1904–1908 Mississippi Legislature

1904–1908 Mississippi Legislature
1900–1904 Mississippi Legislature 1908–1912 Mississippi Legislature
Overview
Legislative bodyMississippi Legislature
JurisdictionMississippi,  United States
Meeting placeMississippi State Capitol
Term5 January 1904 (1904-01-05) – 7 January 1908 (1908-01-07)
Election1903 Mississippi elections
Mississippi State Senate
Members45
PresidentJohn Prentiss Carter
President pro temporeE. H. Moore
Party controlDemocratic
Mississippi House of Representatives
Members133
SpeakerEmmet Thomas
Party controlDemocratic
Sessions
1st5 January 1904 (1904-01-05) – 22 March 1904 (1904-03-22)
2nd2 January 1906 (1906-01-02) – 21 April 1906 (1906-04-21)

The 1904–1908 Mississippi Legislature was convened in two sessions, the first between January 5, 1904, and March 22, 1904, and the second between January 2, 1906 and April 21, 1906.

History

Members were elected on November 3, 1903.[1] The House and the Senate first convened on January 5, 1904.[2][3] That session adjourned on March 22, 1904.[2] During that session, laws were passed mandating a "uniform series of school books", racial segregation on street cars, creating Lamar County, and authorizing a law code for 1906.[4] They also authorized appropriations for new buildings for the Mississippi Institution for the Deaf and Dumb after the old dormitory was destroyed by fire on March 18, 1902.[4]

A second session was held between January 2, 1906, and April 21, 1906.[5][6] The term officially ended when the 1908-1912 session began on January 7, 1908.[7]

James K. Vardaman served as governor during this term.[8]

Officers

Senate

John Prentiss Carter, as lieutenant governor, served ex officio as President of the Senate.[1] E. H. Moore was near-unanimously elected President Pro Tempore of the Senate.[3] John Y. Murry, Jr. served as Secretary, P. M B. Self served as Sergeant-at-Arms, and H. J. Thornton served as Doorkeeper.[1]

House

Emmet Thomas was elected Speaker of the House.[1] L. Pink Smith served as Clerk, A. H. Hutchinson served as Sergeant-at-Arms, and the Doorkeepers were Elias Phillips and John Barfield.[1]

Senate

All members were Democrats.[1] Several new members joined in 1906.[9]

District Number Counties Senator Name Residence
1 Hancock, Harrison, Jackson Horace Bloomfield Scranton
2 Wayne, Jones, Perry, Greene J. T. Parks (1904) Hattiesburg
R. S. Hall (1906) Hattiesburg
3 Jasper, Clarke D. W. Heidelberg Shubuta
4 Simpson, Covington, Marion, Pearl River Henry Mounger Columbia
5 Rankin, Smith Patrick Henry Brandon
6 Pike, Franklin Clem V. Ratcliff Summit
7 Amite, Wilkinson Charles H. Frith Bates Mill
8 Lincoln, Lawrence G. Wood Magee Monticello
9 Adams James A. Clinton (1904) Natchez
Gerard Brandon (1906) Natchez
10 Claiborne, Jefferson Stephen Thrasher Port Gibson
11 Copiah M. S. McNeil Crystal Springs
12 Hinds, Warren W. K. McLaurin Vicksburg
Murry F. Smith Vicksburg
W. J. Croom Bolton
13 Scott, Newton J. M. Stephenson (1904) Morton
Oliver McIlhenny (1906) Forrest
14 Lauderdale C. C. Dunn Meridian
15 Kemper, Winston J. D. Doss Louisville
16 Noxubee A. T. Dent Macon
17 Leake, Neshoba Presley Groves Ofahoma
18 Madison H. B. Greaves Canton
19 Yazoo A. M. Hicks Myrleville
20 Sharkey, Issaquena H. J. McLaurin Rolling Fork
21 Holmes H. H. Elmore Lexington
22 Attala Wiley Sanders Kosciusko
23 Oktibbeha, Choctaw W. W. Magruder Starkville
24 Clay, Webster W. R. Scott Eupora
25 Lowndes M. A. Franklin Columbus
26 Carroll, Montgomery G. A. McLean Winona
27 Leflore, Tallahatchie C. E. Harris Sumner
28 Yalobusha, Grenada James Moore Oakland
29 Washington, Sunflower W. W. Stone Greenville
John L. Hebron Greenville
30 Bolivar E. H. Moore Rosedale
31 Chickasaw, Calhoun, Pontotoc James Gordon Okolona
C. E. Franklin Pontotoc
32 Lafayette G. R. Hightower Oxford
33 Panola A. S. Yarbrough Como
34 Coahoma, Tunica, Quitman J. A. Glover Clarksdale
35 DeSoto Leonard J. Farley Hernando
36 Tate, Benton, Marshall, Union, Tippah R. D. Simpson Pegram
W. A. Boyd Gossett
W. A. Belk Holly Springs
37 Tishomingo, Alcorn, Prentiss Carroll Kendrick Kendrick
38 Monroe W. B. Walker (died 1903) Aberdeen
R. E. Houston (1904-) Aberdeen
Lee, Itawamba J. M. Weaver Rara Avis

House

Emmet N. Thomas was elected Speaker of the House on January 5, 1904.[1] Several new members joined in 1906.[9] All members were Democrats.[1]

County District Representative Residence
Adams E. E. Brown Natchez
C. N. Winston Stanton
Alcorn T. J. Dalton Rienzi
G. W. Bynum Corinth
Amite Edward J. Forman Nat
Polk Talbert Gloster
Attala John F. Allen Hallum
Arthur Reynolds Ethel
Benton R. M. Owen Ashland
Bolivar J. C. Burrus Bennoit
Julius Lesser Duncan
Calhoun T. M. Murphree (1904) Pittsboro
T. L. Beadles (1906) Pittsboro
J. L. Bates Pittsboro
Carroll S. E. Turner Vaiden
A. J. Coleman Emory
Chickasaw N. W. Bradford Houston
J. R. Gilfoy Woodland
Choctaw Lafayette Robinson Ackerman
Claiborne J. W. Clark Hermanville
Clarke W. M. Estes Enterprise
Clay John G. Millsaps West Point
J. E. Caradine Montpelier
Coahoma W. A. Alcorn Clarksdale
John A. Suddoth Friars Point
Copiah J. B. Errington Hazlehurst
W. B. Lockwood Crystal Springs
E. C. McMichael Wesson
Covington G. W. Holloway Mt. Carmel
DeSoto Julius R. Tipton Hernando
A. S. Meharg Eudora
Franklin S. P. Butler Little Springs
Greene Dan McLeod Leakesville
Grenada S. A. Morrison Grenada
Hancock J. Q. Fountain Pearlington
Harrison E. M. Barber Biloxi
Hinds W. C. Wells Jr. Jackson
J. C. Ward Jackson
Paul D. Ratliff Raymond
Holmes S. M. Smith Lexington
H. S. Hooker Jr. Lexington
S. N. Sample Ebenezer
Issaquena L. C. Dulaney Grace
Itawamba W. S. Sheffield Dorsey
Jackson W. D. Bullard Scranton
Jasper W. J. McFarland Paulding'
Jefferson C. W. Whitney Jr. Fayette
Jones Henry Hilbun Ellisville
Kemper G. H. Ethridge DeKalb
A. E. Grantham (1904) Enondale
S. D. Stennis (1906) Mt. Nebo
Lamar J. R. Holcomb (1906) Purvis
Lafayette D. M. Kimbrough Oxford
M. C. Denton Tula
Lauderdale W. R. Denton Hookston
J. D. Stennis Bailey
S. B. Watts Meridian
Lawrence E. L. H. Bird Tryus
Leake W. A. Ellis Carthage
Lee J. M. Hoyle Tupelo
P. E. Caruthers Tupelo
Leflore S. R. Coleman Greenwood
Lincoln V. B. Watts Brookhaven
Lowndes P. W. Maer Columbus
J. I. Sturdivant Columbus
A. J. Ervin Crawford
Madison Clarence B. Greaves Flora
R. Sidney Powell Canton
Marion S. J. Hathorn Columbia
Marshall R. L. Tucker Chulahoma
John M. Eddins Byhalia
H. K. Mahon Holly Springs
Monroe E. E. Cowley Amory
Ben McFarland Aberdeen
D. A. Beeks Quincey
Montgomery W. T. McCuiston (1904) Sweatman
S. I. Robinson (1906) Winona
Neshoba R. L. Breland Philadelphia
Newton Floyd Loper (1904) Conehatta
Thomas Keith (1906) Decatur
J. R. Byrd Newton
Noxubee H. H. Brooks Macon
E. D. Cavett Macon
E. C. Patty Macon
Oktibbeha James W. Norment Starkville
Joseph W. Crumpton Sturges
Panola A. S. Kyle Bateville
N. C. Knox Reynolds
D. B. Arnold Popes
Pearl River H. K. Rouse Poplarville
Perry Hiram S. Stevens Hattiesburg
Pike W. W. Pope Tylertown
W. B. Mixon McComb City
Pontotoc J. B. Fontaine Pontotoc
F. M. Lantrip (1904) Thaxton
W. T. Stegall (1906) Plymouth
Prentiss J. A. Cunningham Marietta
L. M. Burge Baldwyn
Quitman T. E. Williams Belen
Rankin J. S. Roberts Langford
J. C. Robinson Pisgah
Scott A. N. Cooper Forest
Sharkey Anthony Miller Panther Burn
Simpson J. D. Wilkinson Magee
Smith Thomas Mayfield Taylorsville
Sunflower W. E. Ringold Linn
Tallahatchie J. S. Thompson Charleston
Tate W. J. East Senatobia
S. T. Clayton (1904) Strayhorn
T. C. House (1906) Senatobia
Tippah James Duncan Ripley
Tishomingo D. L. Ross Iuka
Tunica C. W. Doherty Tunica
Union J. C. Patterson Cotton Plant
R. S. Bell Avenelle
Warren S. N. Collier Vicksburg
O. S. Robbins Vicksburg
T. R. Foster Vicksburg
Washington E. N. Thomas Greenville
R. W. Garrison Leland
Percy Bell (1904) Greenville
Van Buren Boddie (1906) Greenville
Wayne W. M. McAlister Waynesboro
Webster J. W. Spencer Glenlyn
Wilkinson W. F. Tucker Woodville
D. M. Huff Woodville
Winston W. C. Hight Louisville
Yalobusha J. G. McGowan Water Valley
J. Mel Smith Coffeeville
Yazoo J. W. George Yazoo City
W. W. Coody Phoenix
Fayette Caruthers Yazoo City
Floater Representatives
Franklin and Lincoln T. H. Montgomery Brookhaven
Benton and Tippah J. B. Blackwell Finger
Claiborne and Jefferson J. S. Hicks Fayette
Clarke and Jasper W. W. Heidelberg Heidelberg
Grenada and Montgomery W. S. P. Doty Grenada
Leake and Winston W. L. Evans Madden
Harrison and Jackson R. C. Cowan Scranton
Lee and Itawamba Guy W. Mitchell Guntown
Hinds and Yazoo W. J. McGee Jackson

References

  1. ^ a b c d e f g h Official and Statistical Register of the State of Mississippi. 1904. pp. 153, 480, 512, 568.
  2. ^ a b Representatives, Mississippi Legislature House of (1904). Journal. pp. 3, 956.
  3. ^ a b Mississippi (1904). "Journal of the Senate of the State of Mississippi ..." Journal of the Senate of the State of Mississippi ...: volumes.
  4. ^ a b Rowland, Dunbar (1908). The Official and Statistical Register of the State of Mississippi. Department of Archives and History. pp. 189, 316.
  5. ^ Mississippi (1968). "Mississippi official and statistical register". Mississippi official and statistical register.: 392. ISSN 0196-4755.
  6. ^ "Mississippi Council/Senate Journals, 1798-: Jan 1906 Sp Sess — LLMC". discover.llmc.com. pp. 3, 1099. Retrieved December 21, 2025.
  7. ^ "Mississippi Council/Senate Journals, 1798-: Jan 1908 Sess — LLMC". discover.llmc.com. Retrieved December 27, 2025.
  8. ^ "James Kimble Vardaman: Thirty-sixth Governor of Mississippi: 1904-1908 - 2004-01". www.mshistorynow.mdah.ms.gov. Retrieved December 21, 2025.
  9. ^ a b Hardy, W. H.; Catchings, T. C.; Whitfield, Albert Hall (1906). The Mississippi code of 1906 of the public statute laws of the state of Mississippi, prepared and annotated by A. H. Whitfield, T. C. Catchings and W. H. Hardy: Under the provisions of an act of the Legislature approved March 19, 1904, and reported to and revised. Nashville, Tenn.: Brandon printing company.