Action alleging that arrest was a result of discrimination against petitioner’s involvement in Council of Federated Organizations (COFO) by providing housing for volunteers, Petition for removal from Circuit Court and a motion to remand; Decided 20 August 1964] 

Folder 34: Clyde Kennard v. C.E. Breazeale, Superintendent No. D-C-46-62 [Petition for Writ of Habeas Corpus; Decided 29 November 1962] 

Folder 35: [Robert F.] Kennedy [Attorney General of the United States] v. [Mrs. Walter] Lewis [Circuit Clerk and Registrar of Bolivar County, Mississippi] No. D-C-1-61 [Notice of Appeal and Cross Appeal; 9 January 1963] 

Folder 36: [Michael L.] Kenney v. [Honorable Earl A.] Fondren [Justice of the Peace, District No. 4, Oktibbeha County, Mississippi] No. EC6534; [Michael L.] Kenney v. [Honorable Taylor] Eaves [Justice of the Peace, District No. 3, Winston County, Mississippi] No. EC6535 [Motion for a temporary restraining order, preliminary and permanent injunctions to prevent the deprivation of rights by the judge at a trial in which he allegedly has a pecuniary interest; Decided 5 June 1965] 

Folder 37: O.L. Kent v. J.H. McRae and Linnell Stearman No. EC6438 [Action to recover damages for the wrongful death of his son allegedly as a result of the negligence of defendants; Decided 15 September 1965] 

Box 10: Case Files K-M 

Folder 1: [Sam] Killebrew, et al [d/b/a Liberty Cash Grocery No. 55] v. [James] Moore No. GC6630 [Action seeking both a temporary and permanent injunction to enjoin defendant from doing certain acts claimed to be injurious to the business of the plaintiff; Decided 21 December 1966] 

Folder 2: William S. and Eva D. Kincade v. James G. Martin, Jr., Director, IRS [United States District Director of Internal Revenue for the District of Mississippi] No. DC6515 [Action seeking to restrain the District Director from any attempted collection of the plaintiffs’ outstanding tax liability; circa March 1965] 

Folder 3: [Ronald G.] Kirby v. Greenville Towing Co. No. G-C-22-61 [Action seeking damages for injuries resulting from an explosion that occurred while plaintiff was assisting in testing the starboard marine engine on a vessel; Decided 28 March 1962] 

Folder 4: Mrs. Elizabeth Kitchens v. Life Insurance Company of North America and Lloyd Kitchens No. EC6681 [Action seeking to inspect and copy all records in the possession of defendant in order to discover the existence of a letter from plaintiff’s deceased husband ordering defendant to use proceeds of a life insurance policy for the plaintiff’s benefit; Decided 13 February 1967] 

Folder 5: Klinke v. Trollinger (3 Cases) [Ruth Klinke, a Minor, v. Mrs. Connie Trollinger; Robert H. Klinke v. Mrs. Connie Trollinger; Mrs. Marie Klinke v. Mrs. Connie Trollinger] Nos. EC662, EC663, and EC664 [Motion to require plaintiff to file amended complaint in an action for damages resulting from an automobile accident, sustained; Decided 23 February 1966] 

Folder 6: Lambert Manufacturing Company In Bankruptcy No. BK-29-60 [Letter to Judge Clayton discussing a case of alleged bankruptcy; Dated 21 June 1960] 

Folder 7: [James A. Larson and Annie Lou] Larson v. United States of America No. EC6360 [Motion for production, inspection and copying of documents denied; Decided 28 May 1964] 

Folder 8: Marie Lowery Lawrence v. Weyehauser Company, et al No. GC6715 [Action seeking a decree to declare plaintiff to be the owner of a one fourth interest in certain lands, including certain deeds and conveyances; Decided 19 September 1967] 

Folder 9: [Mrs. Mary Etta] Ledbetter v. Southern Bell Telephone and Telegraph Company No. 1111 Civil Eastern Division [Complaint alleging the defendant is violating the minimum wage, overtime, and record-keeping provisions of the Fair Labor Standards Act, and seeking an injunction restraining defendants from violating such provisions; circa 1959] 

Folder 10: Larry Ledbetter v. United States of America No. DC6472; Rickey T. Meredith v. United States of America No. DC6474; Delta Division Cases [Action arising from the collision of a privately owned vehicle with a jeep operated by an officer of the Mississippi National Guard seeking damages from the United States in accordance with the Federal Tort Claims Act; Decided 5 April 1965] 

Folder 11: Mrs. J.W. Lee v. Standard Life and Accident Insurance Company No. DC671 [Action seeking to recover monetary damages, dismissed; Decided May 1967] 

Folder 12: Joe B. Lee, Real Party in Interest, Acting in Behalf of the People of the United States v. C.E. Breazeale, Mr. Burchfield, and Mr. Mague [Joe B. Lee v. Paul B. Johnson, et al] No. GC6723 [Action for money damages, Complaint alleging that plaintiff upon arriving at the State Penitentiary was forced to work twelve hours a day in the prison cotton fields; Decided 7 December 1967] 

Folder 13: H.R. Lehman, et al v. Mississippi Valley Gas Company No. GC6542 [Action seeking payments in lieu of vacations allegedly earned in plaintiff’s employment by defendant; Decided 31 March 1966] 

Folder 14: Pearlena Lewis, individually [and on behalf of all those similarly situated], etc. v. Motel Royal [(or Royale Court); Hymen Kantor, individually and as owner of the Motel Royale, his agents, successors, employees and all those acting with him], et al [CA] No. DC6513 [Motion for a temporary restraining order and preliminary injunction seeking to enjoin defendants from acting with discrimination or segregation on the ground of race or color; Filed 12 March 1965] 

Folder 15: In Re: Mrs. Walter Lewis, [Circuit Clerk and] Registrar of Elections [of Bolivar County, Mississippi] No. D-C-1-61, File #3 [Petition for a Writ of Mandamus to the United States District Court for the Northern Division of Mississippi, Delta Division, the Honorable Claude F. Clayton, Judge of the same, in an action by Robert F. Kennedy, the Attorney General, challenging the District Court’s decision to refuse the application for an order requiring the Registrar of Elections of Bolivar County, Miss. to permit an inspection of the County’s voting records; circa June 1962] 

Folder 16: In Re: Mrs. Walter Lewis, [Circuit Clerk and] Registrar of Elections [of Bolivar County, Mississippi] No. D-C-1-61 [Action pursuant to Title II of the Civil Rights Acts of 1960 seeking an order directed to the members of the Board of Registrars for the production of all records and papers in their possession or under their control relating to any application, registration, payment of poll tax, or other act requisite to voting; Decided 16 November 1962] 

Folder 17: Mrs. Lewis Awaiting Jackson [In Re: Mrs. Walter Lewis, Circuit Clerk and Registrar of Elections of Bolivar County, Mississippi No. D-C-1-61] [Complaint or Application of Attorney General Robert F. Kennedy; circa October 1962] 

Folder 18: In Re: Mrs. Walter Lewis, [Circuit Clerk and] Registrar of Elections [of Bolivar County, Mississippi] No. D-C-1-61 [Order maintaining motion for substation of Robert F. Kennedy as attorney General in action seeking to inspect voter registration documents; Decided 26 June 1964] 

Folder 19: [Harry] Lipson v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. D-C-16-61 [Action seeking review of a final decision of the Secretary of Health, Education and Welfare imposing deductions against plaintiff’s old –age insurance benefits; Decided 5 August 1963] 

Folder 20: Charles R. Little v. Bankers Life and Casualty Company No. GC6729 [Motion to Dismiss, Answer and Affirmative Defense of Bankers Life and Casualty Company, Defendant; circa June 1967] 

Folder 21: Ella F. Long v. Abraham Ribicoff, Secretary of Health, Education and Welfare No. G-C-9-61 [Petition for review of the decision of the Appeals Council denying benefits under the Social Securities Act; Decided 22 November 1961] 

Folder 22: [Anton] Lorenz v. Siesta Furn. [Furniture] Mfg. [Manufacturing] Company No. 1166 Eastern [Division] [Action concerning the alleged infringement by defendant of several of plaintiff’s United States Patents; circa March 1961] 

Folder 23: [Anton] Lorenz v. Siesta [Furniture Manufacturing Company, Inc.] No. 1166 Civil [Action concerning the alleged infringement by defendant of several of plaintiff’s United States Patents; circa March 1961] 

Folder 24: Dorothy May Flood Lowe, et al v. United States of America No. 1155 Civil Eastern Division [Action for worker’s compensation benefits; circa January 1961] 

Folder 25: Lyon Division, Rockwell-Standard Corp. v. John J.A. Reynolds, Jr., as Regional Director, Twenty-Sixth Region, NLRB [National Labor Relations Board, an agency of the United States] No. WC668 [Action seeking an injunction against the holding of a third election by the defendant among plaintiff’s employees on the question of union representation; Decided 7 February 1966] 

Folder 26: [A.A.] Mabus v. Union Compress No. DC6550; [F.B.] Swearengen v. Union Compress No. DC6551 [Complaint alleging that defendant made an oral promise to pay a rebate, refund or commission in a business transaction and has failed to do so; Decided 29 March 1966] 

Folder 27: McKinley Mack, et al v. J.T. Bell, etc. No. GC6523 [Petition for Writ of Habeas Corpus in an action concerning the activities of Council of Federated Organizations (COFO) volunteers; circa April 1968] 

Folder 28: Marine Leasing Services, Inc. v. S & W Barge Lines, Inc. No. GC6718 [Action for money damages in with plaintiff seeks to recover in admiralty for defendant’s breach of a written bareboat charter party agreement and a towing agreement; Decided 29 March 1968] 

Folder 29: Leo A. Martin v. Belford Trucking Company, Inc. No. EC 644 [Action for compensatory and punitive damages allegedly resulting from a motor vehicle collision; Final Judgment 15 December 1965] 

Folder 30: Dr. A.K. Martinolich, et al v. Harlan G. Dean, et al CA No. 3111 [Class action instituted by resident taxpayers of the Fifth Supervisors District of Hancock County, Miss. to obtain redistricting of the supervisors districts of that county based on invidious discrimination resulting from population imbalance; circa 1966] 

Box 11: Case Files M 

Folder 1: Dr. A.K. Martinolich et al v. Dean, et al No. 3111 [Action seeking to redistrict Hancock County in accordance with the one person one vote rule in Baker v. Carr; circa March 1966] 

Folder 2: Massey-Ferguson Finance Corporation v. Billy J. Bowen No. WC6714 [Complaint for a Replevin; Decided 20 May 1968] 

Folder 3: [Harold J.] Mathies [Sr., et al] v. Superior Coach Corporation No. E-C-3-61 [Order Dismissing for want of Prosecution in an action for damages resulting for alleged negligence of defendant; Decided 2 August 1962] 

Folder 4: May’s [Wholesale Dry Goods Company], etc. v. United States of America [CA] No. GC6416-23 [Action consisting of eight lawsuits by corporations for refund of taxes paid to deficiency assessments issued by the Commissioner of Internal Revenue; circa 1966] 

Folder 5: [Mrs. Earl] Mayer v. Cities Service Oil Company No. WC6530 [Action for damages against an oil company alleging negligent upkeep of sidewalks near service station; Decided 14 September 1966] 

Folder 6: William McCammon v. United States of America v. Southern Farm Bureau Casualty Ins. Co. [Insurance Company] No. WC6419 [Motion to dismiss third party complaint; Decided 23 November 1964] 

Folder 7: Mr. James McCarley, Jr. [Habeas Corpus, Nos. 12,643 and 15,450] [Letter from Jude Clayton advising a prisoner at Parchman to proceed in state court instead of federal court; Dated 10 October 1966] 

Folder 8: J.E. McCauley v. United States of America No. WC6431 [Action to recover damages from the United States under the Federal Torts Claim Act for injuries allegedly sustained when tear gas was fired at him by Deputy United States Marshals on September 30, 1962, in connection with the government’s efforts to effect the enrollments of James H. Meredith as a student at the University of Mississippi; circa October 1964] 

Folder 9: [Mrs. Sula C.] McCoy v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. E-C-79-62 [Action to review a final decision of the Secretary of Health, Education and Welfare denying a claim for disability benefits by the plaintiff; Decided 30 September 1964] 

Folder 10: William C. McCoy v. United States Fidelity and Guaranty Company No. DC6473 [Action for damages arising from the collision between plaintiff’s automobile and a tractor driven by a plantation employee; Decided 22 December 1965] 

Folder 11: Floyd McCue v. Wilburn Lancaster No. DC6482 [Action for damages resulting from a collision between a truck and automobile in Tate County, Miss.; Decided 12 November 1964] 

Folder 12: Floyd W. McCue v. Wilburn Lancaster No. DC6464 [Action seeking damages for injuries arising out of a collision between the defendant’s truck and plaintiff’s automobile; 1 March 1966] 

Folder 13: [Mrs. Mary] McCurry [Executrix of the Estate of Sam McCurry, Deceased] v. Cattlemen’s Livestock Auction Market No. WC6423 [Action to recover monetary balance and enforce payment of sum rendered by the United States Department of Agriculture in a reparation proceeding, Dismissed; Decided 1 September 1964] 

Folder 14: [Larry] McGaughy v. [Charlie Wayne] Hill No. EC6427 [Motion to dismiss by defendant sustained; 6 August 1964] 

Folder 15: Juanita McKinney, Amx. [Administratrix] V. Westinghouse Electric Corporation No. GC653 [Action filed by administratrix claiming damages for the alleged wrongful death of decedent by negligently equipping and selling a washing machine with a defectively designed switch; Decided 24 March 1964] 

Folder 16: Willie Frank McKinzie v. [C.E.] Breazeale [Superintendent, Mississippi State Penitentiary] No. GC6611 [Petition for leave to proceed in forma pauperis granted, Petition for writ of habeas corpus denied; Ordered 4 March 1966] 

Folder 17: Charles McLaurin v. William C. Burnley, Jr., Custodian of Greenville Jail No. GC678 [Petition for writ of habeas corpus in regards to charges against petitioner, a negro civil rights worker arrested and charged with breach of the peace and resisting arrest; Decided 14 February 1967] 

Folder 18: [Price C.] McLemore v. SIMCO [ Southern Implement Manufacturing Company, Inc., and George Partin] [CA] No. DC6316 [Action for a permanent injunction to enjoin defendants from making, using or selling, any apparatus for flame cultivation of crops which would constitute a patent infringement, granted; Decided 6 March 1964] 

Folder 19: [Price C.] McLemore v. SIMCO [ Southern Implement Manufacturing Company, Inc., and George Partin] [CA] No. DC6316 [Motion for preliminary injunction to prevent patent infringement, Motion to dissolve preliminary injunction overruled; Decided 7 October 1963] 

Folder 20: [Price] McLemore v. SIMCO [ Southern Implement Manufacturing Company, Inc., and George] Partin [CA] No. DC6316; Motion to add parties [Motion seeking to add a party defendant, granted; 11 September 1963] 

Folder 21: [Price C.] McLemore v. SIMCO [ Southern Implement Manufacturing Company, Inc., and George Partin] [CA] No. DC6316 [Patent infringement suit seeking preliminary injunction, granted; Decided 13 June 1963] 

Folder 22: McLeod [Daniel MacLeod], [Thomas L.] Cashion, et al v. Vest Transport [Transportation Company] No. G-C-63-61 [Suit stemming from the death of a Louisiana seaman received press attention for Judge Clayton’s criticism of two attorneys in the memorandum opinion; Decided 6 October 1964] 

Folder 23: Mrs. L.A. McMullin v. William Palmer No. DC651 [Action for damages resulting from the alleged negligent maintenance and upkeep of a pier, Motion for summary judgment overruled; Decided 28 February 1966] 

Folder 24: Mrs. L.A. McMullin v. William Palmer No. DC651 [Action to recover damages for personal injury; Decided 6 July 1966] 

Folder 25: Motion of McShane for summary judgment [In the Matter of the Petition of James P. McShane for a Writ of Habeas Corpus] No. W-C-36-62 [Petition for writ of habeas corpus, overruled; Decided 16 September 1964] 

Folder 26: McShane Briefs [In the Matter of the Petition of James P. McShane for a Writ of Habeas Corpus No. W-C-36-62] [Petition for writ of habeas corpus; circa November 1963] 

Folder 27: McShane [In the Matter of the Petition of James P. McShane for a Writ of Habeas Corpus No. W-C-36-62] [Petition for writ of habeas corpus; circa November 1963] 

Box 12: Case Files M 

Folder 1: William C. Meeks v. United States of America [No Case Number; Correspondence March-April 1967] [Correspondence between Clayton and Meeks and Meeks’ wife about his reasoning for not changing Meeks’ sentense; circa 1967] 

Folder 2: The Merchant’s Company v. Illinois Central Railroad Company Civil Action No. 3459 [Action arising out of alleged unlawfulness of the Tariff Supplements put in place by the ICC, eventually dismissed on the merits by all parties; circa November 1964] 

Folder 3: Fred D. Miller, Jr. v. City of Drew [County of Sunflower and State of Mississippi] No. GCR6450 [Petition for removal by plaintiff, because plaintiff believed the county and circuit court of Sunflower County are hostile towards him due to his involvement with COFO; circa 1964] 

Folder 4: Patricia B. Miller, Denise and Daniel Miller v. Amusement Enterprises Inc. No 24259 [Clayton dissents with the majorities opinion; Decided 8 April 1968] 

Folder 5: John Henry Mills & Estate of Willie Murl Adams v. Memphis Sales & Manufacturing Co., et al Nos. EC 6388 and EC 6415 [Order denying plaintiffs request for a new trial; Decided 10 March 1966] 

Folder 6: The Mississippi Freedom Democratic Party, et al v. The Democratic Part of the State of Mississippi, et al No. WC6617 [Order denying plaintiff’s motion for a preliminary injunction to stay Democratic Primary Election because a large number of Negroes were being denied the right to vote; Decided 17 May 1966] 

Folder 7: Mississippi State Conference, AAUP [American Association of University Professors], et al v. Verner S. Holmes, et al No. WC6625 [Order finding Miss. Code. Ann. 6282-41 through 6282-45 to be unconstitutional and granting permanent injunction restraining defendants from enforcing said statutes; Decided 21 July 1966] 

Folder 8: Mississippi State Highway Department v. Johnson, Delta Division Civil No. 800 [Order remanding cause back to the County Court of Coahoma County, finding there was a lack of diversity; Decided 14 September 1960] 

Folder 9: Mitchell v. Bull Johnson Steel Corporation D-C-18-60 [File consists primarily of correspondence about the case; circa 1960] 

Folder 10: Mitchell v. Cockrell, No. 1147 Civil, Eastern Division [Suit by the Secretary of Labor to enjoin defendants from further violations of the Fair Labor Standards Act; circa 1962] 

Folder 11: Mitchell v. Engelhardt, et. Al – Eastern Division Civil Action No. 1137 [Order granting motion to strike; circa November 1959] 

Folder 12: [James P.] Mitchell [Secretary of Labor, United States Department of Labor] v. [Ralph L.] Webb and [Clark] Pierce [Arthur J. Goldberg, Secretary of Labor, United States Department of Labor v. Ralph L. Webb and Clark Pierce] No. 1174 Eastern [Division] [Order extending time for filing record and docketing appeal; Decided 15 May 1961] 

Folder 13: Julian F. Mize v. United States No. WC 6746 [Motion for judicial determination of mental competency; circa March 1968] 

Folder 14: Guy E. Moman, Sr. v. Curtis Circulation Company, Inc., et al No. GC 6454 [Order canceling bond; Decided 7 December 1965. Order dismissing several defendants with prejudice; Decided 9 April 1965] 

Folder 15: William Montgomery v. C.E. Breazeale [No Case Number; Complaint; 1967] [Order permitting plaintiff to proceed without paying fees, but dismissing for lack of jurisdiction; Decided 5 September 1967 

Folder 16: Moody and Ostrowski v. McDaniel No. E-C-53-60 and No. E-C-54-60 [Case dealing with the issue of proper jurisdiction in which the court sustains a motion for dismissal; Decided 12 December 1960] 

Folder 17: [Mrs. Jacquolin Weaver] Moore v. [Thomas Oliver] Earnheart, [The Fidelity and Casualty Company of New York, Lacy Cowart, Carrie W. Cowart, James Pounders and Barbara C. Pounders, d/b/a Tunica Funeral Home, a partnership] et al No. D-C-36-62 [Order dismissing case but allowing plaintiff 30 days to file an amended complaint; Decided 18 December 1962] 

Folder 18: [Mrs. Jacquolin Weaver] Moore v. [Thomas Oliver] Earnheart [The Fidelity and Casualty Company of New York, Lacy Cowart, Carrie W. Cowart, James Pounders and Barbara C. Pounders, d/b/a Tunica Funeral Home, a partnership] No. D-C-36-62 [Order overruling defendants motions to dismiss and motions to strike certain portions of the complaint; Decided 7 June 1963] 

Folder 19: M.P. Moore and Annie Louise F. Moore v. United States No. DC 6346 [Order overruling defendant’s motion for partial judgment and awarding plaintiffs $45, 204.87 from defendants in action by plaintiffs to receive refund of moneys paid for income taxes; Decided 30 September 1966] 

Folder 20: Herbert Kon Morgan v. United States No. WC 6628[ Case dealing with plaintiff’s motion to vacate judgment pursuant to 28 U. S. C. 2255; circa July 1966] 

Folder 21: [Mrs. Mary] Morgan v. Gray [Manufacturing Company] and [The] Lanier [Company, Inc. of the Midsouth] No. E-C-56-62 [Correspondence concerning a case in which parties were able to settle their case; circa March 1963] 

Folder 22: James Franklin Morris v. United States of America No. EC6470 [Case arising out of prisoner’s wish to vacate sentence pursuant to 28 U. S. C. 2255 in which the court denied plaintiff’s motion; Decided 16 December 1964] 

Folder 23: The Moses Cases Civil Action Nos. 335, 337, 338, 339, 340, 347, 348, 349, 352, 354, 355, 359, 360, 361, 362, 363, 341, 344, 350, 356, 358, 364 [Cases arising out of alleged misrepresentation by the defendant in regards to oil and gas subleases in Caddo Parrish, LA sold to Mississippi residents; circa 1961] 

Folder 24: Moses and New Cases [Cases arising out of alleged misrepresentation by the defendant in regards to oil and gas subleases in Caddo Parrish, LA sold to Mississippi residents; circa 1961] 

Folder 25: Moses Cases (Attorney Fees) [Cases arising out of alleged misrepresentation by the defendant in regards to oil and gas subleases in Caddo Parrish, LA sold to Mississippi residents; circa 1961] 

Folder 26: Murphree, et al v. United States (Delta Division Tort Cases) No. DC 6443, DC 6444, DC6445, DC 6446, DC 6524 [Case involving a motor vehicle collision in which the defendant was found guilty of negligently causing the accident; Decided 10 December 1965 with amendments made on 20 December 1965] 

Box 13: Case Files N-P 

Folder 1: National Labor Relations Board v. The Sardis Luggage Company No. DC6710 [Complaint by the National Labor Relations Board seeking enforcement of a Board Order in an employee representation proceeding; circa 1967] 

Folder 2: National Surety Co. [Corp.] v. Columbus Bowling Lines, et al No. E-C-41-62 [Action for declaratory judgment concerning insurance policy dispute; Decided 22 June 1964] 

Folder 3: National Surety Corp. v. Columbus Bowling Lines, et al No. E-C-41-62 364 [Letters pertaining to case and an Order Staying Taking of Deposition Upon Written Interrogatories; Ordered 20 March 1963] 

Folder 4: In the Matter of Alvin Thomas Needham, In Bankruptcy, No. 261 [Hearing on Petition of Universal C.I.T. Credit Corporation to review the order of the Referee in Bankruptcy; Decided 18 May 1960] 

Folder 5: Earnest O. Newsom v. Secretary of Health, Education and Welfare No. WC6523 [Motion to Dismiss; Filed 17 August 1965] 

Folder 6: New York Giants v. [Los Angeles Chargers and Charles] Flowers, et al No. W-C-8-60 [Action by the New York Giants seeking a court order prohibiting the University of Mississippi fullback from playing for the Los Angeles Chargers; circa August 1960] 

Folder 7: Preston Nichols v. United States of America No. WC6426 [Three cases in which plaintiff seeks to recover damages from the United States under the Federal Tort Claims Act for injuries allegedly sustained when tear gas was fired by Deputy Marshals in connection with the government’s efforts to effect the enrollment of James Meredith as a student at the University of Mississippi; Decided 2 December 1964] 

Folder 8: Arthur Nickens v. State of Mississippi [No Case Number] [Motion seeking post-conviction relief and petition for habeas corpus, denied; Decided 4 November 1966] 

Folder 9: [Willie L.] Nolen v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. W-C-22-62 [Action seeking a review of a final decision by the Secretary of Health, Education and Welfare denying an application for disability benefits, Dismissed; Decided 30 September 1963] 

Folder 10: North American Van Lines v. Myer Levitch v. Oklahoma Clothing Manufacturers [Inc] No. D-C-34-62 [Motion to quash process against Oklahoma Clothing Manufacturers, Incorporated, Complaint for certain transportation charges on furniture transportation; Decided 7 May 1963] 

Folder 11: Northern Assurance Co. Ltd. v. [Ruth Alleman] Cox, et al No. E-C-42-61 [Hearing of garnishment matters, Motion to dismiss by defendants; circa January 1962] 

Folder 12: [Virgil] Norton v. [James P.] McShane, et al No. WC639; [Virgil] Wesley v. [James P.] McShane, et al No. WC6310; [James] Chapman v. [James P.] McShane, et al No. WC6311 [Action against officials of United States Department of Justice to recover damages for alleged deprivation of certain rights of plaintiff’s growing out of their arrest; Decided 7 June 1963] 

Folder 13: [Virgil] Norton v. United States of America No. W-M-17-62; [James] Chapman v. United States of America No. W-M-16-62; [Motions to suppress certain evidence, firearms, seized from them by United States soldiers near Oxford, Miss.; Decided 8 May 1963] 

Folder 14: Lillian Nunally, [as mother and next friend of Ulysses Z. Nunnally, an infant, individually and on behalf of all others similarly situated] etc. v United States Army; Hon. Stephen Ailes, [as Secretary of the Army] etc; et al No. WC6629 [Action brought by plaintiff and on behalf of all those similarly situated to declare the Universal Military Training and Service Act unconstitutional on its face; Decided 19 July 1966] 

Folder 15: Frank O’Bryan v. American Insurance Co., et al No. WC6649 [Action against seven insurance companies seeking to recover for damages to plaintiff’s property by fire which he alleges are covered by the several policies; Decided June 1967] 

Folder 16: [Donna] Oglesby v. Universal C.I.T. Credit Corp. [et al] No. WC686 [Action seeking to recover for personal injuries; Decided 26 April 1968] 

Folder 17: Old Colony Ins. [Insurance] Co., et al v. M-P Cotton Felt [of Mississippi, et al] No. EC6385 [Insurance companies seeking declaratory relief against the insured in fire insurance policies and its mortgagee named in some policies; Decided 17 March 1964] 

Folder 18: H.C. O’Neal v. Bryan Brothers Packing Co. [Inc., R.M. Lamon, J.H. Bryan and Wade Wildman], et al No. E-C-31-60 [Action to recover actual and punitive damages allegedly resulting from false imprisonment of plaintiff and from publishing a false statement against plaintiff; circa December 1959] 

Folder 19: Owen v. Peddle No. W-C-13-62 [Action concerned an alleged contract made by plaintiff as contractor with the owners of a home for the remodeling of defendant’s residence on what is usually called a “cost-plus” basis of compensation; circa April 1963] 

Folder 20: John Curtis Page, et al v. Oktibbeha County, Board of Supervisors, et al No. EC6642 [Action for an injunction and other relief concerning the enforcement of “one man, one vote” rules in Oktibbeha County; circa June 1967] 

Folder 21: Thomas H. Pearson v. Associated Press No. DC6312 [Motion to Dismiss, or in lieu thereof, to quash process; Decided 19 April 1965] 

Folder 22: Thomas H. Pearson v. Associated Press No. DC6314 [Action for damages resulting from the alleged libelous publication by defendant press association, incorporated in New York; Decided 30 March 1965] 

Folder 23: W.J. Pearson v. United States of America No. DC672 [Motion for declaration against the Federal Crop Insurance Corporation for a judgment against the agency for a sum of money; Decided 22 April 1968] 

Folder 24: The People of the State of Mississippi and/or City of Greenwood [Mississippi] v. George H. Albertz No. GCR6438 [Petition for Removal and For Other Relief related to certain actions of Council of Federated Organizations (COFO) volunteers; Filed 23 July 1964] 

Folder 25: The People of the State of Mississippi and/or City of Greenwood [Mississippi] v. Arance Brooks No. GCR6437 [Petition for Removal and For Other Relief related to certain actions of Council of Federated Organizations (COFO) volunteers; Filed 23 July 1964] 

Folder 26: The People of the State of Mississippi and/or City of Greenwood [Mississippi] v. Dorothy Weathers No. GCR6436 [Petition for Removal and For Other Relief related to certain actions of Council of Federated Organizations (COFO) volunteers; Filed 23 July 1964] 

Folder 27: The People of the State of Mississippi and/or City of Greenwood [Mississippi] v. Dorothy Weathers, Bernice Cole, Arance Brooks No. GCR6435 [Petition for Removal and For Other Relief related to certain actions of Council of Federated Organizations (COFO) volunteers; Filed 23 July 1964] 

Folder 28: Clydie Marie Perry v. Grenada [Municipal] Seperate School District, et al No. WC6736 [Actions seeking an injunction to require defendant school system to admit plaintiff, an unwed mother, and to admit all others similarly situated to this school system as students in opposition to the policy of the Grenada Municipal Separate School District to deny admission as a student to all unwed mothers of school age, regardless of race; Decided 21 December 1967] 

Folder 29: M.C. Perry v. City of Ruleville No. GCR6459 [Petition for Removal in case concerning a misdemeanor charge for certain civil rights activities in violation of a city ordinance; Decided 27 October 1964] 

Folder 30: Mrs. Chas. Peters, Gdn. [Mrs. Charles Peters, Guardian of Lee Edwin Hale and Linda Ruth Hale] v. Southern Railway [Company] No. EC6595 [Action for damages resulting from the collision of a train owned by defendant and an automobile, Motion to Dismiss Complaint; circa February 1966] 

Folder 31: [H.A.] Phillips [as trustees of Collins Hill, Jr., and Eleanor Hill, Bankrupts] v. Bank of Greenwood [a Corporation] No. G-C-27-62 [Objection to interrogatories; Decided 25 July 1963] 

Folder 32: H.A. Phillips, as trustees [of Collins Hill, Jr., and Eleanor Hill, Bankrupts] v. Bank of Greenwood [a Corporation] No. G-C-27-62 [Plaintiff’s Motion to Take a Deposition on Oral Examination, Plaintiff’s Motion for leave to use a Previously Taken Deposition in Another Case; Decided 6 March 1963] 

Folder 33: Phillips [as trustee of Collins Hill, Jr. and Eleanor Hill, bankrupts] v. The Bank of Greenwood [a corporation] No. G-C-27-62 [Action to recover a sum of money, Defendant’s Motion for a More Definite Statement; Decided 25 September 1962] 

Folder 34: [The] Phoenix [Insurance Co., etc] v. Glen Falls [Insurance Co.], etc. No. WC6351 [Action for a declaratory judgment of certain damages, Motion to dismiss; circa November 1963] 

Folder 35: Pidgeon-Thomas Iron Co. v. [Harvey] Abney, [Jr., Annie Lee Salvage, and Andrew Banks] et al No. GC6527 [Action brought by a corporation against three individuals seeking a declaratory judgment of the relative rights and liabilities of the parties with respect to a three car collision; Decided 9 September 1966] 

Folder 36: Luther M. Pierce v. Chicago Mill and Lumber Company No. GC6547 [Action brought under the Jones Act and general maritime law for injuries sustained while employed as a deck hand aboard a vessel and for maintenance and care during the period of his injury; Decided 28 March 1967] 

Box 14: Case Files P-R 

Folder 1: Mrs. Vera Pigee, et al v. The Elite Café, et al No. DC6518 [Motion for permanent injunction; circa February 1966] 

Folder 2: Mrs. J.R. Pinion v. Edward Lee Mays and Southern Cargo, Inc. No. GC6441; Joseph Pinion v. Edward Lee Mays and Southern Cargo, Inc. No. GC6442 [Order dismissing case for lack of jurisdiction; Decided 6 April 1965] 

Folder 3: Ovida O. Pitcher v. T.E. Rogers No. DC657 [Order denying plaintiff’s motion to set aside verdict; Decided 30 September 1966] 

Folder 4: Planters Mfg. Co. v. Protection Mutual Insurance Co. No. D-C-63-28 [Case arising out of plaintiff’s desire to recover an insurance policy issued by defendant in which the court approves defendant’s motion for a directed verdict; Decided 18 August 1965] 

Folder 5: Planters Mfg. Co. v. Protection Mutual Insurance Co. No. D-C-63-28 [Case arising from a disagreement regarding the coverage of an insurance policy for a severely damaged building; Remanded to District Court on 26, May 1967] 

Folder 6: Planters Oil Mill Tunica v. Underwriters Salvage Company No. DC6558[Order remanding cause to the docket until parties have had time to negotiate; Decided 23 June 1966] 

Folder 7: [Everett] Porter v. Trunkline Gas Company, [Warren Bailey and R.E. Pinion] et al No. DC6434 [Order sustaining motion to remand case to State Court; Decided 27 July 1964] 

Folder 8: Mrs. Ruby L. Porter, Administratix of Estate of James L. Porter v. St. Louis San Francisco R.R. [Railway Company] No. W-C-35-62 [Order denying plaintiff’s motion to remand; Decided 6 March 1963] 

Folder 9: [John A.] Potnick v. Secretary of Health, Education and Welfare No. EC6344 [Case concerning the denial of plaintiff’s social security disability benefits in which the court affirmed the defendant’s decision to deny benefits; Decided 9 September 1964] 

Folder 10: Mrs. George W. Powell v. Texaco, Inc. [Roy Dale Sherrill and James L. Brown] No. EC6383 [Order overruling defendant’s motion for summary judgment; Decided 17 December 1964] 

Folder 11: Premium Associates, Inc., a Delaware Corp. v. James W. Hooper, et al No. E-C-22-60 [Order granting plaintiff additional time to file its designation of the contents of the record of appeal; Decided 8 December 1960] 

Folder 12: L.J. Pridmore v. Rayburn Berryhill No. EC6743 [Case that was dismissed for lack of diversity of citizenship; Decided 8 September 1967] 

Folder 13: Providence Washington Insurance Co., et al v. Mrs. Inez H. Neal, et al CA No. 1107 [Case where Judge Clayton determines that a jury trial is required; circa March 1959] 

Folder 14: [Blanche B.] Provine v. [Abrahamn] Ribicoff, Secretary of Health, Education and Welfare [Arthur S. Flemming, Secretary of Health, Education and Welfare] No. W-C-12-60 [Case dealing with the denial of plaintiff’s old-age insurance benefits; circa May 1962] 

Folder 15: Hiawatha Pruitt v. [Mrs. Annie Lenora W.] McMillan [and Robert Floyd McMillan, Executors of the Estate of L.B. McMillan] No. D-C-5-61 [Order dismissing motion for summary judgment; Decided 13 June 1961] 

Folder 16: Public Financial Corporation No. 100 v. Bigham-Donaldson Wholesale Company No. WC6718 [Action to recover the balance due on a number of promissory notes; circa 1968] 

Folder 17: Hubert James Putt v. United States of America No. EC6587 [Plaintiff filed motion to vacate sentence, and it was denied by the District Court and subsequently affirmed by the Court of Appeals; Affirmed 18 June 1968] 

Folder 18: Ralston Purina Company v. Como Feed and Milling Co., No. DC2160 [Writ of garnishment suit; circa 1967] 

Folder 19: Ralston Purina Co. v. John H. Howard d/b/a Howard’s Farm Supply No. D-C-15-60 [Writ of garnishment suit; circa October 1967] 

Folder 20: [E.J.] Raphael, Trustee in Bankruptcy of J.P. Shepherd Lumber Co. v. Harry M. Alcott, et al No. 283 Civil Greenville Division [Action by corporation's bankruptcy trustee to set aside conveyance of corporation's investment real estate; Decided 8 March 1960] 

Folder 21: J.D. Rayford v. State of Mississippi No. DCR6428 [Motion to Dismiss; circa 1964] 

Folder 22: Walter Lucas Reece v. United States of America No. WC6341 [Motion to vacate sentence; Decided 18 October 1963] 

Folder 23: Walter Lucas Reeves v. United States of America No. WC6341[Order allowing plaintiff to proceed in forma pauperis; Decided 10 September 1963] 

Folder 24: Remington Arms Company, Inc. [a corporation] v. Gibson Products Co. of Laurel, Inc., [a corporation, and Frank C. Martin and Richard A. Martin, individually and as agents of said corporation] et al No. EC6747 [Primarily correspondence between Judge Clayton and attorneys; circa 1967] 

Folder 25: [Newton] Rench v. Jet Products [Incorporated, et al No. E-C-57-62; Motion for a new trial [Plaintiff filed motion for a new trial in an action arising out of motor vehicle collision while plaintiff was a passenger on a bus; Decided 6 February 1964] 

Folder 26: Reserve Life Insurance Co. v. Houston Hospital, Inc. No. 1179 Civil Eastern [Division] [Suit brought by plaintiff to receive moneys paid to hospital due to inaccurate billing; Decided 7 March 1961] 

Folder 27: Jacob Ressner v. James P. Mozingo III, Victory Towing Company Inc, et al In Admiralty No. GC4362 [Petition to have the court file an order direction disbursements agreed upon in settlement proceedings; circa 1968 

Folder 28: [John J.A.] Reynolds ex rel NLRB [Regional Director of the Twenty-Sixth Region of the National Labor Board, for and on behalf of the National Labor Relations Board] v. Hunter-Sadler [Company, Inc.] No. EC6365 [Action for temporary injunction; Decided 30 March 1964] 

Folder 29: Robert Rice, et al v. O.B. Reno, as Superintendent of School District of Indianola, et al No. GC6517 [Group of students seek injunctive relief for their expulsion from two different public schools without receiving a hearing; circa 1965] 

Folder 30: Eddie Richmond v. George Odell, et al No. EC669 [Civil action for deprivation of rights; circa 1966] 

Folder 31: [Alvera] Ries v. [Roger W.] Sanders No. E-C-61-62; Motion for new trial [Motion for a new trial in negligence action arising out of automobile collision; Decided 14 February 1964] 

Folder 32: [Alvera] Ries v. [Roger W.] Sanders No. E-C-61-62; Motion to reconsider [Motion to reconsider the Court’s order granting a new trial; Decided 15 June 1964] 

Box 15: Case Files R-S 

Folder 1: James P. Rimmer, et al [James V. Rimmer, George Drinkwater, Henry Peacock, Anna D. Thomas and David Love, in their own right and on behalf of all other persons similarly situated] v. The Chicken Inn, [Mrs. Tony Potera, Owener of the Chicken Inn and Don Belk] et al No. WC6632 [Class action suit seeking temporary restraining order, a preliminary injunction and other equitable relief to enjoin the maintenance and operation of the Chicken Inn on a segregated basis; Decided 29 July 1966] 

Folder 2: Roberson v. Ryder Truck Lines, Inc., et al No. EC6574 [Personal injury damage suit for injuries resulting from an automobile collision; Decided 23 September 1966] 

Folder 3: Arthur Roberts, etc. v. Columbus Williams, individually, etc. No. GC6635 [Action for money damages alleging that at time of conviction for petty larceny the plaintiff was a minor and therefore the municipal court lacked jurisdiction to hear the case; circa 1966] 

Folder 4: [Arthur] Roberts v. [Columbus] Williams [et al] No. GC6635; Current motion [Action for money damages and seeks recovery for injuries inflict while plaintiff was incarcerated; Decided 18 December 1967] 

Folder 5: Doylos Dean Roberts [No Case Number] [Correspondence between Judge Clayton and the prisoner regarding the length of prisoner’s sentence; circa January 1966] 

Folder 6: J.D. and H.L. Robinson d/b/a Robinson Motor Co., In Bankruptcy No. BK-25-61 [Appeal of bankruptcy action; Decided 7August 1962] 

Folder 7: Rose v. Bestwall, et al Greenville Division [No Case Number] [Bench notes on matter concerning roofing damages; circa December 1960] 

Folder 8: Royal Indemnity Co. v. City of Clarksdale, [Mississippi] et al No. DC656 [Action to recover a sum of money owed; Decided 16 October 1967] 

Folder 9: Larry Rubin v. City of Holly Springs, State of Mississippi No. WCR6430 [Petition to remove a criminal prosecution from the Police Court of the city of Holly Springs, Miss.; Decided 8 February 1965] 

Folder 10: Hubert A. Sandefer v. State of Mississippi, et al [No Case Number] [Petition for habeas corpus denied; Decided 19 March 1968] 

Folder 11: James M. Savery v. United States of America No. EC6410 [Motion for Enlargement of Time; circa December 1964] 

Folder 12: [Bynum C.] Scruggs v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. E-C-82-62 [Action seeking review of a decision of the Secretary of Health, Education and Welfare on a claim for social security disability benefits; Decided 8 December 1964] 

Folder 13: Securities Investment Company [of St. Louis] v. [Bryant B.] Bradford [and James A. White] No. EC6577 [Action seeking recovery of a sum of money unpaid under a contract for restaurant supplies; Decided 14 October 1966] 

Folder 14: William Howard Self v. United States of America Nos. 8486, 8487, and 8488 Western Division [Order reducing sentence from to a period of twenty (20) years to a period of five (5) years; Decided 1 June 1960] 

Folder 15: Cleveland L. Sellers, Jr. v. City of Holly Springs No. WCR6437 [Petition to remove criminal prosecution for charges of breach of the peace from the Police Court of the city of Holly Springs, Miss.; Decided 30 March 1965] 

Folder 16: [Delmas] Shackelford, et al v. [Richard E.] Lucas, et al No. EC6538 [Action for damages, Motion to dismiss for lack of jurisdiction; Decided 16 August 1965] 

Folder 17: C.E. Shaffer Case, et al v. Citizens Council Forum, et al No. 2068 [3068] Jackson Division, Southern District [Action arising under the Fourteenth Amendment, seeking interlocutory and permanent injunctions restraining the activities of the Governor of Mississippi and other departments of the state; circa 1961] 

Folder 18: Phillip Shankerman v. [John W. Gardner [Anthony J.] Celebrezze, [Secretary of Health, Education and Welfare] etc. No. DC6516 [Complaint seeking judicial review of a final decision of the Secretary of Health, Education and Welfare denying plaintiff’s claims for old-age benefits under the Social Security Act; Decided 31 March 1966] 

Folder 19: Edwin Sharp, et al v. Robert Monaghan, et al No. 1146 Civil Eastern Division [Motion to Dismiss; Decided 2 December 1960] 

Folder 20: [Clyde Q.] Sheely [et al] v. Jackson Tool and Die [Inc., et al] No. E-C-37-60 [Action for damages under the Securities Act pertained to an offer of shares; Decided 25 March 1964] 

Box 16: Case Files S 

Folder 1: Clyde Q. Sheely, et al v. Jackson Tool and Die, Inc., et al No. E-C-37-60 [Action for relief under the Securities Act of 1933 and the Securities Exchange Act of 1934; circa 1961] 

Folder 2: [Clyde Q.] Sheely [et al] v. Jackson Tool and Die, Inc. [et al] No. E-C-37-60 [Motions for Production of Documents; Decided 13 September 1963] 

Folder 3: [Clyde Q.] Sheely, et al v. Jackson Tool and Die, Inc. [v. J.W. Smith, et al] No. E-C-37-60; Rule 34 motion [Complaint seeking the redistricting of the Board of Supervisors’ districts for Itawamba County, Miss.; Decided 29 December 1967] 

Folder 4: Joe Sheffield, et al v. [Luke Robinson] Board of Supervisors of Itawamba County, et al No. EC6745 [Complaint alleging that defendant insurance company failed to reduce the bodily injury limits as requested by plaintiff with regards to plaintiff’s insurance policy; Decided 23 November 1966] 

Folder 5: Shelby Mutual Insurance Company [of Shelby, Ohio] v. [Walter E.] Phillips, et al No. EC6549 [Action by stock purchasers under the Securities Act of 1933 to recover difference between price paid for stock and price at which it was subsequently sold, Order of transfer; Filed 14 May 1965] 

Folder 6: George Shelton, Jr., et al v. Roy Simpson, et al No. DC6525 [Action seeking preliminary injunction enjoining the defendants from enforcing an ordinance in the Town of Shaw, Miss. that violates the First and Fourteenth Amendment rights of petitioners; Decided 1 June 1965] 

Folder 7: Jessie Sherrod, an infant, by her parent, P.D. Sherrod; et al v. Coker’s Café, et al No. GC6535 [Order granting a preliminary injunction against Coker’s Café, enjoining the discriminatory acts and practices carried out against plaintiff and the members of the class they represent; Granted 18 August 1965] 

Folder 8: P.D. Sherrod, et al v. The Pink Hat Café, et al No. GC6536 [Action alleging violations of the Civil Rights Act of 1964 in that the defendants, owners of the Pink Hat Café in Hollandale, Miss., refused service to the plaintiffs; Decided 20 December 1965] 

Folder 9: Leo Shoenholtz v. Arthur Flemmings No. D-C-22-60 [Action to review decision of examiner and award social security benefits; Decided 9 November 1960] 

Folder 10: Emory M. Shofner v. Illinois Central Railroad Company No. G-C-30-60 [Suit against Illinois Central Railroad Company by which plaintiff seeks to recover for personal injuries suffered and property damage sustained by him when his automobile collided with a standing freight train; Decided 28 October 1960] 

Folder 11: Scott A. Siliven v. City of Columbus No. E-C-30-60 [Order overruling defendant’s motion to dismiss; Decided 24 October 1960] 

Folder 12: B.H. Sims v. Cranford O. Hester No. EC6647; Wayne H. Sims v. Cranford O. Hester No. ECC6648 [Motion to Dismiss; circa 1967] 

Folder 13: J.R. Singletary v. State of Mississippi [No Case Number] [Application for writ of habeas corpus under forma pauperis; Decided 2 November 1964] 

Folder 14: [James C.] Skelton v. Fryling Electric Products [Inc] No. W-C-1-62 [Motion to dismiss granted in an action for personal injuries; Decided 12 October 1962] 

Folder 15: Leopold Skrek v. J.A. Olson Company No. WC6358 [Action based on an oral agreement between the parties for plaintiff to design picture, mirror and clock frames to be manufactured by defendant, suit arises over dispute on whether plaintiff has been paid the royalties or commission as agreed; Decided 16 December 1964] 

Folder 16: Delage Larry Smith v. United States of America No. 5126 Delta Division [Motion to vacate and set aside sentence; circa 1960] 

Folder 17: Vada Malone Smith v. United States of America No. WC645 [Action to determine beneficiaries of decedent’s life insurance policies and determine whether the actions of the guardian ad litem of the decedent in changing the beneficiaries are legally effective; Decided 23 December 1966] 

Folder 18: Virgia Mae Smith, et al v. Thomas H. Pearson, et al No. DC6533 [Motion for a temporary restraining order against the enforcement of an ordinance that sentences the natural parents of illegitimate children to serve a period of time in the county jail; circa July 1965] 

Folder 19: Mrs. Vivian Smith [Administratrix] v. Delta Dredging Co. of Greenville [Inc.] No. G-C-15-60 [Action to recover for un-seaworthiness; circa 1960] 

Folder 20: William Smith, Jr. v. C.E. Breazeale, Superintendent, Mississippi State Penitentiary No. GC6440 [Action seeking invalidation of conviction for rape based upon the exclusion of Negroes from the grand jury which indicted petitioner and the petit jury that tried him; Decided 6 February 1967] 

Folder 21: [Howard] Sparks v. [Southeastern] Greyhound [Lines] No. 1135 Civil Eastern Division [Action for damages arising from the death of a 25 year old man in an automobile collision; Decided 5 June 1965] 

Folder 22: [Marshall] Spencer [Arless Spencer] v. [Donald R.] West Nos. G-C-46-62 and G-C-47-72; Consolidated cases [Two personal injury damage suits resulting from an automobile collision; Decided 12 March 1963] 

Folder 23: State Farm [Mutual Automobile Insurance Company] v. [A.L.] Marshall, et al No. D-C-50-60 [Proposed judgment; circa March 1961] 

Folder 24: State of Mississippi and/or the City of Greenwood [Mississippi] v. George H. Albertz, et al Nos. GCR6435 through GCR6448; Master file [Order of consolidation of multiple actions to remove criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from COFO related actions; Ordered 22 January 1965] 

Folder 25: State of Mississippi and/or City of Greenwood [Mississippi] v. George Albertz No. GCR6442 [Motion to consolidate multiple actions to remove criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from COFO related actions; Filed 9 January 1965] 

Folder 26: State of Mississippi and/or City of Greenwood [Mississippi] v. George Albertz No. GCR6443 [Motion to consolidate multiple actions to remove criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from actions associated with the Council of Federated Organizations (COFO); Filed 9 January 1965] 

Folder 27: State of Mississippi v. [Joseph] Bumgarner No. DCR65137 [Petition to remove two criminal prosecutions pending against the defendant in Bolivar County, Miss. seeking an order in lieu of a writ of habeas corpus, denied; Decided 7 December 1965] 

Folder 28: State of Mississippi and/or the City of Greenwood [Mississippi] v. Stokely Carmichael, et al No. GCR6429 [Petition for removal of a criminal prosecution from Leflore County, Miss.; Decided 8 February 1965] 

Folder 29: State of Mississippi v. Robert Feinglass No. WCR6531 [Order of remand in an action concerning a white civil rights worker; Decided 31 March 1966] 

Folder 30: State of Mississippi v. [Howard V.] Glushakow, et al No. ECR6434 [Petition for removal involving several criminal prosecutions against several persons associated with the Council of Federated Organizations (COFO); Decided 24 June 1965] 

Folder 31: State of Mississippi and/or City of Greenwood [Mississippi] v. Fred Gordon No. GCR6446 [Motion to consolidate multiple actions to remove criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from actions associated with the Council of Federated Organizations (COFO); Filed 9 January 1965] 

Folder 32: State of Mississippi and/or City of Greenwood [Mississippi] v. John Handy No. GCR6451 [Supplemental order of consolidation in a cause seeking to remove a criminal prosecution from the Police Court of the City of Greenwood, Miss.; Decided 22 January 1965] 

Folder 33: State of Mississippi and/or City of Greenwood [Mississippi] v. Fred [G.] Harris, John Handy No. GCR6439 [Motion to consolidate multiple actions to remove criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from actions associated with the Council of Federated Organizations (COFO); Filed 9 January 1965] 

Folder 34: State of Mississippi and/or City of Greenwood [Mississippi] v. Jessie Harrison No. GCR6453 [Petition for removal and other relief with regards to criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from actions associated with the Council of Federated Organizations (COFO); Decided 30 December 1964] 

Folder 35: State of Mississippi and/or City of Greenwood [Mississippi] v. William W. Hodes No. GCR6444 [Motion to consolidate multiple actions to remove criminal prosecutions from the Police Court of the City of Greenwood, Miss. resulting from actions associated with the Council of Federated Organizations (COFO); Filed 9 January 1965] 

Folder 36: State of Mississippi for the use of Ernest Richmond, Jr., and Ernest Richmond v. William Hurst, et al No. WC669 [Motion for jury trial sustained; Decided 22 September 1966] 

Folder 37: State of Mississippi v. Robert Johnson No. CRW6729 [Petition for Removal in an action alleging violation of civil rights; Filed 1 February 1967] 

Folder 38: State of Mississippi, [Board of Trustees of State Institutions of Higher Learning of the State of Mississippi; Joe T. Patterson, Attorney General of the State of Mississippi for and on Behalf of the State of Mississippi and Board of Trustees of State Institutions of Higher Learning of the State of Mississippi] et al v. Col. [Colonel William R.] Lynch, [Individually and as Commanding Officer, Headquarters, United States Armed Forces, Oxford, Mississippi] et al No. WC637 [Dismissed 9 September 1963] [Motion for preliminary injunction regarding a Proclamation and Executive Order given by president John F. Kennedy ordering the enrollment of an individual at the University of Mississippi; Filed 23 May 1963] 

Box 17: Case Files S-U 

Folder 1: State of Mississippi v. Jan Maedke No. CRG6734 [Petition for removal; circa 1967] 

Folder 2: State of Mississippi and/or City of Greenwood [Mississippi] v. Robert Masters No. GCR6448 [Petition for removal; circa 1964] 

Folder 3: State of Mississippi and/or City of Greenwood [Mississippi] v. Benjamin McGee a/k/a Silas McGee No. GCR6445[Petition for removal; circa 1964] 

Folder 4: State of Mississippi and/or City of Greenwood [Mississippi] v. John Paul No. DCGCR6441 [Petition for removal; circa 1964] 

Folder 5: State of Mississippi and/or City of Greenwood [Mississippi] v. Monroe Sharpe No. GCR6440 [Petition for removal; circa 1964] 

Folder 6: State of Mississippi and/or City of Greenwood [Mississippi] v. Anna Ruth Turner No. GCR6454 [Petitions for removal consolidated into one action; circa 1965] 

Folder 7: State of Mississippi [for the] use [and benefit] of [Henrietta] Wright and Henrietta Wright v. E.W. Wages, Sheriff of Montgomery County [Mississippi, John Cross, individually and as Deput Sheriff of Montgomery County, Mississippi, Billy Morgan, individually and as an Officer in the Mississippi Highway Patrol, H.L. Howard, M.D., William A. Middleton, M.D., and United States Fidelity and Guaranty Company] No. WC6614 [Petitions for removal consolidated into one action; circa 1965] 

Folder 8: Bobby Gene Steen v. United States of America No. EC6655 [Petition for writ of habeas corpus; circa 1966] [civil action brought in reliance of 42 U.S.C. 1983, 1988 and 28 U.S.C. 1343; circa 1966] 

Folder 9: Mrs. Sulu M. Stephens v. National Dairy Products Corp., et al No. E-C-17-62 [Negligence cases remanded to Circuit Court of Prentiss County; Ordered 16 August 1962] 

Folder 10: [Mrs. Sulu M.] Stephens [Administratrix] v. National Dairy Products [Corporation and Harold G. Paysinger] No. EC6338 James T. Stewart, et al v. Billy M. Buzby, et al No. EC6641 [Order overruling plaintiff’s motion to remand case to the Circuit Court of Prentiss County; Decided 16 July 19633] 

Folder 11: James T. Stewart, et al v. Bill M. Buzby, et al No. EC6641 [Civil rights case dismissed by plaintiffs; Decided 3 November 1967] 

Folder 12: Lela S. Still v. Secretary of Health, [Education and Welfare] etc. No. DC6540 [Appeal by plaintiff for an adverse decision when trying to claim benefits under the Social Security Act in which loses again for failing to file within the period of time allowed; Decided 31 August 1966] 

Folder 13: D.C. Stringer v. William A. Mosow, et al No. GC674 [Actions brought alleging libel in one count and under actionable words statute; Decided 30 June 1967] 

Folder 14: T.H. Stubbs, et al v. Marshall County Citizens for Progress, et al No. WC6636 [Civil Rights case remanded back to circuit court; Decided 23 January 1967] 

Folder 15: [In the Matter of] James Doyle Sudduth, Bankrupt No. BK-37-60 [Bankruptcy action remanded back to Referee in Bankruptcy; circa 1962] 

Folder 16: Sunflower County Colored Baptist Association v. Trustees of Indianola Municipal School District. No. GC6461[Civil Rights action remanded to Special Court of Eminent Domain for Sunflower County, Mississippi; Decided 31 March 1965] 

Folder 17: [Mrs. Ida E.] Swain v. [Robert T.] Cantrell No. E-C-45-61[Personal injury action dismissed for lack of jurisdiction; Decided 12 December 1961] 

Folder 18: [Mrs. Martha C.] Swindle v. [Mrs. Nancy] Box No. E-C-47-60 [Negligence action brought because of a motor vehicle collision wherein the court found that there was inadequate evidence to find defendant acted negligent; Decided 3 July 1961] 

Folder 19: Welton L. Swinney v. United States of America [No Case Number; Motion to vacate; March 1968] [Order allowing plaintiff to proceed in forma pauperis; Decided 26 April 1968 

Folder 20: James Talcott, Inc. v. James C. Morgan No. G-C-53-60 [Order to return exhibits; 27 July 1961] 

Folder 21: [John H.] Taylor v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. EC6312 [Review of defendant’s denial of social security benefits, finding for the defendant; Decided 17 September 1963] 

Folder 22: McWhirter Taylor, et al, v. Monroe County Boeard of Supervisors, et al, No. EC 6744 [Order denying and overruling temporary injunction; Decided 6 July 1967] 

Folder 23: Tenneco, Inc. v. City of Greenville, Mississippi No. GC687 [Action by plaintiff to recover mistakenly paid funds to the city of Greenville; circa 1968] 

Folder 24: Tommy Lee Tharp v. Leland Ice and Cold Storage Company No. GC641 [Cause brought under the Fair Labor Standards act of 1938, finding for plaintiff; Decided 30 March 1965] 

Folder 25: Harry William Theriault v. State of Mississippi No. GC6736 [Petition for writ of error coram nobis of Harry William Theriault is denied; Decided 29 December 1967] 

Folder 26: Bobby Joe Thomas, et al v. George Guy, et al No. 3631 Civil-J-M Southern District [Agreed order to dismiss case; Decided 20 April 1965] 

Folder 27: Joseph Thomas v. John W. Gardner, Secretary of HEW [Health, Education and Welfare] No. GC6622 [Action seeking review of Social Security Disability benefits denial; Decided 4 December 1967] 

Folder 28: Jimmie Thornton, et al v. Washington County General Hospital, et al No. GC6539 [Action to have injunction placed on all defendants preventing them from discriminating against plaintiffs based on their race; circa 1967] 

Folder 29: Thorp Finance Corporation v. Hudson Service and Implement Company, Inc., et al No. D-C-24-62 [Order setting aside default judgment; Decided 2 August 1962] 

Folder 30: [Carl] Tidwell [Administrator of the Estate of Brenda Sue Tidwell, Deceased] v. [Thermon L.] Ray No. W-C-21-61 [Diversity tort action seeking damages for the death of a seven year old girl; Decided 18 September 1962] 

Folder 31: Nelson Timlake v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. EC6442 [Motion to remand case is sustained; Decided 2 March 1956] 

Folder 32: Town of Mound Bayou, Mississippi, etc. v. William A. Kinard, et al No. DC6514 [Case deals primarily with the determination of whether or not the court has diversity jurisdiction to hear the case; circa 1967] 

Folder 33: Tripeer Realty Corporation v. W.C. Matthews, Sr., et al No. E-C-48-62 [File consists primarily of correspondence between Judge Clayton and attorneys; circa 1962] 

Folder 34: Patricia Ann Tullos, et al v. Wayne Martin [and Mary Louise Martin] No. D-C-27-61 [Personal injury action where plaintiff is awarded $5,800; Decided 17 November 1961] 

Folder 35: Floyd W. Tumey v. James E. Vickers, d/b/a Delta Towing Company CA No. 325 Greenville Division [Personal injury claim brought by seaman while working on defendant’s barges; circa 1959] 

Folder 36: Tupelo Spindle Company, Inc. v. Allis-Chalmers Manufacturing Company No. E-C-16-61[Suit by plaintiff to resend contract with defendant; Decided 29 August 1963] 

Folder 37: H.O. Turner v. Mrs. Billie George Richards No. G-C-8-60 [Motion to dismiss and motion to strike motion to dismiss; Decided 7 November 1960] 

Folder 38: Joe Turner, Mack Briggs and Eddie Hudson v. Cannon-Thomas Lumber Company, Inc. No. DC6544 [Action based on 29 U.S.C.A. 206, 207 and 216 to recover unpaid minimum wages and overtime pay; 31 March 1967] 

Folder 39: Underwriters at Lloyd’s and Certain British Insurance Companies v. Vester Griffin, et al No. DC6625 [Motion for preliminary injunction by plaintiff/ insurance company against defendant/ insured; circa 1966] 

Box 18: Case Files U 

Folder 1: United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. 6.73 Acres of Land, more or less, in Chickasaw County, Mississippi No. EC6736 [Order overruling plaintiff’s motion to strike and defendant’s motion to vacate; Decided 25 September 1967] 

Folder 2: United States of America v. 121.28 Acres of Land, More or Less, In Tunica County, Mississippi, et al No. DC6713 [Action concerning a land dispute; circa 1967] 

Folder 3: United States of America v. 408.7 Acres of Land No. 457 Civil Western Division [Action concerning just compensation for land taken for the construction of the Enid Reservoir; circa March 1959] 

Folder 4: United States of America v. 1961 Ford Pick-Up No. D0C035062; Assess damage [Motion to assess the depreciation suffered by a vehicle at issue; circa April 1964] 

Folder 5: United States of America for the use and benefit of Climate Engineers v. Acme Electrical Contractors, et al No. E-C-68-62 [Motion to withdraw complaint or dismiss action; Decided 27 August 1964] 

Folder 6: United States of America to the use of Brown Plumbing and Heating Co. v. Affiliated Engineers and Contractors [Inc., et al] No. 1178 [Civil] [Motion to amend answer, to bring in third party defendants and for service on third party defendants; Decided 23 November 1960] 

Folder 7: United States of America v. Earlis Junior Alexander Nos. E-CR-1-61 and E-CR-22-61 [Motion to sanity examination, Letter from Judge Clayton recusing himself in the matter; circa October 1961] 

Folder 8: United States of America v. Hal N. Allen, Jr., Circuit Clerk and Registrar of Chickasaw County, Mississippi No. EC6457 [Order and Decree for Injunction enjoining the Registrar of Chickasaw County, Miss. and his agents from engaging in any act or practice which involves or results in distinctions based on race or color between Negro citizens and other citizens in the registration for voting process; Decided 27 May 1965] 

Folder 9: United States of America v. Articles of Drugs, etc. (Walker Walgreen) No. DC6726; United States of America v. Articles of Drugs, etc. (Palace) No. DC6727 [Motion for a more definite statement; Decided 3 January 1968] 

Folder 10: United States of America v. Ralph M. Avent No. WC6345 [Letter containing Stipulation for Dismissal; Dated 28 November 1967] 

Folder 11: Pre-Trial Conference; United States of America v. [George E.] Hill No. WC6337; United States of America v. [Ralph M.] Avent No. WC6345 [Proposal for the Agenda of Pre-Trial Conference, correspondence between Judge Clayton and counsel; circa April 1966] 

Folder 12: United States of America v. Bank of Hollandale, et al No. GC6432 [Letter from Judge Clayton’s clerk discussing the case to be submitted on a stipulation; Dated 5 October 1965] 

Folder 13: United States of America v. James Edward Barnes No. CRG6647 [Petition for review of an indictment charging the defendant with willfully failing to report for and submit to induction into the Armed Forces of United States; Decided 27 March 1967] 

Folder 14: United States of America v.[Andy Wallace] Barnett, [Robert Taylor] Newman and [Jack Coleman] Stewart No. GCR6514 [Action concerning counterfeit coins; circa December 1965] 

Folder 15: United States of America v. Larry Wilson Bates [Civil] No. EC6784 [Order for Dismissal; Decided 11 April 1968] 

Folder 16: United States of America v. Gerald Henry Battles No. CRD6619 [Motion for a judgment of acquittal or a new trial regarding an indictment charging defendant with the interstate transportation of a stolen vehicle, overruled; Decided 26 April 1967] 

Folder 17: United States of America v. Albert Eugene Beale No. W-CR-16-62 [Motion in arrest of judgment, and in the alternative, a motion for new trail; circa December 1962] 

Folder 18: [United States of America] Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. [J.S.] Beebee [Jr., et al] No. WC638 [Order making award of compensation for an easement for a power line under the provisions of the Tennessee Valley Authority Act.; Decided 25 May 1964] 

Folder 19: United States of America v. [Willie Amon] Belk, [Sam Allen] Schaeffer, and [Jimmy Allen] Belk No. GCR659 [Motion to dismiss indictment charges of unlawfully conspiring to injure, oppress, threaten, and intimidate an individual in the free exercise of his right to equal enjoyment of the facilities of the Leflore theatre; circa February 1965] 

Folder 20: United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. C.M. Bennett, et al No. 1052 Eastern Division [Motion for leave to present additional evidence, granted; Decided 27 December 1960] 

Folder 21: United States of America v. John Benson, Jr. No. GCR-1-62 [Action disputing time served for sentences of three separate indictments; Decided 5 February 1968] 

Folder 22: United States of America v. John Benson, Jr. No. G-CR-1-62 [Order refining sentences for three separate indictments; Decided 19 November 1964] 

Folder 23: United States of America by Ramsey Clark [Acting Attorney General of the United States] v. The Board of Trustees of Evans Memorial Library, et al No. EC676 [Civil rights action; Filed 2 February 1967] 

Folder 24: United States of America v. Homer L. [Lyndell] Bonds, Jr. No. WCR6521 [Affidavit in Forma Pauperis for Court records concerning two counts of obstruction of correspondence, denied; Decided 18 October 1966] 

Folder 25: United States of America v. William T. [Tolbert] Booker, Jr. No. 8466 Criminal [Motion to vacate sentence; Decided 15 October 1964] 

Folder 26: United States of America v. [William T.] Booker No. WCR6527 [Mistrial declared, bench notes; Declared 16 November 1959] 

Folder 27: United States of America v. Elliot Douglas Boone No. ECR6328 [Order extending time for further study and observation of a prisoner convicted for violating the Dyer Act; Decided 20 August 1963] 

Folder 28: United States of America v. Billy Joe Bowen, et al No. CRW6655 [Motion to Suppress Evidence, jury instructions; circa 1966] 

Folder 29: United States of America v. James Jackson Boyce No. EC6651 [Order committing defendant to the Medical Center for Federal Prisoners for the purpose of conducting psychiatric examination; Decided 8 September 1966] 

Folder 30: United States of America v. John W. Boyd, et al No. G-C-46-60 [Motion for summary judgment in land dispute where government claims riparian share in the land; Decided 29 December 1961] 

Folder 31: United States of America v. Luther James Bradford No. CRD6615 [Motion to appeal in forma pauperis, Petition for writ of habeas corpus in an action concerning an indictment the unlawful conspiring to pass, utter and publish forged and altered money orders; circa November 1967] 

Folder 32: United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. [George] Bradley, Lowndes County No. E-C-29-61 [Action instituted by the U.S. under the provisions of the Tennessee Valley Authority Act to acquire an electric power transmission line easement and right of way; Decided 6 March 1962] 

Folder 33: United States of America v. Martin Brodsky No. GCR656 [Order authorizing appeal in forma pauperis and assigning counsel for indictment under the Dyer Act; Decided June 1967] 

Folder 34: United States of America v. Loren “Red” Brooks, et al No. CRE6784 [Order granting leave to appeal in forma pauperis from multiple defendants’ convictions; Decided October 1967] 

Folder 35: United States of America v. Abner Brown No. CRG67100 [Motion for Suppression of Evidence in an action alleging defendant was transporting intoxicating liquor upon which taxes had not been paid; circa August 1967] 

Folder 36: United States of America v. Joseph Roland Brown No. W-CR-35-61 [Order granting leave to appeal in forma pauperis; Decided 13 June 1966] 

Folder 37: United States of America v. Melvin Bruce No. WCR6310 [Defendant filed three motions, all for disposition on memorandum briefs of the parties; Decided 16 May 1963] 

Folder 38: Tennessee Valley Authority [United States of America upon the relation and for the use of the Tennessee Valley Authority] v. Charles Brumfield, et al No. E-C-64-60; Tennessee Valley Authority [United States of America upon the relation and for the use of the Tennessee Valley Authority] v. [J.P.] Robertson [et ux] No. E-C-68-60 [Action for just compensation for land used for power line easements in accordance with the Tennessee Valley Authority Act; Decided 6 August 1964] 

Folder 39: United States of America v. Thomas J. [Jerome] Bullock, III No. ECR6551 [Motion for bail pending appeal, denied; Decided 10 February 1966] 

Folder 40: United States of America v. Cecil [C.] Campbell, et al (Sunflower County) No. GC633 [Order granting a permanent injunction enjoining the Registrar of Sunflower County, Miss. and his agents from engaging in any set of practices which involve or result in distinctions based on race or color between Negro citizens and other citizens in the registration for voting process; Decided8 April 1965] 

Folder 41: United States of America v. Cecil E. [C.] Campbell, Circuit Clerk and Registrar, Sunflower County, et al No. GC633 [Motions for disposition on memorandum briefs of the parties, motion to produce registration records of Sunflower County, Miss.; Decided 7 January 1964] 

Box 19: Case Files U 

Folder 1: United States of America v. Roger Dale Caples, et al No. CRG66107 [Order granting leave to appeal in forma pauperis in bank robbery case; Decided 12 April 1967] 

Folder 2: United States of America v. Grady Carroll No. CRW6658 [Order for Arrest, Notice and Hearing of Prosecution for Criminal Contempt; Decided 22 July 1966] 

Folder 3: United States of America v. Raymond Chambers, Jr. Nos. W-CR-17-62 and W-CR-21-62 [Petition for credit to sentence for time spent in custody, motion for reduction of senence; Decided 25 August 1966] 

Folder 4: United States of America v. Aubrey E. Childs No. D-CR-13-61 [Order Authorizing Proceeding in Forma Pauperis and Order denying the motion to vacate or correct sentence; Decided 6 February 1962] 

Folder 5: United States of America v. [City of] Greenwood, et al No. GC638; Motion to dismiss by Fraizer [Motion for a restraining order without notice in an action alleging intimidation against voter registration based on race in Greenwood, Miss., denied; Decided 26 July 1963] 

Folder 6: United States of America v. City of Greenwood, a Municipal Corp., et al No. WC6642 [Action for temporary restraining order; circa October 1966] 

Folder 7: United States of America v. City of Winona, et al No. WC6331 [Motion for preliminary temporary injunction against discrimination based on race in a lunchroom in Winona, Miss. denied; Decided 12 August 1963] 

Folder 8: United States of America v. James Edward Clark No. WCR6413 [Motion for arrest overruled; Decided 17 November 1965] 

Folder 9: United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. Susie Clark Livingston Clayton, et al No. E-C-77-62 [Action for compensation for a transmission line easement acquired by the Tennessee Valley Authority; Decided 19 March 1965] 

Folder 10: United States of America v. Ottis N. Clayton, Circuit Clerk and Registar, Marshall County, Mississippi, State of Mississippi No. WC6424 [Action brought against the Registrar of Marshal County, Miss. alleging practices of racial discrimination depriving Negro citizens of the right to vote, seeking preventative relief; circa 1964] 

Folder 11: United States of America v. Tommy Hershel Clingan and William Monroe Clingan No, CRE6637 [Order granting leave to appeal in forma pauperis; Decided 11 November 1965] 

Folder 12: United States of America v. Marshall D. Coleman Nos. ECR664 and WCR662 [Action concerning two indictments for disposing of property mortgaged to the Farmers Home Administration with intend to defraud, Motion for new trial denied; Decided 28 September 1966] 

Folder 13: United States of America v. Leroy P. [Percy] Collins [and Addie Mae Collins] No. CRG841 [Motion to Suppress Evidence; Decided 23 January 1968] 

Folder 14: United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. [Clyde] Comer [et al] No. EC6357; United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. [Wayne] Wood [et ux] No. EC6362; United States of America ex rel Tennessee Valley Authority [upon the relation and for the use of the Tennessee Valley Authority] v. [Reece] Dulaney [et ux] No. EC6366 [Action for the acquisition by the Tennessee Valley Authority of a power-line right-of-way; Decided 22 June 1965] 

Folder 15: United States of America v. Roy T. [Thomas] Conner No. 2493 [Motion for Reduction of Bail; Affirmed by the United States Court of Appeals for the Fifth Circuit 29 April 1968] 

Folder 16: United States of America v. William Cox, etc. No. DC53-61 [Order and Judgment for Civil Contempt of an injunction, defendant continued to engage in discriminatory practices against Negro citizens in the registration process; Decided 10 December 1965] 

Folder 17: United States of America v. James Clarence Crim No. 11554 Cr. [Petition for Probation in action alleging conspiracy to violate liquor laws; circa 1960] 

Folder 18: United States of America v. William Crossman No. CRW6739 [Motion for judicial determination of mental competency in an action accusing the defendant of escaping, aiding and assisting others in escaping from the Union County Jail in New Albany, Miss.; circa July 1967] 

Folder 19: United States of America v. James Michael Cummings No. 11,546 Cr. [Motion to correct sentence; Decided 11 August 1959] 

Folder 20: United States of America v. Tom Melson Davis No. W-C-5-62 [Petition for Judicial Hearing to Determine Mental Competency; circa March 1962] 

Folder 21: United States of America v. [Otis R.] Dempsey No. W-CR-14-62; [James P. Mitchell, Secretary of Labor, United States Department of Labor v. Otis R. Dempsey No. CA] 682 (Civil) [Action for a restraining order against violating the Fair Labor Standards Act; circa August 1963] 

Folder 22: United States of America v. [Ellett R.] Dogan, [Sheriff and Tax Collector, Tallahatchie County, Mississippi; Tom E. Harris, Circuit Clerk and Registrar, Tallahatchie County, Mississippi; State of Mississippi] et al CA No. D-C-53-61 [Civil rights action enjoining the discriminatory practices against Negro citizens and their right to vote in Tallahatchie County, Miss.; circa December 1961] 

Folder 23: United States of America v. [Ellett R.] Dogan, [Sheriff and Tax Collector, Tallahatchie County, Mississippi; Tom E. Harris, Circuit Clerk and Registrar, Tallahatchie County, Mississippi; State of Mississippi] CA No. D-C-53-61 [Complaint alleging racially discriminatory practices and policies for voting in Tallahatchie County, Miss.; circa November 1962] 

Folder 24: United States of America v. [Ellett R.] Dogan, [Sheriff and Tax Collector, Tallahatchie County, Mississippi; Tom E. Harris, Circuit Clerk and Registrar, Tallahatchie County, Mississippi; State of Mississippi] et al CA No. D-C-53-61 [Motion for severance of two separate causes of action in a civil action against the Sheriff and Tax Collector and the Circuit Clerk and Registrar; Decided 7 May 1963] 

Folder 25: United States of America v. [Ellett R.] Dogan, [Sheriff and Tax Collector, Tallahatchie County, Mississippi; Tom E. Harris, Circuit Clerk and Registrar, Tallahatchie County, Mississippi; State of Mississippi] etc. CA No. D-C-53-61 [Action seeking a comprehensive temporary mandatory injunction requiring a county sheriff to allow all Negro citizens of his county to pay poll taxes under the continuing supervision of the court; circa 1962] 

Folder 26: United States of America v. [Leonard C.] Duke [Circuit Court Clerk and Registrar of Panola County, Mississippi; and State of Mississippi] No. D-C-45-61 [Complaint asking for preliminary and permanent injunctions to prohibit alleged discriminatory practices in voter registration in Panola County, Miss.; Decided 25 June 1963] 

Box 20: Case Files U 

Folder 1: United States of America v. [Leonard C.] Duke, et al No. D-C-45-61 [Civil rights case where plaintiff alleges that Defendants have engaged in racially discriminatory acts; circa 1962] 

Folder 2: United States of America v. J.J. Dukeminier No. 1087 [File consists primarily of correspondence about the case; circa 1960] 

Folder 3: United States of America v. John Tennyson Dunn [Jr.] No. GCR6319 [File consists primarily of correspondence with and about defendant; circa 1965] 

Folder 4: United States [of America] v. Hugh Donald Eaton [James Hoyle Eaton, and Cullen Alfred Baggett] No. CRE6634 [Appeal from a conviction for violating Internal Revenue laws with regard to intoxicating liquors; circa 1967] 

Folder 5: United States of America v. Welles K. [King] Egner No. E-CR-1-60 [File consists primarily of correspondence between the court and the defendant; circa 1962] 

Folder 6: United States of America v. Executive Committee of the Democratic Party of Leflore County, Mississippi, et al [CA] No. GC6632 [Action against defendants for violating the Voting Rights Act; circa 1966] 

Folder 7: United States of America v. Lydie Wayne Fitts No. GCR635 [Action against defendant for failing to show for work assigned to him due to his conscientious objector classification; circa] 

Folder 8: United States of America v. Ford Auto No. G-C-25-62; Asses Depreciation [Motion to assess depreciation in value of motor vehicle; circa 1963] 

Folder 9: United States of America v. Ford/Mercury Forfeiture [United States of America v. One 1962 Mercury Sedan, Serial No. 2252G520878, and 91 W.G. (683 Containers) Assorted Brands Taxpaid Distilled Spirits and Wines; United States of America v. One 1962 Ford Automobile, Serial No. 2542L-179169] Nos. G-C-20-62 and G-C-25-62 [Case where defendants were found to have forfeited their vehicles and the vehicle’s contents, since they had violated the International Revenue Laws of the United States; Decided 8 June 1963] 

Folder 10: United States of America v. Forty-Four Cases of 12 Four-Pound Cans and 57 Cases of 6 Three Quart Cans, More or Less, of Cane Syrup No. EC6720 [File consists primarily of correspondence; circa 1967] 

Folder 11: United States of America v. Earl Fouche No. E-CR-53-60 [Defendant was convicted of transporting stolen automobiles in interstate commerce; Decided 23 September 1960] 

Folder 12: United States of America v. Fred Owen Fowler [In the Matter of Fred Owen Fowler]; NISI Judgment of Contempt of Court [No Case Number] [Nisi judgment of contempt of court given to defendant; Decided 10 September 1964] 

Folder 13: United States of America v. Fred Owen Fowler/ James Owin Fowler No. ECR646 [Order releasing J. Fowler on his own recognizance; circa 19 October 1964] 

Folder 14: United States of America v. Fred Owen Fowler No. ECR646 [Court denies plaintiff’s motion for appointment of counsel, wishing to contest the validity of a certificate that found his his motion to withdraw his plea of guilty was frivolous; Decided 28 April 1966] 

Folder 15: United States of America v. Edward Vernon Fox No. GCR656 [Defendant is denied his motion to have his sentence reduced; Decided 9 August 1966] 

Folder 16: United States of America [and Interstate Commerce Commission] v. [John J.] Fraiser [Jr.], et al No. G-C-27-61; Greyhound Brief [Plaintiffs sought injunction against various elected officials and Greyhound for civil rights violations; Decided 27 March 1964] 

Folder 17: United States of America and ICC [Interstate Commerce Commission] v. [John J.] Fraiser [Jr.], et al No. G-C-27-61; Motion to dismiss supplemental complaint [Plaintiffs sought injunction against various elected officials and Greyhound for civil rights violations; Decided 27 March 1964] 

Folder 18: [United States of America and] ICC [Interstate Commerce Commission] v. John J. Fraiser [Jr., et al] No. G-C-27-61; Supplemental complaint [Plaintiffs sought injunction against various elected officials and Greyhound for civil rights violations; Decided 27 March 1964] 

Folder 19: United States of America [and Interstate Commerce Commission] v. [John J.] Fraiser [Jr., et al] No. G-C-27-61[Plaintiffs sought injunction against various elected officials and Greyhound for civil rights violations; Decided 27 March 1964] 

Folder 20: United States of America v. Cal Franks No. E-CR-54-60 [Order correcting sentence imposed on defendant; Decided 22 November 1960] 

Folder 21: United States of America v. Mike B. Fratesi No. GC646 [Action brought under the Soil Bank Act to recover from defendant payments made; circa 1964] 

Folder 22: United States of America v. Jesse B. [Bert] George No. W-CR-32-61 [Motion by defendant to vacate and set aside or correct an illegal sentence; circa July 1962] 

Folder 23: United States of America v. Griffin, et al [United States of America v. Arnold Simpson, Sheriff and Tax Collector, Chickasaw County, Mississippi; State of Mississippi] No. EC63101 [Action brought alleging Civil Rights Act violation shall not be dismissed once the sheriff has left office, because the action continues with his successor; Decided 21 July 1964] 

Folder 24: United States of America [by Nicholas deB. Katzenbach, Attorney General of the United States] [by Robert F. Kennedy, Attorney General of the United States] v. Gulf-State Theaters, Inc., et al No. GC6450 [Action brought under the Civil Rights Act of 1964; circa 1966] 

Folder 25: United States of America v. John Donald Guthrie No. ECR669 [Motion to dismiss by defendant; circa April 1966] 

Folder 26: United States of America v. James William Harper No. E-CR-10-62 [Defendant’s renewed motion to suppress evidence is denied; Decided 8 May 1963] 

Folder 27: United States of America v. [William Cox] Tom Harris [Circuit Court Clerk and Registrar of Tallahatchie County, Mississippi; State of Mississippi] No. D-C-53-61 [Injunction is put in place against the defendant to prevent any future violations of voting rights based on race; Decided 24 June 1964] 

Folder 28: United States of America v. Harrison County, [Mississippi; Board of Supervisors of Harrison County, Mississippi; Dewey E. Lawrence, Roy E. Dedeaux, Nick French, Gatha Ladnier, and Dennis Broadus, Members of the Board of Supervisors of Harrison County, Mississippi; Curtis O. Dedeaux, Sheriff of Harrison County, Mississippi; The City of Biloxi, Mississippi; Laz Quave, Mayor of the City of Biloxi, Mississippi; and Herbert McDonnell, Chief of Police of the City of Biloxi, Mississippi] et al CA No. 2262 [Complaint alleges that defendants have prevented the equal use of public beaches; circa 1960] 

Folder 29: United States of America v. Davis Smith Henderson No. W-CR-43-61 [File contains correspondence between Judge Clayton and defendant; circa 1964] 

Folder 30: United States of America v. Dillard Elcan Henderson No. DCR6615 [Court found that defendant filed an appeal outside of the allowed forty day period; Decided 20 May 1966] 

Folder 31: United States of America v. D.M. Henry, Circuit Court Clerk and Registrar, Oktibbeha County, Mississippi No. EC63-102 [File consists primarily of correspondence between Judge Clayton and other attorneys; circa 1965] 

Folder 32: United States of America v. Anthony Josephy Highland, Jr. No. D-CR-43-60 [Defendant plead guilty to the offence of violating Section 876, Title 18, USC (mailing threatening communications); Decided 9 December 1960] 

Folder 33: United States of America v. James Alexander Hightower Nos. 11493 Cr. and 11494 Cr. [Motion to vacate sentence under Section 2255, Title 28, U.S.C. is denied; Decided 8 August 1960] 

Folder 34: United States of America v. George E. Hill No. WC6337 [Action by plaintiff to obtain a money judgment against defendant for payments claimed to have been improperly made to defendant under a conservation reserve contract because of an incorrect certification of eligible acreage by defendant; circa 1967] 

Folder 35: United States of America v. [Odie] O. Karl Hollinger No. W-CR-13-61 [Appeal of a denied petition for post conviction relief; Decided 28 June 1967] 

Box 21: Case Files U 

Folder 1: United States of America v. Johnny Lee Hood No. CRW6739 [Order for writ of habeas corpus ad prosequendum; Decided 11 April 1968] 

Folder 2: United States of America v. Bobby Daniel Horton No. DCR6344 [Testimony of Woodrow Hasting; Dated 16 November 1963] 

Folder 3: United States of America v. Huff-Sherman Contracting Company No. [et al] GC6312 [Judgment by consent in action concerning the foreclosure sale of certain collateral securing a loan and surplus resulting from said sale; Decided 14 September 1964] 

Folder 4: United States of America v. Charles [L.] Loyal Hughes No. ECR6381 [Motion for reduction of sentence; Decided 1 November 1966] 

Folder 5: United States of America v. Elmer R. [Ransome] Hughes No. 8483 Cr. [Order allowing appeal in forma pauperis; Decided 13 August 1963] 

Folder 6: United States of America v. Homer Hunter No. WCR3660 [Correspondence concerning the complaint of a prisoner of his treatment in the Mississippi State Penitentiary; circa 1967] 

Folder 7: United States of America v. Homer Hunter No. W-CR-36-60 [Motion to vacate sentence; circa February 1968] 

Folder 8: United States of America, [Nicholas deB. Katzenbach, Attorney General of the United States] etc. v. Maurice Hurdle, et al No. WC6537 [Action concerning the discriminatory practices of the owner and operator of the Holly Inn Motel; Decided 6 July 1966] 

Folder 9: United States of America v. Howard Clinton Hurst No. ECR6569 [Motion for reduction of sentence for conviction of interstate transportation of a stolen vehicle; Decided 1966] 

Folder 10: United States of America ex re Tennessee Valley Authority v. Jackson et al (No. 1063 Civil), Hazelwood et al (No. 1067 Civil), Hazelwood et al (No 1070 Civil), Harmon (No. 1077 Civil), Weems et al (No. 1073 Civil), Weems et al (No. 1074 Civil), Moore et al (No. 1076 Civil), and Seitz (No. 1063 Civil) [Motion of Defendant for an order releasing money from the Registry of the Court in an action concerning Tennessee Valley Authority easements; Decided 23 May 1960] 

Folder 11: United States of America v. Roy Max Jernigan No. ECR6411 [Correspondence having to do with three pair of spectacles; Dated 19 August 1964] 

Folder 12: United States of America v. Stanley Ray Jobe No. EC6510 [Correspondence concerning a Joinder in Motion for Judicial Determination of Mental Competency and an Order Committing Defendant for Psychiatric Examination; Dated 16 March 1965] 

Folder 13: United States of America v. Thomas C. Jurkiewicz No. D-CR-82-62 [Action concerning an armed robbery of a Federal insured bank in the town of Jonestown, Miss.; circa November 1962] 

Folder 14: United States of America v. Daniel G. Keefe, Jr. No. GCR6424 [Order transferring cause under Rule 21, Federal Rules of Criminal Procedure; Decided 1 September 1964] 

Folder 15: United States of America v. Floyd William Keith No. ECR6356 [Report of Neuropsychiatric Examination; circa October 1963] 

Folder 16: United States of America v. Thomas Boyd Kellum and Jan K. Kellum No. GC6411 [Motion to dismiss overruled; Decided 15 October 1964] 

Folder 17: United States of America v. Fruent C. Kimes No. 11,406 Cr. [Order remanding an opinion entered by Judge Cox, whose absence from the courtroom during arguments to the jury vitiated the judgment of conviction; Decided 21 October 1960] 

Folder 18: United States of America v. [William S.] Kincade [President of Delta Manufacturing Company] No. DC6342 [Application by the United States for enforcement of an Internal Revenue Summons against the president of Delta Manufacturing Company, motion to dismiss overruled; Decided 20 March 1964] 

Folder 19: United States of America v. [William S.] Kincade No. DC6343; [Application by the United States for enforcement of an Internal Revenue Summons against the president of Delta Manufacturing Company; Decided 20 March 1964] 

Folder 20: United States of America v. King and Anderson, Inc., et al No. DC6461 [Action for a permanent injunction enjoining the Regency Club from violating the Civil Rights Act of 1964 by discriminating in member selection on the basis of race or color, and to desegregate certain places of public accommodation; circa 1964-1965] 

Folder 21: United States of America v. Arthur Junior Kirby No. W-C-34-61 [Motion to appeal in forma pauperis granted in an action to vacate sentence for a conviction of transporting in commerce a stolen vehicle; Decided 13 June 1963] 

Folder 22: United States of America v. James Roy Leach, et al No. CRE6798 [Motion for bail pending appeal in an action concerning convictions for violation of liquor laws and related taxes; circa 1967] 

Folder 23: United States of America v. Leflore County, [Mississippi] et al No. GC6330 [Complaint seeking both a temporary and permanent injunction against members of Leflore County, Miss. enjoining them from interfering with the rights of Negro citizens to register to vote; Decided 23 September 1965] 

Folder 24: [Permelia and Davis] Utley [Minor, Through Mrs. Leo Farris, General Guardian] v. Standard Oil [Company] No. E-C-63-52 [Motion for production of documents; circa 1966] 

Folder 25: Vardman Manufacturing Company No. BK-64-164 [Action by first corporation against second corporation and its vice president, who had also been director of first corporation, to recover on account of first corporation's failure to receive fair and reasonable prices for materials sold to second corporation. The Circuit Court rendered judgment from which defendants appealed and plaintiff cross appealed. The Supreme Court held that defendant corporation and its vice president could be held jointly liable on account of vice president's breaches of his duty to first corporation as director, and that damages awarded were not inadequate; Decided 6 May 1968] 

Folder 26: Victory Towing Co. and Striegel [Barge Line, Inc., In Admiralty] No. G-C-43-62 [Proceeding in admiralty for exoneration from or limitation of liability; circa 1967] 

Folder 27: Victory Towing [Company] and Striegal Barge [Line, Inc., In Admiralty] No. G-C-43-62 [Proceeding in admiralty for exoneration from or limitation of liability; circa 1968] 

Folder 28: Victory Towing Company, Co., et al [and Striegel Barge Line, Inc.] In Admiralty No. GC4362 [Proceeding in admiralty for exoneration from or limitation of liability; circa 1963] 

Folder 29: Victory Towing Co. and Striegel Barge Line, Inc. [In Admiralty] No. G-C-43-62; Pre-Trial [Proceeding in admiralty for exoneration from or limitation of liability, seeking motion for extension of time; circa 1963] 

Folder 30: [Edwin A.] Walker v. [Van H.] Savell and AP [Associated Press] No. W-C-34-62 [Order declaring that the court’s decision is a final judgment and further actions in this cause shall be stayed until judgment by the Court of Appeals for the Fifth Circuit; Decided 10 August 1963] 

Folder 31: Edwin A. Walker v. Van H. Savell and Associated Press No. W-C-34-62 [Fifth Circuit affirms District Court’s ruling; Decided 3 September 1964] 

Folder 32: [Edwin A.] Walker v. [Van H.] Savell, et al [and Associated Press] No. W-C-34-62; Motion to Dismiss [Court finds that it does not have jurisdiction over defendant and sustains motion to quash; Decided 10 May 1963] 

Folder 33: [Edwin A.] Walker v. [Van H.] Savell, et al [and Associated Press] No. W-C-34-62; opposing the remand of the case as to Van H. Savell [Motion to remand case is sustained; Decided 15 June 1965] 

Folder 34: Mrs. Ida Ward v. Flemming, Secretary of Health, Education and Welfare No. E-C-29-60 [Social Security case in which court find for the plaintiff; Decided 11 January 1961] 

Folder 35: John L. Ward v. Thomas J. Avent CA No. W-C-11-62 [Motion to compel full answers to interrogatories; circa 1962] 

Folder 36: John S. [Sharp] Ware v. United States of America No. 288 [Cr.] Greenville Division [Ware charged for violating U. S. narcotics laws. Motion to vacate sentence denied, and the Court allows Ware to proceed in forma pauperis with his appeal of the opinion and order of the court; Decided 28 May 1964] 

Folder 37: William Ware, et al v. M.L. Nichols, et al No. GC6511 [Action brought by vote registration workers charged with offense of criminal syndicalism for declaration that the Mississippi Criminal Syndicalism Act is unconstitutional and for injunction against enforcement of Act. On plaintiffs' motion for summary judgment, the three-judge District Court held that the Mississippi Criminal Syndicalism Act, which declares that it is a felony for any person to advocate or teach the doctrine of effecting any political or social change by unlawful acts, is so vague and overbroad that it unconstitutionally abridges freedom of speech, press and assembly, Decided 8 February 1967] 

Folder 38: Claude Weaver v. City of Batesville No. DCR 6453 [Court finds that a petition for removal should not have been allowed, sustaining the State’s motion to remand; Decided 30 December 1964] 

Folder 39: James H. Weaver v. Southern Container Corporation No. EC6637 [Evidence available to the Court when the case was removed was insufficient, and the court required an evidentiary hearing prior to disposition; Decided 26 September 1966] 

Folder 40: William Ford Weeks v. Knox D. Cole No. DC685 [Negligence action by plaintiff, and the defendant wishes to have a physical examination done on the plaintiff; Decided 8 May 1968] 

Folder 41: [Fannye M.] Weinberg v. [Anthony J.] Celebrezze [Secretary of Health, Education and Welfare] No. G-C-36-62 [Appellant wishes to have the court review the final decision of the Secretary of Health, Education and Welfare, where they found that Appellant did not have sufficient earnings to be a fully insured individual; Decided 25 February 1964] 

Folder 42: Willie E. Welch v. Mrs. Olwine P. Lewis, Executrix [of the Estate of James Paul Lewis, Deceased] No. E-C-19-60 [Action by plaintiff lacks jurisdiction when the court found the sole basis for jurisdiction, diversity of citizenship, was not present; Decided 20 June 1960] 

Box 24: Case Files W-Y 

Folder 1: Billy Wayne White v. State of Mississippi [No Case] [Petition for writ of habeas corpus seeking dismissal of certain outstanding charges for which a detainer warrant has been issued, Order dismissing petition; Decided 7 August 1967] 

Folder 2: White v. Kennedy, et al No. E-C-71-60 [Correspondence discussing a motion to produce statement and order in accordance with the letter; Dated 28 July 1961] 

Folder 3: Bessie [L.] Whitener v. Gordon’s Transports, Inc., et al No. D-C-19-60 [Plaintiff’s motion for new trial on the question of damages alone in a wrongful death action denied; Decided 19 December 1960] 

Folder 4: L.J. Whitfield Company and Alarida Construction Company, Inc. v. United States of America Nos. GC6354, GC6355 and GC6356 [Complaint filed against the United States for an alleged breach of contract for services at the Greenville Air Force Base, Miss., Motion to dismiss sustained; Decided 15 June 1964] 

Folder 5: Rev. Clifton Whitley, et al v. The Democratic Party of the State of Mississippi, et al CA No. WC6616 [Order to show cause why defendant’s should not be temporarily enjoined from holding primary elections; Ordered 2 May 1966] 

Folder 6: In Re: T.E. Wiggins, Circuit Court and Registrar, Lowndes County No. E-C-46-62 [Motion for more definite statement overruled in an action concerning an application by the Attorney General for production of records for inspection from the Registrar of Lowndes County, Miss.; Decided 25 September 1962] 

Folder 7: Elmo C. Willeford v. Lewis T. Smith, individually and d/b/a Avie Rent-A-Car and Smith Limousine Service No. EC6528 [Reply to Defendant’s Motion for Production, Inspection and Copies of Documents; Filed 30 June 1965] 

Folder 8: [Elmo C.] Willeford v. Lewis T. Smith, etc. [Individually and d/b/a Avis Rent-A-Car and Smith Limousine Service] No. EC6528 [Motion to set aside entry of default in an action under the Fair Labor Standards Act for wages allegedly due to plaintiff; Decided 17 December 1965] 

Folder 9: Clarence Williams v. United States of America No. DC6440 [Motion to vacate judgment in a criminal case alleging defendant was denied right to counsel, denied; Decided 15 October 1964] 

Folder 10: Eddie B. Williams v. City of Drew [County of Sunflower, State of Mississippi] No. GCR6449 [Petition was arrested and charged with distributing leaflets and literature on city streets without a permit in violence of a city Ordinance in actions related to the Mississippi Summer Project of the Council of Federated Organizations (COFO), Petition for Removal; Filed 8 August 1964] 

Folder 11: Jackson Williams, Jr. [No Case Number] [Correspondence related to the probation of Jackson Williams, Jr. who was convicted of interstate auto theft; Date 12 April 1965] 

Folder 12: James A. Williams v. Anthony J. Celebrezze, Secretary of Health, Education and Welfare No. WC6363 [Order Sustaining Defendant’s Motion for Summary Judgment in an action seeking review of a decision of the Secretary of Health, Education and Welfare on a claim for social security disability benefits; Decided 15 October 1964] 

Folder 13: Orville A. Williams, et al v. United Services Automobile Association, et al No. WC6410 [Supersedeas Bond in an action to require defendant United Services Automobile Association and Maryland Casualty Company to pay judgments obtained by plaintiff; Approved 7 February 1966] 

Folder 14: Orville A. Williams, et al v. United Services Automobile Association, et al No. WC6410 [Action to recover upon two insurance policies issued by the defendants; Decided 29 December 1967] 

Folder 15: [Ray W.] Williams [and his wife, Agnes S. Williams] v. United Services Automobile Association and Maryland Casualty Company No. WC6410 [Action to recover final judgments against Mattie Pearl Eskridge for damages caused in an automobile accident; Decided 22 July 1964] 

Folder 16: [Robert N.] Williams v. [Dexter] Deaton and [T.C.] Buford No. W-C-17-62 [Personal injury action between a Texas resident and a Mississippi resident; Decided 8 May 1963] 

Folder 17: Boyd Wilson v. City of Columbus, et al No. 1134 Civil- Eastern Division [Motion to dismiss with prejudice and order of dismissal in an action to recover damages for the death of a minor as the result of an accident on a mechanical device left unlocked and unattended in a park; Decided 28 October 1960] 

Folder 18: Cleveland Wilson, et al v. R.B. Marshall, et al No. EC6530 [Order Dismissing Cause in an action for a declaratory judgment seeking to declare three ordinances in West Point, Miss. unconstitutional and further seeking preliminary and permanent injunction enjoining defendants from enforcing ordinances; Decided 6 February 1967] 

Folder 19: Frank Wilson v. Claude J. Whatley No. DC6632 [Motion for Summary Judgment; Filed 1 February 1967] 

Folder 20: Sidney F. Wilson v. Brent Towing Company [and Dixie Towing Company] No. G-C-23-62 [Order overruling motion for summary judgment of Brent Towing Company; Decided 11 October 1962] 

Folder 21: George Winter, Fred Miller and Jerry Tecklin v. W.O. Willford, City of Drew, et al No. GC6448 [Civil action for a temporary restraining order, preliminary or permanent injunction to prevent the deprivation of certain rights, privileges and immunities secured by the Constitution to citizens active in Civil Rights activities in Sunflower County, Miss.; circa August 1964] 

Folder 22: C.P. Winters, et al v. Clay County Mississippi, et al No. EC6686 [Order sustaining motion to add parties as plaintiffs; Decided 1 December 1966] 

Folder 23: [W. Willard] Wirtz [Secretary of Labor, United States Department of Labor] v. [J. Aaron Howell, William Freeman and Hubert M. Freeman, individually and as partners, doing business as] Howell Lumber Company CA No. W-C-16-62 [Opinion finding defendants guilty of violating the record keeping minimum wage and child labor provision of the Fair Labor Standards Act; Decided 18 October 1963] 

Folder 24: W. Willard Wirtz, etc. [Secretary of Labor, United States Department of Labor] v. Gordon R. Comer, etc. [doing business as Comer Packing Company] No. EC6540 [Order overruling Defendant’s motion for a more definite statement; Decided 16 September 1965] 

Folder 25: [W. Willard] Wirtz v. B.W. Pittman No. EC6541 [Complaint alleging violations of the minimum wage, overtime, record keeping and child labor provisions of the Fair Labor Standards Act, praying for judgment restraining and enjoining future violations of the Act; Filed 3 July 1965] 

Folder 26: Wirtz v. Five Star Manufacturing No. DC645; [Correspondence advising that the court will hear objections to interrogatories on memorandum briefs; Dated 31 March 1964] 

Folder 27: [W. Willard] Wirtz [Secretary of Labor, United States Department of Labor] v. [Ralph C.] Nelson No. DC631 [Complaint alleging violations of the Fair Labor Standards Act praying for relief by way of permanent injunction against future violations; Decided 27 February 1963] 

Folder 28: [James E. Wommack and Mary V.] Wommack v. [Kenneth Robert] Wiekhorst No. WC6324 [Joint personal injury damage suits arising from a three way collision, judgment assessing damages; Decided 30 July 1964] 

Folder 29: E.L. Woodruff v. C.E. Celebrezze, Superintendent Mississippi Penitentiary [Parchman, Mississippi] No. GC658 [Habeas Corpus proceeding attacking the validity of a conviction dismissed, Affirmed by the United States Court of Appeals for the Fifth Circuit 2 July 1968; Decided 25 September 1967] 

Folder 30: E.L. Woodruff v. C.E. Breazeale, Superintendent Mississippi State Penitentiary No. GC6554 [Order allowing appeal in forma pauperis; Decided 15 February 1965] 

Folder 31: [Mrs. Delia Mae Keeton] Woods v. [Erle L.] Lowery No. D-C-39-60 [Motion for a new trial and a transcript of proceedings overruled; Decided 27 March 1961] 

Folder 32: [Henry Lee] Wrench [A Minor By His Father U.W. Wrench As Next Friend] v. O.C. LeGrone No. E-C-24-61 [Motion to appeal in forma pauperis, overruled; Decided 30 July 1962] 

Folder 33: Adeline Yarborough, et al v. Robert L. Adams, et al., No. DC 6536 [Action to enjoin defendants from discriminating on the basis of color in their restaurants; circa May 1966] 

Folder 34: Philip G. Yates v. C.E. Breazeale, etc. No: GC 662 [Appellant was indicted for murder of a filling station employee of Lucedale, George County, Miss., who he first robbed with a pistol, kidnapped and murdered, Petition for writ of habeas corpus from a sentence of execution for murder; Decided 24 March 1967] 

Folder 35: W.H. Yates, et al. v. Herbert H. Hodges et al. No: WC 679 [Motion to dismiss, court held that it had no jurisdiction to entertain suit to void final judgment of Mississippi Supreme Court or to enjoin execution and enforcement thereof on ground that Supreme Court had based judgment on claim not made in trial court and had thereby deprived plaintiffs (defendants in state court) of their right to due process; Decided 16 June 1967] 

Box 25: Case Files Y; Printed U.S. Fifth Circuit Court of Appeals Decisions; Correspondence 

Folder 1: Yerger Morehead as Trustee in Bankruptcy for TU-CO Discount, Inc., Bankrupt, v. Langston No. EC 6734; Linsey No. EC 6735 [Order dismissing cause with prejudice in an action brought by a bankruptcy trustee; Decided 29 January 1968] 

Folder 2: Laverne G. Young, etc. V. Catherine E. Pattridge, etc. No. DC 6523 [Death claim suit resulting from a plane crash in Colorado, Order Overruling Motion to Dismiss; Decided 24 September 1965] 

Folder 3: Printed U.S. Fifth Circuit Court of Appeals decisions A-F [note: organized alphabetically by case name] 

Folder 4: Printed U.S. Fifth Circuit Court of Appeals decisions G-I [note: organized alphabetically by case name] 

Folder 5: Printed U.S. Fifth Circuit Court of Appeals decisions J-N [note: organized alphabetically by case name] 

Folder 6: Printed U.S. Fifth Circuit Court of Appeals decisions P-S [note: organized alphabetically by case name] 

Folder 7: Printed U.S. Fifth Circuit Court of Appeals decisions T-U [note: organized alphabetically by case name] 

Folder 8: Printed U.S. Fifth Circuit Court of Appeals decisions V-W [note: organized alphabetically by case name] 

Return to Table of Contents »


Series 2: General Subject Files and Correspondence 

Box 25: Case Files Y; Printed U.S. Fifth Circuit Court of Appeals Decisions; Correspondence 

Folder 9: Clayton Court of Appeals materials 

Folder 10: Clayton Court of Appeals newspaper articles 

Folder 11: Headnotes for Digest Index (Court of Appeals) 

Folder 12: Ex parte petition of Claude F. Clayton to practice before the U.S. District Court for the Eastern Division of the Northern District of Mississippi (1934) 

Folder 13: Induction Ceremonies – Oxford, Mississippi 14 March 1958 

Folder 14: Senate Sub-Committee Hearings, Confirmation, Etc (1967-1968) 

Folder 15: Induction Ceremonies (Circuit Judge, November 1967) 

Folder 16: Proceedings Induction Ceremony of the Honorable Claude F. Clayton as United States Circuit Judge, Fifth Circuit Court of Appeals (2 copies) 

Folder 17: Fifth Circuit Correspondence (Letters, Etc., of Congratulations & Replies) 1967 

Folder 18: American Bar Association (Committee Investigation – Fifth Circuit) 

Folder 19: Miscellaneous File (Circuit Judge 1967-1968) 

Box 26: Correspondence 

Folder 1: Miscellaneous Correspondence – 1952 

Folder 2: Miscellaneous Correspondence Not Pertaining to Cases – 1958-1959 

Folder 3: Miscellaneous Correspondence – 1960 

Folder 4: Miscellaneous Correspondence – 1961 

Folder 5: Miscellaneous Correspondence – 1962 

Folder 6: Miscellaneous Correspondence – 1963 

Folder 7: Miscellaneous Correspondence – 1964 

Folder 8: Miscellaneous Correspondence – 1965 

Folder 9: Miscellaneous Correspondence – 1966 

Folder 10: Miscellaneous Correspondence – 1967 

Folder 11: Miscellaneous Notes 

Folder 12: Miscellaneous Items 

Folder 13: “Crackpot” correspondence (1) Re: communism/communists, Grenada, Meredith March, Civil Rights, JFK assassination, Stokely Carmichael, integration, school desegregation 

Folder 14: “Crackpot” correspondence (2) Re: communism, Civil Rights, Meredith/University of Mississippi, General Edwin A. Walker, integration, school desegregation, prayer in public schools 

Folder 15: “Crackpot” correspondence (3) General Edwin A. Walker, Meredith/University of Mississippi 

Folder 16: Dean Farley – Presentation of Portrait, Speech, etc. 

Folder 17: Judges of United States District Courts 

Folder 18: Judges Salary 

Folder 19: Judge William C. Keady Induction 

Folder 20: Nabers, Mrs. Birma – Saltillo, MS 

Folder 21: Pittsburgh Court 

Folder 22: Arnold (Red) Pyle 

Folder 23: Gordon Risher 

Folder 24: Dan M. Russell 

Folder 25: Scarborough, L.D. – Tupelo Journal 

Folder 26: Spencer, Mrs. Luthur - Verona, MS 

Folder 27: Strain, R. G. 

Folder 28: Sullivan, Kirby B 

Folder 29: Turman, Ben-Estate 

Folder 30: Address General Wilson Appreciation Night 

Folder 31: Speeches (Miscellaneous) 

Return to Table of Contents »


Series 3: Military and National Guard Material 

Box 27: Miscellaneous Court Files; Military and National Guard Files 

Folder 1: Clayton, Judge, Docket 1967 Term Volume II 

Folder 2: Digest of Court of Appeals 

Folder 3: Opinions of Judge Clayton for District Court Digest 

Folder 4: Clayton District Court misc. 

Folder 5: Clayton death/funeral articles 

Folder 6: Special Memorial Proceedings and Presentation of Portraits (Court of Appeals) 

Folder 7: Roehner on Federal Taxation 

Folder 8: Clayton Legion of Merit Citations 

Folder 9: 14th Armored Division Public Relations booklet and clippings 

Folder 10: ˝One Hundred and Eighty Days˝ XIII Corps booklet 

Folder 11: Clayton military service newspaper clippings 

Folder 12: Clayton Military Record and Report of Separation 

Folder 13: Confederate flag sticker 

Folder 14: Correspondence regarding Mississippi National Guard 1959-1961 

Folder 15: Telegram to Mrs. Claude Clayton found in the pages of Historical and Pictorial Review of the 114th Field Artillery/31st Division of the Army of the United States, 12 May 1941 

Book: History of the 31st Infantry Division in Training and Combat 1940-1945 

Book: Historical and Pictorial Review of the 114th Field Artillery/31st Division of the Army of the United States, Camp Blanding, Florida 1941 

Return to Table of Contents »


Series 4: Campaign Files: 1946 and 1948 Primary Campaign Materials for Clayton’s runs for the Mississippi 1st Congressional District seat (held by John Rankin) 

Box 28: 1946 Campaign Materials 

Folder 1: 1st Congressional District Voting Returns 1946 

Folder 2: Lee County Qualified Voters (Belden) 

Folder 3: Lee County Voters (Bethany) 

Folder 4: Lee County Voters (Blair) 

Folder 5: Lee County Voters (Brewer) 

Folder 6: Lee County Voters (Chappelville) 

Folder 7: Lee County Voters (Davis Box) 

Folder 8: Lee County Qualified Voters (Eggville) 

Folder 9: Lee County Voters (Eureka) 

Folder 10: Lee County Voters (Guntown) 

Folder 11: Lee County Voters (Hebron) 

Folder 12: Lee County Voters (Kedron) 

Folder 13: Lee County Voters (Laughridge) 

Folder 14: Lee County Voters (Nettleton) 

Folder 15: Lee County Voters (Oakhill) 

Folder 16: Lee County Voters (Old Union) 

Folder 17: Lee County Voters (Parks Box) 

Folder 18: Lee County Voters (Petersburg) 

Folder 19: Lee County Voters (Pleasant Grove) 

Folder 20: Lee County Voters (Pratts Box) 

Folder 21: Lee County Voters (Shannon) 

Folder 22: Lee County Voters (Smith Store) 

Folder 23: Lee County Voters (Unity) 

Folder 24: Lowndes County Voters (Artesia) 

Folder 25: Lowndes County Voters (Bell Lumber) 

Folder 26: Lowndes County Voters (Caledonia) 

Folder 27: Lowndes County Voters (College) 

Folder 28: Lowndes County Voters (Community Center) 

Folder 29: Lowndes County Voters (Courthouse) 

Folder 30: Lowndes County Voters (Mayhew) 

Folder 31: Lowndes County Voters (Mt. Vernon) 

Folder 32: Lowndes County Voters (Old Zion) 

Folder 33: Lowndes County Voters (Steens) 

Folder 34: Lowndes County Voters (Thomas Store) 

Folder 35: Lowndes County Voters (Trinity) 

Folder 36: Lowndes County Voters (Woodlawn) 

Folder 37: Lowndes County Voter mailing labels (1) 

Folder 38: Lowndes County Voter mailing labels (2) 

Folder 39: Lowndes County Voter mailing labels (3) 

Folder 40: Lowndes County Voter mailing labels (4) 

Folder 41: Lowndes County Voter mailing labels (5) 

Folder 42: Lowndes County Voter mailing labels (6) 

Folder 43: Lowndes County Voter mailing labels (7) 

Folder 44: Lowndes County Voter mailing labels (8) 

Folder 45: Lowndes County Voter mailing labels (9) 

Folder 46: Lowndes County Voter mailing labels (10) 

Folder 47: Lowndes County Voter mailing labels (11) 

Folder 48: Lowndes County Voter mailing labels (12) 

Folder 49: Lowndes County Voter mailing labels (13) 

Folder 50: Monroe County Voters, Alsups Mills Precinct 1946 

Folder 51: Monroe County Voters, Becker Precinct 1946 

Folder 52: Monroe County Voters, Boyds Precinct 1946 

Folder 53: Monroe County Voters, Brooks Store Precinct 1946 

Folder 54: Monroe County Voters, Central Grove Precinct 1946 

Folder 55: Monroe County Voters, Cokers Store 1946 

Folder 56: Monroe County Voters, Darracott Precinct 1946 

Folder 57: Monroe County Voters, Gattman Precinct 1946 

Folder 58: Monroe County Voters, Gibson Precinct 1946 

Folder 59: Monroe County Voters, Greenwood Springs Precinct 1946 

Folder 60: Monroe County Voters, Hamilton Precinct 1946 

Folder 61: Monroe County Voters, Hatley Precinct 1946 

Folder 62: Monroe County Voters, Lackey Precinct 1946 

Folder 63: Monroe County Voters, Nettleton Precinct 1946 

Folder 64: Monroe County Voters, Parham Store Precinct 1946 

Folder 65: Monroe County Voters, Pickles Precinct 1946 

Folder 66: Monroe County Voters, Quincy Precinct 1946 

Folder 67: Monroe County Voters, Rural Hill Precinct 1946 

Folder 68: Monroe County Voters, Smithville Precinct 1946 

Folder 69: Monroe County Voters, South Amory Precinct 1946 

Folder 70: Monroe County Voters, William Store Precinct 1946 

Folder 71: Monroe County Voters, Willis Precinct 1946 

Folder 72: Monroe County Voters, Wren Precinct 1946 

Folder 73: Noxubee County Voters added 1946 

Folder 74: Noxubee County Voters (Brooksville) 

Folder 75: Noxubee County Voters (Brooksville) labels 

Folder 76: Noxubee County Voters (Center Point) 

Folder 77: Noxubee County Voters (Center Point) labels 

Folder 78: Noxubee County Voters (Cliftonville) 

Folder 79: Noxubee County Voters (Cliftonville) labels 

Folder 80: Noxubee County Voters (Cooksville) 

Folder 81: Noxubee County Voters (Cooksville) labels 

Folder 82: Noxubee County Voters (Deerbrook) 

Folder 83: Noxubee County Voters (Deerbrook) labels (1) 

Folder 84: Noxubee County Voters (Deerbrook) labels (2) 

Folder 85: Noxubee County Voters (East Macon) 

Folder 86: Noxubee County Voters (East Macon) labels 

Folder 87: Noxubee County Voters (Fairview) 

Folder 88: Noxubee County Voters (Fairview) labels 

Folder 89: Noxubee County Voters (Hashuqua) 

Folder 90: Noxubee County Voters (Hashuqua) labels 

Folder 91: Noxubee County Voters (Lynn Creek) 

Folder 92: Noxubee County Voters (Lynn Creek) labels 

Folder 93: Noxubee County Voters (Mashulaville) 

Folder 94: Noxubee County Voters (Mashulaville) labels 

Folder 95: Noxubee County Voters (Paulette) 

Folder 96: Noxubee County Voters (Paulette) labels 

Folder 97: Noxubee County Voters (Prairie Point) 

Folder 98: Noxubee County Voters (Prairie Point) labels 

Folder 99: Noxubee County Voters (Shuqualak) 

Folder 100: Noxubee County Voters (Shuqualak) labels 

Folder 101: Noxubee County Voters (Summerville) 

Folder 102: Noxubee County Voters (Summerville) labels 

Folder 103: Noxubee County Voters (West Macon) 

Folder 104: Noxubee County Voters (West Macon) labels 

Folder 105: Oktibbeha County Voters (Adataon) 

Folder 106: Oktibbeha County Voters (Adataon) labels 

Folder 107: Oktibbeha County Voters (Bells School House) 

Folder 108: Oktibbeha County Voters (Bells School House) labels 

Folder 109: Oktibbeha County Voters (Bradley) 

Folder 110: Oktibbeha County Voters (Bradley) labels 

Folder 111: Oktibbeha County Voters (Craig Springs) 

Folder 112: Oktibbeha County Voters (Craig Springs) labels 

Folder 113: Oktibbeha County Voters (Double Springs) 

Folder 114: Oktibbeha County Voters (Double Springs) labels 

Folder 115: Oktibbeha County Voters (Hickory Grove) 

Folder 116: Oktibbeha County Voters (Hickory Grove) labels 

Folder 117: Oktibbeha County Voters (Longview) 

Folder 118: Oktibbeha County Voters (Longview) labels 

Folder 119: Oktibbeha County Voters (Maben) 

Folder 120: Oktibbeha County Voters (Maben) labels 

Folder 121: Oktibbeha County Voters (North Starkville) 

Folder 122: Oktibbeha County Voters (North Starkville) labels 

Folder 123: Oktibbeha County Voters (Oktoc) 

Folder 124: Oktibbeha County Voters (Oktoc) labels 

Folder 125: Oktibbeha County Voters (Osborn) 

Folder 126: Oktibbeha County Voters (Osborn) labels 

Folder 127: Oktibbeha County Voters (Self Creek) 

Folder 128: Oktibbeha County Voters (Self Creek) labels 

Folder 129: Oktibbeha County Voters (Sessums) 

Folder 130: Oktibbeha County Voters (Sessums) labels 

Folder 131: Oktibbeha County Voters (South Starkville) 

Folder 132: Oktibbeha County Voters (South Starkville) labels 

Folder 133: Oktibbeha County Voters (Sturgis) 

Folder 134: Oktibbeha County Voters (Sturgis) labels 

Folder 135: Prentiss County Voters (Baldwyn) 

Folder 136: Prentiss County Voters (Blackland) 

Folder 137: Prentiss County Voters (CrossRoads) 

Folder 138: Prentiss County Voters (Dunavan) 

Folder 139: Prentiss County Voters (East Booneville) 

Folder 140: Prentiss County Voters (East Prentiss) 

Folder 141: Prentiss County Voters (Geeville) 

Folder 142: Prentiss County Voters (Marietta) 

Folder 143: Prentiss County Voters (Martin Hill) 

Folder 144: Prentiss County Voters (New Candler) 

Folder 145: Prentiss County Voters (New Hope) 

Folder 146: Prentiss County Voters (New Site) 

Folder 147: Prentiss County Voters (Odum Hill) 

Folder 148: Prentiss County Voters (Osborne) 

Folder 149: Prentiss County Voters (Pisgah) 

Folder 150: Prentiss County Voters (Roaring Hollow) 

Folder 151: Prentiss County Voters (Thrasher) 

Folder 152: Prentiss County Voters (West Booneville) 

Folder 153: Prentiss County Voters (Wheeler) 

Folder 154: Tishomingo County Voters (Belmont) 

Folder 155: Tishomingo County Voters (Burnsville) 

Folder 156: Tishomingo County Voters (Coles Mill) 

Folder 157: Tishomingo County Voters (Cotton Springs) 

Folder 158: Tishomingo County Voters (Dennis) 

Folder 159: Tishomingo County Voters (Golden) 

Folder 160: Tishomingo County Voters (Holcut) 

Folder 161: Tishomingo County Voters (Iuka) 

Folder 162: Tishomingo County Voters (North Burnsville) 

Folder 163: Tishomingo County Voters (North Iuka) 

Folder 164: Tishomingo County Voters (Paden) 

Folder 165: Tishomingo County Voters (Rutledge) 

Folder 166: Tishomingo County Voters (Salem) 

Folder 167: Tishomingo County Voters (Sharp Point) 

Folder 168: Tishomingo County Voters (Spring Hill) 

Folder 169: Tishomingo County Voters (Tishomingo) 

Folder 170: Tishomingo County Voters (West Luka) 

Folder 171: Tishomingo County Voters (West Tishomingo) 

Box 29: 1948 Campaign Materials 

Folder 1: 1948 Address to Tishomingo High School 

Folder 2: 1948 Campaign Cards 

Folder 3: Campaign for Congress (1948?) 

Folder 4: 1948 Campaign for Congress materials (1) 

Folder 5: 1948 Campaign for Congress materials (2) 

Folder 6: 1948 Campaign for Congress Materials (3) 

Folder 7: 1948 Campaign for Congress News/Radio 

Folder 8: 1948 Campaign Speeches & newspaper clippings 

Folder 9: 1948 Campaign Pamphlets 

Folder 10: 1948 Campaign Postcards 

Folder 11: Agriculture 

Folder 12: American Legion 

Folder 13: Bankers list 

Folder 14: Blank Contribution Statement & Affidavit by Manager for Candidate 

Folder 15: Blank Contribution Statement & Expense report forms 

Folder 16: Cagle, Gladys 

Folder 17: campaign pictures – printed 

Folder 18: Clayton bio 1948 (?) Campaign 

Folder 19: Clayton for Congress campaign account statements & receipts 1948 

Folder 20: Claude F. Clayton metal images 

Folder 21: Claude Clayton pictures – poster 

Folder 22: Correspondence 

Folder 23: Corrupt Practice Act 

Folder 24: County Maps – Alcorn, Itawamba, Lee, Oktibbeha, Prentiss, Tishomingo 

Folder 25: Doctors List 

Folder 26: Eligible Voters 

Folder 27: Election Returns 

Folder 28: Farm Letters 

Folder 29: Insurance List 

Folder 30: Jarvis, Raymond 

Folder 31: Lowndes County [1948 Campaign for Congress] 

Folder 32: Lowndes County – Correspondence [1948 Campaign for Congress] 

Folder 33: Lowndes County Veterans [1948 Campaign for Congress] 

Folder 34: Mailing Permit 

Folder 35: Miscellaneous Campaign Correspondence 1948 

Folder 36: Mississippi County Officers & County District Officers & State of Mississippi Municipal Officers 1948-1952 

Folder 37: Mississippi Educational Directory 1947-48 Sessions 

Folder 38: Mississippi State College Directory 

Folder 39: National Defense Speech 1948 

Folder 40: Newspaper clippings 

Folder 41: Newspaper file and press releases 

Folder 42: Newspaper list 

Folder 43: Paid bills 

Folder 44: Pharmacists – First District 

Folder 45: Pharmacists list 

Folder 46: Post Offices – First Congressional District 

Folder 47: Post Office receipts 

Folder 48: Rankin, John E. 

Folder 49: Speech 1948 Campaign for Congress 

Folder 50: Speech 22 June 1948 

Folder 51: Speech 6 July 1948 

Folder 52: Staff Members 1947-1948 

Folder 53: State Senators, Representatives, Floater Representatives, State Officers Term Expires Jan 1952 

Box 30: 1948 Primary Campaign Voter Lists by County 

Folder 1: Alcorn County 

Folder 2: Alcorn County Voters List 

Folder 3: Alcorn County Veterans 

Folder 4: Alcorn County correspondence 

Folder 5: Alcorn County jurors 

Folder 6: Alcorn County – Biggersville 

Folder 7: Alcorn County – East Corinth 

Folder 8: Alcorn County – Edgar 

Folder 9: Alcorn County – Farmington 

Folder 10: Alcorn County – Glens 

Folder 11: Alcorn County – Honnoll 

Folder 12: Alcorn County – Jacinto 

Folder 13: Alcorn County – Jones 

Folder 14: Alcorn County – Kendrick 

Folder 15: Alcorn County – Kossuth 

Folder 16: Alcorn County –Lester 

Folder 17: Alcorn County – Lookout 

Folder 18: Alcorn County – Piney 

Folder 19: Alcorn County – Rienzi 

Folder 20: Alcorn County – Skillman 

Folder 21: Alcorn County – Theo 

Folder 22: Alcorn County – Wenasoga 

Folder 23: Alcorn County – West Corinth 

Folder 24: Clay County 

Folder 25: Clay County Veterans List 

Folder 26: Clay County Voters List 

Folder 27: Clay County Correspondence 

Folder 28: Clay County Voters – Abbott 

Folder 29: Clay County Voters – Abbott labels 

Folder 30: Clay County Voters – Cairo 

Folder 31: Clay County Voters – Cairo labels 

Folder 32: Clay County Voters – Caradine 

Folder 33: Clay County Voters – Caradine labels 

Folder 34: Clay County Voters – Cedar Bluff 

Folder 35: Clay County Voters – Cedar Bluff labels 

Folder 36: Clay County Voters – East West Point 

Folder 37: Clay County Voters – East West Point labels 

Folder 38: Clay County Voters – Griffith 

Folder 39: Clay County Voters – Griffith labels 

Folder 40: Clay County Voters – Langford 

Folder 41: Clay County Voters – Langford labels 

Folder 42: Clay County Voters – Montpelier 

Folder 43: Clay County Voters – North West Point 

Folder 44: Clay County Voters – North West Point labels 

Folder 45: Clay County Voters – Palestine 

Folder 46: Clay County Voters – Palestine labels 

Folder 47: Clay County Voters – Pheba 

Folder 48: Clay County Voters – Pine Bluff 

Folder 49: Clay County Voters – Pine Bluff labels 

Folder 50: Clay County Voters – Prairie View 

Folder 51: Clay County Voters – Siloam 

Folder 52: Clay County Voters – Siloam labels 

Folder 53: Clay County Voters – Una 

Folder 54: Clay County Voters – Una labels 

Folder 55: Clay County Voters – Vinton 

Folder 56: Clay County Voters – West Point 

Folder 57: Clay County Voters – West Point labels 

Folder 58: Itawamba County 

Folder 59: Itawamba County Veterans List 

Folder 60: Itawamba County Correspondence 

Folder 61: Itawamba County Voters List 

Folder 62: Itawamba County Jurors 

Folder 63: Itawamba County Voters – Bigby Fork 

Folder 64: Itawamba County Voters – Bounds X Roads 

Folder 65: Itawamba County Voters – Cardsville 

Folder 66: Itawamba County Voters – Carolina 

Folder 67: Itawamba County Voters – Centerville/Guntown 

Folder 68: Itawamba County Voters – Clay/Fulton 

Folder 69: Itawamba County Voters – Copeland 

Folder 70: Itawamba County Voters – Evergreen 

Folder 71: Itawamba County Voters – Fawn Grove/Dorsey 

Folder 72: Itawamba County Voters – Friendship/Dorsey 

Folder 73: Itawamba County Voters – Fulton 

Folder 74: Itawamba County Voters – Greenwood/Dorsey 

Folder 75: Itawamba County Voters – Hampton 

Folder 76: Itawamba County Voters – James Creek 

Folder 77: Itawamba County Voters – Kirkville/Marietta 

Folder 78: Itawamba County Voters – Mantachie 

Folder 79: Itawamba County Voters – New Salem/Fulton 

Folder 80: Itawamba County Voters – Oakland/Fulton/Tremont 

Folder 81: Itawamba County Voters – Pineville 

Folder 82: Itawamba County Voters – Pleasanton 

Folder 83: Itawamba County Voters – Ratliff/Guntown 

Folder 84: Itawamba County Voters – Ryan 

Folder 85: Itawamba County Voters – Tilden/Fulton 

Folder 86: Itawamba County Voters – Tremont 

Folder 87: Itawamba County Voters – Turon 

Folder 88: Itawamba County Voters – Wiginton 

Folder 89: Itawamba County Voters – labels 

Folder 90: Lee County Veterans 

Folder 91: Lee County Voters List 

Folder 92: Lee County Voters Precincts 

Folder 93: Lee County Correspondence 

Folder 94: Lee County Jurors 

Folder 95: Lee County – Additional List of Voters 

Folder 96: Lee County – City and County Officials 

Folder 97: Lee County Voters – Auburn 

Folder 98: Lee County Voters – Baldwyn 

Folder 99: Lee County Voters – Beach Springs 

Folder 100: Lee County Voters – Bissell 

Folder 101: Lee County Voters – Boggan’s Box 

Folder 102: Lee County Voters – Corona 

Folder 103: Lee County Voters – East Tupelo 

Folder 104: Lee County Voters – Eucaba 

Folder 105: Lee County Voters – Flowerdale 

Folder 106: Lee County Voters – Gilvo 

Folder 107: Lee County Voters – Moores Cross Road 

Folder 108: Lee County Voters – Mooreville 

Folder 109: Lee County Voters – Mount Vernon 

Folder 110: Lee County Voters – Palmetto 

Folder 111: Lee County Voters – Paynes Box 

Folder 112: Lee County Voters – Plantersville 

Folder 113: Lee County Voters – Rees Springs 

Folder 114: Lee County Voters – Richmond 

Folder 115: Lee County Voters – Saltillo 

Folder 116: Lee County Voters – South Saltillo 

Folder 117: Lee County Voters – South Tupelo A-L 

Folder 118: Lee County Voters – South Tupelo L-Z 

Folder 119: Lee County Voters – Tupelo A-L 

Folder 120: Lee County Voters – Tupelo L-Z 

Folder 121: Lee County Voters – Verona 

Folder 122: Lowndes County Voters Lists 

Folder 123: Lowndes County Officials 

Folder 124: Monroe County Veterans List 

Folder 125: Monroe County Correspondence 

Folder 126: Monroe County 

Folder 127: Monroe County Voters List 

Folder 128: Monroe County Jurors 

Folder 129: Noxubee County Veterans List 

Folder 130: Noxubee County 

Folder 131: Noxubee County Correspondence 

Folder 132: Noxubee County Voters List 

Folder 133: Oktibbeha County Veterans List 

Folder 134: Oktibbeha County 

Folder 135: Oktibbeha County Correspondence 

Folder 136: Oktibbeha County Voters List 

Folder 137: Prentiss County Voters List 

Folder 138: Prentiss County 

Folder 139: Prentiss County Correspondence 

Folder 140: Prentiss County Jurors 

Folder 141: Tishomingo County Voters List 

Folder 142: Tishomingo County Jurors 

Folder 143: Tishomingo County Veterans 

Folder 144: Tishomingo County 

Folder 145: Tishomingo County Correspondence 

Box 31: Newspapers from 1948 Primary Campaign 

The Belmont Tri-County News, Vol. 21, No. 37, 13 May 1948 Clayton announcement page 1, Clayton advertisement page 4 

The Belmont Tri-County News, Vol. 22, No. 4, 15 July 1948 Clayton advertisement page 4 and 6  

The Booneville Banner, 19 February 1948 Clayton article page 1 

The Booneville Banner, 1 July 1948 Clayton article page 1, advertisement page 3  

The Booneville Banner, 15 July 1948 Clayton advertisement page 4 

The Booneville Banner, 22 July 1948 Clayton article page 1 

The Booneville Banner, 29 July 1948 Clayton article page 1 

The Booneville Banner, 19 August 1948 Clayton political announcement page 5, advertisement page 6 

The Booneville Banner, 26 August 1948 Clayton article page 1 (election results) 

The Commercial Dispatch, Columbus, Mississippi, 4 July 1948 (incomplete) Clayton Farm Program radio advertisement page 11 

The Commercial Dispatch, Columbus Mississippi, 6 July 1948 (incomplete) Clayton Farm Program radio advertisement page 6 

The Daily Times Leader, West Point, Mississippi, 21 August 1948 Clayton advertisement, page 2 

The Itawamba Times, Fulton, Itawamba County, Mississippi, Vol. 45, No. 35, 1 July 1948 Clayton article page 1 and 4, Clayton advertisement page 6 

Jackson Daily News, 11 February 1948 Front page: Negroes Here Draft Broad Demand/Dry Solon Would Whip Drunks 3 Times A Day Clayton photograph page 8 (2 copies) 

Jackson Daily News, 11 February 1948 Carnival/Wright to Carry Dixie Plea to Arkansas Meet Clayton photograph page 8 

The Maben Press, 14 May 1948 Clayton article page 1 and 4 

The Maben Press, 2 July 1948 Clayton advertisement, page 2 The Maben Press, 16 July 1948 Clayton article page 1 and foldout 

The Maben Press, 20 August 1948 Clayton article page 1, advertisement foldout 

The Macon Beacon, 12 February 1948 Clayton article page 1 

The Macon Beacon, 13 May 1948 Clayton photograph page 1 

Mississippi Veteran, July 1948 

The Starkville News, 16 July 1948 Clayton advertisement page 8 

Tupelo Daily Journal, 18 June 1948 

Tupelo Daily Journal, 17 August 1948 Clayton political announcement page 6 

Tupelo Daily Journal, 23 August 1948 Clayton article page 1 (All Candidates Predict Win) 

The Weekly News, 15 July 1948 Clayton advertisement page 5 

Return to Table of Contents »


Series 5: Memorabilia 

Box 32: Certificates and Awards 

Folder 1: Certificate, Sigma Alpha Epsilon, 12 October 1927 

Folder 2: Certificate, Phi Alpha Delta Law Fraternity, 1 June 1929 

Folder 3: Certificate to practice before Federal District Court, Northern District of Mississippi, 28 Auguast 1934 

Folder 4: Certificate of Proficiency, The Field Artilery School, Fort Sill, Oklahoma, National Guard and Reserve Course, 12 December 1934 

Folder 5: Certificate, Kiwanis Club President, 31 December 1938 

Folder 6: W.D A.G.O. Form 0652B, Appointment to Captain, National Guard of the United States in the Army of the United States, 9 May 1939 

Folder 7: Certificate, Tank Destroyer School, Second Officers Orientation Course, June 1942 

Folder 8: Certificate, War Course No. 14, British Army Staff College, Camberly England, November 1944 

Folder 9: Certificate, Award of the Bronze Star Medal Citation, HQ XIII Corps, United States Army, 1945 

Folder 10: Certificate of Service, Army of the United States, Camp Cooke, California, 13 November 1945 

Folder 11: Certificate to practice before Mississippi State Supreme Court, 15 January 1946 

Folder 12: Certificate to Practice before Interstate Commerce Commission 

Folder 13: W.D.A.G.O. Form 0650C, Appointment to Colonel, Field Artillery, National Guard of Mississippi, 18 October 1946 

Folder 14: Certificate, Appointment to Colonel, Field Artillery, National Guard of Mississippi, 18 October 1946 

Folder 15: Certificate to practice before Fifth Circuit Court of Appeals, 29 January 1947 

Folder 16: Appointment Certificate, Colonel, Armor, National Guard of the Army of United States from Hugh White, 26 June 1951 

Folder 17: NME Form 1A, Appointment to Colonel, 26 June 1951 

Folder 18: Certificate of Membership, American Bar Association, 1 January 1956 

Folder 19: Letter, President Eisenhower’s Nomination, U.S. District Court Judge, Northern District of Mississippi, 24 February 1958 

Folder 20: Senate Approval, District Court Judge, Northern District, 4 March 1958 

Folder 21: U.S. Senate, Executive3 Calendar, Judge Clayton’s Appointment, 4 March 1958 

Folder 22: Department of Defense Form IA, Appointment to Brigadier General, National Guard of the State of Mississippi, 15 April 1958 

Folder 23: Certificate of Appointment, Brigadier General, from Governor Coleman, 15 April 1958 

Folder 24: Transmittal letter, Appointment to Major General, 19 November 1962 

Folder 25: Certificate of Appointment, Major General, from Governor Ross Barnett, 19 November 1962 

Folder 26: Department of Defense Form 1A, Appointment to Major General, 19 November 

Folder 27: Citation for Mississippi Magnolia Cross, 1964 

Folder 28: Certificate, State of Alabama, Distinguished Service Medal, 16 March 1965 

Folder 29: Telegram, Governor Paul B. Johnson to Judge Clayton, re: Clayton’s departure from Guard service, 19 March 1965 

Folde 30: Certificate, Legion of Merit, 29 July 1965 

Folder 31: Certificate, Legion of Merit, 29 July 1965 

Folder 32: Certificate, Honorary Citizen of Jacinto, Mississippi, 1967 

Folder 33: Letter, President Johnson’s Nomination of Clayton as Circuit Court Judge for the Fifth Circuit Court of Appeals, 16 October 1967 

Folder 34: U.S. Senate, Executive Calendar, Judge Clayton’s Appointment as Circuit Court Judge for the Fifth Circuit Court of Appeals, 25 October 1967 

Folder 35: Certificate to Practice Law in Mississippi, 25 February 1931. 

Folder 36: Senate Approval, Circuit Judge for the Fifth Circuit Court of Appeals, 26 October 1967 

Folder 37: Congratulator Letter from Hubert H. Humphrey, 27 November 1967 

Folder 38: Letter, President Johnson accepting Clayton’s resignation from District Court and appointment to Fifth Circuit, 28 November 1967 

Folder 39: Transmittal Letter, Larry E. Temple (White House) to Judge Clayton, 10 February 1968 

Folder 40: Election certificate, Lee County Attorney, 31 December 1935 

Folder 41: Election certificate, Circuit Judge, First Circuit Court District, 31 December 1938 

Folder 42: Certificate, Command and General Staff School, Leavenworth, Kansas, August 1941 

Folder 43: Certificate: President Eisenhower’s Nomination of Judge Clayton to Federal District Court Judge, Northern District of Mississippi, 12 April 1958 

Folder 44: Certificate of Appreciation, National Guard Bureau, 31 March 1965 

Folder 45: Certificate, President Johnson’s Nomination of Judge Clayton to Fifth Circuit Court of Appeals, 27 October 1967 

Folder 46: Time magazine, Article on Clayton Nomination to Fifth Circuit, 24 November 1967 

Box 33: Oversize Case Files 

United Sates of America v. State of Mississippi et al., U.S.D.C., S.D. Miss., C.A. 3791J, PX A – 1-52 

United Sates of America v. State of Mississippi et al., U.S.D.C., S.D. Miss., C.A. 3791J, PX B – 1-10 

United Sates of America v. State of Mississippi et al., U.S.D.C., S.D. Miss., C.A. 3791J, PX C – 1-10 

Box 34: Memorabilia 

Top Tray 

Blue Bird brand cigarette lighter; music box motion plays “Dixie”; cartoon of southern gentleman caption “Welcome, Suh!” Rear reverse shows Confederate naval jack flag. Made in Japan. 

Dundee brand cigarette lighter; chromed brass case; engraved “Claude F. Clayton.” 

Vulcan brand cigarette lighter; obverse top brigadier general star, lower Confederate naval jack flag; rear engraved “31st Infantry ‘Dixie’ Division.” 

Zippo brand cigarette lighter; insignia for 298th Corps Support Battalion “Ire in Adversa.” 

(4) Embroidered cotton 31st Infantry Division patches. 

Ring box (empty) with label “Balfour, 10k Gold” on interior. 

Plastic trench coat/rain coat belt buckle. 

Green felt tactical unit shoulder loop with metal 298th Corps Support Battalion insignia with “Ire in Adversa.” 

Cotton embroidered shield-shaped patch depicting eagle with Confederate battle flag on chest with words “Forget, Hell.” 

One-piece olive drab #7 wool elastique with two instances of “U.S.” embroidered in gold bullion. 

One-piece World War II era wool elastique with three overseas service marks. 

(3) 1960s era “U.S. Army” embroidered tapes gold on black. 

Third Army cotton embroidered patch. 

(3) Cotton embroidered XIII Corps patches (red triangle on green four-leaf clover). 

Second Tray 

Flattened American Jefferson-era nickel. 

(2) Confederate flag enamel pins. 

(5) Brass “U.S.” collar insignia. 

Chromed plastic “U.S.” collar insignia. 

Quarter-sized William McKinley’s assassination commemorative coin; gold-colored. 

1922 United States silver dollar. 

(5) assorted keys. 

Large key. 

Enamel pin of 298th Corps Support Battalion insignia with “Ire in Adversa.” 

Probable public transportation token (words illeligible). 

Silvered money clip with Joseph carrying infant Jesus across water. 

(2) Chromed belt saber hangers. 

Red silk twisted cord with gold clasps 

Metal clip. 

Raccoon phallic bone. 

Third Tray 

(2) Sets of service ribbons in original packaging. These include, from left to right, top to bottom: Legion of Merit; Bronze star; American Campaign; Asiatic Pacific Campaign; European, African and Middle East campaign; WWII Victory; WWII Occupation; Armed Forces Reserve; Meritorious Unit Citation. 

Silver metal letter opener in shape of a staff officer’s sword. 

Green plastic name plate “Claude F. Clayton, Major General.” 

Metal and faux wood name plate “Claude F. Clayton, Chief District Judge.” 

Western Airlines luggage tag with calling card: “Claude F. Clayton, United States Circuit Judge, Fifth Circuit, Tupelo, Mississippi.” 

Hard leather covered eyeglass case with blue velvet interior, holding rimless octagonal glasses with ivoroid nosepieces. 

Fabric covered eyeglass case with blue velvet interior, holding rimless octagonal glasses with ivoroid nosepieces. 

Brown fabric covered eyeglass case with blue velvet interior, holding rimless octagonal glasses with ivoroid nosepieces. 

Bottom Tray 

(2) Enameled Confederate flag pins (left and right). 

(3) Green felt tactical unit shoulder loops. 

(9) Silver metal general stars. 

(2) Sets of major general collar insignia stars. 

(2) Sets of gold officer “U.S.” collar insignia. 

Brass-hinged button board. 

.45 caliber, Colt M1911 pistol barrel. 

Hesson #1527 briarwood pipe “Milano.” 

Supergrain Kaywoodie briarwood pipe. 

VanRoy bard briarwood pipe. 

Box 35: Memorabilia 

Top Tray 

Miniature flag stand for desk; lathe-turned aluminum. 

Wood friction turkey call “Stevenson” brand, Deluxe No. 430 ‘Turkey Talker” with Clayton’s name penned. 

Leather coin purse with zipper, Locktite brand. 

Middle Tray 

Leather ID case embossed on inside cover “United States Courts, Claude F. Clayton, United States District Judge, Tupelo, Mississippi” with photo authorization signed by Warren Olney III, Director of the Administrative Office of the United States Court. 

Leather ID case embossed on inside cover “United States Courts, Claude F. Clayton, United States District Judge, Tupelo, Mississippi” with photo authorization signed by Will Shef___, Acting Director of the Administrative Office of the United States Court. 

Leather ID case embossed on inside cover “United States Courts, Claude F. Clayton, United States Circuit Judge, Tupelo, Mississippi” with photo authorization signed by William E. Foley, Director of the Administrative Office of the United States Court. 

Door name plate “320, Claude Clayton, U.S. Circuit Judge.” 

Bottom Tray 

Name plate “Brig. Gen. C. F. Clayton, HQ 31st Division Artillery.” 

(3) Name plates: “Maj Gen C.F. Clayton” with two silver stars. 

Box 36: Flags 

3’ x 4’ 108th Armored Calvary Regimental flag in red and gold with “108” appliqué, gold fringe. 

3’ x 4’ major general’s flag, red with two white appliqué stars, with gold fringe. 

3’ x 4’ wool bunting fifty-star American flag, with gold fringe. 

3’ x 4’ forty-eight-star American flag, with gold fringe. 

Box 37: Nazi German Map Reading Kit with “Lt. C.F. Clayton” penned on outside. 

Box 38: Army Satchel & Belt 

Army satchel; Olive Drab #3; latigo leather shoelace replacing strap; heavy cotton canvas; leather handles with non-ferrous silver-clad buckles; iron rings; mildew-treated; made by Atlantic Products Corp., Trenton, NJ; rubber-coated interior; identification stencil “Lt. Col. Claude F. Clayton, O-322985, 103-48-B”; World War II era. 

Black folded leather officer’s pistol belt. Triple line of stitching with spoon and wreath buckle. Marked “38” on inside rear of belt. Sizing accomplished by means of three silver colored snaps at each end. Small, black leather open topped holster, .38 caliber or smaller. Hammer strap with brass snap. 

Swagger stick composed of 50 caliber brass cartridge case (1950 Winchester Arms) and projectile. 

Swagger stick with silver top with single star and engraved “Brigadier General Claude F. Clayton. 

Box 39: Military Apparel 

Service Cap, Army Green shade 44, size 7 5/8, wool doeskin, “Berkshire Deluxe” maker. Personal card of Clayton in plastic holder on underside of crown, gold bullion chinstrap, general officers oak leaves embroidered on black felt top of bound visor. Screw back national device on front. 

Garrison field cap; blue wool with leather sweat band; medal from La Societe des 40 Hommes et 8 Chevaux. 

Box 40: Military Apparel 

M1 steel helmet; fixed bale; front seam; Hadfield Manganese steel, stainless steel rim; original paint Olive Drab #7; sawdust finish; steel heat stamp mark 107A; Olive Drab #3 chin strap cotton tape with brass arrow-claw fastener. 

Helmet liner; fiber-glass; front eyelet present; Olive Drab #3 suspension system; washers (heavily oxidized); leather-lined sweat band “J.F. Shoe Co.”; nape strap; leather liner chin strap missing; field-made Lt. Col. Insignia attached. 

General service trouser belt of black cotton webbing, size 36/37. 

Box 41: Military Apparel 

Winter combat jacket (enlisted man’s); Olive Drab #3; cotton twill, lined with blanket wool; on lower-third of internal wind flap “Lt. Col. Clayton O-322985”; size 44 + or -; World War II era; moth nips on collar and cuffs. 

Utility shirt, 1st pattern; cotton sateen, Olive Green 107; 2 embroidered appliqué stars for Lt. General; Cotton canvas webbing name strip 5 ¾” x 1 1/8” with “Clayton” stenciled on; typical U.S. Army branch strip in gold and black; Dixie Division flag embroidered emblem; 31st “DD” division insignia on left sleeve; circa early 1960s. 

Utility shirt, 1st pattern; cotton sateen, Olive Green 107; 2 embroidered appliqué stars for Lt. General; Cotton canvas webbing name strip 5 ¾” x 1 1/8” with “Clayton” stenciled on; typical U.S. Army branch strip in gold and black; Dixie Division flag embroidered emblem; 31st “DD” division insignia on left sleeve; circa early 1960s. 

Garrison cap, ; 6 7/8 size; 55% polyester, 45% wool; leather sweat band (chrome tan 7/8” with embossed groove around edge); Army Green shade 44, DSA 100-437, FSN 8405-985-7388. 

Khaki No. 1 (suntan) army officers dress shirt; wool worsted, plain weave, label “Lang-Krafted Uniforms, House of Landendork, Chicago”;; 1 period repair, upper center of back; period re-sewn button with green thread, second from top; button on collar is replacement; World War II era. 

Khaki No. 1 (suntan) army officers dress shirt; wool worsted, plain weave , 17 x 34, Army lot # 8405-577-4312; World War II era. 

Overalls, winter combat, 1st model; Olive Drab #3; cotton twill; non-ferrous metal zipper tongue; blanket wool lining; size “Regular”; integral suspenders with blackened brass loop and suspender catch; zipper “Crown”; cuff ties of cotton twill tape with one army service shoelace replacement (iron ferrule); World War II era. 

Box 42: Military Apparel 

Class A dress pants, drab (pinks); cuffed; zipper fly; five pockets; “Memphis Military Tailors”, 100 N. Main; “4217” in ink on inside; wool elastique material. Circa 1940s-50s. 

Officers Army Green Uniform Coat; Army Shade 44, Union made; 1 ½” officer mohair braid on sleeve cuff; silver buttons (“Gaunt, London, Made in England”); quilting; probable wool polyester blend; label “Custom Tailored for Col. Claude F. Clayton Simpson Clothes”; circa late 1950s, early 1960s. 

Officers Army Green shade 44 Uniform Trousers to accompany officer’s coat, zipper fly, slide clasp marked “HE”; rubber inset on waist band; inked inside “7650 773 8202 CC”; ½” with ¾” between double mohair stripes down pants. 

Army officer’s dress pants, tropical worsted wool, Khaki No. 1, (to accompany above garment); zipper fly; size 40L; 1948; inked laundry marks include series of numbers and “Gen. Clayton” and “CC.” 

Army officer’s tunic, tropical worsted wool, Khaki No. 1; (accompanies previous two garments); silver buttons (“Gaunt London”); 13 th Corps embroidered insignia on right sleeve; ½” army officer braid on sleeve; 1948. 

Box 43: Military Apparel 

Private purchase Army officer’s taupe wool gabardine overcoat; “Style Craft Manufacturer” ; button-in liner of wool flannel & rayon; waist belt with permanently attached plastic buckle; 1953 dated; fading on shoulders, moth nip on shoulder. 

Cotton khaki army officers pants; label “Lauderstein’s, San Antonio, Texas”; rubber inset in waist band; zipper, slide clasp “A-Kay”; circa late 1940s. 

Army officer’s tunic (accompanies previous garment); button retainer strip machine-attached with hand-sewn grommets; silver buttons (“Gaunt London”) retained by cotter pins; label “Lauterstein’s, San Antonio, Texas” 46 Regular. 

Box 44: Judge’s Robe 

Black silk robe “Bentley & Simon” of New York, NY with initials “C.F.C.” in patches. 

Return to Table of Contents »