Department of Archives & Special Collections
Online Payments  My Library Account

Finding aid for the Hilton Waits Collection

MUM01706

Summary Information

Repository
University of Mississippi Libraries
Creator
Waits, Dewey Hilton
Title
Hilton Waits Collection
ID
MUM01706
Date [inclusive]
1923-1964 (bulk 1944-1964)
Extent
34.5 Linear feet 23 boxes (Annex H-1)
General Physical Description note
23 boxes (34.5 linear feet)
Location:
Library Annex H1-H3
Abstract:
The Hilton Waits Collection contains correspondence, documents, publications, photographs, ledgers, financial records, plantation records, law firm files, and personal correspondence. Waits served in the Mississippi House of Representatives from 1931-1960, 1964 and chaired its Ways & Means Committee from 1944 to 1960.

Prefered Citation

Hilton Waits Collection, Archives and Special Collections, J.D. Williams Library, The University of Mississippi

Return to Table of Contents »


Biographical Note

Dewey Hilton Waits was born on 18 May 1898 in Mantachie, Mississippi. His father, John A. Waits, was an attorney in Leland, Mississippi, where the family moved in 1915. Hilton Waits earned a B.A., J.D., and M.A. in Political Science from the University of Mississippi. He wrote his 1932 M.A. thesis on tax law. After finishing his master’s, he returned to Leland and took up the practice of law, representing among others the Washington County Board of Supervisors.

In 1928, Washington County elected Hobson Waits, Hilton’s brother, to the Mississippi House of Representatives. When Hobson Waits passed away in 1931, Hilton Waits received an appointment to complete his brother’s term in office. A few months later, voters elected him to that same office, which he held until 1960. Waits became the chair of the House Ways and Means Committee in 1944, giving him a great deal of influence, particularly over tax legislation. In 1960, Waits lost reelection race to Deloach Cope, but returned to the Mississippi House of Representatives in 1964. Waits died on 7 May 1964.

Return to Table of Contents »


Bibliographic Resources:

Dewey Hilton Waits. "Sales Taxes" Tax Magazine (October-November 1932).

"Hilton Waits’ Passing is Mourned By Those Who Knew Him Best" Jackson Clarion-Ledger (12 May 1964).

"Veteran Legislator Dies in Mississippi" Memphis Commercial Appeal (8 May 1964).

Return to Table of Contents »


Scope and Content Note

The Hilton Waits collection is approximately 34.5 linear feet in size, and contains three short series: (1) Personal Files, which contain material related to the Waits family, including school records and correspondence; (2) Political Files, which holds items related to Waits’ time in public office, including related correspondence, committee records, and material on tax law; and (3) Law Practice Files, which relate to Waits’ law practice, such as correspondence, case files, and tax reports. Waits served as the attorney for Washington County, and the collection includes material related to the Washington County Board of Supervisors, various school districts, and other county matters.

Return to Table of Contents »


Arrangement

This collection is arranged in 4 series.

  1. Series I. Personal
  2. Series II. Political
  3. Series III. Law Practice
  4. Series IV. Oversize

Return to Table of Contents »


Administrative Information

Publication Information

University of Mississippi Libraries 2009

Access Restrictions

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

Copyright Restrictions

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

Additions

No further additions are expected to this collection.

Acquisition Information

John Waits donated his father’s papers to the University of Mississippi in 2003.

Processing Information

Ellie Campbell processed the collection and completed a finding aid in May 2009. Jason Kovari converted the finding aid to EAD and posted it online. Preexisting folder labels were preserved.

Return to Table of Contents »


Related Materials

Resources at the University of Mississippi

Dewey Hilton Waits. "Sales Tax as a Source of Revenue." M.A. thesis, University of Mississippi, 1932. Call Number: LD 3411.82 .W1457 1932.

Caroll Gartin Collection. Gartin served as Mississippi’s Lieutenant Governor from 1952-1960, corresponding with Waits’ tenure in the state’s House of Representatives. The finding aid is available online at http://purl.oclc.org/umarchives/MUM00198/.

Separated Material

Photographs have been removed and are stored in the Collection Photographs.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Mississippi. Legislature. House of Representatives

Format(s)

  • clippings (information artifacts)
  • correspondence
  • documents
  • financial records
  • pamphlets
  • state government records

Geographic Name(s)

  • Mississippi -- Politics and Government -- 20th Century
  • Southern States -- Politics and Government

Personal Name(s)

  • Waits, Dewey Hilton

Subject(s)

  • Agriculture -- Mississippi
  • Elections -- Mississippi
  • Legislation -- Mississippi
  • Legislators -- Mississippi
  • Political Campaigns -- Mississippi
  • Practice of law -- Mississippi
  • Taxes -- Mississippi

Return to Table of Contents »


Collection Inventory

Series I. Personal 

1.1 Waits Obituary 

1.2 Copies of Waits Obituaries 

1.3 Copy of article “Sales Taxes” by Hilton Waits 

1.4 Personal Correspondence, 1926-1947 

1.5 Condolence Letters and Telegrams on the Death of Mrs. Hilton Waits, May 1963 

1.6 Ole Miss Graduation – Hilton and Hobson Waits, 1925 

1.7 Hobson Waits Law School Papers, 1924-1925 

1.8 Hilton Waits Law School Papers, Undated 

1.9 Papers of Hobson Waits, 1928-1929 

1.10 Bills, Speeches, and Correspondence, 1929-1930 

1.11 Correspondence, 1928-1930 

1.12 Mississippi Railroad Map, 1927 

1.13 Handwritten Business Notes, Undated 

1.14 Travel Brochures and Pamphlets, Undated 

1.15 Map of Washington, DC, 1948 

1.16 Audit Reports for Leland Schools, 1963 

1.17 “The Rat,” Undated 

1.18 Louisiana House Roll Call, 1948 

1.19 Children’s Book, “I Learn My Numbers,” 1952 

1.20 Rotary Bulletins 

1.21 Map of Illinois Central Railroad, Undated 

1.22 Excerpts from the Congressional Record, 1939-1940 

1.23 Hobson’s Early Forms, 1921-1929 

1.24 Various Legal Pamphlets, 1923-1928 

1.25 Pamphlets and Bulletins, 1961-1964 

1.26 Pamphlets 

Return to Table of Contents »


Series II. Political 

2.1 Leland School Bands, , $800,000 White and Colored 1953 

2.2 Washington County Budget, 1954 

2.3 School Committee, 1946 

2.4 Irrigation Bills, 1954 

2.5 Letters, 1944 

2.6 Letters, 1945 

2.7 Letters, 1946 

2.8 Letters, 1949 

2.9 Taxes, 1955 

2.10 Washington County Board of Supervisors – Budget, 1953 

2.11 Dean McGee Plantations – Petition Deeds, 1951 

2.12 County Budget – Washington 1954 

2.13 Hilton Waits Write Up – Commercial Appeal – 28 May 1962 

2.14 Mr. Waits – Eagle Lake Fishing Club – Jos. B. Ramsey, 1962-1964 

2.15 Letters of Congratulations, 1963 

2.16 Agriculture, 1963 

2.17 Mississippi Bar Association, 1963 

2.18 Education, 1963-1964 

2.19 Taxes, 1963 

2.20 Elections, 1963 

2.21 Newspaper Clippings, 1964 

2.22 Miscellaneous, 1963-1964 

2.23 First National Bank of Jackson, 1964 

2.24 Civil Rights, 1954-1964 

2.25 Washington County, MS, 1964 

2.26 Personal, 1964 

2.27 Mississippi House of Representatives, 1964 

2.28 Mississippi State Attorneys Association, 1963 

2.29 Twin County Electric Association, 1964 

2.30 Mississippi Senate, 1964 

2.31 Mississippi Department of Public Welfare, 1963-1964 

2.32 Mississippi Boat Safety Committee, 1964 

2.33 Proposed Amendments to Mississippi State Constitution, 1954 

3.1 Legislative, (1 of 2) 1950 

3.2 Legislative, (2 of 2) 1950 

3.3 Legislature (Washington County), 1952 

3.4 Budget Committee, 1958 

3.5 Letters of Condolence after Campaign 1959 

3.6 Politics, 1958-1959 

3.7 Campaign 1959 

3.8 Politics, 1958 

3.9 State Budget, 1955, 1957, 1959 

3.10 Legislature, 1947-1948 

3.11 Special Session, 1957 

3.12 Extra Session, 1954 

4.1 Education Speech, (1 of 3) 1954 

4.2 Education Speech, (2 of 3) 1954 

4.3 Education Speech, (3 of 3) 1954-1955 

4.4 Recess Education Committee, (1 of 3) 1952 

4.5 Recess Education Committee, (2 of 3) 1952 

4.6 Recess Education Committee, (3 of 3) 1952 

4.7 Farming and Taxes, 1952 

4.8 State Legislature, (1 of 2) 1956-1957 

4.9 State Legislature, (2 of 2) 1956-1957 

4.10 State Tax Commission, (1 of 4) 1956-1957 

4.11 State Tax Commission, (2 of 4) 1956-1957 

4.12 State Tax Commission, (3 of 4) 1956-1957 

4.13 State Tax Commission, (4 of 4) 1956-1957 

4.14 Tax Study Investigating Committee, (1 of 2) 1951 

4.15 Tax Study Investigating Committee, (2 of 2) 1951 

5.1 Regular Session (1 of 8) 1955 

5.2 Regular Session (2 of 8) 1955 

5.3 Regular Session (3 of 8) 1955 

5.4 Regular Session (4 of 8) 1955 

5.5 Regular Session (5 of 8) 1955 

5.6 Regular Session (6 of 8) 1955 

5.7 Regular Session (7 of 8) 1955 

5.8 Regular Session (8 of 8) 1955 

5.9 Regular Session (1 of 6) 1956 

5.10 Regular Session (2 of 6) 1956 

5.11 Regular Session (3 of 6) 1956 

5.12 Regular Session (4 of 6) 1956 

5.13 Regular Session (5 of 6) 1956 

5.14 Regular Session (6 of 6) 1956 

5.15 Homestead Exemptions: Rejected, 1944-1955 

5.16 Campaign (1 of 2) 1951 

5.17 Campaign (2 of 2) 1951 

5.18 Pascagoula and Gulf Port Boards, (1 of 2) 1959 

5.19 Pascagoula and Gulf Port Boards, (2 of 2) 1959 

6.1 Campaign, 1955 

6.2 Office Air Conditioning, 1953 

6.3 State Highway Department, 1951 

6.4 Proposed Welfare Building, 1953 

6.5 Greenville Port, 1945 

6.6 Miscellaneous Papers, 1955-1957 

6.7 Taxes, 1948-1949 

6.8 Taxes, 1947-1948 

6.9 Taxes, 1946-1947 

6.10 Taxes, 1954-1955 

6.11 Taxes, 1952-1953 

6.12 Taxes, 1953-1954 

7.1 Financial Records and Taxes, 1950-1951 

7.2 Taxes, 1949-1950 

7.3 School Bonds -- Leland Consolidated ($30,000), Leland Colored Special Consolidated ($70,000), 1950-1951 

7.4 Taxes, 1945-1946 

7.5 Taxes, 1951-1952 

7.6 Taxes and Politics, 1948-1951 

7.7 New Leland School Bonds, 1955 

7.8 Budget, 1955-1956 

8.1 Pascagoula Port, 1959 

8.2 Port Bill, 1954-1963 

8.3 Ways and Means Committee, (1 of 2) 1955 

8.4 Ways and Means Committee, (2 of 2) 1955 

8.5 Newspapers, 1963 

8.6 Newspapers, 1963 

8.7 Challenge, 1963 

8.8 Legislative Race, 1963 

9.1 Taxes, 1959 

9.2 Expenses, 1963 

9.3 Division of State Road Construction Mississippi State Highway Department Revised Budget -- Fiscal Year 1958-1959 

9.4 Tax Study Committee Data, 1957-1958 

9.5 Bills -- Suggested, 1958 

9.6 Commission of Budget and Accounting, 1956-1960 

9.7 Political Transcripts, 1952 

9.8 Washington County, 1952 

9.9 Political Correspondence and Taxes, 1957-1958 

Return to Table of Contents »


Series III. Law Practice 

10.1 Weigant (new land), 1940, 1942, 1951 

10.2 T.C. Oliver, guardian -- 8th account, 1955-1956 

10.3 Leland Oil Works vs. Joe N. Zeffoni -- Indianola, 1952 

10.4 Recess Education Committee, 1952 

10.5 Rents, 1954 

10.6 Property Issaquena County, 1955 

10.7 Reorganization Bills, 1956 

10.8 J.H. O’Quinn -- Lot Sales, 1953 

10.9 F.C. Wagner -- Sales, 1954 

10.10 Road & Bridge Bonds ($200,000), 1956 

10.11 Don R. Baker, 1956 

10.12 Estate - Emmett G. Marble, 1955 

10.13 Taxes, 1955 

10.14 Taxes, 1945 

10.15 Handwritten Notes, 1955 

10.16 Taxes, 1939-1941 

10.17 Taxes, 1943-1944 

10.18 Washington County, MS, 1962-1963 

10.19 Washington County Board of Supervisors, 1947-1948 

10.20 Two Briefs, State Highway Commission of Mississippi vs. Coahoma County 

11.1 Rents, 1950-1951 

11.2 Taxes, 1942 

11.3 Farming, 1947 

11.4 Farming, 1944-1945 

11.5 Farming, 1945-1946 

11.6 Rentals – Rent and Taxes, 1952-1954 

11.7 Woodland Plantation, 1943-1947 

11.8 Taxes, 1944 

11.9 Financial Material, 1943-1947 

11.10 Annie Hurtig, 1949 

11.11 Estate of James Hudson, 1949-1950 

11.12 Addie W. Batts (will), 1953 

11.13 Recess Education Committee, 1952 

11.14 Leland Consolidated School District, 1957 

11.15 John Pigg & John Walker, 1957 

11.16 L.A. Willis (various), 1957 

11.17 Mrs. Norma C. O’Bannon, Superintendant of Education, 1956-1957 

11.18 Irene Williams Whiting vs. State Highway Commission, 1956 

11.19 Hobson’s Appointment, West Point, 1956 

11.20 F.C. Wagner – Dunleith School Lot, Undated 

11.21 Floyd Myers, Jasper, Alabama, 1955 

11.22 Cotton, 1952 

11.23 M.F. Limerick (various), 1949 

11.24 Operations, 1954 

11.25 The C.J. Lundstrom Manufacturing Company, 1945 

12.1 Midvalley Pipeline Co. – Pantherburn Co. - R/W, 1950, 1954 

12.2 Anderson Bros. vs. A.H. Stone [tort], 1954 

12.3 Mrs. Maud Bailey claim Biloxi Taxi Accident, 1946 

12.4 Laura Alexander – The McGee Dean Planting Co. Deed, 1941 

12.5 Harry F. Hartley, 1940, 1943-1944 

12.6 Estate Cynthia R. Stovall, Deed, 1943-1944 

12.7 Estate Mrs. Sarah Braslow, NCM , 1945 

12.8 Torrey Wood – R.R. Herron Land, 1941 

12.9 Cascio Brothers – Giordina Lot Sale, 1945-1946 

12.10 M.L. Virden Lumber Company, 1940-1942 

12.11 Kinney L. White, NCM, 1947-1948 

12.12 J.L. Virden – the McGee-Dean Company (81 acres land), 1944 

12.13 Mrs. John McCraw – Lease, 1947 

12.14 Annie Hurtiq – T.T. Griffin Lot, 1947 

12.15 Sale to Keith Cranston – R. C. Blackwell, 1946 

12.16 Mrs. Lottie M. Quin – Lot Sale, 1946 

12.17 Estate Cynthia R. Stone / son R. Baker Executor, 1944 

12.18 R.A. Love – L.D. Horton Sale, (1 of 2) 1937 

12.19 R.A. Love – L.D. Horton Sale, (2 of 2) 1937 

12.20 Estate Violet Foltz Hirsch, 1949 

12.21 Estate John Lawrence Garrett, 1941 

12.22 Dr. J.W. Copeland – R.S. Stricklen Contract of Sale, 1943 

12.23 Washington County vs. W.L. Kellum, 1939 

12.24 Lester Mitchell vs. Pearline Mitchell (divorce), 1938 

12.25 Estate – Henderson Clay, 1949 

12.26 Harry Steele Gas [Henderson] Sale, 1948 

12.27 F.P. Aldridge, Jr. et al Sale – Chas S. Cascio, 1948 

12.28 Law Practice, 1943-1950 

12.29 F.S. Hyer – Sale to H.B. Hyer, 1954 

12.30 Mississippi Power & Light Company / Panther Burn Co., 1950 

12.31 Lakeside Colored Special Consolidated School District ($100,000), 1950 

12.32 J.R. Dowd – Mary Strickland Lot, 1946 

12.33 Consolidated School District – Sale of Residence, 1948 

12.34 Arcola Colored Special Consolidated School Bond, 1948-1949 

12.35 F.T. Turner, 1936-1937 

12.36 Miscellaneous, 1945-1949 

13.1 Various, 1947-1950 

13.2 Various, 1947-1950 

13.3 Jimmie L. Hyer/Harvey F. Hartley, 1948 

13.4 P.C. Abraham (various), 1947 

13.5 S.L. Calhoun Deeds, Undated 

13.6 Courthouse and New Jail Bonds, 1949 

13.7 Leland “colored” Special Consolidated School District, 1946-1947 

13.8 Glen Allan Bond Issue, 1950 

13.9 Estate of C.Y. Katzenmeier, 1947 

13.10 $600,000.00 Hospital Bonds, 1948-1950 

13.11 Glen Allan School Bonds $50,000, 1947-1950 

13.12 Hollandale 16th Section Loan, 1948-1949 

13.13 Hollandale Consolidated School District Bond, 1948-1949 

13.14 Black Consolidated School District- $43,000 School Bonds, 1949-1950 

13.15 Charleston Consolidated School District- $10,000 Bond Issue, 1948 

13.16 Estate of C.C. Weston, 1951 

13.17 Glen Allan Line School – Bond Issue of $30,000, 1947 

13.18 $250,000 Road Bonds I and II, 1947 

13.19 Riverside Consolidated School District Bonds, 1947-1949 

13.20 Estate Charles W. Morlino, 1950 

13.21 Twin County Power Association, 1946-1948 

14.1 Mississippi Power & Light – Mrs. W.H. Hardie Lot, 1950 

14.2 Ralph Avery – Jackson, Mid-Valley Pipeline, 1949 

14.3 Mrs. Ethel Wilson, 1950 

14.4 Panther Burns – Amerada Petroleum Corp. Mineral Lease, 1948 

14.5 Robert E. Crofton (divorce), 1949 

14.6 Unknown Law Case, 1937, 1943 

14.7 F.T. Turner – Quitman & Tallahatchie County, 1941-1945 

14.8 J.H. O’Quinn, 1946 

14.9 L. Carron – St. Tax Commission, 1946 

14.10 Ruth Aldridge Mathis (will), 1946 

14.11 Kettle Estate, 1943-1946 

14.12 M.L. Virden Lumber Company (various), 1945 

14.13 D.R. Paterson (various), 1942 

14.14 Transwestern Oil Company, 1945 

14.15 Estate – W.H. Hardie, 1949-1951 

14.16 Road & Bridge Bonds ($500,000) 

14.17 Miscellaneous Legal Correspondence, 1963 

14.18 C.A. Tate, 1947 

14.19 Irving Hobbs, 1944 

14.20 Rural Electrification Administration Loan ($650,000), 1953-1955 

14.21 Cascio Bros. Claim, 1952 

14.22 Rents, 1949 

14.23 Don R. Baker – Marble Deeds – Ralph McGee – Gayden Lease, 1953 

14.24 School Bonds Issue -- Leland Schools, 1953 

14.25 Cascio Brothers, 1953 

14.26 Estate -- Ferdinand J. Boschert, 1953 

14.27 Port Bill, 1953-1954 

14.28 Estate -- J.T. Mathis, 1950-1951 

14.29 Gaetano Cascio Claim -- Mutual Benefits Health & Accident Association, 1951 

14.30 Estate -- Solomon Hurtig, 1950-1952 

14.31 M. McShaw -- W.P. Rivers, 1932-1935 

14 Poster: Fielding L. Wright for Governor 

14 Brief: Guy McCullen vs. State of Mississippi 

14 Brief: Guy McCullen vs. State of Mississippi 

14 Brief: Guy McCullen vs. State of Mississippi 

15.1 G.A. Farber (bonds), 1939 

15.2 Mrs. J.A. Waits – Rebuilding House on Lot 2 Block 1 (Original Town), 1934-1936 

15.3 Taxes 1961 

15.4 Hollandale Consolidated School District (various), 1959 

15.5 Industrials 3rd District ($750,000), 1959 

15.6 Farming, 1943-1944 

15.7 Taxes, 1956-1958 

15.8 Waits vs. Hyer, 1960 

15.9 Elizabeth Lot and C.A. Tate, 1961 

15.10 Weigant, Undated 

15.11 Income Tax Returns – Originals with F.T. Neely – Greenwood 1955 

15.12 C.L. Dickey et al (Tallahatchie bonds), 1936 

15.13 Income Tax Returns – Originals with F.T. Neely 1956 

15.14 J.E. Dillard – J.J. Donahue, 1936 

15.15 Taxes 1936 

15.16 Willie James Foster vs Ruby Lee Lewis Roster (divorce), 1946 

15.17 Twin County Power Association vs. Rex Kimbriel, 1952-1953 

15.18 Robbs & Powers, 1945 

15.19 Dr. T.C. Oliver, guardian, 1956-1957 

15.20 Welfare Building Bonds ($90,000), 1957 

15.21 Mariah Hudson Robinson, 1950 

15.22 Leases – Twin County Rural Electrification Administration, 1953 

15.23 Repairs to Duplex – Lot 3 – Block 1 – Original Town of Leland, 1952-1953 

15.24 State and County Social Security, 1952-1953 

15.25 F. T. Turner Greenville Lot Sale – No. 13882, 1944-1946 

15.26 Estate Otis S. Courtney, 1947 

15.27 Alex Zeffoni – M.T. Hood Land, 1948 

15.28 Huddleston Lands – Farm Records, 1955-1956 

15.29 Woodland Plantation, 1940-1943 

16.1 House on Lot 1 Block 8 – 3rd Addition, 12 June 1950-3 May 1954 

16.2 Taxes 1941 

16.3 D.H. Waits – Farm Operations, 1942-1943 

16.4 Sandy Woods vs. Georgia Bell Woods (divorce), 1943 

16.5 McGee – Dean Gin Sale to C.A. Tate / Panther Burn Co. to Washington Co. R/W, 1948-1956 

16.6 F.C. Wagner, J. R. Brown, D.O. Baker Sales, 1947, 1950 

16.7 C.O. Dean – Planting Corporation, 1952 

16.8 Gulf Interstate Gas Co. – B.H. McGee, 1953 

16.9 D.O. Baker – Alex Zeppioni, 1954 

16.10 Estate Tony Curro, 1946 

16.11 Mrs. J.L. Garrett – Sale W.L. Turner, Undated 

16.12 Estate Relda F. Oliver, NCM – L.C. Oliver (various), 1946-1952 

16.13 Bank of Leland, 1944-1947, 1955 

16.14 Estate W.E. Davis – F.A. Ballord, 1941, 1946 

16.15 E.A. Wilson – L.M. Dedmom et al., Undated 

16.16 Financial Papers and Correspondence, 1947-1955 

16.17 Twin County Electric Power Association – Belzoni Lot, 1952-1953 

16.18 Financial Papers and Correspondence, 1948-1955 

17.1 New Office Building, 1962 

17.2 G.A. Farber – T. J. Payne, 1937-1942 

17.3 M.F. Wilson, 1963 

17.4 F.T. Turner – Tallahatchie County and Quitman County, 1938 

17.5 F.M. Kyle, Lemoyen, Louisiana, 1936 

17.6 Income Taxes Settled With Government, 1945-1954 

17.7 Turner, Farber, Love Company (final sell out), 1933 

17.8 Mary Buie Turner, E.L. Flake, et al., 1937 

17.9 Rents, 1955 

17.10 Tax Claim – State Tax Commission, 1957 

17.11 Rents, 1956 

17.12 Timber Sales, 1955 

17.13 Farm Records, 1956-1959 

17.14 Timber Sales, 1957-1959 

17.15 Rents, 1957-1960 

17.16 Farm Operations, 1940-1941 

18.1 Education Advisory Committee, 1954 

18.2 Washington County Board of Supervisors, (1 of 5) 1956 

18.3 Washington County Board of Supervisors, (2 of 5) 1956 

18.4 Washington County Board of Supervisors, (3 of 5) 1956-1957 

18.5 Washington County Board of Supervisors, (4 of 5) 1956-1957 

18.6 Washington County Board of Supervisors, (5 of 5) 1956-1957 

18.7 Washington County Board of Supervisors, (1 of 5) 1955-1956 

18.8 Washington County Board of Supervisors, (2 of 5) 1955 

18.9 Washington County Board of Supervisors, (3 of 5) 1954-1955 

18.10 Washington County Board of Supervisors, (4 of 5) 1954-1955 

18.11 Washington County Board of Supervisors, (5 of 5) 1955-1956 

18.12 Appropriation & Taxation Board and Budget Committee, (1 of 6) 1956 

18.13 Appropriation & Taxation Board and Budget Committee, (2 of 6) 1956 

18.14 Appropriation & Taxation Board and Budget Committee, (3 of 6) 1956 

18.15 Appropriation & Taxation Board and Budget Committee, (4 of 6) 1956 

18.16 Appropriation & Taxation Board and Budget Committee, (5 of 6) 1956 

18.17 Appropriation & Taxation Board and Budget Committee, (6 of 6) 1956 

19.1 Washington County Board of Supervisors, (1 of 2) 1952-1953 

19.2 Washington County Board of Supervisors, (2 of 2) 1952-1953 

19.3 Legislative Gasoline Investigating Committee, 1944-1946 

19.4 Washington County Board of Supervisors, 1942-1943 

19.5 Washington County Board of Supervisors, 1944-1945 

19.6 Washington County Board of Supervisors, 1945-1946 

19.7 Washington County Board of Supervisors, (1 of 4) 1959-1960 

19.8 Washington County Board of Supervisors, (2 of 4) 1959 

19.9 Washington County Board of Supervisors, (3 of 4) 1959 

19.10 Washington County Board of Supervisors, (4 of 4) 1959-1960 

20.1 Washington County Board of Supervisors, (1 of 3) 1946-1947 

20.2 Washington County Board of Supervisors, (2 of 3) 1946-1947 

20.3 Washington County Board of Supervisors, (3 of 3) 1946-1947 

20.4 David L. Green - GB Walker, 1946-1947 

20.5 16th Section Loans -- Arcola, Colored and Leland Consolidated Districts, 1947 

20.6 Washington County Board of Supervisors, (1 of 3) 1948-1950 

20.7 Washington County Board of Supervisors, (2 of 3) 1948-1950 

20.8 Washington County Board of Supervisors, (3 of 3) 1948-1950 

20.9 Highway Suit 34650, 1948-1950 

20.10 Washington County Board of Supervisors, 1953-1955 

20.11 Washington County Board of Supervisors, 1954 

20.12 Estate -- John A. Collier, 1949 

20.13 B. Walker -- Rhea Walker -- W.W. Clark -- et. al., 1952 

20.14 Washington County Board of Supervisors, 1951-1952 

20.15 Jane Metcalfe, 1956 

20.16 Rents, 1952 

20.17 Finklea Company, 1948 

20.18 Farming, 1945-1950 

21.1 Washington County Board of Supervisors, (1 of 4) 1957-1958 

21.2 Washington County Board of Supervisors, (2 of 4) 1957-1958 

21.3 Washington County Board of Supervisors, (3 of 4) 1957-1958 

21.4 Washington County Board of Supervisors, (4 of 4) 1957-1958 

21.5 Washington County Board of Supervisors, (1 of 6) 1958-1959 

21.6 Washington County Board of Supervisors, (2 of 6) 1958-1959 

21.7 Washington County Board of Supervisors, (3 of 6) 1958-1959 

21.8 Washington County Board of Supervisors, (4 of 6) 1958-1959 

21.9 Washington County Board of Supervisors, (5 of 6) 1958-1959 

21.10 Washington County Board of Supervisors, (6 of 6) 1958-1959 

Return to Table of Contents »


Series IV. Oversize 

22.1 Hilton Waits Certificate of Office, 1954 

22.2 Hilton Waits Certificate of Office, 1955 

22 Ledger: Personal Accounts, 1930-1948 

22 Ledger: Personal Accounts, 1955-1957 

22 Ledger: Personal Accounts, 1958-1962 

23.1 The Bloody Clinton Riot, Undated 

23.2 The Battle of Brice’s Crossroads, 1961 

23.3 House Resolution 28, Honoring Hilton Waits, 1954 

23 Ledger: Legislative Tax Study Committee, 1950-1959 

Return to Table of Contents »