Search

Search Constraints

Start Over You searched for: Record type document Remove constraint Record type: document Document: Publication year 1947 Remove constraint Document: Publication year: 1947

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 A. C. Hopkins, certified death certificate
Document Alice Brown, original death certificate
Document Charles Nolan Joseph, original death certificate
Document Charley Curry, certified death certificate
Document Charlie L. Smith, original death certificate
Document Correspondence by the NAACP
Document Correspondence by the NAACP
Document Correspondence by the NAACP
Document Correspondence by the NAACP
Document Dan W. Stephens, original death certificate
Document Department of Justice, files. John C. Jones
Document Detroit Robinson, certified death certificate
Document Edward Neal, original death certificate
Document Edward Neal, original death certificate
Document Edward Neal, death certificate
Document Eva Mae Phelts, certified death certificate
Document George Patterson, death certificate
Document George Teague Jr., certified death certificate
Document Henry Gray Andrews, original death certificate
Document Henry Gilbert, original death certificate
Document Joe Nathan Roberts, original death certificate
Document Jonah Smith, death certificate
Document Lieutenant Baity, certified death certificate
Document Lila Mae Dye, death certificate
Document Mary Lizzie Norris, death certificate
Document Amos Starr, death certificate
Document Andrew Wynn, original death certificate
Document Anguilla Stockade Massacre - H. G. Worthy
Document Ball Smith, original death certificate
Document Benjamin Franklin Seldon, original death certificate
Document Bill Cowart, original death certificate
Document Department of Justice, files. Henry \Peg\ Gilbert and Gus Davidson
Document Department of Justice, files. John C. Jones
Document Department of Justice, files. John C. Jones
Document Department of Justice, litigation case files. Leroy Bradwell
Document Elijah Myles, original death certificate
Document Fletcher H. Melvin, original death certificate
Document Henry Manson, death certificate
Document Issac J. Mayo, original death certificate
Document James Johnson, original death certificate
Document Jimmie Wade, death certificate
Document Leonard McCowin, death certificate
Document Matt James McWilliams, death certificate
Document Meb Vines Jr., original death certificate
Document Morris Tucker, certified death certificate
Document News article from Atlanta Daily World about Anguilla Prison Camp Massacre : October 31, 1947
Document News article from Atlanta Daily World about Anguilla Prison Camp massacre : August 30, 1947
Document News article from Atlanta Daily World about a church revival in Royston, Georgia : August 31, 1942
Document News article from Chicago Defender about family of Ellis Hutson being awarded $500 following his murder : July 9, 1949
Document News article from Chicago Defender regarding lynching of Joseph Harris : May 20, 1939