Search

Search Constraints

Start Over You searched for: Record type document Remove constraint Record type: document

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 David Titsworth, original death certificate
Document Davis Service Station Documents from Dr. Granberry
Document Death Certificates: 2017-00705-THOMPSON Bennie (1049033420)
Document Death Certificates: 2017-00748-ROGERS Dock (1051047762)
Document Death Certificates: 2017-00748-ROGERS Dock (1051047762)
Document Death Certificates: 2017-00718-JOHNSON Claude Otis (1049263054)
Document Death Certificates: 2018-01533-HALLOWAY Carlton (1152621166)
Document Death Certificates: 2018-01104-JOHNSON Aurthur (1131174002)
Document Death Certificates: 2017-00747-MITCHELL Lacy (1051042980)
Document Death Certificates: 2017-00876-TEAGUE George (1057417754)
Document Death Certificates: 2017-00876-TEAGUE George (1057417754)
Document Death notice for Dennis Hubert from the Atlanta Constitution : June 17, 1930
Document Death notice for Robert Cook from the Atlanta Journal : July 28, 1940
Document Death Certificates: 2018-01580-THOMPSON Roosevelt (1157706766)
Document Death Certificates: 2018-01575-SPEARMAN Booker (1156341886)
Document Death Certificates: 2018-01619-JONES Winston (1163778016)
Document Death Certificates: 2018-01607-MCELROY Luke (1163178421)
Document Death Certificates: 2018-01579-ROLAND Nep (1157706406)
Document Death Certificates: 2018-01581-HARRIS Zan (1157707456)
Document Death Certificates: 2018-01625-MANN Roy (1165346101)
Document Dennis Thrower, original death certificate
Document Denice Harris, original death certificate
Document Denna Strickland, original death certificate
Document Dennis Hubert, original 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. Phillip Ratcliff
Document Department of Justice, classified subject files on civil rights, 1914-1949. John L. Smith
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. Norris Dendy
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. John Bulse
Document Department of Justice, classified subject files on civil rights, 1914-1949. Lee Snell
Document Department of Justice, classified subject files on civil rights, 1914-1949. Willie Jack Haygood
Document Department of Justice, classified subject files on civil rights, 1914-1949. Willie Jack Haygood
Document Department of Justice, classified subject files on civil rights, 1914-1949. Walter Lee Frazier
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. Aaron Herman Schunell Dixon
Document Department of Justice, files. Ab Young
Document Department of Justice, files. Ab Young
Document Department of Justice, files
Document Department of Justice, files. Joe Spinner Johnson
Document Department of Justice, files. Howard Wilpitz
Document Department of Justice, files. Jesse Thornton
Document Department of Justice, files. John C. Jones
Document Department of Justice, files. John C. Jones
Document Department of Justice, files. John C. Jones
Document Department of Justice, files. John Bulse
Document Department of Justice, files. John C. Jones