Search

Search Constraints

Start Over You searched for: Record type document Remove constraint Record type: document Document: Publication year 1935 Remove constraint Document: Publication year: 1935

For social science research, log in to your user account, or sign up to access the full Archive dataset.

To learn how terms like 'race', 'veteran', or 'occupation' are defined, please see the Data Dictionary

Visit the Updates page to see all recent updates to the CRRJ Archive database.

Search Results

RECORD TYPE NAME/TITLE
Document Ab Young Jury Inquest
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Albert Green Paden, original death certificate
Document Albert Green Pedan, death certificate
Document Alfred Young, death certificate
Document Anderson Wall, death certificate
Document Dave Hart, death certificate
Document Department of Justice, classified subject files on civil rights, 1914-1949. Joe Spinner Johnson
Document Department of Justice, classified subject files on civil rights, 1914-1949. Moise Wilson
Document Department of Justice, classified subject files on civil rights, 1914-1949. Moise Wilson
Document Department of Justice, classified subject files on civil rights, 1914-1949. John Rushin
Document Department of Justice, classified subject files on civil rights, 1914-1949. Wesley Johnson
Document Department of Justice, classified subject files on civil rights, 1914-1949. Willie Kees
Document Department of Justice, files. Ab Young
Document Department of Justice, files. Ab Young
Document Department of Justice, files. Joe Spinner Johnson
Document Department of Justice, files. Norris Dendy
Document Department of State Archives - Rubin Stacy Records
Document Early organizational records, 1910-1939 from the NAACP
Document Ernest Collins, death certificate
Document Henry Buddy Freeman, death certificate
Document Henry Buddy Freeman, death certificate
Document Legal files from the NAACP
Document Marshall County Board of Supervisors Minutes No. 23
Document 1935 Population Census
Document 1935 Population Census
Document Administrative file on anti-lynching bills from the NAACP
Document Administrative file on lynching from the NAACP
Document Administrative file on lynching from the NAACP
Document Answer to Complaint (January 1935)
Document Bo Brinson, original death certificate
Document Branch files from the NAACP
Document Branch files from the NAACP
Document Branch files from the NAACP
Document Department of Justice, classified subject files on civil rights, 1914-1949. Benny Mitchell and Ernest Collins
Document Department of Justice, classified subject files on civil rights, 1914-1949. Benny Mitchell and Ernest Collins
Document Department of Justice, classified subject files on civil rights, 1914-1949. Jerome WIlson
Document Department of Justice, classified subject files on civil rights, 1914-1949. Govan Ward
Document Department of Justice, files. Elwood Higginbotham
Document Department of Justice, files. Ernest Collins
Document Department of Justice, files. Govan Ward
Document Edward Calvin Reeves, death certificate