All results / Documents
Weill Response to DA Motion on Assigning Case to Judge Roberts
Judge Jeff Weill responds to DA Robert S. Smith's Motion on Assigning Case to Judge Roberts
Supreme Court Denying Smith Appeal
Mississippi Supreme Court denies DA Robert Smith's Motion to Stay and Appeal
Smith's Response to Bar Complaint
Jim Waide's response to the Bar complaints filed against Robert Smith
DA Smith Jury Note About Biased Juror
The jury note that helped DA Robert Smith's end in a mistrial.
DA Smith's Receipt for Audit File Case
State Auditor Pickering provided this audit case file receipt signed by DA Robert S. Smith.
Smith's Motion for Relief Based Upon Juror Misconduct
Defendant Robert Smith's Motion for Relief Based Upon Juror Misconduct and Upon State Efforts to Provoke Mistrial
Emails Between State Auditor's Office and Hinds County DA.
State Auditor Stacey Pickering revealed these emails after Hinds DA Robert Smith indicted two of his employees.
Robert Amos Pre-Runoff Report
Robert Amos pre-runoff report.
Robert Gray Campaign Finance Reports
Robert Gray Campaign Finance Reports
Robert Graham April 25 Finance Report
Robert Graham April 25 Finance Report
Robert Amos' Finance Report - 5/1/13
Robert Amos' Finance Report
Robert Gibson Complaint
Robert Gibson Complaint Against Madison County Sheriff's Department
Robert Gray Campaign Finance Report, Oct. 28 2015
Robert Gray Campaign Finance Report, Oct. 28 2015.
Motion to Dismiss Smith Indictment
Motion to Dismiss Smith Indictment
D.A. Smith Indictment in Rankin County
D.A. Smith Indictment
McDonald Letter to DA Smith
McDonald letter to DA Smith
Francis Smith Campaign Finance Report
Francis Smith Campaign Finance Report
Smith Affidavit
Affidavit from Smith arrest, provided by the Hinds County Clerk.
DA Smith Motion to Stay
DA Smith's Motion to Stay Trial Proceedings.
Smith's Response
DA Smith's press release about his arrest.
