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 Caroll Gartin Collection

Finding Aids >>
MUM00198

Finding Aid for the Caroll Gartin Collection
(MUM00198)

Questions? Contact us!


The Caroll Gartin 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 Caroll Gartin Collection


Descriptive Summary

PURL: http://purl.oclc.org/umarchives/MUM00198/
Title: Caroll Gartin Collection
Dates: 1941-1966 (bulk 1951-1966)
Collector: Gartin, Carroll, 1913-1966
Physical Extent: 31 boxes (48 linear feet)
Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA
Identification: MUM00198
Location: Modern Political Archives
Language of Material: English
Abstract: Papers of Carroll Gartin circa 1941 through 1966, bulk 1951 through 1966. Gartin served
three terms as Mississippi’s Lieutenant Governor (1952-1956, 1956-1960, and 1964-1966).
The collection contains campaign records, correspondence, speeches, financial records,
appointment calendars, scrapbooks, original music compositions, legislative files,
subject files, photographs, audio recordings, and film reels.

Administrative Information

Acquisition Information

Carroll Gartin’s widow, Jane Gartin, donated her husband’s papers to the University
of Mississippi in 1967. Materials were accessioned as number 76-22.

Processing Information

Leigh McWhite, Political Papers Archivist, completed the introductory notes to the
finding aid in 2007. Student worker David Steele and intern Pamela Williamson organized
the files. Pamela Williamson, Ellie Campbell, and Courtney Metz created the box and
folder listing in 2006-2007. Although the original file titles were preserved, curators
imposed organization upon a haphazard arrangement of files and boxes.

In 2010-2011, a grant from the Institute of Museum and Library Services enabled the
archive to preserve and digitize all the recordings in the Gartin Collection. Any
views, findings, conclusions, or recommendations expressed as part of this project
do not necessarily represent those of the Institute of Museum and Library Services.

Additions

No further additions are expected to this collection.


Subject Terms

Gartin, Carroll, 1913-1966
Mississippi. Office of Lieutenant Governor
Political Campaigns — Mississippi
Elections — Mississippi
Mississippi — Politics and Government — 20th Century
Southern States — Politics and Government


Formats

political campaign records
correspondence
speeches
clippings (information artifacts)
state government records
photographs
subject files
sound recordings
filmstrips
financial records
calendars
scrapbooks


Biographical Note

Born on 4 September 1913 in Poplar Springs, Mississippi, Carroll Gartin attended Meridian
High School, Jones Junior College, and the University of Mississippi. After graduating
with a law degree from the Jackson School of Law in 1935 and passing the bar a year
later, Gartin opened a law practice in Laurel and soon became an acting city judge.
In 1941, he served as secretary-manager of the South Mississippi Fair, promoting agriculture
and community development. That same year Gartin enlisted in the U.S. Army and spent
twenty months overseas during World War II. In 1942, he married Janie Elizabeth Gavin
of Stafford Springs, Mississippi.

Upon returning to his hometown after the war in 1945, the young veteran ran without
opposition in a Laurel mayoral campaign to fill an unexpired term. He won a second
term in 1948, again without opposition. In 1951, Gartin entered state politics as
a Democrat and defeated Jimmy Arrington in a run-off to become Lieutenant Governor.
Serving under the administration of Governor Hugh White (1952-1956), Gartin announced
his candidacy for the seat of U.S. Senator James O. Eastland after the incumbent had
publicly expressed a desire to retire. Gartin opted to continue his 1953 campaign
despite the senator’s decision to enter the race. Strongly condemning the recent Supreme
Court Brown decision in favor of desegregation, Eastland won the bitter primary and
the election. Voters reelected Gartin to the lieutenant governorship in 1955 where
he served under Governor J.P. Coleman’s administration from 1956 to 1960. In 1959,
Gartin lost the race against Ross Barnett for the state’s highest office, but he returned
to his familiar lieutenant governor post after defeating Evelyn Gandy in a 1963 run-off.

Gartin died from a heart attack on 19 December 1966 while serving under the administration
of Governor Paul B. Johnson Jr. He had announced his candidacy for the next gubernatorial
election and was expected to be a strong contender against Ross Barnett and Bill Waller.
Gartin’s body lay in state under the State Capitol Rotunda and the governor issued
a proclamation setting ten days of mourning across the state. The funeral service
took place at Highland Baptist Church in Laurel where Gartin had served as deacon.
Members of the legislature were honorary pallbearers, and burial occurred at Lake
Park Cemetery. Gartin was survived by his wife, a daughter (Patricia Gartin Blair
of Columbus), and a son (William Carroll Gartin Jr. of Jackson).

Gartin was a member of the Masons, the Shriners, the O.E.S., the Knights of Pythias,
the Odd Fellows, the Rebeltah Lodge, the Exchange Club, the American Legion, the Veterans
of Foreign Wars, and the 40 and 8. In addition, he served as permanent chairman of
the Mississippi Democratic Convention from 1956 to 1964. Gartin was a member of the
Board of Trustees of State Mental Hospitals from 1947 through 1952 and a member of
the State Building Commission from 1956 through 1960. From 1952 through 1964, Gartin
acted as vice-chairman of the Agricultural & Industrial Board.

Gartin possessed a keen sense of humor and a warm smile. By virtue of his office as
lieutenant governor, he also acted as president of the state senate where he demonstrated
fairness and an ability to keep legislative business rolling. Gartin championed industrial
development and educational improvements. In fact, he played a key role in legislative
passage of teacher salary raises in both 1964 and 1966. Although a segregationist,
Gartin never adopted demagogue tactics, a restraint which observers claim lost Gartin
elections for higher office. In his last election campaign, Gartin promised to “work
for unity rather than division, for peace among our people rather than agitation,”
also stating that “[t]here is no place in the society of Mississippians for either
black power or white bullying.”


Scope and Content Note

Boxes 1 through 10 contain files related to campaigns dating from 1950 through 1966.
Arrangement is largely chronological by year, and includes both county files and general
subject files. Boxes 11 through 15 hold correspondence files from 1948 through 1966.
The alphabetized subject files fill Boxes 16 through 26, and also contain a number
of campaign-related files. Box 27 holds folders related to Gartin’s schedule, mostly
invitations accepted and regretted. Boxes 28 through 30 contain scrapbooks and clippings
dating from 1952 through 1966. Box 30 also includes photocopies of photographs (originals
removed to separate storage). The Carroll Gartin Collection also includes forty-two
audio reel-to-reels, two 16-inch 78 rpm discs, and two film reels.


User Information

Prefered Citation

Caroll Gartin Collection, Archives and Special Collections, J.D. Williams Library,
The University of Mississippi

Access Restrictions

The Caroll Gartin 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.

For preservation reasons, access to original recordings is restricted; however, digital
counterparts are available to researchers in the Carroll Gartin Digital Collection
at https://clio.lib.olemiss.edu/cdm/landingpage/collection/gartin. Although descriptions for all of the collection’s recordings are available to anyone
on the internet, only some of the recordings are accessible on the web due to copyright.
Researchers may review restricted recordings via onsite computer terminals in the
J.D. Williams Library.

Copyright Restrictions

Publication rights are reserved for Jane Gartin and her children, Patricia Gartin
Blair and William Carroll Gartin Jr.

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

For additional political holdings at the University of Mississippi Department of Archives
& Special Collections, see the Politics & Government subject guide.

Roane Fleming Byrnes Collection. This collection contains Gartin campaign material.
Finding aid available: http://purl.oclc.org/umarchives/MUM00057/

The Carroll Gartin Story [Carroll Gartin Campaign Committee, 1954]. Call number: E748 G28 C37 1954.

James O. Eastland Collection. Eastland won a bitter race against Gartin in 1953 to
retain his seat in the U.S. Senate, and the collection contains campaign files. Finding
aid available: http://purl.oclc.org/umarchives/MUM00117/

University Archives Photograph Collection. Examination of the index to this collection will uncover images of Gartin.

University Small Manuscripts. Among these files is material on Gartin.

Vertical Files / Clippings Collection. This collection contains a file of Gartin clippings.
Finding aid available: http://purl.oclc.org/umarchives/MUM00459/


Separated Material

Original photographs are located in Modern Political Archives Photographs Box 5.
Stored in an off-site cold facility, the original images require two business days
advance notice to acclimate and transfer to Special Collections. Scans of the original
photographs are available online at https://clio.lib.olemiss.edu/cdm/landingpage/collection/gartin.

Original recordings are stored in climate-controlled facility and access is restricted.
See the “Access Restrictions” note for a link to their digital counterparts.

Brown, Robert S. History of the Mississippi School for the Deaf, Jackson, Mississippi, with an Appendix,
1854-1954, 100 Years of Service
. Meridian, MS: Gower Printing & Office Supply, 1954. Signed by author. Presentation
copy to Carroll Gartin dated 27 February 1958. Cataloged: HV2561.M7 B7

Directory of Mississippi Elective Officials: State, State Districts, County and County
Districts
. Jackson, MS: Secretary of State, 1956. Cataloged: JK4630 .A277

Directory of Mississippi Elective Officials: State, State Districts, County and County
Districts 1960-1964
. Jackson, MS: Secretary of State, 1960. Cataloged: JK4630 .A277

Gun Shots (An Organ of Information for Masonite Employees, Published Monthly by Masonite
Corporation, Laurel, Mississippi)
19 (February 1952). Cataloged: TA401 .G86

Laurel Diamond Jubilee: Commemorating 75 Years of Progress, A Presentation to the
Citizens of Laurel, Mississippi
. Meridian, MS: Gower Printing, 1957. Cataloged: F349 .L3

Local and Private Laws of the State of Mississippi Passed Regular Session of 1966. Published by Authority, 1966. Cataloged: KFM6606

Lota Hoffman & Paul Robertson. My Old Mississippi Home. Hattiesburg, MS: Paulmond Music Company, 1964. Cataloged: M1658.M6 M9 1964

Mississippi Educational Advance 57 (January 1966). Cataloged: L11 .M5

Mississippi Highway Safety Patrol, Jackson, Mississippi. N.p., n.p., 1965. Cataloged: HV7571.M7 M55 1965

Mississippi Magazine 5 (Summer 1965). Cataloged: LH1.M7 U5mm

Mississippi Municipal Officers. [Jackson, MS]: Secretary of State, 1961. Cataloged: JK2023.M7 D57

Mississippi Official and Statistical Register. [Jackson, MS]: Secretary of State, 1949-1951. Cataloged: J87 .M74a

Mississippi Traveler Vol. 10, No. 2 (August 1953). Cataloged: G155.U6 .M58

Conrad F. Nordham. Mississippi: The Magnolia State. Hattiesburg, MS: Paulmond Music Company, 1964.

PAY Day (Official Publication of Patriotic American Youth, A Mississippi Organization) 4 (April 1965). Cataloged: HQ799.2.P6 P39

The 1957 Reveille. State College, MS: Mississippi State College, 1957. Cataloged: LD3381.M65 R4

State of Mississippi Department of Public Safety: Laws & Regulations of the Mississippi
Highway Safety Patrol
. [Jackson, MS]: n.p., 1962.

“Mississippi, The Magnolia State”/ “My Old Mississippi Home” sung by The Katydids
on Spectator label (45 rpm). Cataloged: M1658.M6 K3 1964


Arrangement

This collection is arranged in 7 series.


Container List

Campaigns
1950-1951 Campaigns
1-1

Senatorial Literature & Correspondence
1-2

Counties Together
1-3

Leflore County – 1950
1-4

Counties: Tishomingo – Wilkinson
1-5

Announcement of Candidacy — Lieutenant Governor and Senate — 1952 Oath of Office
& Address
1-6

Contributions & Expenses
1-7

Delta Council Officers and Directors
1-8

Campaign List – 1951
1-9

Miscellaneous Names – 1951
1-10

April-August 1951 Campaign Letters
1-11

Campaign – Lieutenant Governor 1951
1-12

Miscellaneous Letters, September 1951
1-13

Miscellaneous Letters, August 1951 (1 of 3)
1-14

Miscellaneous Letters, August 1951 (2 of 3)
1-15

Miscellaneous Letters, August 1951 (3 of 3)
1-16

Miscellaneous Letters, July 1951 (1 of 2)
1-17

Miscellaneous Letters, July 1951 (2 of 2)
1-18

Miscellaneous Letters, May – June 1951
1-19

Miscellaneous Material, September 1948 – May 1951
1952-1957 Campaigns
2-1

Tippah County 1952
2-2

Alcorn County 1953
2-3

Chickasaw County 1953
2-4

Coahoma County 1953
2-5

Forest County 1953
2-6

George County 1953
2-7

Hinds County 1953
2-8

Itawamba County 1953
2-9

Kemper County 1953
2-10

Lamar County 1953
2-11

Lauderdale County 1953
2-12

Lee County 1953
2-13

Leflore County 1953
2-14

Lowndes County 1953
2-15

Marion County 1953
2-16

Pike County 1953
2-17

Pontotoc County 1953
2-18

Prentiss County 1953
2-19

Smith County 1953
2-20

Sunflower County 1953
2-21

Tishomingo County 1953
2-22

Tunica County 1953
2-23

Union County 1953
2-24

Walthall County 1953
2-25

Warren County 1953
2-26

Wilkinson County 1953
2-27

Yalobusha County 1953
2-28

Alcorn County 1954
2-29

Carroll County 1954
2-30

Chickasaw County 1954
2-31

Clay County 1954
2-32

Coahoma County 1954
2-33

DeSoto County 1954
2-34

Forest County 1954
2-35

Franklin County 1954
2-36

Hinds County 1954
2-37

Itawamba County 1954
2-38

Jackson County 1954
2-39

Jefferson Davis County 1954
2-40

Kemper County 1954
2-41

Lafayette County 1954
2-42

Lamar County 1954
2-43

Lauderdale County 1954
2-44

Leake County 1954
2-45

Lee County 1954
2-46

Leflore County 1954
2-47

Lincoln County 1954
2-48

Lowndes County 1954
2-49

Marion County 1954
2-50

Marshall County 1954
2-51

Panola County 1954
2-52

Pearl River County 1954
2-53

Pike County 1954
2-54

Prentiss County 1954
2-55

Sharkey County 1954
2-56

Simpson County 1954
2-57

Tate County 1954
2-58

Tishomingo County 1954
2-59

Washington County 1954
2-60

Wilkinson County 1954
2-61

Adams County 1955
2-62

Alcorn County 1955
2-63

Amite County 1955
2-64

Attala County 1955
2-65

Bolivar County 1955
2-66

Calhoun County 1955
2-67

Chickasaw County 1955
2-68

Clarke County 1955
2-69

Clay County 1955
2-70

Copiah County 1955
2-71

Forest County 1955
2-72

Franklin County 1955
2-73

Greene County 1955
2-74

Grenada County 1955
2-75

Hinds County 1955
2-76

Holmes County 1955
2-77

Jackson County 1955
2-78

Jasper County 1955
2-79

Jones County 1955
2-80

Kemper County 1955
2-81

Lafayette County 1955
2-82

Lamar County 1955
2-83

Lauderdale County 1955
2-84

Leake County 1955
2-85

Lee County 1955
2-86

Leflore County 1955
2-87

Lincoln County 1955
2-88

Lowndes County 1955
2-89

Madison County 1955
2-90

Montgomery County 1955
2-91

Newton County 1955
2-92

Noxubee County 1955
2-93

Oktibbeha County 1955
2-94

Panola County 1955
2-95

Perry County 1955
2-96

Pike County 1955
2-97

Rankin County 1955
2-98

Scott County 1955
2-99

Sharkey County 1955
2-100

Simpson County 1955
2-101

Sunflower County 1955
2-102

Tippah County 1955
2-103

Tishomingo County 1955
2-104

Tunica County 1955
2-105

Union County 1955
2-106

Walthall County 1955
2-107

Warren County 1955
2-108

Washington County 1955
2-109

Wayne County 1955
2-110

Wilkinson County 1955
2-111

Yalobusha County 1955
2-112

Yazoo County 1955
2-113

Alcorn County 1956
2-114

Clay County 1956
2-115

Coahoma County 1956
2-116

Franklin County 1956
2-117

Hancock County 1956
2-118

Hinds County 1956
2-119

Itawamba County 1956
2-120

Jones County 1956
2-121

Kemper County 1956
2-122

Lauderdale County 1956
2-123

Oktibbeha County 1956
2-124

Pike County 1956
2-125

Smith County 1956
2-126

Sunflower County 1956
2-127

Union County 1956
2-128

Washington County 1956
2-129

Alcorn County 1957
2-130

Benton County 1957
2-131

Chickasaw County 1957
2-132

Copiah County 1957
2-133

Forest County 1957
2-134

Hancock County 1957
2-135

Hinds County 1957
2-136

Holmes County 1957
2-137

Jones County 1957
2-138

Lauderdale County 1957
2-139

Lee County 1957
2-140

Leflore County 1957
2-141

Lowndes County 1957
2-142

Marion County 1957
2-143

Montgomery County 1957
2-144

Newton County 1957
2-145

Noxubee County 1957
2-146

Panola County 1957
2-147

Pearl River County 1957
2-148

Pike Count 1957
2-149

Simpson County 1957
2-150

Tallahatchie County 1957
2-151

Tishomingo County 1957
2-152

Warren County 1957
2-153

Washington County 1957
2-154

Wilkinson County 1957
1954 Campaign
3-1

A – E
3-2

F – J
3-3

K – O
3-4

Miscellaneous
3-5

P – T
3-6

U – Z
3-7

Out of State
3-8

Form Letters
3-9

Adams County
3-10

Alcorn County
3-11

Amite County
3-12

Attala County
3-13

Benton County
3-14

Bolivar County
3-15

Calhoun County
3-16

Carroll County
3-17

Chickasaw County
3-18

Choctaw County [Empty]
3-19

Claiborne County [Empty]
3-20

Clarke County
3-21

Clay County
3-22

Coahoma County
3-23

Copiah County
3-24

Covington County
3-25

Desoto County
3-26

Forrest County
3-27

Franklin County
3-28

George County
3-29

Greene County
3-30

Grenada County
3-31

Hancock County
3-32

Harrison County
3-33

Hinds County
3-34

Holmes County
3-35

Humphreys County
3-36

Issaquena County [Empty]
3-37

Itawamba County
3-38

Jackson County
3-39

Jasper County [Empty]
3-40

Jefferson County
3-41

Jefferson Davis County
3-42

Jones County
3-43

Kemper County
3-44

Lafayette County
3-45

Lamar County
3-46

Lauderdale County
3-47

Lawrence County
3-48

Leake County
3-49

Lee County
3-50

Leflore County
3-51

Lincoln County
3-52

Lowndes County
3-53

Madison County
3-54

Marion County
3-55

Marshall County
3-56

Monroe County
3-57

Montgomery County
3-58

Neshoba County
3-59

Newton County
3-60

Noxubee County
3-61

Oktibbeha County
3-62

Panola County
3-63

Pearl River County
3-64

Perry County
3-65

Pike County
3-66

Pontotoc County
3-67

Prentiss County
3-68

Quitman County
3-69

Rankin County
3-70

Scott County
3-71

Sharkey County
3-72

Simpson County
3-73

Smith County
3-74

Stone County
3-75

Sunflower County
3-76

Tallahatchie County
3-77

Tate County
3-78

Tippah County
3-79

Tishomingo County
3-80

Tunica County
3-81

Union County
3-82

Walthall County
3-83

Warren County
3-84

Washington County
3-85

Wayne County
3-86

Webster County
3-87

Wilkinson County
3-88

Winston County
3-89

Yalobusha County
3-90

Yazoo County
3-91

Senatorial – Friends, 1954
3-92

Campaigns – Governor, Lieutenant Governor, Senate, 1954
1958 Campaign
4-1

Adams County
4-2

Alcorn County
4-3

Amite County
4-4

Attala County
4-5

Benton County
4-6

Bolivar County
4-7

Calhoun County
4-8

Carroll County
4-9

Chickasaw County
4-10

Choctaw County
4-11

Claiborne County
4-12

Clarke County
4-13

Clay County
4-14

Copiah County
4-15

Covington County
4-16

Forest County
4-17

George County
4-18

Greene County
4-19

Harrison County
4-20

Hinds County
4-21

Holmes County
4-22

Humphreys County
4-23

Itawamba County
4-24

Jackson County
4-25

Jasper County
4-26

Jefferson Davis County
4-27

Jones County
4-28

Kemper County
4-29

Lafayette County
4-30

Lauderdale County
4-31

Leake County
4-32

Lee County
4-33

Leflore County
4-34

Lincoln County
4-35

Lowndes County
4-36

Madison County
4-37

Marion County
4-38

Marshall County
4-39

Montgomery County
4-40

Newton County
4-41

Noxubee County
4-42

Oktibbeha County
4-43

Panola County
4-44

Pearl River County
4-45

Pike County
4-46

Pontotoc County
4-47

Prentiss County
4-48

Quitman County
4-49

Rankin County
4-50

Scott County
4-51

Simpson County
4-52

Stone County
4-53

Sunflower County
4-54

Tallahatchie County
4-55

Tate County
4-56

Tippah County
4-57

Tishomingo County
4-58

Tunica County
4-59

Union County
4-60

Warren County
4-61

Washington County
4-62

Wilkinson County
4-63

Yalobusha County
4-64

Yazoo County
1959 Campaign
5-1

Adams County
5-2

Alcorn County
5-3

Amite County
5-4

Attala County
5-5

Benton County
5-6

Bolivar County
5-7

Calhoun County
5-8

Carroll County
5-9

Chickasaw County (1 of 2)
5-10

Chickasaw County (2 of 2)
5-11

Choctaw County
5-12

Claiborne County
5-13

Clarke County
5-14

Clay County
5-15

Coahoma County (1 of 2)
5-16

Coahoma County (2 of 2)
5-17

Copiah County
5-18

Covington County
5-19

DeSoto County
5-20

Forest County
5-21

Franklin County
5-22

George County
5-23

Greene County
5-24

Grenada County
5-25

Hancock County
5-26

Harrison County
6-1

Hinds County (1 of 5)
6-2

Hinds County (2 of 5)
6-3

Hinds County (3 of 5)
6-4

Hinds County (4 of 5)
6-5

Hinds County (5 of 5)
6-6

Holmes County
6-7

Humphreys County
6-8

Itawamba County
6-9

Jackson County
6-10

Jasper County
6-11

Jefferson Davis County
6-12

Jones County
6-13

Kemper County
6-14

Lafayette County
6-15

Lamar County
6-16

Lauderdale County (1 of 3)
6-17

Lauderdale County (2 of 3)
6-18

Lauderdale County (3 of 3)
6-19

Lawrence County
6-20

Leake County
7-1

Lee County (1 of 2)
7-2

Lee County (2 of 2)
7-3

Leflore County
7-4

Lincoln County
7-5

Lowndes County (1 of 2)
7-6

Lowndes County (2 of 2)
7-7

Madison County
7-8

Marion County (1 of 2)
7-9

Marion County (2 of 2)
7-10

Marshall County (1 of 2)
7-11

Marshall County (2 of 2)
7-12

Montgomery County (1 of 2)
7-13

Montgomery County (2 of 2)
7-14

Neshoba County
7-15

Newton County
7-16

Noxubee County
7-17

Oktibbeha County
7-18

Panola County
7-19

Pearl River County
7-20

Perry County
7-21

Pike County
7-22

Pontotoc County
7-23

Prentiss County
8-1

Quitman County
8-2

Rankin County
8-3

Scott County
8-4

Sharkey County
8-5

Simpson County
8-6

Smith County
8-7

Stone County
8-8

Sunflower County
8-9

Tallahatchie County
8-10

Tate County
8-11

Tippah County
8-12

Tishomingo County
8-13

Tunica County
8-14

Union County
8-15

Walthall County
8-16

Warren County
8-17

Washington County
8-18

Wayne County
8-19

Webster County
8-20

Wilkinson County
8-21

Yalobusha County
8-22

Yazoo County
8-23

Out-of-State – Alabama
8-24

Out-of-State – Florida
8-25

Out-of-State – Georgia
8-26

Out-of-State – Louisiana
8-27

Out-of-State – Tennessee
8-28

Out-of-State – Texas
8-29

Out-of-State – Miscellaneous
9-1

1959 April Press Releases
9-2

Glover Wilkins – Activity 31 July – 3 August 1959
9-3

Rally Invitation – 15 August 1959
9-4

Suggestion Cards – 15 August
9-5

17 August 1959 – Speech
9-6

Second Primary – 8 August
9-7

To County Chairmen – 30 July
9-8

County Chairmen – 29 July 1959
9-9

27 July 1959
9-10

To County Chairmen – 27 July (1 of 2)
9-11

To County Chairmen – 27 July (2 of 2)
9-12

County Chairmen – 23 July – United Press International
9-13

To County Chairmen – 23 July 1959
9-14

22 July 1959
9-15

20 July 1959
9-16

To County Chairmen – 16 July 1959
9-17

16 July 1959
9-18

10 July 1959
9-19

To County Chairmen – 7 July 1959
9-20

To County Chairmen – 30 June 1959
9-21

To County Chairmen – 27 June
9-22

26 June
9-23

23 June
9-24

23 June – To County Chairmen – News Releases
9-25

22 June
9-26

16 June
9-27

10 June
9-28

8 June
9-29

Operational Blueprint
9-30

Types County Organization
9-31

Chairmen Lists
9-32

Wilkins – 3 August
9-33

Tylertown – 1 August
9-34

Stumping – 31 July
9-35

Alpine – 31 July
9-36

Jackson Rally – 30 July
9-37

Tupelo Straw – 28 July
9-38

Richton Straw Poll
9-39

28 July 1959 – Mize
9-40

27 July 1959 – Gulfport
9-41

27 July 1959 – Jackson
9-42

25 July 1959 – Ripley, Mississippi Speech
9-43

24 July 1959 – Hattiesburg
9-44

24 August 1959 – Quitman
9-45

23 August 1959 – Laurel
9-46

22 August 1959 – Responsibility
9-47

22 August 1959 – Summit
9-48

21 August 1959 – Hinds County – Francis Bowling
9-49

20 August 1959 – Koscuisko
9-50

20 August 1959 – Glover Wilkins
9-51

Gartin Rally – August 20
9-52

Holly Springs – August 19
9-53

Rally – August 19
9-54

Wilkins (Newspaper Support) – August 19
9-55

Meadville – August 19
9-56

Carol Gartin Statement – 18 August
9-57

Gulfport – 18 August
9-58

Statement Northeast – 17 August
9-59

Automobile Exemption – 17 August
9-60

Cossar – 15 August
9-61

Telegram – 15 August
9-62

Aberdeen – 14 August
9-63

Columbus TV – 13 August
9-64

Calhoun City – 13 August
9-65

Buck Palmer – 12 August
9-66

11 August – Richton
9-67

10 August – Clarksdale
9-68

10 August – Boyd Golding – Jackson
9-69

7 August – Jackson
9-70

7 August – Second Primary
9-71

17-24 August – Schedule
9-72

10-15 August – Schedule
9-73

27 July – 1 August – Schedule
9-74

20-25 July – Schedule
9-75

13-18 July – Schedule
9-76

6-11 July – Schedule
9-77

29 June – 4 July – Schedule
9-78

22-27 June – Schedule
9-79

12 June 1959 – Press Release – Gartin’s Speaking Engagements
9-80

5 June – Gartin’s Schedule – Highlights
9-81

24 August
9-82

Memo – 20 August
9-83

Radio Tapes – 18 August
9-84

County Chairman – Inclimate Weather – 18 August
9-85

Poplarville – 23 July
9-86

Port Gibson – 22 July
9-87

No Date – To County Chairmen
9-88

Statewide Attendance Meeting
9-89

22 July 1959 – Clarksdale
9-90

21 July 1959 – Clarksdale
9-91

21 July 1959 – Marks
9-92

20 July 1959 – Batesville
9-93

18 July 1959
9-94

17 July 1959 – Forest
9-95

16 July 1959
9-96

15 July 1959
9-97

30 June 1959 – News Releases
9-98

29 June 1959 – Meridian
9-99

26 June 1959 – News Releases
9-100

24 June 1959 – News Releases
9-101

23 June 1959 – News Releases
9-102

22 June 1959 – News Releases
9-103

20 June 1959 – News Releases
9-104

19 June 1959 – News Releases
9-105

17 June 1959
9-106

16 June 1959 – News Release – Rocking Barnett
9-107

15 June 1959 – Law Enforcement Speech
9-108

13 June 1959 – Press Release – Accelerated Speaking Pace
9-109

11 June 1959 – Press Release – Gartin Favors Re-apportionment of Mississippi Legislature

9-110

10 June 1959 – Press Release
9-111

5 June 1959 – Van Cleve, Mississippi – Old Settlers Reunion
9-112

19 May 1959 – Press Release – Laurel Rally
9-113

26 May 1959 – Laurel Rally Speech
9-114

Press Release Drafts and Information
9-115

News Releases
9-116

14 July 1959
9-117

14 July 1959
9-118

10 July 1959 – Kosciusko
9-119

10 July 1959 – Biloxi
9-120

10 July 1959 – Luncheon
9-121

9 July 1959 – Newton
9-122

8 July 1959 – Yazoo City
9-123

8 July 1959 – Jackson
9-124

7 July 1959 – Jackson – Statesmen Quartet
9-125

7 July 1959 – Jackson – Sullivan
9-126

7 July 1959 – Monticello
9-127

6 July 1959 – News Release – Liberty
9-128

7 July 1959 – News Release – Schedule Revision
9-129

4 July 1959 – Gulfport
9-130

3 July 1959 – Sardis
9-131

3 July 1959 – Jackson – “13 Additional Newspapers”
9-132

2 July 1959 – Hazelhurst
9-133

3 July 1959
9-134

2 July 1959 – Hattiesburg
9-135

1 July 1959
9-136

1 July 1959
9-137

1 July 1959
9-138

Gartin for Governor – Miscellaneous – Jones County
9-139

Letters Campaign
9-140

Campaign Announcement
9-141

Governor’s Campaign
9-142

Candidates – House and Senate and State Offices
9-143

1959 Campaign
9-144

Monroe County – Aberdeen
9-145

Miscellaneous Campaign Materials
9-146

1959 – Campaign Letters
1963-1966 Campaigns
10-1

1963 Correspondence – Counties A-G
10-2

1963 Correspondence – Counties H-J
10-3

1963 Correspondence – Counties K-L
10-4

1963 Correspondence – Counties M-P
10-5

1963 Correspondence – Counties Q-Z
10-6

Miscellaneous – Letters, Other Material
10-7

Form Letters
10-8

1963 – Lists
10-9

1963 – Letters, Other Materials
10-10

1963 – Other Mail, Letters and Speeches
10-11

Declares Candidacy for Lieutenant Governor
10-12

Gartin Campaigns – Governor, Lieutenant Governor
10-13

1963 Campaign
10-14

1964-1965 – Gartin Governor Campaign Begins
10-15

1966 – Campaign
Correspondence
1948-1952 Correspondence
11-1

Correspondence 1948
11-2

Correspondence 1 September 1951
11-3

Personal Mail September – November 1951
11-4

Thank You 1951
11-5

Christmas Gift Thank You Letters – 1952
11-6

Lieutenant Governors Mail – April – August 1952
11-7

1952 Lieutenant Governors Mail – September-December
11-8

1952 Personal Mail – September-December
11-9

1952 Personal Mail – April-August
11-10

A-B 1952-1957
11-11

C-D 1952-1957
11-12

E-F 1952-1957
11-13

G-K 1952-1957
11-14

L-O 1952-1957
11-15

P-R 1952-1957
11-16

S-V 1952-1957
11-17

W-Z 1952-1957
1953-1954 Correspondence
12-1

Thank You Letters – Appendicitis – October 1953
12-2

Lieutenant Governor’s Mail – January-February 1953
12-3

Lieutenant Governor’s Mail – April 1953
12-4

Personal Mail – April 1953
12-5

1953 July – Lieutenant Governor’s Mail
12-6

Lieutenant Governor’s Mail – August-September 1953
12-7

1953 Personal Mail – January-February
12-8

Correspondence 1953-1954 (1 of 3)
12-9

Correspondence 1953-1954 (2 of 3)
12-10

Correspondence 1953-1954 (3 of 3)
12-11

Correspondence, Other Materials – 1953-1954
12-12

Correspondence, Other Materials – 1951-1954 (2 of 3)
12-13

Correspondence – 1954
12-14

September 1954
12-15

Letters 1954
12-16

Mississippi Letters 1954
1955-1958 Correspondence
13-1

Hinds County – 1953-1957
13-2

Thank You Letters 1955
13-3

January, February, March, April 1956 – General Correspondence
13-4

May 1956 – General Correspondence
13-5

June 1956 – General Correspondence
13-6

July 1956 – General Correspondence
13-7

August 1956 – General Correspondence
13-8

September 1956 – General Correspondence
13-9

Correspondence 1956-1957
13-10

Thank You 1956-1957
13-11

Thanks 1957-1958
13-12

Correspondence 1958
13-13

A 1958
13-14

Ameen 1958
13-15

B 1958
13-16

C 1958
13-17

D 1958
13-18

E 1958
13-19

F 1958
13-20

G 1958
13-21

H 1958
13-22

I 1958
13-23

J 1959
13-24

K 1958
13-25

L 1958
13-26

Mc 1958
13-27

M 1958
13-28

N 1958
13-29

O 1958
13-30

P 1958
13-31

Q 1958
13-32

R 1958
13-33

S 1958
13-34

T 1958
13-35

V 1958
13-36

W 1958
13-37

X, Y, Z 1958
13-38

Recommendations
1958-1959 Correspondence
14-1

Correspondence 1958 (1 of 7)
14-2

Correspondence 1958 (2 of 7)
14-3

Correspondence 1958 (3 of 7)
14-4

Correspondence 1958 (4 of 7)
14-5

Correspondence 1958 (5 of 7)
14-6

Correspondence 1958 (6 of 7)
14-7

Correspondence 1958 (7 of 7)
14-8

Correspondence 1958
14-9

Correspondence 1958-1960
14-10

A 1959
14-11

B 1959
14-12

C 1959
14-13

Correspondence File 1959
14-14

D 1959
14-15

E 1959
14-16

1959 Editors – Luncheon and Supporters – General Correspondence
14-17

F 1959
14-18

Form Letters (1 of 2) 1959
14-19

Form Letters (2 of 2) 1959
14-20

Form Letters
14-21

G 1959
14-22

Folder H 1959
14-23

Folder I 1959
14-24

Folder J 1959
14-25

Folder K 1959
14-26

L 1959
14-27

M 1959
14-28

Mc 1959
14-29

N 1959
14-30

O 1959
14-31

Old Speaking Engagements 1959
14-32

P 1959
14-33

R 1959
14-34

S 1959
14-35

Correspondence on Completed Speakings 1959
14-36

T 1959
14-37

Thanks for Help 1959
14-38

U 1959
14-39

V 1959
14-40

W 1959
14-41

Wilkins, Grover
14-42

Y 1959
14-43

Correspondence (General) 1959
14-44

Letters to Carroll 1959
1961-1966 Correspondence
15-1

Federal Jobs – Personal
15-2

Correspondence, Other Material (3 of 3) – 1963
15-3

Correspondence 1963-1964
15-4

Thank You 1964-1965
15-5

Miscellaneous – Letters – 1964-1965
15-6

Thank Yous 1966
15-7

Correspondence 1966
Subject Files
Subject Files A-B
16-1

Absentee Voting
16-2

Addresses December 1952
16-3

Addresses – Newspapers, Radios
16-4

Advertising 1959
16-5

Advertising 1963
16-6

Ads in the Mill
16-7

Advertising Requests (Newspapers, Magazines, Programs, etc.)
16-8

Advertising – Newspapers, Radio, and TV
16-9

Agriculture
16-10

Agriculture
16-11

Agriculture and Industry
16-12

Agricultural and Industrial Board
16-13

Alabama-Mississippi Independent Telephone Association 1966
16-14

Anti-Civil Rights Act of 1963 Material
16-15

Atomic Energy
16-16

Attitudes of Negros in Various Cities
16-17

Awards, Honors, Petition for Mayor
16-18

Ross Barnett
16-19

Ross Barnett File
16-20

Bills – Check On
16-21

Miscellaneous Bills
16-22

Bills – Personal
16-23

Bills Paid
16-24

Bills – 1955 Campaign
16-25

Campaign Bills 1959
16-26

Campaign Bills Paid
16-27

Speeches
16-28

Campaign Bills Not Paid
16-29

Carroll Gartin Campaign Fund – Paid Bills
16-30

Campaign Bills – 3 September 1963 Onward
16-31

Election Bills 1954
16-32

Bills 1959
16-33

Family Court Bill
16-34

Tobacco Bill #1856
16-35

Unitization Bill
16-36

Winter, William (Bill)
16-37

Biographical Data of Members of the State Legislature
16-38

Biographies
16-39

Black Market Tax
16-40

Boy Scout
16-41

Brotherhood File
16-42

Buyers Day
Subject Files C-E
17-1

Campaign Data on Gartin
17-2

Campaign Names – No Date
17-3

Campaign Names – No Date
17-4

Carter, Wiley
17-5

Cartoons
17-6

Central Mississippi Development District
17-7

Citizen’s Council, Segregation
17-8

Colonels on Governor Johnson’s Staff
17-9

Colonels on Governor Coleman’s Staff
17-10

Colonels on Governor Barnett’s Staff
17-11

Committee Assignments – Letters
17-12

Committee Prospects
17-13

Constitutional Convention
17-14

Contributions A-F
17-15

Contributions G-L
17-16

Contributions M-R
17-17

Contributions S-Z
18-1

Contributions
18-2

Contributions – Miscellaneous
18-3

Contributors
18-4

Forms – Contributions, Expenditures
18-5

Crackpots
18-6

Charles P. Crumbley
18-7

Democratic Convention
18-8

Economic Development
18-9

Education
18-10

Education
18-11

Education
18-12

Education
18-13

Education Study Committee
18-14

Education
18-15

Election Returns – 1951
18-16

Election Returns – 1954
18-17

Election Returns – 1955
18-18

Election 1955
18-19

First and Second Democratic Primary Results – 1963
18-20

Elections – Senate, Lieutenant Governor
18-21

Ellisville
18-22

Employment
18-23

Executive Orders, Pardons, Commutations – 1962-1964
18-24

Election Commissioners
Subject Files F-J
19-1

Finance Committee
19-2

Financial Statement
19-3

Forestry
19-4

Forestry Department Reports
19-5

Carroll Gartin
19-6

Carroll Gartin – Bills, Salary Voucher Stubs, Deposit Slips, Etc.
19-7

Lieutenant Governor Gartin
19-8

Lieutenant Governor Carroll Gartin
19-9

Gartin – Lieutenant Governor
19-10

Miscellaneous for Carroll
19-11

Carroll Gartin – Personal and Political
19-12

201 – William Carroll Gartin
19-13

Carroll Gartin Policy and Views
19-14

Gartin Profile
19-15

Gartin – Qualification
19-16

Gartin Victory 1963
19-17

Gas Tickets
19-18

Mrs. Hammett and Mrs. Daniels
19-19

Highland Baptist Church – Pulpit Committee
19-20

Paul Holmes
19-21

Industry
19-22

Industry and Roads
19-23

Invoices
19-24

Invoices – Bills Paid
19-25

Job Application (January 1964 – June 1964)
19-26

Jobs (July 1964 – December 1965)
19-27

Jobs (January 1966 – December 1966)
19-28

Joint Committee on Salaries and Expenses – 1964
Subject Files L-O
20-1

L.P. Gas
20-2

Labor
20-3

Labor
20-4

Laurel Kick-off
20-5

Laurel Opening
20-6

Lease – 255 East Pearl Street
20-7

Legalization
20-8

Legislative Acts – 1966
20-9

Legislative Addresses
20-10

Legislation, Courts, State Bar, Jurors, Some Segregation
20-11

Legislative File
20-12

Legislative Invitations
20-13

Literature Requests
20-14

Loan Brokers
20-15

Loyalty Oaths – House Bill 450, Chapter 451, Section 8 – 1950
20-16

Lieutenant Governor’s Contingent Fund
20-17

1959 – 55 Mailing Lists
20-18

Mailing Lists and Names 1
20-19

Mailing Lists and Names 2
20-20

Mailing List for Newspaper Ads
20-21

Map Brochures
20-22

Marriage Laws
20-23

Medicine
20-24

Mental Health
20-25

Mental Health
20-26

Mental Institutions
20-27

Annual Meeting – Mid-Continent Oil and Gas Association – Mississippi-Alabama Division

20-28

Miscellaneous
20-29

Miscellaneous
20-30

Miscellaneous
20-31

Miscellaneous – Bul
20-32

Miscellaneous – Politics, Campaign, Other Materials
20-33

Miscellaneous – 1953/1952
20-34

Miscellaneous – 1956
20-35

Miscellaneous – 1957
21-1

1958 – Miscellaneous
21-2

Miscellaneous – January-July 1964
21-3

Miscellaneous – August-December 1964
21-4

Miscellaneous 1966
21-5

Mississippi Budget and Other Politics
21-6

Mississippi Federation of Business and Professional Woman’s Clubs
21-7

Mississippi Highway Safety Patrol Roster 1965
21-8

Mississippi Industry 1961
21-9

Annual Report of Mississippi State Board of Architecture – 1965
21-10

Mississippi Research and Development Center
21-11

Mississippi – Vocational and Technical Education
21-12

Mississippi Voting Bill
21-13

Morse, Gene
21-14

Municipalities – April 1952
21-15

1959 Names – 1963 Campaign
21-16

National Conference of Lieutenant Governors
21-17

Debate and Decorum in State Legislatures – National Legislative Conference Committee
on Legislative Rules
21-18

Notes – Names, Addresses, etc.
21-19

Office Equipment
21-20

Old Capital – Restoration of
21-21

Opposition – John Gregg
21-22

Opposition – Charles Sullivan
21-23

Opposition – Ross Barnett
21-24

Organizational Meetings, etc.
21-25

Parchman
21-26

Outdoor Concrete Exposure Test
Subject Files P-R
21-27

Patriotic American Youth Convention
21-28

Pearl River Valley Reservoir
21-29

Request for Legislative Review of Pearl River Valley Water Supply District
22-1

Penitentiary Committee
22-2

Permits – Electric and Gas
22-3

Personnel – Male – Stroupe, Blake, Williams
22-4

Political Platform and Governor’s Race
22-5

Miscellaneous Political
22-6

Poplarville
22-7

Port Commission
22-8

Ports
22-9

Poverty Point National Monument – Louisiana
22-10

Press Comment – March-April 1953
22-11

Press Comment – 1 April – 1 September 1953
22-12

Press Comment – 1-31 January 1954
22-13

Press Comment – 1 February – 31 March 1954
22-14

Press Comment – 1-30 April 1954
22-15

Press Comment – 1-30 June 1954
22-16

Press Comment – 1-31 July 1954
22-17

Press Comment – 1 August – 31 October 1954
22-18

Press Comment – November 1954 – March 1955
22-19

Press Comment – 1 April – 31 May 1955
22-20

Press Comment – 2 June – 22 September 1955
22-21

Press Comment – 2 December 1955 – 31 January 1956
22-22

Press Comment – February-April 1956
22-23

Press Comment – May-June 1956
22-24

Press Comment – July-August 1956
22-25

Problems
22-26

Projected Population by County – 1963-1965
22-27

Publicity – Price Lists
23-1

Qualifying Papers
23-2

Real Estate
23-3

Recommendations
23-4

Red Cross 1963
23-5

Register of Commissions – Lieutenant Governor’s Copy
23-6

Remarks – Lieutenant Governor Carroll Gartin – Mississippi Association of Soil Conservation
District Commissioners at the Heidelberg Hotel
23-7

Miscellaneous Reports
23-8

Republicans
23-9

Resolutions
23-10

William H. Robbins
Subject Files S
23-11

Sales Tax
23-12

School District Reorganization
23-13

Seafood
23-14

Sea Island, Georgia Trip – The Southern Company – 1952
23-15

Segregation
23-16

Segregation
23-17

Senate, Regular Session, 1964
23-18

Senate 1965
23-19

Senate January-December 1966
23-20

Senate Bills and Southern Politics
23-21

Senate Committees
24-1

State Senate Committees
24-2

Jobs – Senate
24-3

Pages – Senate – 1954-1955
24-4

Pages – Regular Session – 1964
24-5

Pages – Regular Session – 1966
24-6

Pages – Special Session – 1964
24-7

Pages – Special Session – 1965
24-8

Pages – Special Session – 1966
24-9

Senate Personnel
24-10

Small Loan
24-11

Sovereignty Commission
24-12

Speakings – Declined
25-1

Speeches
25-2

Miscellaneous Speeches and Articles
25-3

Speeches
25-4

Bills and Speeches
25-5

Politics – Campaign Speeches, Integration
25-6

Education Speech
25-7

Governor and Senate Campaign Speech
25-8

Gartin Speech
25-9

Greenville Speech
25-10

Greenville, Mississippi Speech and Others
25-11

Neshoba Fair Speech
25-12

Perkinston Junior College Speech
25-13

University News and Speeches
25-14

Up to Leadership Speeches
25-15

Staff Meetings
25-16

Staff Meeting Notes
25-17

State Budget 1964-1966
25-18

State Budget 1966-1968
25-19

State Building Commission
25-20

State Game and Fish Commission
25-21

State House and Senate Materials – Roll Call, Bill, Others
25-22

State Institutions
25-23

Rules of the State Legislature
25-24

State Map 1966
25-25

State Meeting
25-26

State Money – Monthly Report – February 1966
25-27

State Office Background
25-28

State Payouts
25-29

State Penitentiary
25-30

Statements
25-31

Steering Committee
25-32

Senator Stennis
25-33

Charles Sullivan
25-34

Supervisors Speech
26-1

File of Supporters
26-2

Supporters, Some Speech Schedules, Letters, Mayors
26-3

Names of Supporters
Subject Files T-W
26-4

Teachers
26-5

Teachers
26-6

Telegrams 1952
26-7

Television Time – 1963
26-8

Tide Club Banquet
26-9

Timber
26-10

To Do
26-11

Tornado March 1966
26-12

Tougaloo College
26-13

Tourist
26-14

Traffic Safety
26-15

Veterans
26-16

Veterans Administration Hospital
26-17

Washington Inauguration File
26-18

Welfare Agents (Addresses)
26-19

Welfare
26-20

Welfare
26-21

Welfare – Old Age
26-22

Western Union – Congratulations
26-23

Wetzel
26-24

William Wetzel – Clemency
Schedules
27-1

1952 Invitations – September – December
27-2

1952 Invitations – April – August
27-3

1953 Invitations – January – February
27-4

1953 Invitations – April
27-5

1953 Invitations – July
27-6

Invitations August – September 1953
27-7

Invitations November 1954
27-8

Carroll Carroll – 1955 – Appearances and Speaking Engagements
27-9

Invitations – January-June 1964
27-10

Invitations — May-June 1954
27-11

Invitations — December 1964- June 1965
27-12

Invitations – January-December 1966
27-13

Gartin Schedule and Addresses 1956 & 1963
27-14

Lists – Phone Book
27-15

Record Book
27-16

Invitations Refused
Clippings & Scrapbooks
28-1

Pamphlet
28-2

Gartin for Governor
28-3

Yearbook 1952
28-4

Clippings 1952
28-5

Yearbook 1952
28-6

Yearbook 1951
28-7

Yearbook 1950
28-8

Yearbook 1941
28-9

Yearbook 1953
28-10

Yearbook 1953
28-11

Yearbook 1953
28-12

Yearbook 1953
28-13

Yearbook 1954
28-14

Yearbook 1954
28-15

Yearbook 1954
28-16

Newspaper 1954
28-17

Clippings — August 1954
28-18

Yearbook 1955
28-19

Yearbook 1955
28-20

Yearbook 1956
28-21

Yearbook 1957
28-22

Yearbook 1957
28-23

Yearbook 1958
28-24

Yearbook 1959
28-25

Newspapers
28-26

Yearbook 1960
28-27

Yearbook 1961
28-28

Yearbook 1961
28-29

Yearbook 1961
28-30

Yearbook 1963
28-31

Newspapers – August 1963
28-32

Yearbook 1964
28-33

Clippings 1964-1965
28-34

Yearbook 1965
28-35

Newspapers – July 1966
28-36

Newspapers – August 1966
28-37

Newspapers – September 1966
29-1

Clippings – 1966 (1 of 3)
29-2

Clippings – 1966 (2 of 3)
29-3

Clippings – 1966 (3 of 3)
29-4

Clippings 1966
29-5

Newspaper Clippings
29-6

Newspaper Clippings (Miscellaneous dates)
29-7

Newspaper Clippings (1 of 2)
29-8

Newspaper Clippings (2 of 2)
29-9

Gartin, Carroll – Newspaper Clippings
29-10

Newspapers, Other Materials (1 of 2)
29-11

Newspapers, Other Materials (2 of 2)
29-12

Newspaper Articles
29-13

Newspaper Articles
30-1

Clippings
30-2

Clippings
30-3

Clippings
Photographs
30-4

Photographs
30-5

Photographs
30-6

Photographs
30-7

Photograph Plate & Mats
Loose Oversized Materials
31

Newspapers
31

Copies of the 1951 Mississippi Democratic Primary Election Tally Sheets
31

“Gartin & Hester Attorneys” Sign
Recordings
Note: The Carroll Gartin Collection possesses forty-two audio reel-to-reels, two 16-inch
78 rpm discs, and two 16mm films. Although access to the originals is restricted
for preservation reasons, digital counterparts are available as part of the Carroll
Gartin Digital Collection at https://clio.lib.olemiss.edu/cdm/landingpage/collection/gartin. Please note that while descriptions of all the recordings are available to anyone
on the internet, only some of the recordings are accessible on the web due to copyright.
Researcher may review restricted material via onsite computer terminals in the J.D.
Williams Library.


Feedback

JavaScript disabled or chat unavailable.