Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding aid for the Hilton Waits Collection

Finding Aids >>
MUM01706

Finding Aid for the Hilton Waits Collection
(MUM01706)

Questions? Contact us!


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.

Finding Aid for the Hilton Waits Collection


Descriptive Summary

PURL: http://purl.oclc.org/umarchives/MUM01706/
Title: Hilton Waits Collection
Dates: 1923-1964 (bulk 1944-1964)
Collector: Waits, Dewey Hilton
Physical Extent: 23 boxes (34.5 linear feet)
Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA
Identification: MUM01706
Location: Library Annex H1-H3
Language of Material: English
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.

Administrative Information

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.

Additions

No further additions are expected to this collection.


Subject Terms

Waits, Dewey Hilton
Mississippi. Legislature. House of Representatives
Agriculture — Mississippi
Elections — Mississippi
Legislation — Mississippi
Legislators — Mississippi
Mississippi — Politics and Government — 20th Century
Political Campaigns — Mississippi
Practice of law — Mississippi
Southern States — Politics and Government
Taxes — Mississippi


Formats

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


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.

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).


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.


User Information

Prefered Citation

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

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.


Related Material

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.


Arrangement

This collection is arranged in 4 series.


Container List

Series I. Personal
Folder 1.1

Waits Obituary

Folder 1.2

Copies of Waits Obituaries

Folder 1.3

Copy of article “Sales Taxes” by Hilton Waits

Folder 1.4

Personal Correspondence, 1926-1947
Folder 1.5

Condolence Letters and Telegrams on the Death of Mrs. Hilton Waits, May 1963
Folder 1.6

Ole Miss Graduation – Hilton and Hobson Waits, 1925
Folder 1.7

Hobson Waits Law School Papers, 1924-1925
Folder 1.8

Hilton Waits Law School Papers, Undated
Folder 1.9

Papers of Hobson Waits, 1928-1929
Folder 1.10

Bills, Speeches, and Correspondence, 1929-1930
Folder 1.11

Correspondence, 1928-1930
Folder 1.12

Mississippi Railroad Map, 1927
Folder 1.13

Handwritten Business Notes, Undated
Folder 1.14

Travel Brochures and Pamphlets, Undated
Folder 1.15

Map of Washington, DC, 1948
Folder 1.16

Audit Reports for Leland Schools, 1963
Folder 1.17

“The Rat,” Undated
Folder 1.18

Louisiana House Roll Call, 1948
Folder 1.19

Children’s Book, “I Learn My Numbers,” 1952
Folder 1.20

Rotary Bulletins

Folder 1.21

Map of Illinois Central Railroad, Undated
Folder 1.22

Excerpts from the Congressional Record, 1939-1940
Folder 1.23

Hobson’s Early Forms, 1921-1929
Folder 1.24

Various Legal Pamphlets, 1923-1928
Folder 1.25

Pamphlets and Bulletins, 1961-1964
Folder 1.26

Pamphlets
Series II. Political
Folder 2.1

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

Folder 2.2

Washington County Budget, 1954
Folder 2.3

School Committee, 1946
Folder 2.4

Irrigation Bills, 1954
Folder 2.5

Letters, 1944
Folder 2.6

Letters, 1945
Folder 2.7

Letters, 1946
Folder 2.8

Letters, 1949
Folder 2.9

Taxes, 1955
Folder 2.10

Washington County Board of Supervisors – Budget, 1953
Folder 2.11

Dean McGee Plantations – Petition Deeds, 1951
Folder 2.12

1954 County Budget – Washington

Folder 2.13

Hilton Waits Write Up – Commercial Appeal – 28 May 1962
Folder 2.14

Mr. Waits – Eagle Lake Fishing Club – Jos. B. Ramsey, 1962-1964
Folder 2.15

Letters of Congratulations, 1963
Folder 2.16

Agriculture, 1963
Folder 2.17

Mississippi Bar Association, 1963
Folder 2.18

Education, 1963-1964
Folder 2.19

Taxes, 1963
Folder 2.20

Elections, 1963
Folder 2.21

Newspaper Clippings, 1964
Folder 2.22

Miscellaneous, 1963-1964
Folder 2.23

First National Bank of Jackson, 1964
Folder 2.24

Civil Rights, 1954-1964
Folder 2.25

Washington County, MS, 1964
Folder 2.26

Personal, 1964
Folder 2.27

Mississippi House of Representatives, 1964
Folder 2.28

Mississippi State Attorneys Association, 1963
Folder 2.29

Twin County Electric Association, 1964
Folder 2.30

Mississippi Senate, 1964
Folder 2.31

Mississippi Department of Public Welfare, 1963-1964
Folder 2.32

Mississippi Boat Safety Committee, 1964
Folder 2.33

Proposed Amendments to Mississippi State Constitution, 1954
Folder 3.1

Legislative, 1950 (1 of 2)

Folder 3.2

Legislative, 1950 (2 of 2)

Folder 3.3

Legislature (Washington County), 1952
Folder 3.4

Budget Committee, 1958
Folder 3.5

Letters of Condolence after 1959 Campaign

Folder 3.6

Politics, 1958-1959
Folder 3.7

1959 Campaign

Folder 3.8

Politics, 1958
Folder 3.9

State Budget, 1955, 1957, 1959
Folder 3.10

Legislature, 1947-1948
Folder 3.11

Special Session, 1957
Folder 3.12

Extra Session, 1954
Folder 4.1

Education Speech, 1954 (1 of 3)

Folder 4.2

Education Speech, 1954 (2 of 3)

Folder 4.3

Education Speech, 1954-1955 (3 of 3)

Folder 4.4

Recess Education Committee, 1952 (1 of 3)

Folder 4.5

Recess Education Committee, 1952 (2 of 3)

Folder 4.6

Recess Education Committee, 1952 (3 of 3)

Folder 4.7

Farming and Taxes, 1952
Folder 4.8

State Legislature, 1956-1957 (1 of 2)

Folder 4.9

State Legislature, 1956-1957 (2 of 2)

Folder 4.10

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

Folder 4.11

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

Folder 4.12

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

Folder 4.13

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

Folder 4.14

Tax Study Investigating Committee, 1951 (1 of 2)

Folder 4.15

Tax Study Investigating Committee, 1951 (2 of 2)
Folder 5.1

1955 Regular Session (1 of 8)

Folder 5.2

1955 Regular Session (2 of 8)

Folder 5.3

1955 Regular Session (3 of 8)

Folder 5.4

1955 Regular Session (4 of 8)

Folder 5.5

1955 Regular Session (5 of 8)

Folder 5.6

1955 Regular Session (6 of 8)

Folder 5.7

1955 Regular Session (7 of 8)

Folder 5.8

1955 Regular Session (8 of 8)

Folder 5.9

1956 Regular Session (1 of 6)

Folder 5.10

1956 Regular Session (2 of 6)

Folder 5.11

1956 Regular Session (3 of 6)

Folder 5.12

1956 Regular Session (4 of 6)

Folder 5.13

1956 Regular Session (5 of 6)

Folder 5.14

1956 Regular Session (6 of 6)

Folder 5.15

Homestead Exemptions: Rejected, 1944-1955
Folder 5.16

1951 Campaign (1 of 2)

Folder 5.17

1951 Campaign (2 of 2)

Folder 5.18

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

Folder 5.19

Pascagoula and Gulf Port Boards, 1959 (2 of 2)
Folder 6.1

Campaign, 1955
Folder 6.2

Office Air Conditioning, 1953
Folder 6.3

State Highway Department, 1951
Folder 6.4

Proposed Welfare Building, 1953
Folder 6.5

Greenville Port, 1945
Folder 6.6

Miscellaneous Papers, 1955-1957
Folder 6.7

Taxes, 1948-1949
Folder 6.8

Taxes, 1947-1948
Folder 6.9

Taxes, 1946-1947
Folder 6.10

Taxes, 1954-1955
Folder 6.11

Taxes, 1952-1953
Folder 6.12

Taxes, 1953-1954
Folder 7.1

Financial Records and Taxes, 1950-1951
Folder 7.2

Taxes, 1949-1950
Folder 7.3

School Bonds — Leland Consolidated ($30,000), Leland Colored Special Consolidated ($70,000), 1950-1951
Folder 7.4

Taxes, 1945-1946
Folder 7.5

Taxes, 1951-1952
Folder 7.6

Taxes and Politics, 1948-1951
Folder 7.7

New Leland School Bonds, 1955
Folder 7.8

Budget, 1955-1956
Folder 8.1

Pascagoula Port, 1959
Folder 8.2

Port Bill, 1954-1963
Folder 8.3

Ways and Means Committee, 1955 (1 of 2)

Folder 8.4

Ways and Means Committee, 1955 (2 of 2)

Folder 8.5

Newspapers, 1963
Folder 8.6

Newspapers, 1963
Folder 8.7

Challenge, 1963
Folder 8.8

Legislative Race, 1963
Folder 9.1

Taxes, 1959
Folder 9.2

Expenses, 1963
Folder 9.3

Division of State Road Construction Mississippi State Highway Department Revised Budget — Fiscal Year 1958-1959
Folder 9.4

Tax Study Committee Data, 1957-1958
Folder 9.5

Bills — Suggested, 1958
Folder 9.6

Commission of Budget and Accounting, 1956-1960
Folder 9.7

Political Transcripts, 1952
Folder 9.8

Washington County, 1952
Folder 9.9

Political Correspondence and Taxes, 1957-1958
Series III. Law Practice
Folder 10.1

Weigant (new land), 1940, 1942, 1951
Folder 10.2

T.C. Oliver, guardian — 8th account, 1955-1956
Folder 10.3

Leland Oil Works vs. Joe N. Zeffoni — Indianola, 1952
Folder 10.4

Recess Education Committee, 1952
Folder 10.5

Rents, 1954
Folder 10.6

Property Issaquena County, 1955
Folder 10.7

Reorganization Bills, 1956
Folder 10.8

J.H. O’Quinn — Lot Sales, 1953
Folder 10.9

F.C. Wagner — Sales, 1954
Folder 10.10

Road & Bridge Bonds ($200,000), 1956
Folder 10.11

Don R. Baker, 1956
Folder 10.12

Estate – Emmett G. Marble, 1955
Folder 10.13

Taxes, 1955
Folder 10.14

Taxes, 1945
Folder 10.15

Handwritten Notes, 1955
Folder 10.16

Taxes, 1939-1941
Folder 10.17

Taxes, 1943-1944
Folder 10.18

Washington County, MS, 1962-1963
Folder 10.19

Washington County Board of Supervisors, 1947-1948
Folder 10.20

Two Briefs, State Highway Commission of Mississippi vs. Coahoma County
Folder 11.1

Rents, 1950-1951
Folder 11.2

Taxes, 1942
Folder 11.3

Farming, 1947
Folder 11.4

Farming, 1944-1945
Folder 11.5

Farming, 1945-1946
Folder 11.6

Rentals – Rent and Taxes, 1952-1954
Folder 11.7

Woodland Plantation, 1943-1947
Folder 11.8

Taxes, 1944
Folder 11.9

Financial Material, 1943-1947
Folder 11.10

Annie Hurtig, 1949
Folder 11.11

Estate of James Hudson, 1949-1950
Folder 11.12

Addie W. Batts (will), 1953
Folder 11.13

Recess Education Committee, 1952
Folder 11.14

Leland Consolidated School District, 1957
Folder 11.15

John Pigg & John Walker, 1957
Folder 11.16

L.A. Willis (various), 1957
Folder 11.17

Mrs. Norma C. O’Bannon, Superintendant of Education, 1956-1957
Folder 11.18

Irene Williams Whiting vs. State Highway Commission, 1956
Folder 11.19

Hobson’s Appointment, West Point, 1956
Folder 11.20

F.C. Wagner – Dunleith School Lot, Undated
Folder 11.21

Floyd Myers, Jasper, Alabama, 1955
Folder 11.22

Cotton, 1952
Folder 11.23

M.F. Limerick (various), 1949
Folder 11.24

Operations, 1954
Folder 11.25

The C.J. Lundstrom Manufacturing Company, 1945
Folder 12.1

Midvalley Pipeline Co. – Pantherburn Co. – R/W, 1950, 1954
Folder 12.2

Anderson Bros. vs. A.H. Stone [tort], 1954
Folder 12.3

Mrs. Maud Bailey claim Biloxi Taxi Accident, 1946
Folder 12.4

Laura Alexander – The McGee Dean Planting Co. Deed, 1941
Folder 12.5

Harry F. Hartley, 1940, 1943-1944
Folder 12.6

Estate Cynthia R. Stovall, Deed, 1943-1944
Folder 12.7

Estate Mrs. Sarah Braslow, NCM , 1945
Folder 12.8

Torrey Wood – R.R. Herron Land, 1941
Folder 12.9

Cascio Brothers – Giordina Lot Sale, 1945-1946
Folder 12.10

M.L. Virden Lumber Company, 1940-1942
Folder 12.11

Kinney L. White, NCM, 1947-1948
Folder 12.12

J.L. Virden – the McGee-Dean Company (81 acres land), 1944
Folder 12.13

Mrs. John McCraw – Lease, 1947
Folder 12.14

Annie Hurtiq – T.T. Griffin Lot, 1947
Folder 12.15

Sale to Keith Cranston – R. C. Blackwell, 1946
Folder 12.16

Mrs. Lottie M. Quin – Lot Sale, 1946
Folder 12.17

Estate Cynthia R. Stone / son R. Baker Executor, 1944
Folder 12.18

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

Folder 12.19

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

Folder 12.20

Estate Violet Foltz Hirsch, 1949
Folder 12.21

Estate John Lawrence Garrett, 1941
Folder 12.22

Dr. J.W. Copeland – R.S. Stricklen Contract of Sale, 1943
Folder 12.23

Washington County vs. W.L. Kellum, 1939
Folder 12.24

Lester Mitchell vs. Pearline Mitchell (divorce), 1938
Folder 12.25

Estate – Henderson Clay, 1949
Folder 12.26

Harry Steele Gas [Henderson] Sale, 1948
Folder 12.27

F.P. Aldridge, Jr. et al Sale – Chas S. Cascio, 1948
Folder 12.28

Law Practice, 1943-1950
Folder 12.29

F.S. Hyer – Sale to H.B. Hyer, 1954
Folder 12.30

Mississippi Power & Light Company / Panther Burn Co., 1950
Folder 12.31

Lakeside Colored Special Consolidated School District ($100,000), 1950
Folder 12.32

J.R. Dowd – Mary Strickland Lot, 1946
Folder 12.33

Consolidated School District – Sale of Residence, 1948
Folder 12.34

Arcola Colored Special Consolidated School Bond, 1948-1949
Folder 12.35

F.T. Turner, 1936-1937
Folder 12.36

Miscellaneous, 1945-1949
Folder 13.1

Various, 1947-1950
Folder 13.2

Various, 1947-1950
Folder 13.3

Jimmie L. Hyer/Harvey F. Hartley, 1948
Folder 13.4

P.C. Abraham (various), 1947
Folder 13.5

S.L. Calhoun Deeds, Undated
Folder 13.6

Courthouse and New Jail Bonds, 1949
Folder 13.7

Leland “colored” Special Consolidated School District, 1946-1947
Folder 13.8

Glen Allan Bond Issue, 1950
Folder 13.9

Estate of C.Y. Katzenmeier, 1947
Folder 13.10

$600,000.00 Hospital Bonds, 1948-1950
Folder 13.11

Glen Allan School Bonds $50,000, 1947-1950
Folder 13.12

Hollandale 16th Section Loan, 1948-1949
Folder 13.13

Hollandale Consolidated School District Bond, 1948-1949
Folder 13.14

Black Consolidated School District- $43,000 School Bonds, 1949-1950
Folder 13.15

Charleston Consolidated School District- $10,000 Bond Issue, 1948
Folder 13.16

Estate of C.C. Weston, 1951
Folder 13.17

Glen Allan Line School – Bond Issue of $30,000, 1947
Folder 13.18

$250,000 Road Bonds I and II, 1947
Folder 13.19

Riverside Consolidated School District Bonds, 1947-1949
Folder 13.20

Estate Charles W. Morlino, 1950
Folder 13.21

Twin County Power Association, 1946-1948
Folder 14.1

Mississippi Power & Light – Mrs. W.H. Hardie Lot, 1950
Folder 14.2

Ralph Avery – Jackson, Mid-Valley Pipeline, 1949
Folder 14.3

Mrs. Ethel Wilson, 1950
Folder 14.4

Panther Burns – Amerada Petroleum Corp. Mineral Lease, 1948
Folder 14.5

Robert E. Crofton (divorce), 1949
Folder 14.6

Unknown Law Case, 1937, 1943
Folder 14.7

F.T. Turner – Quitman & Tallahatchie County, 1941-1945
Folder 14.8

J.H. O’Quinn, 1946
Folder 14.9

L. Carron – St. Tax Commission, 1946
Folder 14.10

Ruth Aldridge Mathis (will), 1946
Folder 14.11

Kettle Estate, 1943-1946
Folder 14.12

M.L. Virden Lumber Company (various), 1945
Folder 14.13

D.R. Paterson (various), 1942
Folder 14.14

Transwestern Oil Company, 1945
Folder 14.15

Estate – W.H. Hardie, 1949-1951
Folder 14.16

Road & Bridge Bonds ($500,000)

Folder 14.17

Miscellaneous Legal Correspondence, 1963
Folder 14.18

C.A. Tate, 1947
Folder 14.19

Irving Hobbs, 1944
Folder 14.20

Rural Electrification Administration Loan ($650,000), 1953-1955
Folder 14.21

Cascio Bros. Claim, 1952
Folder 14.22

Rents, 1949
Folder 14.23

Don R. Baker – Marble Deeds – Ralph McGee – Gayden Lease, 1953
Folder 14.24

School Bonds Issue — Leland Schools, 1953
Folder 14.25

Cascio Brothers, 1953
Folder 14.26

Estate — Ferdinand J. Boschert, 1953
Folder 14.27

Port Bill, 1953-1954
Folder 14.28

Estate — J.T. Mathis, 1950-1951
Folder 14.29

Gaetano Cascio Claim — Mutual Benefits Health & Accident Association, 1951
Folder 14.30

Estate — Solomon Hurtig, 1950-1952
Folder 14.31

M. McShaw — W.P. Rivers, 1932-1935
Box 14

Poster: Fielding L. Wright for Governor

Box 14

Brief: Guy McCullen vs. State of Mississippi

Box 14

Brief: Guy McCullen vs. State of Mississippi

Box 14

Brief: Guy McCullen vs. State of Mississippi
Folder 15.1

G.A. Farber (bonds), 1939
Folder 15.2

Mrs. J.A. Waits – Rebuilding House on Lot 2 Block 1 (Original Town), 1934-1936
Folder 15.3

1961 Taxes

Folder 15.4

Hollandale Consolidated School District (various), 1959
Folder 15.5

Industrials 3rd District ($750,000), 1959
Folder 15.6

Farming, 1943-1944
Folder 15.7

Taxes, 1956-1958
Folder 15.8

Waits vs. Hyer, 1960
Folder 15.9

Elizabeth Lot and C.A. Tate, 1961
Folder 15.10

Weigant, Undated
Folder 15.11

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

Folder 15.12

C.L. Dickey et al (Tallahatchie bonds), 1936
Folder 15.13

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

Folder 15.14

J.E. Dillard – J.J. Donahue, 1936
Folder 15.15

1936 Taxes

Folder 15.16

Willie James Foster vs Ruby Lee Lewis Roster (divorce), 1946
Folder 15.17

Twin County Power Association vs. Rex Kimbriel, 1952-1953
Folder 15.18

Robbs & Powers, 1945
Folder 15.19

Dr. T.C. Oliver, guardian, 1956-1957
Folder 15.20

Welfare Building Bonds ($90,000), 1957
Folder 15.21

Mariah Hudson Robinson, 1950
Folder 15.22

Leases – Twin County Rural Electrification Administration, 1953
Folder 15.23

Repairs to Duplex – Lot 3 – Block 1 – Original Town of Leland, 1952-1953
Folder 15.24

State and County Social Security, 1952-1953
Folder 15.25

F. T. Turner Greenville Lot Sale – No. 13882, 1944-1946
Folder 15.26

Estate Otis S. Courtney, 1947
Folder 15.27

Alex Zeffoni – M.T. Hood Land, 1948
Folder 15.28

Huddleston Lands – Farm Records, 1955-1956
Folder 15.29

Woodland Plantation, 1940-1943
Folder 16.1

House on Lot 1 Block 8 – 3rd Addition, 12 June 1950-3 May 1954
Folder 16.2

1941 Taxes

Folder 16.3

D.H. Waits – Farm Operations, 1942-1943
Folder 16.4

Sandy Woods vs. Georgia Bell Woods (divorce), 1943
Folder 16.5

McGee – Dean Gin Sale to C.A. Tate / Panther Burn Co. to Washington Co. R/W, 1948-1956
Folder 16.6

F.C. Wagner, J. R. Brown, D.O. Baker Sales, 1947, 1950
Folder 16.7

C.O. Dean – Planting Corporation, 1952
Folder 16.8

Gulf Interstate Gas Co. – B.H. McGee, 1953
Folder 16.9

D.O. Baker – Alex Zeppioni, 1954
Folder 16.10

Estate Tony Curro, 1946
Folder 16.11

Mrs. J.L. Garrett – Sale W.L. Turner, Undated
Folder 16.12

Estate Relda F. Oliver, NCM – L.C. Oliver (various), 1946-1952
Folder 16.13

Bank of Leland, 1944-1947, 1955
Folder 16.14

Estate W.E. Davis – F.A. Ballord, 1941, 1946
Folder 16.15

E.A. Wilson – L.M. Dedmom et al., Undated
Folder 16.16

Financial Papers and Correspondence, 1947-1955
Folder 16.17

Twin County Electric Power Association – Belzoni Lot, 1952-1953
Folder 16.18

Financial Papers and Correspondence, 1948-1955
Folder 17.1

New Office Building, 1962
Folder 17.2

G.A. Farber – T. J. Payne, 1937-1942
Folder 17.3

M.F. Wilson, 1963
Folder 17.4

F.T. Turner – Tallahatchie County and Quitman County, 1938
Folder 17.5

F.M. Kyle, Lemoyen, Louisiana, 1936
Folder 17.6

Income Taxes Settled With Government, 1945-1954
Folder 17.7

Turner, Farber, Love Company (final sell out), 1933
Folder 17.8

Mary Buie Turner, E.L. Flake, et al., 1937
Folder 17.9

Rents, 1955
Folder 17.10

Tax Claim – State Tax Commission, 1957
Folder 17.11

Rents, 1956
Folder 17.12

Timber Sales, 1955
Folder 17.13

Farm Records, 1956-1959
Folder 17.14

Timber Sales, 1957-1959
Folder 17.15

Rents, 1957-1960
Folder 17.16

Farm Operations, 1940-1941
Folder 18.1

Education Advisory Committee, 1954
Folder 18.2

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

Folder 18.3

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

Folder 18.4

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

Folder 18.5

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

Folder 18.6

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

Folder 18.7

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

Folder 18.8

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

Folder 18.9

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

Folder 18.10

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

Folder 18.11

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

Folder 18.12

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

Folder 18.13

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

Folder 18.14

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

Folder 18.15

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

Folder 18.16

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

Folder 18.17

Appropriation & Taxation Board and Budget Committee, 1956 (6 of 6)
Folder 19.1

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

Folder 19.2

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

Folder 19.3

Legislative Gasoline Investigating Committee, 1944-1946
Folder 19.4

Washington County Board of Supervisors, 1942-1943
Folder 19.5

Washington County Board of Supervisors, 1944-1945
Folder 19.6

Washington County Board of Supervisors, 1945-1946
Folder 19.7

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

Folder 19.8

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

Folder 19.9

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

Folder 19.10

Washington County Board of Supervisors, 1959-1960 (4 of 4)
Folder 20.1

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

Folder 20.2

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

Folder 20.3

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

Folder 20.4

David L. Green – GB Walker, 1946-1947
Folder 20.5

16th Section Loans — Arcola, Colored and Leland Consolidated Districts, 1947
Folder 20.6

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

Folder 20.7

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

Folder 20.8

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

Folder 20.9

Highway Suit 34650, 1948-1950
Folder 20.10

Washington County Board of Supervisors, 1953-1955
Folder 20.11

Washington County Board of Supervisors, 1954
Folder 20.12

Estate — John A. Collier, 1949
Folder 20.13

B. Walker — Rhea Walker — W.W. Clark — et. al., 1952
Folder 20.14

Washington County Board of Supervisors, 1951-1952
Folder 20.15

Jane Metcalfe, 1956
Folder 20.16

Rents, 1952
Folder 20.17

Finklea Company, 1948
Folder 20.18

Farming, 1945-1950
Folder 21.1

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

Folder 21.2

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

Folder 21.3

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

Folder 21.4

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

Folder 21.5

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

Folder 21.6

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

Folder 21.7

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

Folder 21.8

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

Folder 21.9

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

Folder 21.10

Washington County Board of Supervisors, 1958-1959 (6 of 6)
Series IV. Oversize
Folder 22.1

Hilton Waits Certificate of Office, 1954
Folder 22.2

Hilton Waits Certificate of Office, 1955
Box 22

Ledger: Personal Accounts, 1930-1948
Box 22

Ledger: Personal Accounts, 1955-1957
Box 22

Ledger: Personal Accounts, 1958-1962
Folder 23.1

The Bloody Clinton Riot, Undated
Folder 23.2

The Battle of Brice’s Crossroads, 1961
Folder 23.3

House Resolution 28, Honoring Hilton Waits, 1954
Box 23

Ledger: Legislative Tax Study Committee, 1950-1959




Feedback

JavaScript disabled or chat unavailable.