Content Posted in 2025
1923 Commencement Invitation, Mississippi A & M, June 4, 1923
1927 Tulane School of Medicine, University of Louisiana Commencement, June 8, 1927
A case against exclusive reliance on volumetric mixture characterization for future asphalt pavements and the advancement of a viable alternative, Jonathan Randy Easterling
Accountability Matters: An in-depth analysis of institutional faculty support programs and how they impact Black faculty., Lakan LaShona' Powell
Account, Circuit Clerk Fines, 1867
Account Ledger, Attala County, Mississippi, Harriet Buchanan, 1856-1869
Account Ledger, Dr. Ozias Lewis, January 10, 1839
Account Ledger, E. L. Ray, 1900-1903
Account Ledger, E. L. Ray, 1903-1923
Account Ledger, E. L. Ray, 1904-1908
Account Ledger, E. L. Ray, 1924-1927
Account Ledger, R. B. Ray, 108-1922
Account Settlement, Clark and Webb to James McAdory, September 15, 1866
Account Sheet, Robert B. Ray with W. E. Jones, April 2, 1926
Account Statement for Joseph McDaniel for Clark and Webb, 1859
Account Statement, J. W. Woodard to R. B. Webb, 1886
Account Statement, Mrs. J. McKimon and Mrs. Uriah Shweate from Clark and Webb, April 28, 1960
Account Statement, P. C. Knowlton Co., Inc., Fancy Grocers to Mrs. S. L. Dodd, September 8, 1914
Account Statement, R. B. Webb for Clothing Purchased, January 20, 1874
Account Statement, R. B. Webb to Fred Jennings, 1879
Account Statement, Simon and Bro., 1866
Account Statement, T. D. Savage for Simon and Bro., October 25, 1865
Account Statement, W. D. Sneed and Co., Cotton Buyers, May 13, 1876
A comparison of reading fluency interventions: Group Repeated Reading and Rapid Read, Michelle Renee Poynter
A comprehensive performance evaluation of proprietary and open-source language models in closed and open-domain tasks, Abhilash Kanduri
A Day At Linden Wood, M. A. Boyd (Matilda Ann "Lit" Boyd Webb), Undated, Matilda Ann "Lit" Boyd Webb
Addressing the Accounting Pipeline Leak: Academic and Socioeconomic Barriers to Entry, Retention, and Belonging, Karlene Deng
Advances in cluster detection via order statistics, renewal processes and model selection methods with applications to financial forensic statistics, Kwabena Ansong Boateng
Advancing broiler production through exogenous carbohydrase supplementation and implications of varied feed conversion ratio calculations, Emily Ann Myers
Advancing digital twins of wire arc-DED through process control with a multi-modal sensor array, Jeffery Logan Betts
Advancing Telemedicine Adoption: Insights From Health Behavior Models With a Focus on the Multi-Theory Model, Rahib K. Islam, Abigail E. Watson, Alec Robitaille, Manoj Sharma, Robert E. Davis, Joshua T. Clark, and Vinayak K. Nahar
Agricultural Producers’ Perceptions of a Regional Extension Agent System, Kimberly Kester-Post, John Rayfield, Dan B. Croom, Paula Burke, Zackary Williams, Brooklyne M. Wassel, Shanna Reynolds, Joshua G. Fuder, and Robyn Stewart
A Landscape Analysis of Civic and Community Engagement in Community Colleges, Carrie Kisker, Carol Cutler White, Stephanie King, Janet Johnson, and Will Bowlin
Algal community investigations: present day to year-2100 for Mississippi lakes and the Western Mississippi Sound, Emma Madison Tucker
Almost Last Again? Mississippi's Labor Force Participation Rate: Causes and Solutions, John Martin Fox
Amount of Papers Left with A. J. Boyd, September 25, 1869
Analysis of cortical evoked auditory response detection in adults using machine learning, Pranavi Beerelli
Analysis of positive solutions for classes of nonlinear boundary value problems, Bandar Alreshidi
Analyzing The Chemical Composition & Morphology of Hydroxyapatite Coating On Magnesium Biomaterials, Khaoula Kamal
An analysis of suspension days among students in special education and general education in a rural school district, LaKesia Falanda Bryant
An Analysis of the Undergraduate Economics Degree, Ivanna Porter
A narrative inquiry exploring the role of trust in college decision making among rural Mississippi community college students, Barbara Mauer Lee
Anomaly detection with extreme value and uncertainty considerations, Shelby Hart Dudgeon
An open-source, student-centric approach to the Cyber Kill Chain, Justin Lane Wooten
Antimicrobial activity of bovine antimicrobial peptides against bovine respiratory disease pathogens and utilization of mRNA technology as a tool for their delivery, Santiago Cornejo Tonnelier
A phenomenological exploration of the lived experiences concerning motivation to persist to graduation among degree-seeking academically successful African American Male students at Mississippi Community Colleges, Tolernisa Ronta Butler
A Philatelic Adventure from the Bargain Table: Mississippi Statehood Cover, Deborah Lee
Applied Behavior Analysis: Perspectives of Mississippi students before they enter the educational behavioral consulting field, Lauren Ashley Besong
Appraisal Asset Documents of Kosciusko Bank, 1932
Assembly and analysis of a mobile reactor system for the continuous conversion of landfill gas to sustainable aviation fuels, Benjamin Eston Gibens
Assessing plate load testing and modulus of subgrade reaction determination for pavements, Jami Lynn Rushing
Assessing the Behavioral Impact of Pyridostigmine Bromide in Rats, Noah A. Martin
Assessing the Impact of Urban Sprawl and Agricultural Expansion on Local Water Quality in the US, Payton Davis
Assessment of cognitive decision-making with the use of wearable technology by general aviation pilots conducting pre- and post-flight aircraft inspections, Katherine Leigh Constant-Coup
Assessment of Plant Growth Regulators on Sweetpotato Slip Propagation, Kerington Bass
Associations Between Parental Depression and Child Internalizing Behaviors: The Role of Gender, Abigail M. Webb
Asymmetric Effects of the Ebbinghaus Illusion on Relative Depth Judgments in a Perceptual Matching Task, Caden J. Thompson
A Systematic Approach to Vehicle Suspension Modeling: Integrating Experimental Testing and Simulation-Based Validation, Naoufel Ghannami
A Systematic Review of Research on the Experiences of Rural Black Men Attending Four-Year Institutions Within the US Since 2002, Jarvis Marlow-McCowin
A Topological Analysis of Gene Co-Expression Networks from Brain Data, Mary Lee
Attala County Board of Supervisors Order, January 1887
Attala County, Mississippi Chancery Court Fee Bill for John P. Smith, September 1888
Attala County, Mississippi Chancery Court Fee Bill for J. P. Marshall, September 12, 1889
Attala County, Mississippi Chancery Court Fee Bill for Mrs. Fannie Gowan vs. Exparte, September 1889
Attala County Mississippi Tax Account, 1886
Attala County Report of Fines, September 22, 1868
Availability of Translation Services in Hospitals in Mississippi, Lauren Noe
Balance Note, Anderson and Meek by Clark and Webb, April 10, 1861
Bank Draft, Hidalgo County Bank and Trust Co., August 29, 1929
Bank Draft, Hidalgo County Bank and Trust Co., March 17, 1930
Banking House of C. C. Kelly Certificate of Deposit, R. B. Webb to Himself, December 03, 1890
Banking House of C. C. Kelly Check, R. B. Webb to A. H. Brantly, April 6, 1887
Banking House of C. C. Kelly Check, R. B. Webb to a Treasurer, December 31, 1886
Banking House of C. C. Kelly Check, R. B. Webb to B. L. Ward, August 17, 1887
Banking House of C. C. Kelly Check, R. B. Webb to C. F. Brister, April 23, 1887
Banking House of C. C. Kelly Check, R. B. Webb to C. H. Campbell, April 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to C. H. Campbell, December 31, 1886
Banking House of C. C. Kelly Check, R. B. Webb to C. H. Campbell, November 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Clayton Webb, June 22, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Clayton Webb, November 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Clayton Webb, November 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to C. M. Webb, January 6, 1888
Banking House of C. C. Kelly Check, R. B. Webb to C. M. Webb, March 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to C. M. Webb, March 22, 1887
Banking House of C. C. Kelly Check, R. B. Webb to E. T. Branch, February 22, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Exchange, February 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Exchange for Jackson, December 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Exchange, January 13, 1888
Banking House of C. C. Kelly Check, R. B. Webb to F. J. Simpson, August 13, 1887
Banking House of C. C. Kelly Check, R. B. Webb to H. F. Moore, October 17, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself, April 9, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself, August 13, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself, August 31, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself, December 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself for Exchange, August 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself for Exchange, November 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to himself for exchange, September 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself, January 19, 1888
Banking House of C. C. Kelly Check, R. B. Webb to Himself, July 18, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Himself, June 11, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Jason Niles, December 1, 1886
Banking House of C. C. Kelly Check, R. B. Webb to Jason Niles, January 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to J. C. Clark, Mayor of Kosciusko, February 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to J. M. Ward, June 10, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John A. Davis, December 20, 1886
Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, February 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, February 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, February 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, January 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, November 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, County Treasurer, April 2, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, County Treasurer, January 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, County Treasurer, March 1, 1888
Banking House of C. C. Kelly Check, R. B. Webb to John W. White, June 24, 1887
Banking House of C. C. Kelly Check, R. B. Webb to J. T. Lofton, April 23, 1887
Banking House of C. C. Kelly Check, R. B. Webb to M. C. Patterson, January 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to Mrs. M. A. Webb, January 6, 1888
Banking House of C. C. Kelly Check, R. B. Webb to Mrs. T. R. Hains, November 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb Exchange, May 2, 1887
Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb Exchanges, April 18, 1887
Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange, April 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange, June 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange, March 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to S. L. Dodd, January 10, 1887
Banking House of C. C. Kelly Check, R. B. Webb to T. O. Conner, January 4, 1887
Banking House of C. C. Kelly Check, R. B. Webb to W. A. Haden, January 7, 1888
Banking House of C. C. Kelly Check, R. B. Webb to W. B. Potts and Co, June 1, 1887
Banking House of C. C. Kelly Check, R. B. Webb to W. B. Potts and Co, May 3, 1887
Banking House of C. C. Kelly Check, R. B. Webb to W. J. Hains, August 21, 1887
Banking House of C. C. Kelly Check, R. B. Webb to W. M. Hoult, August 10, 1887
Banking House of C. C. Kelly Check, R. B. Webb to W. W. Saffold, September 5, 1887
Banking House of C. C. Kelly Promissory Note, R. B. Webb to Himself, August 4, 1886
Bank Loan Note, E. L. Ray to Kosciusko Bank, August 23, 1933
Bank Statement for E. L. Ray per Turnage Williams Land Sale, September 1925
Bank Statement for the Mark Estate, undated
Bank Statement, Merchants and Farmers Bank for W. W. Dodd Estate, September 18, 1939
Baptist Church and Sunday School Financial Report, 1899
Beyond clear paths: Training with neural style transfer and auto-augmentation for domain-generalized segmentation of soiled images, Jacob Randall Kutch
Beyond the classroom: Leveraging P-12 education brand equity to cultivate community capitals and drive economic growth in rural Mississippi, Patrick Braden Miller
Bill for Partition, J. P. Marshall, Guardian et all versus J. A. Clark, Sr, February 19, 1889
Bill for Payment due R. B. Webb, November 3, 1857
Bill, Herbert's Pharmacies, Inc to Miss D. Bent, June 30, 1928
Bill of Exchange, R. C. and Martha E. Poole to Clark and Webb, March 22, 1862
Bill of Sale for Land, Attala County, March 11, 1852
Biographical Sketch of Adolphus Clark Webb of Anderson County, South Carolina
Biographical Sketch of Patterson McNeal and Rachel Ray Family
Biothermodynamics of metal and DNA coordination to the pneumococcal transcription factors AdcR, SczA, and CopR, Alexander James Cutright
Bipyridine-containing, bio-inspired ligand to support manganese for oxidative catalysis, Jennifer R. Greer
Bond Payment Notice, Hanchett Bond Co. to Kosciusko Bank, November 5, 1926
Bridging scales integrating satellite derived with airborne and UAS-collected bathymetry for coastal and inland water management, Md Salman Bashit
Broadband Access and Digital Skills Case Studies Project, Lionel J. Beaulieu, Anna M. Kleiner, Roseanne Scammahorn, and John J. Green
Building Plan and Cost Assessment for Jasper F. Allen, July 24, 1892
Bulletin, First Presbyterian, Kosciusko, Mississippi, November 1, 1944
Burial Invitation, Mrs. Dr. Rory, undated
Calling Card, Mrs. Robert Burris Ray
Cavity Ring Down Spectroscopy for Absorption Measurements, Achini Ovitigala
Certificate Appointing E. L. Ray Directory of Banks, Attala County, Mississippi, August 22, 1918
Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, February 10, 1886
Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, February 16, 1886
Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, February 16, 1886
Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, January 23, 1886
Certificate of Stock for a Registered Stallion, June 27, 1913
Certified Copy of Record of Birth, Annie Margaret Ray, April 1, 1915
Chancery Court Case, J. P. Marshall v. J. A. Clark, August 3, 1889
Chancery Court Envelope, Dodd Estate, undated
Changing attitudes and increasing fruit and vegetable intake of elementary-aged children through school gardens, Hayley Rae Meriwether
Characterization of Rtg2p protein interactions: The retrograde signaling complex of Saccharomyces cerevisiae, Abby Caroline Miles
Check, C. Eugene to E. L. Ray, August 10, 1925
Check, E. L. Ray to Cash, December 22, 1925
Check, E. L. Ray to Cash, September 18, 1939
Check, E. L. Ray to C. E. Morgan, June 8, 1925
Check, E. L. Ray to Crook and Shelton, July 29, 1925
Check, E. L. Ray to Dr. J. S. McNeil, July 29, 1925
Check, E. L. Ray to E. L. Conner, September 17, 1925
Check, E. L. Ray to E. W. Sullivant, August 10, 1925
Check, E. L. Ray to E. W. Sullivant, September 21, 1925
Check, E. L. Ray to Exchange to Mrs. W. W. Dodd, April 18, 1925
Check, E. L. Ray to Floyd Hutchins, April 4, 1925
Check, E. L. Ray to Floyd Hutchins, August 31, 1924
Check, E. L. Ray to Floyd Hutchins, February 13, 1925
Check, E. L. Ray to Floyd Hutchins, March 4, 1925
Check, E. L. Ray to H. H. Gilliland, July 7, 1925
Check, E. L. Ray to H. H. Gilliland, September 4, 1925
Check, E. L. Ray to Himself, December 15, 1925
Check, E. L. Ray to Himself, January 13, 1925
Check, E. L. Ray to Himself, January 13, 1925
Check, E. L. Ray to Himself, March 9, 1925
Check, E. L. Ray to Himself, September 21, 1925
Check, E. L. Ray to J. H. Cain, January 15, 1925
Check, E. L. Ray to J. M. Knotts, January 15, 1925
Check, E. L. Ray to Maria R. Dodd, October 7, 1925
Check, E. L. Ray to M. D. Koonce, July 30, 1925
Check, E. L. Ray to Merchants and Farmers Bank, September 15, 1925
Check, E. L. Ray to New York Exchange to Mrs. W. W. Dodd, July 29, 1926
Check, E. L. Ray to N.Y. Exchange for Maria R. Dodd, March 30, 1936
Check, E. L. Ray to NY Exchange to Mrs. W. W. Dodd, September 26,1926
Check, E. L. Ray to Star-Herald, September 21, 1925
Check, Owen Royce to A. E. Boyte, January 10, 1921
Check, Owen Royce to A. E. Boyte, January 10, 1921
Check, Taxes for the E. R. Monk Estate, June 19, 1925
Check, Taxes for the E. R. Monk Estate, June 19, 1925
Christmas Publication Promotion, December 10, 1884, Cumberland Presbyterian
Christmas Publication Promotion, December 12, 1884, Cumberland Presbyterian
Circuit Court, Attala County, Mississippi, Cost Bill, The State vs. Jake Adams, October 1886
Circular, The Theological Medium, Undated
Civically Engaged 4-H Ambassadors: A Program Designed to Bridge Youth Leaders with Local Policymakers, J. "Clay" Hurdle, Sage V. Eichenburch, and Megan Kershner
Closing Chapter: A Stratum VIB Reconstruction of Areas I7, I8, J7, and J8 at Tell Halif, Madelynn R. Green
Collateral Security Letter, E. L. Ray to Kosciusko Bank, March 27, 1928
Collateral Security Pledge, E. L. Ray to Kosciusko Bank on Behalf of D. C. Atwood, May 8, 1930
Collection Statement, October-December [1886]
Commemorative Thaddeus Kosciuszko Envelope Addressed to Mrs. E. L. Ray, February 12, 1940
Comparing a wearable smart sleeve to observational methods to measure ergonomic risk of Industrial Athletes on an automotive paint line, James H. Chalmers IV and Cameron Fowler
Conceptualizations of effective approximations of practice in mathematics teacher education, Liza Bondurant and Heather Howell
Constitution of a Regular Baptist Church, June 3, 1851
Copy of a Promissory Note, D. C. and Dora Atwood to Kosciusko Bank, July 7, 1932
Costs of Court Cases, A. G. Noah to R. B. Webb, undated
Costume, Baby Bonnet with Lace Overlay
Costume, Baby Bonnet with Lace Overlay
Costume, Baby Dress with Collar
Costume, Baby Dress with Lace Collar
Costume, Black Embroidered Cape
Costume, Child's Dress or Slip
Costume, Long Sleeve Child's Nightdress
Costume, Red, Long Sleeved, Child's Dress
Costume, Ribbon and Lace Baby Bonnet
Costume, Short Sleeved Baby Dress with a Belt, Lace Neckline, Bibbing, and Sleeve Hems
Costume, Short Sleeved Baby Dress with Lace Neckline and Sleeve Hems
Costume, Six Point Lace Collar
Costume, Sleeveless Baby Dress with Lace Hem
Costume, Smocked, Short Sleeve Baby Dress
Costume, Thin, Bibbed Baby Dress
Court Clerk Account Statement, September 13, 1888
Court Docket, 1871 through 1873 Terms
Court Fees Statement, Chancery Court, September 21, 1925
Court Fees Statement, M and F Bank, September 15, 1925
Court Witness Receipt, B. F. Baily, September 20, 1874
Court Witness Receipt, Henry Hollingswood for Attala County Circuit Court, September 1868
Court Witness Receipt, Henry Hollingswood for Attala County Circuit Court, September 1869
Court Witness Receipt, J. A. Clark, September 20, 1874
Court Witness Receipt, John Rodgers, November 13, 1872
Court Witness Receipt, John W. Guyton, January 14, 1874
Court Witness Receipt, Rod McClain, September 3, 1874
Court Witness Receipt, S. L. Green, January 14, 1874
Court Witness Receipt, West Greenfur, January 13, 1875
Cover for Chancery Court Document, undated
COVID-19 Pandemic and Recovery Experiences: A Case Study with Montana Family and Consumer Science Cooperative Extension Agents, Hayley M. Somerfeld, J. Mitchell Vaterlaus, Nicole C. Wanago, Brianna Routh, and Alison Brennan
Crystal plasticity modeling to capture microstructural variations in cold-sprayed materials, Aulora Gail Williams
CVA-43 Coral Sea Embroidered Patch
Data Entry in a Snap: Using Technology to Enter Paper Survey Data, Adrienne M. Duke Marks, Diana Simpson, Haley Fenn, and Brianna Crumly-Goodwin
Day Letter, from B. B. Jones to Mrs. Sam J. [Minna] Winters, May 23, 1935, B. B. Jones
Day Letter, from B. B. Jones to Wayne Alliston, May 23, 1935, B. B. Jones
Day Letter Telegram, from B. B. Jones to Mrs. Sam J. [Minna] Winters, May 23, 1939, B. B. Jones
Day Letter Telegram, from B. B. Jones to Wayne Alliston, May 23, 1939, B. B. Jones
Debits, D. C. Atwood to E. L. Ray, June, 29, 1931
Debt Owed E. L. Ray from D. C. Atwood, 1929-1931
Debts Owed and Cash on Hand Inventory, E. L. and Annie Ray , January 14, 1908
Debts Owed Inventory, E. L. Ray, January 10, 1905
Debts Owed Inventory, E. L. Ray , January 1, 1906
Debts Owed Inventory, E. L. Ray , January 12, 1912
Debts Owed Inventory, E. L. Ray , January 17, 1911
Debts Owed Inventory, E. L. Ray , January 17, 1913
Debts Owed Inventory, E. L. Ray , January 5, 1907
Debts Owed Inventory, E. L. Ray , January 5, 1910
Deciphering metabolic pathways that regulate membrane integrity and their impact on Listeria monocytogenes pathogenesis, Q M Monzur Kader Chowdhury
Deed for Land, Charles Bell to B. F. Ray, April 16, 1890
Deed for Land, John T. Lane to M. J. Ray, August 15, 1895
Deed for Land, W. L. and M. A. Neal to Emmett L. Ray, September 6, 1899
Deed for Lots, James P. Allen and Virginia R. Allen to W. L. Neal and M. A. Neal, December 28, 1895
Deed Laws Questionnaire, undated
Deed of Conveyance, R. J. Bell and others to E. L. Ray, April 6, 1893
Deed of Lot 107, Kosciusko, Mississippi, A. E. Maxwell to Robert B. Webb, April 10, 1852
Deed of Trust, Alvin Fletcher to L. W. Hughes, November 2, 1922
Deed of Trust, Byrd P. Galloway, April 28, 1874
Deed of Trust, D. C. and Dora Atwood to E. L. Ray, May 8, 1930
Deed of Trust, Ed Barns to Kosciusko Bank, May 19, 1931
Deed of Trust, E. L. Ray to James T. Crawley, January 5, 1938
Deed of Trust, Floyd and Edna Hutchins to E. L. Ray, February 13, 1925
Deed of Trust, Floyd and Edna Hutchins to William Howard, December 29, 1919
Deed of Trust, G. M. Noah to W. W. Dodd, January 3, 1920
Deed of Trust, G. M. Noah to W. W. Dodd, September 15, 1919
Deed of Trust, October 19, 1858
Deed of Trust, Robert B. and Matilda Webb to A. J. Boyd and Jason Niles, February 15, 1873
Deed of Trust, T. O. Conner, E. L. Ray, Guardian of Beach Heirs, June 17, 1904
Deed of Trust, W. E. Burchield to Merchants and Farmers Bank, Kosciusko, Miss., April 13, 1929
Deed of Trust, W. E. Burchield to Merchants and Farmers Bank, Kosciusko, Miss., November 7, 1928
Deed of Trust with Promissory Note, Oliver Fletcher to W. W. Dodd, January 21, 1924
Deed, R. B. Hadden to Jake Adams, November 20, 1889
Deed, Robert J. Bell and Mary G Bell to J.V. Plyler and E. L. Ray, March 4, 1909
DEI programs are designed to help white people too – here’s how, Liza Bondurant and Breana Jamison
Deposit Slip, E. L. Ray to Kosciusko Bank, August 18, 1926
Deposit Slip, E. L. Ray to Kosciusko Bank, August 18, 1927
Deposit Slip, E. L. Ray to Kosciusko Bank, August 19, 1925
Deposit Slip, E. L. Ray to Kosciusko Bank, August 27, 1927
Deposit Slip, merchants and Farmers Bank by E. L. Ray, April 30, 1938
Deposit Slip, Merchants and Farmers Bank by E. L. Ray, February 11, 1935
Deposit Slips for Merchants and Farmers Bank, 1947-1948
Design and Optimization of Lattice-Integrated PLIF Cages Using Additive Manufacturing and Finite Element Modeling, Olivia Draughn
Designing a Combination Keyboard and Mouse Device for One-Handed Use, Calvin Brinkman
Designing an Urban Funeral Home in Downton Jackson, Matthew Murphy
Determining the impact of incorporating National Board standards during pre-service experiences on teacher success, future National Board certification, student growth, and teacher retention., Michelle Leigh Stubbs
Development and changes over time of a granola bar formulated with sweet potatoes, Meredith Kate Maynard
Development and verification of rigid multi body - fluid structure interaction (RMB-FSI), Manikanta Thati
Diagram, F. B. Brown's Land, February 25, 1891
Diagram of Land Associated with A. B. Alsworth, [1892]
Diagram of Land Associated with A. E. Harmon, [1892]
Diagram of Land Associated with A. T. Middlebrook, February 6, 1891
Diagram of Land Associated with Betty Hughes, [1892]
Diagram of Land Associated with B. M. H. P. an d J. L. Mullen, January 27, 1891
Diagram of Land Associated with C. W. Carter, April 8, 1892
Diagram of Land Associated with Dallas O'Briant, 1891
Diagram of Land Associated with Frank Rutherford, [1892]
Diagram of Land Associated with George and William Smith, March 20, 1891
Diagram of Land Associated with George P. Reynolds, October 1, 1891
Diagram of Land Associated with G. W. Crowder, November 17, 1891
Diagram of Land Associated with G. W. Miller, December 1, 1890
Diagram of Land Associated with G. W. Ramson, [1892]
Diagram of Land Associated with Harry Cain, February 26, 1891
Diagram of Land Associated with Heath __, [1892]
Diagram of Land Associated with Jack Brown, [1892]
Diagram of Land Associated with James Ball, March 4, 1892
Diagram of Land Associated with James W. White, February 21, 1892
Diagram of Land Associated with J. A. Woods, [1892]
Diagram of Land Associated with J. C. Sweatt, 1891
Diagram of Land Associated with J. D. and W. P. Reminer, November 24, 1891
Diagram of Land Associated with J. F. Parkerson, December 2, 1890
Diagram of Land Associated with John H. Presley, undated
Diagram of Land Associated with J. R. Horn, July 26, 1892
Diagram of Land Associated with L. A. Baw, [1892]
Diagram of Land Associated with Marion Bayarch, October 28, 1891
Diagram of Land Associated with N. N. Sweat, [1892]
Diagram of Land Associated with Perry N. Stuckey, January 8, 1892
Diagram of Land Associated with R. P. and J. T. Newell, February 1891
Diagram of Land Associated with S. A. Haines, 1891
Diagram of Land Associated with Sam H. Miller, Robert M. and Weldron Miller, February 18, 1892
Diagram of Land Associated with Stonewall J. Baily, 1891
Diagram of Land Associated with Uriah B. Conner, February 23, 1892
Diagram of Land Associated with W. A. Peeler, November 25, 1891
Diagram of Land Associated with Warren C. Whitehead November 30, 1891
Diagram of Land Associated with Warren Tyler, [1892]
Diagram of Land Associated with W. B. Gregory, October 13, 1891
Diagram of Land Associated with Webster Gunter, November 18, 1891
Diagram of Land Associated with William W. Ashford, November 24, 1891
Diagram of Land Associated with W. J. Lane, November 11, 1892
Diagram of Land Associated with W. J. Taylor, [1892]
Diagram of Land Associated with W. T. J. McElroy, September 7, 1891
Diagram of Land Associated with Z. B. Guess, [1892]
Diagram of Land on the Back of a Home and Farm Flyer, [1892]
Diagram of Land with Math Figures, [1892]
Diagrams of Lots in Town with Land Descriptions, Undated
Diary of Leon Sidney Hays, 1864-1868
Diary of Sophia Boyd Andrews Hays, 1854
Diploma, Delson's Business College to Emmett L. Ray, July 21, 1891
Diploma, Kosciusko High School, Robert B. Ray, June 2, 1919
Diploma, University of Mississippi to Alta Margaret Burchfield, June 17, 1919
Discrimination the roles of anthropogenic greenhouse gases and aerosols on tropical cyclone frequency from downscaling CMIP6 models, George Gyabaah
Distribution of Funds, Exparte John P. Smith et al, 1888
Do anxiety symptoms moderate the mediating role of executive functions between Attention-Deficit/Hyperactivity symptoms and functional impairment?, Patrick William Vukmirovich
DR-4429: Social Perceptions and Narratives of the 2019 Mississippi Delta Flood, Lily B. Langstaff
Easement Release from Damages, and Maintenance Agreement, March 25, 1942
Educational Efficacy of Private Well-Testing Workshops and The Surveillance of Private Drinking Water Quality in Connecticut, Alec Janis, Michael Dietz, and Meredith Metcalf
Effects of a SNAP-Ed social marketing campaign on behavior change, Andrew Beall Cole
Effects of eugenol and carvacrol in combination against Salmonella in hummus, Lauryn Ashley Heidelberg
Effects of Turbulence on Scramjet Engines Combustion, Mohamed En-nali
Election Certificate, Robert B. Webb, Attala County Treasurer, November 3, 1964
Elemental Humanity: A Hybrid Collection of Creative Work & a Critical Introduction Exploring Relevant Genres & Themes, Haylee G. Morman
Empowering Community Through Extension: Identifying Community Health and Wellness Strengths and Needs, Allyson A. Spears, Alexis Zickafoose, Emily Wintermute, Peng Lu, Matthew Baker, and Scott Cummings
Engineering functionalized nanomaterials for targeting and ablating biofilms on surfaces, Dhanush Lakmal Yapa Amarasekara
Enhanced intellectual property protection mechanisms towards collaborative data sharing in metal-based additive manufacturing, Durant Hayes Fullington
Envelope addressed to Mrs. Lit Webb [Matilda Ann "Lit" Boyd Webb]
Envelope Addressed to Mrs. M. A. Webb, 1897
Envelope Addressed to Mrs. M. A. Webb, Undated
Envelope Addressed to Mrs. M. G. Webb, Kosciusko, Mississippi
Envelope Addressed to Mrs. R. B. Webb, June 4, 1907
Envelope Addressed to Mrs. R. B. Webb, May 19, 1889
Envelope, Billy Eddins to Denise Beyt, Billy Eddins
Envelope, County Treasurer of Attala County, Mississippi, undated
Envelope, E. L. Ray, Sheriff and Tax Collector, Attala County, Kosciusko, Miss., undated
Envelope, Executive Department Office of Secretary of State to R. V. Webb, Kosciusko, Mississippi
Envelope from Kosciusko Bank, Kosciusko, Mississippi, undated
Envelope, from Santa Rosa, California Addressed to Emmett L. Ray, April 17, 1940, Santa Rosa, California Addressed
Envelope, from Santa Rosa, California Addressed to Mrs. Emmett L. Ray, April 17, 1940, Santa Rosa, California Addressed
Envelope Hat, State Legislative Chairman, Mississippi
Envelope Hat, Veterans of Foreign Wars
Envelope, Inventory of E.L. Ray, undated
Envelope, James A. Mayfield, Kosciusko, Mississippi to F. A. Ledum, undated
Envelope, National Burial Association, Inc., undated
Envelope, Official Commemorative Medal of Alaska-Yukon-Pacific Exposition, 1909
Envelope, R. B. Webb, Attala County Sherif, June 26, 1886
Envelope, Telegrams Received from Oklahoma, undated
Escape the Crop Circle Conundrum, Liza Bondurant and Kate Roscioli
Estate Account, Estate of Micajah Webb, 1852
Estate Account Statement, Estate of W. W. Dodd, July 11, 1824
Evaluating the Efficiency and Effectiveness of Drones for Monitoring Animals, Emma Schultz
Evaluating the emergent wetland plant Juncus effusus as a tool in phytoremediation of nitrogen and copper, Jacob Aaron Hockensmith
Evaluation of current management strategies for the tarnished plant bug and tobacco thrips in midsouthern cotton, Hunter Lane Lipsey
Evaluation of soybean (Glycine max L.) seed inoculation with Bradyrhizobium japonicum and Bacillus subtilis on yield and root system architecture: a herbicide carryover perspective, Ncomiwe Andile Maphalala
Evaluation of the physical and mechanical properties of hardwoods and softwood Cross laminated timber, Richard Olakunle Omotayo
Evidence-based practices: The special educator’s experience, Breana Joi Jamison
Examining special education programming through the lens of upper elementary and high school general education teachers in select black rural schools in Mississippi - Do they feel prepared to serve?, Natasha Michelle Porter
Execution Docket, Court Fees Due
Exparte John P. Smith, et al in Chancery Court, Attala County, Mississippi, October 3, 1888
Experimental and numerical investigation of phase change material melting cycle in microgravity, Ethan Michael Schuetzle
Exploring Diet Quality, Food Insecurity, and Health Status among Utah Residents, Palak Gupta and Lendel Narine
Exploring Options to Maximize HPV Vaccination Rates in Mississippi: A Commentary, McKing I. Amedari
Exploring single particles through optical trapping and advanced laser spectroscopy techniques, Haifa Hassan Alali
Exploring the Impacts of an Adaptive Haptic Heartbeat within a Socially Assistive Robot, Jade Thompson
Exploring the Intracellular Functions of Matrix Metalloproteinases in Neuronal and Glial Cells, Jewellian V. Welcher
Extending Social Force Model for the design and development of crowd control and evacuation strategies using physics-based simulation, Aaron Wade LeGrand Sr.
Eye Tracking Features Predict Individual Differences in Forgetting Rates, Alyssa R. Williams and Jarrod Moss
Factors influencing quality of citizen science-collected litter data and the retention of recruited citizen scientists, Jessi Alexandria James-Barry
Farm Loan Application, J. A. Burchfield to J. C. Clark, December 1, 1899
Farm Loan Application, J. H. Presley to J. C. Clark, December 1, 1890
Farm Loan Application, Joseph M. Weatherly to J. C. Clark, December 1, 1890
Farm Loan Application, Roger O'Hara to J. C. Clark, December 1, 1899
Female Choice: Attraction in the Animal Kingdom, Lindsay Culpepper
FFF Process Parameter Identification with Machine Learning Models, Owen Davis Smith
Final Decree, J. P. Marshall Guardian "et all" versus J. A. Clark, Sr., April 29, 1889
Fisheries management in Mississippi state-operated fishing lakes: A review and look to the future, Hayden Gregory Funk
Friendship Diary of Sophia Boyd Andrews Hays, 1852
From Private to Public: Narratives of Gender-based Violence Among the Everyday Voices of the #MeToo Movement, Anna Gjika PhD, Megan Stubbs-Richardson PhD, and MacKenzie Paul
Full Issue, Volume 12, Number 3, Donna J. Peterson, Scott Cummings, and Elizabeth Gregory North
Funeral Notice, A. E. Kelly, February 28, 1925
Funeral Notice, A. H. Crowder, Sr., August 3, 1945
Funeral Notice, B. A. Clark, June 16, 1899
Funeral Notice, Burton Potts, November 7, 1932
Funeral Notice, Captain Andrew Jackson Johnson, March 6, 1940
Funeral Notice, Captain L. D. Fletcher, December 15, 1910
Funeral Notice, Captain L. H. Hollingsworth, September 23, 1901
Funeral Notice, Captain Pearl T. Stephens, May 16, 1919
Funeral Notice, Captain Walter Burgess, July 22, 1912
Funeral Notice, Catherine Power, June 10, 1918
Funeral Notice, Charles A. Jones, November 17, 1925
Funeral Notice, Charles Beamon Smithson, February 18, 1943
Funeral Notice, Charles C. Taylor, January 22, 1924
Funeral Notice, Charles Douglas Luckett, April 16, 1911
Funeral Notice, Charlie Carson, March 25, 1918
Funeral Notice, Clayton M. Clark, November 7, 1934
Funeral Notice, Clifton C. Comfort, September 28, 1925
Funeral Notice, Dana L. Sanders, May 10, 1924
Funeral Notice, David Ephriam Crawley, November 29, 1946
Funeral Notice, David F. Love, April 7, 1931
Funeral Notice, D. L. Wilson, January 4, 1932
Funeral Notice, D. P. Bell, July 28, 1920
Funeral Notice, Dr. C. F. Carnes, October 20, 1921
Funeral Notice, Dr. David Lockett Brown, May 27, 1936
Funeral Notice, Dr. D. F. Sallis, March 23, 1945
Funeral Notice, Dr. Edward C. Coleman, December 31, 1924
Funeral Notice, Dr. G. W. Crowder, December 19, 1921
Funeral Notice, Dr. James T. Crawley, November 27, 1931
Funeral Notice, Dr. J. H. Portwood, September 11, 1918
Funeral Notice, Dr. J. W. Bailey, November 5, 1946
Funeral Notice, Dr. J. W. Comfort, 1936
Funeral Notice, Dr. Othello C. Scarborough, October 13, 1934
Funeral Notice, Dr. W. R. Pope, January 3, 1938
Funeral Notice, D. W. Sims, July 1, 1946
Funeral Notice, Edwin A. Sawyer, July 7, 1906
Funeral Notice, Elsie McKee, May 17, 1911
Funeral Notice, Empress Christine Ward, June 29, 1921
Funeral Notice, Ernest Linwood Lucas, January 19, 1922
Funeral Notice, Frank M. Harper, June 12, 1899
Funeral Notice, Frederick Zollicoffer Jackson, Sr., March 7, 1939
Funeral Notice, George Castle (Uncle Dock) McCool, December 29, 1941
Funeral Notice, George Washington Sowell, February 15, 1945
Funeral Notice, Herbert Thomas Leonard, May 17, 1946
Funeral Notice, Herbert Warren Jackson, October 30, 1948
Funeral Notice, Houston Potts, December 5, 1945
Funeral Notice, I. H. Mayfield, August 16, 1919
Funeral Notice, Infant Son, Mr. and Mrs. W.J. McWhorter, September 26, 1901
Funeral Notice, Isaac P. Landsdale, October 3, 1923
Funeral Notice, Isaac S. Loewenberg, April 12, 1947
Funeral Notice, Jack Hardy Ray, March 4, 1929
Funeral Notice, James F. Kelly, October 8, 1898
Funeral Notice, James Gordon Smythe, January 29, 1935
Funeral Notice, J. A. Niles, June 16, 1928
Funeral Notice, J. B. Gregory, November 9, 1925
Funeral Notice, Jerry W. Black, August 2, 1932
Funeral Notice, J. M. Gregory, March 5, 1949
Funeral Notice, J. M. Weatherly, April 29, 1947
Funeral Notice, J. N. Alexander, July 12, 1924
Funeral Notice, J. O. Ashworth, March 14, 1939
Funeral Notice, John B. Davis, October 5, 1938
Funeral Notice, John B. Hull, January 3, 1901
Funeral Notice, John Butler Triplett, April 23, 1945
Funeral Notice, John C. Goyne, February 15, 1949
Funeral Notice, John F. Oden, February 22, [1924]
Funeral Notice, John William Newell, August 11, 1942
Funeral Notice, John W. Sanders, September 26, 1930
Funeral Notice, J. R. Lane, April 1, 1948
Funeral Notice, Judge C. H. Campbell, March 8, 1905
Funeral Notice, Judge John A Davis, January 22, [1899]
Funeral Notice, Judge T. P. Guyton, February 14, 1948
Funeral Notice, J. W. Beauchamp, January 24, 1946
Funeral Notice, Katie Harbert Lowery, October 18, 1918
Funeral Notice, Lum Edwards Carpenter, April 23, 1945
Funeral Notice, Miss Blanche Alexander, October 12, 1936
Funeral Notice, Miss Grace Lucas, February 23, 1943
Funeral Notice, Miss Irene Potts, October 6, 1916
Funeral Notice, Miss. Mitt Doty, July 24, 1920
Funeral Notice, Miss Ruth Hawkins Dodd, August 31, 1912
Funeral Notice, M. M. Hull, August 7, 1946
Funeral Notice, Montford Jones, August 15, 1927
Funeral Notice, Mr. A. G. Beauchamp, October 20, 1906
Funeral Notice, Mr. Albert Brown Hooper, July 2, 1947
Funeral Notice, Mr. B. F. Edwards, May 28, 1910
Funeral Notice, Mr. B. F. Ray, December 8, 1921
Funeral Notice, Mr. B. W. Runnels, June 30, 1905
Funeral Notice, Mr. C. C. Kelly, March 15, 1918
Funeral Notice, Mr. Claud A. Jackson, March 25, 1912
Funeral Notice, Mr. C. M. Fuller, December 6, 1926
Funeral Notice, Mr. F. M. Early, October 23, 1943
Funeral Notice, Mr. Horace W. Prewitt, January 26, 1939
Funeral Notice, Mr. Jason Carr, November 9, 1942
Funeral Notice, Mr. J. B. Early, March 24, 1919
Funeral Notice, Mr. J. C. Smith, July 16, 1932
Funeral Notice, Mr. J. D. Comfort, July 15, 1937
Funeral Notice, Mr. Jeff D. Ray, July 20, 1918
Funeral Notice, Mr. J. H. Cain, July 2, 1932
Funeral Notice, Mr. Jim Rachel, February 27, 1950
Funeral Notice, Mr. J. M. Chestnut, October 14, 1926
Funeral Notice, Mr. John M. Fletcher, February 1, 1917
Funeral Notice, Mr. J. W. Gillialand, May 15, 1905
Funeral Notice, Mr. J. W. Joplin, October 27, 1928
Funeral Notice, Mr. L. H. Doty, October 27, 1923
Funeral Notice, Mr. L. L. Brewer, October 19, 1936
Funeral Notice, Mr. L. W. Hughes, December 13, 1919
Funeral Notice, Mr. M. Jones, August 20, 1927
Funeral Notice, Mr. M. J. Spain, April 2, 1951
Funeral Notice, Mr. M. T. Boswell, August 21, 1930
Funeral Notice, Mr. Nathan M. Falk, September 5, 1941
Funeral Notice, Mr. N. F. Terry, February 21, 1912
Funeral Notice, Mr. Otho M. Dagenhardt, July 11, 1913
Funeral Notice, Mr. R. H. Howell, March 28, 1908
Funeral Notice, Mr. R. J. Turner, August 29, 1938
Funeral Notice, Mr. R. M. Flowers, November 10, 1942
Funeral Notice, Mr. R. W. Stonestreet, March 19, 1937
Funeral Notice, Mrs. A. B. Hooper, April 17, 1948
Funeral Notice, Mrs. A. J. Hemphill, December 4, 1926
Funeral Notice, Mrs. A. J. Massey, August 28, 1940
Funeral Notice, Mrs. A. K. Jones, February 22, 1899
Funeral Notice, Mrs. Alice Niles Boyd, January 13, 1941
Funeral Notice, Mrs. Amanda Oldham, April 20, 1925
Funeral Notice, Mrs. Anna Webb Ray, January 25, 1949
Funeral Notice, Mrs. Ava Sims Rogers, July 14, 1938
Funeral Notice, Mrs. B. F. Ray, April 29, 1925
Funeral Notice, Mrs. Carrie B. Gregory, December 14, 1910
Funeral Notice, Mrs. Carrie Doty Jackson, March 27, 1932
Funeral Notice, Mrs. C. L. Anderson, May 14, 1935
Funeral Notice, Mrs. Clara Clark Atkinson, October 24, 1949
Funeral Notice, Mrs. C. M. (Roe) Fuller, March 3, 1921
Funeral Notice, Mrs. Dena Ashley Carnes, May 1, 1918
Funeral Notice, Mrs. Ella Doty Runnels, August 6, 1913
Funeral Notice, Mrs. Fannie R. Coleman December 23, 1947
Funeral Notice, Mrs. Fannie Stokes Sanders, April 18, 1949
Funeral Notice, Mrs. F. C. Sneed, September 18, 1914
Funeral Notice, Mrs. Frank Lewis, January 2, 1943
Funeral Notice, Mrs. Georgia Comfort West, February 23, 1940
Funeral Notice, Mrs. G. F. Boyd, July 22, 1931
Funeral Notice, Mrs. Hattie A. Jenkins, February 25, 1938
Funeral Notice, Mrs. H. P. Plyler, May 10, 1948
Funeral Notice, Mrs. Irene Potts Guyton, April 1, 1939
Funeral Notice, Mrs. J. C. Smith, November 27, 1925
Funeral Notice, Mrs. J. D. Shanks, September 18, 1939
Funeral Notice, Mrs. J. E. Clark, May 4, 1906
Funeral Notice, Mrs. Jennie Crane, January 3, 1918
Funeral Notice, Mrs. Jennie Niles Brown, October 20, 1928
Funeral Notice, Mrs. J. H. Ford, November 5, 1949
Funeral Notice, Mrs. J. H. Sullivant, November 15, 1946
Funeral Notice, Mrs. J. I. Peeler, April 12, 1947
Funeral Notice, Mrs. John L. Beyt, January 7, 1937
Funeral Notice, Mrs. J. W. Beauchamp, June 14, 1947
Funeral Notice, Mr. S. J. Whyte, June 27, 1929
Funeral Notice, Mrs. J. W. Moore, July 6, 1949
Funeral Notice, Mrs. Lina Allen Hollingsworth, March 17, 1947
Funeral Notice, Mrs. Lina Hunter Haden, December 30, 1911
Funeral Notice, Mrs. Lucy Dickens Crawley, October 17, 1940
Funeral Notice, Mrs. Lula T. Smithson, February 3, 1941
Funeral Notice, Mrs. Maggie D. Rodgers, February, 26, 1921
Funeral Notice, Mrs. Mamie Dean Atkinson, December 18, 1948
Funeral Notice, Mrs. Mary A. Weatherly, October 21, 1948
Funeral Notice, Mrs. Mary Comfort Leonard, August 5, 1940
Funeral Notice, Mrs. Mary Dodd Crozier, April 13, 1931
Funeral Notice, Mrs. Mary E. Meek, November 27, 1922
Funeral Notice, Mrs. Mary Niles McCool, March 6, 1919
Funeral Notice, Mrs. Mary S. Davis, July 30, 1912
Funeral Notice, Mrs. Mattie E. Price, March 3, 1920
Funeral Notice, Mrs. Minnie Dodd Toler, January 4, 1932
Funeral Notice, Mrs. Minnie Loving Chennault, January 15, 1948
Funeral Notice, Mrs. Minnie May Bell, February 7, 1942
Funeral Notice, Mrs. Mollie Comfort Lansdale, November 6, 1923
Funeral Notice, Mrs. Myrtia Reynolds Booth, January 23, 1943
Funeral Notice, Mrs. Nannie Meek Fletcher, February 8, 1909
Funeral Notice, Mrs. O. K. Power, April 10, 1925
Funeral Notice, Mrs. Ophelia Doty, February 27, 1902
Funeral Notice, Mr. S. P. Rimmer, Sr., February 13, 1912
Funeral Notice, Mrs. R. B. Johnson, December 22, 1906
Funeral Notice, Mrs. R. B. Webb, April 16, 1913
Funeral Notice, Mrs. Roxie Ray Joplin, August 11, 1947
Funeral Notice, Mrs. Ruth Sweatt Ricks, June 1, 1949
Funeral Notice, Mrs. Sarah Judson McGuire, October 14, 1942
Funeral Notice, Mrs. Sudie Noah, May 26, 1947
Funeral Notice, Mrs. Sue M. Howard, November 18, 1901
Funeral Notice, Mrs. T. Ellen Anthony, February 26, 1919
Funeral Notice, Mrs. Verna Boyd Leonard, March 19, 1943
Funeral Notice, Mrs. W. N. Betterton, January 8, 1950
Funeral Notice, Mrs. Zaida Prescott, November 22, 1927
Funeral Notice, Mr. T. B. Oden, April 2, 1917
Funeral Notice, Mr. V. A. Coalson, June 11, 1935
Funeral Notice, Mr. W. A. Campbell, April 6, 1922
Funeral Notice, Mr. Walter Dodd, July 21, 1925
Funeral Notice, Mr. W. D. Triplett, August 14, 1911
Funeral Notice, Mr. William J. Gallaway, November 5, 1906
Funeral Notice, Mr. W. I. Shumaker, January 27, 1937
Funeral Notice, Mr. W. P. Rigby, January 28, 1929
Funeral Notice, Mr. W. W. Dodd, June 30, 1924
Funeral Notice, O. K. Power, January 4, 1940
Funeral Notice, Otho L. Taylor, February 15, 1945
Funeral Notice, Perri Suzanne Ray, July 21, 1948
Funeral Notice, Prof. G. F. Boyd, April 17, 1916
Funeral Notice, Rev. D. L. Wilson, July 12, 1920
Funeral Notice, Rev. W. A. Clark, May 27, 1915
Funeral Notice, Richard Alton, August 9, 1917
Funeral Notice, Robert B. Webb, February 10, 1900
Funeral Notice, Rs. Mary E. Browne, November 8, 1921
Funeral Notice, Samuel J. Winters, March 28, 1939
Funeral Notice, Samuel Lapsley Dodd, January 4, 1928
Funeral Notice, S. H. Atkinson, April 27, 1928
Funeral Notice, Shelly Anderson Stonestreet, November 9, 1943
Funeral Notice, S. J. (Dick) Flanagan, April 14, 1947
Funeral Notice, Stokes Jones, July 4, 1934
Funeral Notice, Thomas D. Burchfield, May 11, 1921
Funeral Notice, Thomas Land, March 16, 1938
Funeral Notice, Thomas Singleton Love, June 14, 1947
Funeral Notice, Walter A. Lindsey, March 23, 1935
Funeral Notice, Warren Potts, January 14, 1944
Funeral Notice, W. B. Potts, November 8, 1926
Funeral Notice, W. H. Fenwick, May 3, 1947
Funeral Notice, William Dulin Nowell, May 29, 1947
Funeral Notice, William Thomas Brown, Sr., April 7, 1947
Funeral Notice, Willie Precious Scarborough, [June 1867]
Funeral Notice, Willie T. McAdams, March 16, 1914
Funeral Notice, W. J. (Billie) Sanders, July 2, 1947
Funeral Notice, W. J. Hammond, January 4, 1941
Funeral Notice, W. J. Hammond, Sr., February 27, 1925
Funeral Notice, W. M. Noah, March 15, 1920
Funeral Notice, W. P. Ratliff, May 11, 1927
Funeral Notice, Wright William Cain, April 18, 1947
Genealogy of William B. Ray Family
General County Warrants Belonging to R. B. Webb, May 1870
GNNs for Network Classification in Single Cell RNA Sequencing Data, Reid C. Sewell
Greener on the other side: Latinx migrants’ perspectives on the importance of climate change on their decisions to relocate to Mississippi, Maria Claire Regalado Schrupp
Growing Confidence: Women Forest Landowner Workshops in Georgia, Neil R. Dingley Jr., Nicholas E. Fuhrman, Kris Irwin, and Elizabeth McCarty
Growing Pains: Assessing the Strategic Organizational Communication Approaches of an Expanding Extension Organization, Anissa M. Mattox, Ashley McLeod-Morin, Lauri Baker, and Angela B. Lindsey
Habitat suitability modeling for optimizing stand initiation and restoration efforts of economically and ecologically important hardwoods, Segun Michael Adeyemo
Hand Drawn Map of Kosciusko, Mississippi, undated
Haniette A. Lewis School Report, 1869
Happiness at work. Why does it matter?, Salpy Rita Tovar
High School Graduation Invitation and Graduate Card, June 2, 1919, Kosciusko High School
High School Graduation Invitation and Program, May, 27, 1913, Kosciusko High School
Historic Preservation Student Alliance Meeting with Architect Tracy Ward, Jennifer Burt
Identification and characterization of the antimicrobial activities of Pseudomonas sp. strain WP18, Emma Suzanne Willis
Identification of bacterial species composition and diversity of chicken breast meat during processing., Lizzie Raquel Zaldivar
Identifying fecal contamination sources in the Grand Bay National Estuarine Research Reserve, Amanda M. Free
"If I Just Wasn't A Lady": A Study of the Belles Gone Bad in David Selznick's Gone With The Wind and Sofia Coppola's The Beguiled, Annie Kirkpatrick
Image Denoising Methods Based on Partial Differential Equations and Non-Local Means Filter, Ben Spencer
Impact of cascading optical processes on spectroscopic quantification of absorption and scattering properties of samples, Pathum Dilshan De Silva Wathudura
Importance of Species Interactions in a Fire-Maintained Longleaf Pine Forest, Varsha Shastry
Improved vector pruning for partially observable Markov decision processes, Thomas Jonathan Bowman
Income Tax Receipt, Mississippi State Tax Commission to E. L. Ray, March 23, 1926
Individual Business Statement, E. L. Ray, January 1, 1904
Innovative methyl bromide alternatives: Efficacy of acetic acid coated ham nets and carboxymethyl cellulose films in inhibiting mite infestations on dry-cured ham, Sawyer Wyatt Smith
Instrument and methodology development for expanding the capabilities of optical spectroscopic techniques, Max Christian Wamsley
Insurance Policy, National-Ben Franklin Fire Insurance Company to Bernice Utley, August 17, 1922
Integrating Environmental Analyses and Awareness to the Senior Chemical Plant Design Course CHE 4233, Lucie I. LeBlanc
Integrating Pedagogy and Mathematics Content in Content-Focused Professional Development., Liza Bondurant, Joey Rutherford, and Shannon Sharp
Invasive bigheaded carp distribution patterns in oxbow lakes of the Lower Mississippi Alluvial Valley, Michaela Ann Palmieri
Inventory of Notes, Cash, Etc., E. L Ray, January 8, 1909
Inventory of Private Business of E. L. Ray, January 14, 1914
Inventory of the Dodd Estate Documents, July 11, 1924
Investigating Health Events in Dairy Cattle, Samantha Blocker
Investigating the Spatial Distribution of Food Insecurity and Its Associated Factors Across Mississippi Counties, Elizabeth C. Swindell, Riley Morgan, Dylan Barker, and Ruaa Al Juboori
Investigation of coupled fluid-structure interactions in supersonic flows, Seshendra Palakurthy
Investigations of guayule resin as a wood protectant, Queen Aguma
Invoice, Clark and Webb to J. McAdory, 1862
It’s about time: Early Bronze Age chronology further refined with 14C testing at Tell el-Hesi, Erika Marie Niemann
James McAdony in Account with Clark and Webb, 1868-07-15
Journal, Sophia Boyd Andrews Hayes, 1857
Journal, Sophia Boyd Andrews Hayes, 1868
Kiwanis Club of Natchez, 1798 Mississippi Territory First Issue Postage Stamp, April 7, 1948
Kosciusko Bank Book, E. L. Ray Executor for W. W. Dodd Estate, 1924-1926
Land Coordinates, Attala County, Mississippi, February 23, 1892
Land Description, W. W. Dodd Land, undated
Land Quote, from J. C. Clark to W. J. Tyler, December 1, 1891
Land Sale Terms, October 18, 1921
Land Value Estimate Statement, Elain Meek November 24, 1891
Land Value Estimate Statement, W. H. Brister, November 27, 1891
Land Value Estimate Statement, W. T. Singleton, November 24, 1891
Last Will and Testament, Charles Webb, July 14, 1828
Last Will and Testament, Emmett L. Ray, March 30, 1949
Lawsuit, J. A. Bryers vs. M. M. Hull, Attala County Circuit Court, October 14, 1887
Lease Agreement, 160 Acres Owned by R. J. Herald, August 23, 1890
Letter and Insurance Certificate, M. R. Rogers to Annie Ray, April 10, 1919
Letter, Annie Harriet Webb Ray to Matilda Anne "Lit" Boyd Webb, October 16, 1880, Annie Harriet Webb Ray
Letter, Annie Webb Ray to Annie Webb Ray and Emmett L. Ray and Family, December 30, 1937, Annie Webb Ray
Letter, Annie Webb Ray to Annie Webb Ray and Emmett L. Ray, December 22, 1937, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, April 19, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, August 22, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, August 31, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, December 22, 1927, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, June 17, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, May 30, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, May 7, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Denise Beyt Ray, September 21, 1928, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, December 27, 1937, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, February 12, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, February 17, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, February 21, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, February 4, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, January 10, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, January 21, 1935, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, January 2, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, January 27, 1938, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, May 1, 1939, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, May 13, 1939, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, May 18, 1939, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, May 4, 1939, Annie Webb Ray
Letter, Annie Webb Ray to Emmett L. Ray, October 27, 1907, Annie Webb Ray
Letter, Annie Webb Ray to Leighton and Miriam Ray, February 15, 1932, Annie Webb Ray
Letter, Arthur L. Webb to Annie Webb Ray, August 2, 1904, Arthur L. Webb
Letter, Beauregard to Denise Beyt Ray, undated, Beauregard
Letter, Bernard B. Jones to Matilda Ann “Lit” Boyd Webb, December 23, 1909, Bernard B. Jones
Letter, Bob (Robert B. Ray) to Denise Beyt Ray, August 6, 1927, Bob
Letter, Bob (Robert B. Ray) to Denise Beyt Ray, undated, Bob
Letter, Canal-Commercial Trust and Savings Bank to Kosciusko Bank, April 24, 1922
Letter, Canal-Commercial Trust and Savings Bank to Kosciusko Bank, May 6, 1922
Letter, C. B. Haddon to Anna (Annie) McKee Boyd Green, July 30, 1884, C. B. Haddon
Letter, C. D. Sneed to Emmett Ray, September 25, 1921, C. D. Sneed
Letter, Charles C. Fancher to E. L. Ray, January 13, 1921, Charles C. Francher
Letter, Charles Stebbins to R. B. Webb (Robert B.), October 11, 1873, Charles Stebbins
Letter, Corrinne to Denise Beyt Ray, October 25, 1944, Corrine
Letter, D. C. Atwood to E. L. Ray, October 26, 1931, D. C. Atwood
Letter, Denise Beyt Ray to Robert B. Ray, 1928, Denise Beyt Ray
Letter, Denise Beyt Ray to Robert B. Ray, September 20, 1928, Denise Beyt Ray
Letter, Earl and Ann Reswcher to Denise Beyt Ray, October 16, 1944, Ann Reswcher
Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, April 1, 1879, E. B. Crisman
Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, June 16, 1884, E. B. Crisman
Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, May 10, 1880, E. B. Crisman
Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, May 29, 1878, E. B. Crisman
Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, November 4, 1878, E. B. Crisman
Letter, Eliza to Anna (Annie) McKee Boyd Green, September 1, 1861
Letter, E. L. Ray to Hidalgo County Bank and Trust Co., March 10, 1930
Letter, E. L. Ray to Maria R. Dodd, May 24, 1933, Emmett L. Ray
Letter, E. L. Ray to Maria R. Dodd, May 29, 1933, Emmett L. Ray
Letter, E. L. Ray to Mrs. W. W. Dodd, August 25, 1924, Emmett L. Ray
Letter, Emmett B. Ray to Annie Webb Ray, July 9, 1922, Emmett B. Ray
Letter, Emmett L. Ray to Annie Webb And Emmett L. Ray, November 3, 1940
Letter, Emmett L. Ray to Annie Webb Ray, May 25, 1913, Emmett L. Ray
Letter, Frank Buchanan to Denise Beyt, May 8, 1944, Frank Buchanan
Letter, Frank E. Bennett to E. L. Ray, March 7, 1930, Frank E. Bennett
Letter, Fred E. Bennett to E. L. Ray, September 11, 1928, Frank E. Bennett
Letter, from Anna Green to Matilda Ann “Lit” Boyd Webb, January 27, 1861, Anna Green
Letter, from B. B. Jones to Emmett L. Ray, August 3, 1936, B. B. Jones
Letter, from B. B. Jones to Emmett L. Ray, July 22, 1935, B. B. Jones
Letter, from B. B. Jones to Wayne Alliston, May 23, 1935, B. B. Jones
Letter, from Boyd to His Grandparents [Robert B. and Matilda Ann "Lit" Boyd Webb], November 29, 1898, Boyd
Letter, from Carrie Ellington Green to Annie Webb Ray, 1943, Carrie Ellington Green
Letter, from C. F. DeGaris to Leighton Webb Ray, July 24, 1921, C. F. DeGaris
Letter, from Charles Micajah Webb to Robert B. Webb, September 12, 1890, Clayton M. Webb
Letter, from Clarence L. Scamman to Robert B. Ray, 1944, Clarence L. Scamman
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, April 14, 1923, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, April 6, 1923, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, August 19, 1923, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, December 13, 1920, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, December 27, 1917, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, February 15, 1922, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, February 6, 1921, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, January 1, 1921, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, June 10, 1921, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, March 27, 1921, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, March 3, 1914, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, May 14, 1923, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, October 2, 1921, Clayton Webb
Letter, from Clayton Webb to Annie "Nancy" Webb Ray, September 11, 1921, Clayton Webb
Letter, from Clayton Webb to Matilda Ann “Lit” Boyd Webb, March 19, 1900, Clayton Webb
Letter, from D. M. Claiton to Emmett Leighton Ray, D. M. Claiton
Letter, from E. H. Williams to her Mother, December 10, 1870, E. H. Williams
Letter, from Elizabeth Jane "Bess" Butts Webb to Matilda Ann “Lit” Boyd Webb, February 18, 1905, Elizabeth Jane Butts Webb
Letter, from Emmett B. Ray to Annie Webb Ray, Undated, Emmett B. Ray
Letter, from Emmett Leighton Ray to Robert and Matilda Webb, October 1, 1896, Emmett L. Ray
Letter, from Esther Ruth Webb (Montgomery) to Matilda Ann “Lit” Boyd Webb, April 1, 1905, Esther Ruth Webb
Letter, from F. J. Paxon to Robert B. Webb, January 4, 1900, F J. Paxon
Letter, from Harry P. Sneed to Emmett Ray, April 9, 1930, Harry P. Sneed
Letter, from Hattie to Robert B. Webb, December 15, 1895, Hattie
Letter, from H. Gideon Wells to Annie Webb Ray, February 8, 1943, H. Gideon Wells
Letter, from His Brother to Robert Benson Webb, November 29, 1866
Letter, from J. A. McGuire to Annie Harriet Webb Ray, December 12, 1915, J. A. McGuire
Letter, from J. D. Clark to Rosa Boswell, February 5, 1934, J.D. Clark
Letter, from J. G. Webb to Matilda Ann "Lit" Boyd, Undated, Jonn Gordon Webb
Letter, from John G. Boyd to Matilda Ann "Lit" Boyd Webb, undated., John G. Boyd
Letter, from Johnnie Boyd to Grandma [Matilda Ann "Lit" Boyd Webb], March 11, 1881, Johnie Boyd
Letter, from John W. Jamison to Emmett L. Ray, January 29, 1941, John W. Jamison
Letter, from Leon S. Smith to Robert B. Webb, October 4, 1888, Leon S. Smith
Letter, from L. T. Jones to a Friend of the Hays-Ray Family, [1910], L. T. Jones
Letter, from Maria R. Dodds to Emmett L. Ray, January 8, 1940, Maria Refugio Dodd
Letter, from Maria Refugio Dodd to Emmett L. Ray, Undated, Maria Refugio Dodd
Letter, from Martha J. Boyd to Matilda Ann “Lit” Boyd Webb, March 11, 1851, Martha J. Boyd
Letter, from Martha J. Boyd to Matilda Ann “Lit” Boyd Webb, November 24, 1850, Martha J. Boyd
Letter, from Mary Webb to Matilda Ann "Lit" Boyd Webb, May 14, 1905, Mary Webb
Letter, from Miriam Ray to Annie Webb Ray, Undated, Miriam Boyd Webb
Letter, from Ora and Dud Sneed to Annie Webb Ray, December 22, 1938
Letter, from Robert Benson Webb to Annie Webb Ray, May 23, 1896, Robert Benson Webb
Letter, from Robert Benson Webb to Annie Webb Ray, May 31, 1896, Robert Benson Webb
Letter, from Robert Benson Webb to John M. Smylie, August 30, 1890 with response, September 1, 1890, Robert Benson Webb and John M. Smylie
Letter, from Robert Benson Webb to M. A. Clark, January 11, 1858, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, August 10, 1886, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, August 2, 1880, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, August 7, 1886, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 20, [1899], Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 28, 1852, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 30, 1880, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 31, 1880, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, June 10, 1899, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, November 4, 1853, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, October 4, 1869, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 19, 1852, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 23, 1853, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 24, 1853, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 27, 1869, Robert Benson Webb
Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 29, 1869, Robert Benson Webb
Letter, from Robert Benson Webb to Mrs. Sophia Hays, December 25, 1884, Robert Benson Webb
Letter, from Robert Benson Webb to Mrs. Sophia Hays, December 28, 1885, Robert Benson Webb
Letter, from Robert B. Ray to Denise Beyt Ray, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 13, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 14, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 18, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 24, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 25, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 26, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 30, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, April 4, 1929, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 10, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 11, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 11, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 1, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 14, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 15, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 23, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 23, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 24, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 24, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 26, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 27, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 29, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 29, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 30, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 3, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 5, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 6, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 6, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, August 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, February 29, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 11 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 1, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 13, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 14, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 16, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 16, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 18, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 20, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 21, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 2, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 23, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 25, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 28, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 30, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 31, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 3, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 5, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 7, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, July 9, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 10, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 11, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 1, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 1, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 13, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 14, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 15, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 16, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 17, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 18, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 18, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 20, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 21, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 2, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 23, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 24, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 25, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 26, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 27, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 28, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 4, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 6, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, June 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, March 26, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, March 7, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 10, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 10, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 1, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 15, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 15, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 17, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 20, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 2, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 23, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 23, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 24, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 25, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 25, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 26, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 27, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 30, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 31, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 3, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 6, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 7, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, May 9, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 10, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 1, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 13, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 14, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 15, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 21, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 23, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 3, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 5, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 6, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 7, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, November 9, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 1, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 12, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 13, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 14 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 15, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 16, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 17, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 20, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 21, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 30, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 5, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 6, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, October 9, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 14, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 18, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 19, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 2, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 2, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 22, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 24, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 26, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 27, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 28, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 29, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 30, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 4, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 5, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 5, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 6, 1944, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 7, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 8, 1928, Robert B. Ray
Letter, from Robert B. Ray to Denise Beyt Ray, September 8, 1944, Robert B. Ray
Letter, from Robert B. Ray to His Parents, June 28, 1944, Robert B. Ray
Letter, from Ruth Webb Moore to Matilda Ann "Lit" Boyd Webb, 1905, Ruth Webb Moore to Webb Moore
Letter, from Ruth Webb Moore to Matilda Ann "Lit" Boyd Webb, June 17, 1905, Ruth Webb Moore to Webb Moore
Letter, from Sara A. Boyd to Matilda Ann “Lit” Boyd Webb, Sarah A. Boyd
Letter, from Sorintha E. Wells to Matilda Ann “Lit” Boyd Webb, June 8, 1851, Sorinthia E. Wells
Letter, from Theodore G. Bilbo to Emmett L. Ray, November 18, 1946, Theodore G. Bilbo
Letter, from Theodore G. Bilbo to Emmett L. Ray, October 23, 1941, Theodore G. Bilbo
Letter, from T. McAdams to Matilda Ann “Lit” Boyd Webb, T. McAdams
Letter, from Unknown to Brother Jas. [James], Undated
Letter, from Unknown to Cousins, November 29, 1867
Letter, from Unknown to Friends, April 25, 1864
Letter, from Warren E. Webb to Robert B. Webb, February 28, 1868, Warren E. Webb
Letter, from Warren R. Webb to Robert B. Webb, September 28, 1851, Warren R. Webb
Letter, from W. E. Jones to Matilda Ann "Lit" Boyd Webb, April 27, 1905, W.E. Jones
Letter, from Wess to Annie and Emmett Ray, December 27, 1936, Wess
Letter, from Wess to Annie and Emmett Ray, March 14, 1929, Wess
Letter, from Wess to Annie Webb Ray, March 10, 1935, Wess
Letter, from Wess to Annie Webb Ray, October 15, 1914, Wess
Letter, from Wess to Emmett L. Ray, February 3, 1930, Wess
Letter, from Wess to Minnie Boyd Jones, February 25, 1934, Wess
Letter, from Wess to Minnie Boyd Jones, May 4, 1932, Wess
Letter, from William Etta "Willie" Webb to Matilda Ann Boyd "Lit" Webb, February 23, 1907, William "Willie" Etta Webb
Letter, from William Etta "Willie" Webb to Matilda Ann Boyd "Lit" Webb, May 4, 1908, William "Willie" Etta Webb
Letter, from Wirt Adams to Clayton Webb, September 3, 1890, Wirt Adams
Letter, from Wirt Adams to Clayton Webb, September 5, 1890, Wirt Adams
Letter, George E. Patton to Anna (Annie) McKee Boyd Green, July 23, 1881, George E. Patton
Letter, G. M. Noah to E. L. Ray, August 23, 1927, G. M. Noah
Letter, Gordan (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, undated, John Gordan Davis Boyd
Letter, Gordan (John Gordon Davis) Boyd to Robert Boyd, December 28, 1862, John Gordan Davis Boyd
Letter, Hanchett Bond Co. to Kosciusko Bank, February 11, 1927
Letter, Hidalgo County Bank to W. W. Dodd, October 30, 1920
Letter, H. J. McKee to Anna (Annie) McKee Boyd Green, April 7, 1861, H. J. McKee
Letter, H. J. McKee to Robert Boyd and Robert Webb, March 16, 1861, H. J. McKee
Letter, H. J. McKee to Sophia Boyd Andrews Hays, March 7, 1858, H. J. McKee
Letter, Jack (Anderson Jackson) Boyd to His Family, May 20, 1864, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, April 15, 1858, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, August 17, 1857, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, August 28, 1861, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, August 6, 1862, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, December7, 1862, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, January 13, 1860, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, June 11, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, October 22, 1857, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, September 4, 1858, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, April 25, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, August 1858, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, December 13, 1857, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, December 20, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, July 16, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, July 7, 1861, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, June 11, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, June 7, 1861, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, May 26, 1861, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, November 1858, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, October 11, 1860, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, September 11, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, September 3, 1859, Anderson Jackson Boyd
Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, undated, Anderson Jackson Boyd
Letter, Jack H. Ray to Anna (Annie) Webb Ray, November 18, 1927, Jack H. Ray
Letter, Jack H. Ray to Anna (Annie) Webb Ray, November 7, 1927, Jack H. Ray
Letter, James T. Crawley to Dave. C. Atwood, May 28, 1941, James T. Crawley
Letter, J. D. G. (John Gordan Davis) Boyd to (Andrew) Jackson Boyd, 1855, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Martha Boyd, September 27, 1854, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, April 15, 1853, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, December 18, 1853, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, December 8, 1853, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, June 11, 1854, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, March 26, 1854, John Gordan Davis Boyd
Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, March 4, 1853, John Gordan Davis Boyd
Letter, John B. Cole to John C. Brown, June 14, 1889, John B. Cole
Letter, John C. Brown to R. B. Webb, July 26, 1889, John C. Brown
Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), December 30, 1863, John Davis Boyd
Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), January 13, 1844, John Davis Boyd
Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), January 17, 1844, John Davis Boyd
Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), January 26, 1844, John Davis Boyd
Letter, John Gordon Davis Boyd to Annie Webb Ray, September 22, 1907, John Gordan Davis Boyd
Letter, John Stennis to Denise Beyt Ray, June 9, 1965, John C. Stennis
Letter, John W. Ivylee to R. B. Webb, March 19, 1891, John W. Ivylee
Letter, Josephine Ingles Boyd to Ma (Annie McKee Boyd Green), October 23, 1862, Josphine Ingles Boyd
Letter, Josephine Ingles Boyd to Robert Boyd, October 23, 1862, Josphine Ingles Boyd
Letter, J. Sidney Hays to Matilda Ann "Lit" Boyd Webb, October 25, 1854, J. Sidney Hays
Letter, J. Sidney Hays to Robert B. Webb, August 8, 1855, J. Sidney Hays
Letter, Kosciusko Bank to E. L. Ray, February 18, 1939
Letter, Laura to Matilda Ann "Lit" Boyd Webb, August 31, 1879, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, December 16, 1849, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, July 5, 1851, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, June 30, 1850, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, May 26, 1850, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, May 6, 1851, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, October 12, 1850, Laura
Letter, Laura to Matilda Ann "Lit" Boyd Webb, October 2, 1849, Laura
Letter, Leighton W. Ray to His Parents, Anna (Annie) Webb Ray and Emmett L. Ray, August 6, 1921, Leighton W. Ray
Letter, Leighton W. Ray to His Parents, Anna (Annie) Webb Ray and Emmett L. Ray, July 31, 1921, Leighton W. Ray
Letter, Lenora "Nora" Boyd to Anna (Annie) McKee Boyd Green, January 1, 1879, Lenora Boyd
Letter, Lenora "Nora" Boyd to Anna (Annie) McKee Boyd Green, September 2, 1882, Lenora Boyd
Letter, Leon Hays to Sophia Boyd Andrews Hays, June 19, 1884, Leon Hays
Letter, Leon S. Hays to Bobby and Charlie, November 15, 1866, Leon S. Hays
Letter, Linda McKee to Anna (Annie) McKee Boyd Green, July 10, 1853, Linda McKee
Letter, Mammie to Annie Webb Ray, February 12, 1899
Letter, Margaret Ray Buchanan to Denise Beyt Ray, April 24, 1928, Margaret Ray Buchanan
Letter, Maria R. Dodds to E. L. Ray, December 15, 1928, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, April 22, 1936, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, August 31, 1924, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, August 6, 1926, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, December 24, 1924, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, December 25, 1924, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, February 12, 1935, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, June 6, 1930
Letter, Maria R. Dodd to E. L. Ray, March 5, 1935, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, November 25, 1924
Letter, Maria R. Dodd to E. L. Ray, November 26, 1926, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, October 13, 1925, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, October 15, 1928, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, October 26, 1927, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, October 6, 1926, Maria R. Dodd
Letter, Maria R. Dodd to E. L. Ray, September 16, 1924
Letter, Maria R. Dodd to E. L. Ray, September 22, 1928, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, August 12, 1927, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, February 29, 1928, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, June 1, 1927, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, March 20, 1925, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, March 8, 1925, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, March 9, 1926, Maria R. Dodd
Letter, Maria R. Dodd to J. H. Cain, September 17, 1924, Maria R. Dodd
Letter, Mary McNabb to Anna (Annie) McKee Boyd Green, October 14, 1882, Mary McNabb
Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, August 11, 1860, Matilda Patterson
Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, August 21, 1881, Matilda Patterson
Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, December 13, 1859, Matilda Patterson
Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, June 28, 1874, Matilda Patterson
Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, September 2, 1861, Matilda Patterson
Letter, Mattie A. Boyd to Matilda Ann "Lit" Boyd Webb, June 22, 1861, Mattie A. Boyd and Sophia Boyd Andrews Hays
Letter, M. B. McNabb to Anna (Annie) McKee Boyd Green, June 3, 1880, M. B. McNabb
Letter, Miriam Jackson Ray to Anna (Annie) Webb Ray, December 22, 1939, Miriam Jackson Ray
Letter, Miriam Jackson Ray to Anna (Annie) Webb Ray, March10, 1928, Miriam Jackson Ray
Letter, Miriam Jackson Ray to Emmett L. Ray, January 25, 1938, Miriam Jackson Ray
Letter, Mrs. W. W. Dodd to E. L. Ray, August 16, 1924, Maria R. Dodd
Letter of Authorization to R. B. Webb, Commissioner, April 7, 1889
Letter, R. B. Webb, Special Master and Commissioner to Mrs. Sallie A. Adams, October 3, 1888, Robert B. Webb
Letter, R. B. Webb to Governor J. L. Alcorn, December 9, 1870
Letter, Robert B. Ray to Denise Beyt Ray, April 1, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 16, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 18, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 19, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 22, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 24, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 27, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 28, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 29, 1928, Robert B. Ray
Letter, Robert B. Ray to Denise Beyt Ray, March 30, 1928, Robert B. Ray
Letter, Sallie Boyd to Mother, April 25, 1852, Sallie Boyd
Letter, S. B. Sansom to Anna (Annie) McKee Boyd Green, December 27, 1884, S. B. Sansom
Letter, S. B. Sansom to Anna (Annie) McKee Boyd Green, January 18, 1886, S. B. Sansom
Letter, S. L. Dodd to Denise Beyt Ray, December 6, 1926, S.L. Dodd
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, August 3, 1851, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, February 1, 1881, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, February 28, 1871, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, February 29, 1876, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, July 17, 1868, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, May 29, [1867], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, November 17, 1873, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) Webb Ray, January 13, 1890, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Anna (Annie) Webb Ray, January 13, 1891, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Ann (Annie) McKee Boyd Green, October 13, 1866, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Ann (Annie) McKee Boyd Green, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Annie Ray, November 18, [1899], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Her Nieces and Nephews, [1867], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, February 7, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, June 25, 1866, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, March 21, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, March 29, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, November 9, 1866, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd, July 23, 1847, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, [1858], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, [1859], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, [1860], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1868, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 1, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 13, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 16, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 17, 1861, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 18, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 20, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 29, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 9, 1851, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 9, [1860], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 16, 1901, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 2, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 22, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 22, 1851, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 26, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 15, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December [1852], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 21, 1851, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 2, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 23, [1873], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 31, 1852, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 3, 1849, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 10, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 13, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 20, 1852, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 9, 1851, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 15, 1868, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 18, 1852, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 18, 1853, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 3, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 9, 1861, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 9, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 12, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 12, 1860, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 17, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 24, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 6, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 6, [1861], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 6, 1866, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 9, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 12, 1857, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 13, 1853, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 14, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 21, 1851, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 21, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 3, 1907, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 6, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 9, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 10, 1868, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 16, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March [1867], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 23, 1848, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 30, 1853, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 30, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 8, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 8, [1855], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 12, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 15, [1899], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 17, 1854, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 18, 1852, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 25, [1858], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 28, 1848, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 29, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 30, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 8, 1899, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 12, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 13, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 19, 1853, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 2, 1873, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 25, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 25, 1888, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 28, 1899, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 6, 1869, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 8, 1891, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 1, 1860, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 12, 1853, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 17, 1852, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 21, 1852, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 24, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 28, 1853, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 9, 1850, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, September 21, 1858, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, September 23, 1848, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, undated, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Mattie A. Boyd, August 6, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Mattie A. Boyd, January 25, 1855, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, [1859], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, January 2, 1867, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, May 30, 1869, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, May 6, 1859, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, November 17, 1899, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, November 20, 1866, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Robert B. Webb, September 13, 1866, Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Unidentified, February 5, [1867], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews Hays to Unidentified, January 4, [1867], Sophia Boyd Andrews Hays
Letter, Sophia Boyd Andrews to Caroline Kennedy Boyd, May 22, 1867, Sophia Boyd Andrews Hays
Letter, Sophie Boyd to Matilda Ann "Lit" Boyd Webb, December 4, 1868, Sophie Boyd
Letter, S. P. Chesnutt to Anna (Annie) McKee Boyd Green, January 24, 1876, S. P. Chesnut
Letter, State Auditor's Office to Attala County Treasurer, John Riley, May 5, 1886
Letter, T. C. Blake to Anna (Annie) McKee Boyd Green, August 26, 1871, T. C. Blake
Letter, T. C. Blake to Anna (Annie) McKee Boyd Green, December 22, 1884, T. C. Blake
Letter, T. C. Blake to Anna (Annie) McKee Boyd Green, February 18, 1870, T. C. Blake
Letter, The Bolivia Gold Exploration Company to the Stockholders, April 4, 1941
Letter, T. O. Conner to Jason D. Stewart and Wallace M. Lanrin, February 26, 1887, T. O. Conner
Letter, Unnamed Friends to Anna (Annie) McKee Boyd, February 12, 1844
Letter, W. G. Smith to R. B. Webb, October 6, 1888, W. G. Smith
Letter, W. H. Adams to R. B. Webb, October 12, 1888, W. H. Adams
Letter, Wirt Adams to R. B. Webb, August 30, 1890
Letter, W. R. Gist to Anna (Annie) McKee Boyd, February 20, 1844, W. R. Gist
Letter, W. S. Donald to R. B. Webb, March 12, 1891, W. S. Donald
Leveraging the Public Health Infrastructure Grant to Support Alabama’s Workforce Training Needs Assessment, Matthew Fifolt, Elena Kidd, Riley Blum, Wei Su, Melissa (Moose) Alperin, and Lisa C. McCormick
License Request, J. M. Hill to R. B. Webb, November 15, 1870
License to Practice as a Registered Pharmacist, Alata M. Burchfield, May 20, 1921
Lien Release, Kosciusko Bank to D. C. and Dora Atwood, April 25, 1938
Life Insurance Policy, Fidelity-Phenix Fire Insurance Company of New York, April 19, 1923
List of Attendance in Ros. Boyd's School, January 3, 1869
List of Court Cases, 1829-1874
List of Gen County Warrants [of Payment] Received by J. C. Lucas, August 27, 1868
List of General County Warrants from John Lucas, July 8, 1868
List of Lands Held by the State for Taxes, undated
List of Names and Numbers, undated
List of Names Tribune for Campaign, July 2, 1888
List of P.O. Orders mailed, January 14, 1884
List of Students and Attendance During 1869
List of Students and Attendance During 1869, Lizzie Comfort, Teacher
List of Students and Attendance with Mernie McKee, Teacher, During 1869
Living Act 31: Perspectives From Bayfield, Wisconsin, Brian Boyd, Rebecca Boyd, Beth Dahl, Rick Erickson, Cate Williams, and Doug Adams
Loan Agreement Note, November 5, 1857
Loan Contract, W. E. Jones and Robert B. Ray, July 3, 1922
Loan Document and Receipt, June 3, 1861
Loan Documentation Note, March 10, 1930
Loan Note, Bernice and R. E. Utley to W. W. Dodd, August 9, 1922
Loan Note, John Adams due to James McAdory, August 3, 1860
Loan note, Meek and Young to R. B. Webb, May 6, 1869
Loan Note, R. B. Webb to R. J. Mosely, April 22, 1867
Loan Statement, W. E. Meek to R. B. Webb, June 27, 1874 and August 15, 1874
Loan Transfer Note, J. M. Thompson, R. B. Webb, and J. S. Comfurb, November 4, 1876
Lot Descriptions, B. F. Mitchell, December 27, 1890
Magazine Article, Leighton Webb Ray, MD, November/December 1991
Magazine Article, The Bear Den, Bluemont, Virginia
Marriage Announcement, Margaret Ray to James Franklin Buchanan, November 4, 1937
Marriage Announcement, Mertie Caldwell to Sidney Johnson Whyte, June 10, 1896
Marriage License, Emmet L. Ray to Annie Harriet Webb, November 17, 1896
Mass timber utilization in architecture: Carbon sequestration, building materials and construction practices, Jacob Alan Gines
May our impact continue: A qualitative study of university graduate diversity recruitment work in an era of shifting state-level DEI policies, Mark Anthony Jimerson Jr
Measuring Collective Impact of Extension Programs Addressing Substance Use and Mental Health, Omolola A. Adedokun, Olumuyiwa M. Desmennu, Alex Elswick, Nichole Huff, Brooke Jenkins, Katherine Jury, and Heather Norrman-Burgdolf
Measuring Market Sentiment Towards CEO Incentives, Joshua C. Whitehead
Membership Certificate, National Association of Drug Clerks to Alta M. Burchfield, July 2, 1919
Memorial Booklet, Sallie Thomas Field Jones and Montfort Jones, August 1927
Memorial Card, Reverend Joachim V. Benson, S. T., April 21, 1981
Men in Family Science Courses: Perspectives of Family Science Faculty and Administrators, Michael Langlais, J. Mitchell Vaterlaus, and Sophia Rotella
Menthol-Induced Vagal Nerve Stimulation as Heat Stress Relief for Cattle, Himani Joshi
Merchants and Farmers Bank, Account Book, 1903-1905
Merchants and Farmers Bank, Deposit Ticket for Denise Beyt Ray, December 29, 1938
Merchants and Farmers Bank, Deposit Ticket for Denise Beyt Ray, January 18, 1940
Merchants and Farmers Check, Mrs. M. A. Webb to Cash, December 23, 1905
Merchants and Farmers Check, Mrs. M. A. Webb to Cash, March 16, 1906
Merchants and Farmers Check, Mrs. M. A. Webb to J. D. Sumner, November 23, 1905
Merchants and Farmers Check, Mrs. M. A. Webb to J. W. Black T. C., November 23, 1906
Merchants and Farmers Check, Mrs. M. A. Webb to R. T. Orr, May 8, 1906
Mississippi A & M College Football Schedule, 1920
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948
Mrs. Dodd's Recipe for Fruit Cake
Multi-cloud identity security utilizing Self-Sovereign Identity, Morgan Lee Reece
Multi-temporal UAV remote sensing combined with machine learning for estimating cotton yield, Amrit Shrestha
National Burial Association Contract, E. L. Ray, October 1, 1933
National Burial Association, Premium Receipt Card, E. L. Ray, 1933
National Burial Association Premium Receipt Card, March 23, 1935
National Guard Enlistment Documents, Leighton W. Ray, June 22, 1916
Newspaper Clipping, A Preacher and His Wife Pounded, undated
Newspaper Clipping, A Visit to Malmaison, Drew Civic League Visits Chieftain's Home in a Body
Newspaper Clipping, Beautiful Home in Washington, Bristow Record, March 4, 1920
Newspaper Clipping, Burchfield-Brewer Engagement Announcement, 1942
Newspaper Clipping, Captain J. M. Boyd Dead, 1899
Newspaper Clipping, Carthaginian, Carthage, Mississippi, Margaret Ray Buchannan, September 16, 1982
Newspaper Clipping, C.C. Boyd Obituary, January 21, 1928
Newspaper Clipping, Charles Micajah Webb Obituary, Fisher County, Texas, February 2, 1934
Newspaper Clipping, Clarence Dudley Sneed Obituary, June 18, 1940
Newspaper Clipping, Commercial Appeal, Funeral Notice for Annie Webb Ray, January 26, 1949
Newspaper Clipping, Death Notice for Dr. B. E. Burchfield, April20, 1928
Newspaper Clipping, Doctor-Veteran Remembered, Dr. Robert B. Ray, undated
Newspaper Clipping, E. L. Ray and Annie C. Webb Wedding Announcement, November 20, 1896
Newspaper Clipping, Eugene Story Hangs, June 2, 1891
Newspaper Clipping, Flight To Save Patient's Life is First in State, February 17, 1941
Newspaper Clipping, Funeral Notice for Perrie Suzanne Ray, July 20, 1948
Newspaper Clipping, In Memoriam, Mrs. Anna (Annie) Green, 1886
Newspaper Clipping, Jack hardy Ray Obituary and Advertisement, March 3, 1929
Newspaper Clipping, Jack hardy Ray Obituary, March 3, 1929
Newspaper clipping, Jackson Clarion, 1878
Newspaper Clipping, Jackson Daily News, Jackson, Mississippi, Dr. Robert B. Ray Obituary, June 1965
Newspaper Clipping, Jacob Hamilton (Hammie) Boyd, September 1896
Newspaper Clipping, J. W. [James] Rule Obituary, July 29, 1926
Newspaper Clipping, Kosciusko Public School Closes, 1915
Newspaper Clipping, Kosy Hi-Flyer, October 6, 1932
Newspaper Clipping, Kosy Wins Debate Tournament, 1931
Newspaper Clipping, Lieutenant Colonel Arthur Leon Webb, April 13, 1943
Newspaper Clipping, Local Announcements, Attala Democrat, July 18, 1899
Newspaper Clipping, Margaret Ray and Frank Buchanan Wedding Announcement November 8, 1937
Newspaper Clipping, Memory After Death
Newspaper Clipping, Mrs. R. B. (Matilda Boyd) Webb, 1913
Newspaper Clipping; Mrs. Tilton's Portrait
Newspaper Clipping, National Sorority Founded in Oxford, 1937
Newspaper Clipping, New School Building Opened Monday, Star-Ledger, March 4, 1921
Newspaper Clipping, New Thurlow Home in Ideal Surroundings, undated
Newspaper Clipping, Partial Obituary, Arthur L. Webb, April 1943
Newspaper Clipping, R. B. (Robert B.) Webb obituary, 1900
Newspaper Clipping, Reverend James Harvey Alexander Fiftieth Year in Christian Ministry, 1902
Newspaper Clipping, Rockland County Messenger, Poetry, Rich, Though Poor, August 4, 1859
Newspaper Clippings, Mississippians in Washington,1947
Newspaper Clipping, Some War History of 1898
Newspaper clipping, Star Herald, Kosciusko, Mississippi, Annie W. Ray Obituary, January 27, 1949
Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Dr. Robert B. Ray, June 10, 1965
Newspaper Clipping, The Commercial Appeal, Memphis Tennessee, Emmett L. Ray, March 4, 1952
Newspaper Clipping, The Ferris Wheel, 1893
Newspaper Clipping, The Smart Set Magazine, San Francisco Examiner, January 10, 1943
Newspaper Clipping The Star Herald, Kosciusko, Mississippi, Emmett L. Ray Obituary, March 6, 1952
Newspaper Clipping, Tribute to Late Doctor, Emmett Ray, undated
Newspaper Clipping, Twentieth Century Club Celebrates Thirty-five Years, January 28, 1930
Newspaper Clipping, Two Beautiful Tributes, 1913
Newspaper Clipping, Vivid Memories, Jackson's Oldest Native Women, 1937
Newspaper Clipping, Webb Family Reunion, 1929
Newspaper Clipping, W. E. [William Everarde] Jones Obituary, May 2, 1935
Newspaper Clipping, World Journal Tribune, New York, Ad Leader a Believer, January 26, 1967
Newspaper pages, The Press Democrat, June 21, 1959
Newspaper, Southern Reporter, May 28, 1909
Note, Amanda Underwood, October 19, 1872
Notes for Collection, S. Durhan on behalf of Clark and Webb, February 28, 1861
NREA Policy and Advocacy: An Interview With Outgoing Executive Director Dr. Allen Pratt, Devon Brenner
Numerical predictions of turbulent heat transfer in liquid metal flows, Mohammed Elmellouki
On topological measures and network vulnerability patterns: a review and comparative analysis, Saviz Saei
Optimizing a Perfusion-Compression Bioreactor via Python Integration, Umamah Amer
Optimizing Silver/Aluminum Electrodes for Transparent Light-Emitting Diodes, Timothy G. Usey Jr
Order Request, R. B. Webb to New York Tribune, July 16, 1888
Paleontological site characterization of Upper Cretaceous marine deposits at a lime quarry in Clay County, Mississippi, Natalya Usachenko
Pamphlet, A Home Mission Mosaic, Women's Missionary Union, Undated, Woman's Mission Union
Paper or Digital? Comparing Vocabulary Learning From Internet Search to a Physical Dictionary, Olivia L. Hamilton
Parental internalizing problems and emerging adult emotion regulation: Moderation by gender, Madison Alaina Bibbs
Parenting Practices and Attachment Levels in Relation to Externalizing Behaviors in Children Raised by Nonparental Caregivers, Kourtney Mia Barfield
Parker Cafe, A & M College, Meal Ticket
Partial Journal, Unidentified Person, undated
Partial Letter, from Miriam Ray to Annie Webb Ray, Undated, Miriam Boyd Webb
Partial Letter, from Robert B. Ray to Denise Beyt Ray, May, 1928, Robert B. Ray
Payment Account for Jail Guards, December 27, 1886 to January 14, 1887
Payment Authorization, September 22, 1870
Payment Request, Alfred Frazier to R. B. Webb, September 28, 1870
Payment Request, R. B. Webb to Banking House of C. C. Kelly, March 1, 1886
Perceptional and reputational concerns with humanitarian organizations using Private Military Security Companies (PMSCs), James Franklin Oakley Jr
Perceptions of Agricultural Extension Practitioners After Undergoing Andragogical Training in Malawi, Lisa Kaslon, Nathan W. Conner, Catherine Mthinda, Limson Kaluzi, and Austen Moore
Perceptions of Climate Change among the Public and Broadcast Meteorologists in Mississippi, Annea Scales
Perceptions of university staff member organizational belonging in higher education: A quantitative analysis, Amanda McKnight Baine
Personal Notebook, Sophia Boyd Andrews Hays, 1856
Pesticide Runoff from Conventional, Minimum, and No-Tillage Cropping Systems: Meta-Analysis of Published North American Data, Daniel Fleming, Dave Spencer, and Chicot Irrigation
Photograph, Elizabeth's Sixth Birthday
Photograph, General Albert Sidney Johnston Historical Marker
Photograph, General T. J. (Stonewall) Jackson
Photograph, Jack Boyd and Matilda Ann Boyd Webb
Photograph, Lucy Lee Scarborough Chestnutt
Photograph, Unidentified, undated
Physics-based and data-driven constitutive modeling of unsaturated soils under multi-physics loading conditions, Mohsen Ajdari
Physiological roles of selenoprotein H in age-related trace element regulation and selenoprotein expression in mice, Oladayo Emmanuel Apalowo
Plastic contaminants detection and classification in seed cotton using customed design feeder separator unit and convolutional neural network, Jonathan Harjono
Poetic Philosophy and the Moralization of Social Networks, Finn Janning
Poll Tax Receipt, Attala County, Mississippi to Dr. L. W. (Leighton) Ray, December 22, 1927
Poll Tax Receipt, Attala County, Mississippi to Dr. L. W. (Leighton) Ray, January 10, 1927
Poll Tax Receipt, Attala County, Mississippi to Emmett Ray, Jr., February 1, 1934
Poll Tax Receipt, Attala County, Mississippi to Jack Hardy Ray, December 22, 1928
Poll Tax Receipt, Attala County, Mississippi to J. F. Buchanan, December 7, 1943
Poll Tax Receipt, Attala County, Mississippi to J. F. Buchanan, January 23, 1945
Poll Tax Receipt, Attala County, Mississippi to J. Frank Buchanan, February 1, 1946
Poll Tax Receipt, Attala County, Mississippi to Margaret Buchanan, January 18, 1940
Poll Tax Receipt, Attala County, Mississippi to Margaret Buchanan, January 20, 1939
Poll Tax Receipt, Attala County, Mississippi to Margaret Buchanan, January 31, 1941
Poll Tax Receipt, Attala County, Mississippi to Mrs.. Robert B. Ray, December 20, 1943
Poll Tax Receipt, Attala County, Mississippi to R. B. (Robert) Ray, January 10, 1927
Poll Tax Receipt, Attala County, Mississippi to Robert B. Ray, December 22, 1927
Poll Tax Receipt, Attala County, Mississippi to Robert B. Ray, February 1, 1943
Poll Tax Receipt, Attala County, Mississippi to Robert Ray, January 27, 1926
Postcard, from Wess to Annie Webb Ray, January 28, 1919, Wess
Postcard, Jack H. Ray to Emmett L. Ray, December 20, 1937, Jack H. Ray
Postcard, W. W. Dodd to E. L. Ray, January 22, 1924
Post Civil War Partial Essay, undated
Power of Attorney, R. B. Ray to E. L. Ray, December 14, 1940
Power of Attorney, William Howard to W. W. Dodd, April 17, 1920
Power of Attorney, W. W. Dodd to E. L. Ray, January 26, 1922
Predicting vegetation override force for off-road autonomy, Marc Nicholas Moore
Predictive modeling of spatial distribution of deep-sea benthic macrofauna at a methane seep site using geophysical data, Surabhi Gupta
Preparing Preservice Teachers for Rural Teaching Through Professional Learning During Teaching Practice, Blandina Daniel Mazzuki
Probate of Account, E. W. Sullivant to J.M. Knotts, October 17, 1924
Process and Preliminary Results in Developing a Rural Teacher Intention Survey, Jennifer G. Whitfield, Devon Brenner, Diana Outlaw, and Dana Pomykal Franz
Program, Armistice Day Program, November 11, 1921
Program, Attala County Fair and Kosciusko Centennial, October 3, 1934
Program, Farewell Meeting For Our Soldier Boys, June 24, 1916
Program, Recital by the Pupils of Misses Mabry and Crook, May 15, 1922
Program, Unveiling Ceremonies of the Confederate Monument, Kosciusko, Mississippi, December 8, 1911
Promissory Note, Andre B. Frank to R. B. Webb, January 20, 1860
Promissory Note and Receipt, Matilda A. Webb to Jason Niles, February 15, 1873
Promissory Note and Record of Non-Payment, August 5, 1861 and February 21, 1866
Promissory Note, B. A. Clark to C. Yale and Co., March 1, 1860
Promissory Note, B. W. Lewenbery to J. H. Cain, Cashier, May 20, 1922
Promissory Note, Carr B. Boyd to John W. Scarborough, June 1, 1861
Promissory Note, Clark and Webb to Anderson and Meek, January 13, 1862
Promissory Note, Clark and Webb to James McAdory, February 20, 1861
Promissory Note, Clark and Webb to James McAdory, January 1, 1860
Promissory note, Clark and Webb to J. H. Allesander, March 18, 1861
Promissory Note, Clark and Webb to W. W. Tipton, January 1, 1862
Promissory Note, Clark and Webb to W. W. Wilson, January 1, 1861
Promissory Note, Clark Roth to James McAdams, December 17, 1860
Promissory Note, C. Lewis to R. B. Webb, April 21, 1866
Promissory Note, C. T. Ray and S. C. Block to E. L. Ray, July 8, 1931
Promissory Note, C. W. Miller to Kosciusko Bank, December 17, 1930
Promissory Note, D. C. and Dora Atwood to Kosciusko Bank, July 7, 1932
Promissory Note, D.C. Atwood and Dora Atwood to E. L. Ray, May 26, 1931
Promissory Note, D. C. Atwood and Dora Atwood to E. L. Ray, May 8, 1930
Promissory Note, Ed Barnes to Kosciusko Bank, August 4, 1931
Promissory Note, Ed Barnes to Kosciusko Bank, May 19, 1931
Promissory Note, E. L. Ray and Annie Webb Ray to James T. Crawley, September 15, 1934
Promissory Note, E. L. Ray to W. W. Dodd, April 3, 1924
Promissory Note, Hazel Hodges to E. L. Ray, August 8, 1931
Promissory Note, H. H. Gilliland to B. H. Gilliland, July 1, 1922
Promissory Note, J. A. Herring to Clark and Webb, April 16, 1860
Promissory Note, J. A. Herring to James W. Watkins, June 11, 1860
Promissory Note, J. Burchfield to E. L. Ray, August 27, 1907
Promissory Note, J. H. Hollingsworth to E. L. Ray, July 3, 1906
Promissory Note, J. J. Bishop to Clark and Webb, May 5, 1860
Promissory Note, J. L. Proctor to E. L. Ray, March 10, 1905
Promissory Note, John Gordan A. Webb to J. H. Caine and E. L. Ray, May 5, 1923
Promissory Note, J. P. Atkinson to Laven Jarvis, December 3, 1861
Promissory Note, J. W. Taler to William L. Huchens, 1859
Promissory Note, L. A. Brenst to E. L. Ray, December 21, 1929
Promissory Note, Meek and Meek, January 29, 1873
Promissory Note, Mr. and Mrs. C. D. Sneed to E. L. Ray, August 8, 1930
Promissory Note, Mrs. Lillie Duty to E. L. Ray, June 18, 1919
Promissory Note, Mrs. W. W. Dodd to Kosciusko Bank, May 17, 1924
Promissory Note, Myrle Ray and E. L. Ray to Kosciusko Bank, June 12, 1924
Promissory Note, R. B. Webb to E. G. Adams, November 26, 1870
Promissory Note, R. B. Webb to Jason Niles, August 13, 1872
Promissory Note, [R. B.] Webb to L. d. Fletcher, January 2, 1875
Promissory Note, R. B. Webb to Sam Young, march 1, 1874
Promissory Note Receipt, Clark Webb to Mr. C. W. Clark, December 17, 1860
Promissory Note Renewal, D. C. and Dora Atwood to Kosciusko Bank, January 18, 1933
Promissory Note, S. J. Proctor and A. J. Johnson, Jr., December 1, 1906
Promissory Note, S. J. Proctor and L. D. Rone to E. L. Ray, January 22, 1904
Promissory Note, T. B. Tolleson to R. B. Ray, July 11, 1931
Promissory Note, T. N. Thurstan to E. L. Ray, July 18, 1930
Promissory Note, Wallace Sockey to Clark and Webb, January 1, 1862
Promissory Note, W. E. Burchfield to Merchants and Farmers Bank, January 7, 1929
Promissory Note, W. E. Burchfield to Merchants and Farmers Bank, November 7, 1928
Promissory Note with Receipt, Louis M. Nash and M. J. Bell to Robert B. Webb, November 27, 1858
Promissory Note, W. S. Sweatt to R. R. Boyd, January 2, 1867
Promissory Note, W. S. Woodfin to George W. Ruff, September 24, 1888
Promissory Note, W. W. Dodd to Kosciusko Bank, September 5, 1923
Property and Poll Tax Receipt, Attala County to Dr. Robert. B. Ray and Wife, January 24, 1934
Property Appraisal, John M. Irving, September 29, 1892
Property Appraisal, William and Lucy Cole, September 29, 1892
Property Deed, Attala County, Mississippi, December 30, 1832
Property Loan Statement, Louis Gowan, August 1930
Property Sale Calculations, undated
Property Tax, Attala County, Mississippi to E. L. Ray, December 22, 1927
Property Tax Inventory, E. L. Ray, February 18, 1942
Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, December 19, 1927
Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, December 3, 1925
Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, February 1, 1927
Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, January 15, 1925
Property Tax Receipt, Attala County Mississippi to E. L. and Annie Webb Ray, January 10, 1927
Property Tax Receipt, Attala County, Mississippi to E. L. and Annie Webb Ray, January 6, 1926
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, December 20, 1948
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, December 7, 1943
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, February 1, 1934
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, February 1, 1941
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 13, 1943
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 21, 1924
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 31, 1925
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 31, 1940
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 6, 1942
Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 8, 1946
Property Tax Receipt, Attala County, Mississippi, to Mrs. F. C. Sneed Estate, March 12, 1925
Property Tax Receipt, Attala County, Mississippi, to Mrs. F. C. Sneed Estate, March 19, 1924
Property Tax Receipt, Attala County, Mississippi, to Mrs. F. C. Sneed Estate, March 7, 1929
Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, December 20, 1927
Property Tax Receipt, Attala County Mississippi to W. W. Dodd Estate, January 22, 1930
Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, January 22, 1932
Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, January 23, 1929
Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, January 23, 1931
Property Tax Receipt, Attala County to E. L. Ray, February 1, 1934
Property Tax Receipt, Attala County to M. T. Williams, February 1, 1934
Property Tax Receipt, Attala County to Robert B. Ray and Wife, February 1, 1934
Property Tax Receipt, Attala County to Robert B. Ray, February 1, 1934
Property Tax Receipt, Attala County to Robert B. Ray, February 1, 1934
Property Tax Receipt, December 15, 1925
Property Tax Receipt, E. L. Ray to Floyd Hudgins (Hutchins), March 9, 1925
Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 12, 1925
Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 14, 1928
Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 19, 1927
Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 7, 1926
Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, February 1, 1934
Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, February 1, 1934
Property Tax Receipt, Kosciusko, Mississippi to E.L. Ray, February 5, 1941
Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 10, 1947
Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 23, 1945
Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 28, 1948
Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 7, 1946
Property Tax Receipt, Kosciusko, Mississippi to Robert B. Ray, February 1, 1934
Property Tax Receipt, Kosciusko, Mississippi to Robert B. Ray, February 1, 1934
Property Tax Receipt, Leake County, Mississippi, to Mrs. F. C. Sneed Estate, January 9, 1924
Property Tax Receipt, R. B. Webb to A. P. Boyd, Sheriff and Tax Collector,1849
Property Tax Receipt, W. W. Dodd Estate to Attala county Sheriff's Office, January 13, 1925
Protective and Risk-Related Factors Associated with College Student Burnout, Dominic X. Chavez
Psycho-Sociodemographic and Substance-Related Correlates of Non-Suicidal Self-Injurious Behavior, Nicole Doyle, Krishen Samuel, Samantha Cohen-Winans MS, M. Allison Ford, Vinayak K. Nahar, Oluwatoyin Olatunde, Juliet Igboanugo, Mercy Irungu, and Robert E. Davis
Public Land Sale, Columbus, Mississippi to James T. Sims, February 27, 1841
Public Land Sale, Columbus, Mississippi to Martin J. Sims, October 1, 1859
Public Land Sale, Tuscaloosa, Alabama Register of the Land Office to John Halbert, April 26, 1824
Public Land Sale, Washington, Mississippi to William Polk Dodd, December 1, 1854
Public Land Sale, West of Pearl River to Thomas Maxwell, October 1, 1825
Public School Superintendent Turnover in Appalachian Kentucky, Kevin Hub and Gill Hunter
R. B. Ray Monogram Personal Secretary, 1936
R. B. Webb, City and County Tax Statement, Attala County, Mississippi, 1885
Reap What You Sow: Using Historic Enrollment Data to Strategically Recruit Students, Hayden Cherry
Receipt, Administrator Fees for E. L. Ray, July 29, 1925
Receipt, A. F. Roberts' Patent Sub-Soil Attachment Share, August 9, 1872
Receipt, Annie Cummins and R. D. Cummins to R. B. Webb, September 17, 1888
Receipt, Attala County Treasurer, J. T. Riley to Sheriff J. W. Woodard, November 12, 1887
Receipt, Bennett and Anderson Attorneys-at-Law to E. L. Ray, March 17, 1930
Receipt, Bettie C. Alston to R. B. Webb, April 7, 1890
Receipt, C. B. Galloway to Nancy A. Mallet, June 29, 1861
Receipt, Central Power Association to Emmett Ray, October 7, 1946
Receipt, City of Roswell Pring Bond, September 29, 1930
Receipt, Delinquent Poll Taxes, April 1, 1886
Receipt, Delinquent Poll Taxes Collected for 1884-1885 for School Funds, December 6, 1886
Receipt, Delinquent Poll Taxes for School Fund, June 1, 1886
Receipt, Delinquent School Fund Taxes, April 1, 1886
Receipt, Delinquent School Fund Taxes, April 1, 1886
Receipt, Delinquent Taxes Collected for 1884-1885 for General County Funds, December 6, 1886
Receipt, Delinquent Taxes Collected for 1884-1885 for School Funds, December 6, 1886
Receipt, Delinquent Taxes for the General Fund, April 1, 1886
Receipt, Delinquent Taxes for the General Fund, June 1, 1886
Receipt Duplicates, J. T. Riley to J. H. Woodard, November 5, 1887
Receipt, E. G. Adams to Robert B. Webb, November 8, 1870
Receipt, E.S. Dodd to R. B. Webb, September 12, 1888
Receipt, Fannie Gaven and Sessey Gaven to R. B. Webb, September 22, 1888
Receipt, Fines Collected by Circuit Court for the October 1886 Term, October 23, 1886
Receipt for Distributive Share of Micajah Webb Estate, December 13, 1852
Receipt for Judgement in Leak County Circuit Court, Johnston vs. Lawrence, February 18, 1861
Receipt for Payment from Robert B. Webb to T. L. Thompson, April 8, 1858
Receipt for Sale of Enslaved Female, April 16, 1867
Receipt for State and County Taxes, 1852
Receipt for Taxes Collected, April 11, 1867
Receipt, F. R. Clyonen to R. B. Webb, October 14, 1889
Receipt, Funds Collected for March Term, Circuit Court, April 28 1886
Receipt, General Fund Taxes Collected for November Term, December 1, 1886
Receipt, General Fund Taxes Collected for October Term, November 1, 1886
Receipt, General Fund Tax, March 1, 1886
Receipt, General Fund Tax, May 12, 1886
Receipt, Guaranty Trust Company of New York to William Howard, June 6, 1922
Receipt, Haden and Dodd to R. B. Webb, April 3, 1890
Receipt, Haden and Dodd to R. B. Webb, September 13, 1888
Receipt, Haden and Dodd to R. B. Webb, September 13, 1888
Receipt, Harriet Harvey to R. B. Webb, May 30, 1868
Receipt, Hidalgo County Bank to Kosciusko Bank for Dr. R. E. Ultley, August 17, 1925
Receipt, Hidalgo County Bank to Kosciusko Bank for V. L. Note, August 20, 1927
Receipt, H. P. Plyler to E. L. Ray, December 13, 1924
Receipt, James McAdory to B. A. Clark, June 23, 1860
Receipt, James McAdory to C. B. Galloway, October 6, 1863
Receipt, James McAdory to Clark and Webb, June 23, 1860
Receipt, J. N. Coffey to R. B. Webb, October 7, 1889
Receipt, John C. Lucas from W. P. Sool, April 11, 1867
Receipt, John Smith to R. B. Webb, October 3, 1888
Receipt, Kosciusko Council !2 Dues for John G. Humphries, January 7, 1869
Receipt, L. C. Gowen to R. B. Webb, October 19, 1889
Receipt, Lee Breazeale to Himself, September 26, 1925
Receipt, Mama Gayarre to R. B. Webb, November 5, 1888
Receipt, Maria R. Dodd to E. L. Ray, April 22, 1925
Receipt, Maria R. Dodd to E. L. Ray, August 6, 1926
Receipt, Maria R. Dodd to E. L. Ray, December 1928
Receipt, Maria R. Dodd to E. L. Ray, July 11, 1924
Receipt, Maria R. Dodd to E. L. Ray, June 2, 1930
Receipt, Maria R. Dodd to E. L. Ray, October 1925
Receipt, Maria R. Dodd to E. L. Ray, October 3, 1929
Receipt, Maria R. Dodd to Kosciusko Bank, August 31, 1924
Receipt, Maria R. Dodd to Kosciusko Bank, September 23, 1924
Receipt, Mary S. Shelley to R. B. Webb, September 20, 1888
Receipt, M. D. Koonce to E. L. Ray, July 30, 1925
Receipt, Merchants and Farmers Bank to W. W. Dodd, January 3, 1922
Receipt, Merchants and Farmers to E. L. Ray, September 15, 1925
Receipt, Miffie Shelby to R. B. Webb, October 19, 1889
Receipt, Mississippi State Taxes for R. B. Webb, February 8, 1886
Receipt, Mrs. Annie Cummins to R. B. Webb, September 11, 1889
Receipt, Mrs. Mallet to C. B. Galloway, July 14, 1860
Receipt, Mrs. Maria R. Dodd to E. L. Ray, December 20, 1924
Receipt of Books, J. L. Dodd, January 5, 1874
Receipt of Justice Court Docket, R. B. Webb to J. D. Claiter, January 24, 1874
Receipt of Mississippi Codes and Act of Legislature, January 5, 1872
Receipt of Publications, January 21, 1873
Receipt of Revised Code Book to Attala County Mississippi Sheriff, December 20, 1871
Receipt, Payment in Full to E. L. Ray, July 29, 1925
Receipt, Poll Taxes Collected for October Term, November 1, 1886
Receipt, Poll Taxes Collected for School Funds, December 1, 1886
Receipt, Poll Taxes Collected, March 1, 1886
Receipt, Post Office Department Registered Letter, R. B. Webb, October 12, 1888
Receipt, Purchase of Bonds, August 25, 1924
Receipt, R. B. Webb by Pilot Publishing Company for Newspaper Subscription, February 1, 1875
Receipt, R. B. Webb for Mr. E. McCary, November 15, 1869
Receipt, R. B. Webb from Boyd and Edmunds, January 15, 1878
Receipt, R. B. Webb from Dodd and Armistead, February 8, 1898
Receipt, R. B. Webb from S. A. Gayarrs, February 16, 1867
Receipt, R. B. Webb to C. Simon, January 23, 1869
Receipt, R. B. Webb to C. Simon, September 27, 1869
Receipt, R. B. Webb to D. H. Lindsay, September 10, 1870
Receipt, R. B. Webb to E. G. Adams, November 1, 1870
Receipt, R. B. Webb to F. Martin, June 13, 1873
Receipt, R. B. Webb to Harriet Harvey, July 20, 1867
Receipt, R. B. Webb to H. V. Olive, December 14, 1869
Receipt, R. B. Webb to James McAdory, W. B. Thompson and Mrs. Harvey, November 15, 1869
Receipt, R. B. Webb to John Pride, January 23, 1871
Receipt, R. B. Webb to Mississippi Central Railroad, April 30, 1868
Receipt, R. B. Webb to N. G. Beacker, March 3, 1870
Receipt, R. B. Webb to Plummer and Co., December 8, 1870
Receipt, R. B. Webb to S. G. Pilot Pub Co., S. G. Burahaur Caster, February 6, 1870
Receipt, R. B. Webb to the Weekly Clarion, January 25, 1872
Receipt, R. B. Webb to Thomas J. Dunlap, October 22, 1872
Receipt, R. B. Webb to W. B. Thompson, August 22, 1867
Receipt, R. B. Webb to William S. Ross, September 2, 1873
Receipt, Sale of Land, April 3, 1890
Receipt, School Fund Tax, April 1, 1886
Receipt, School Fund Tax, March 1, 1886
Receipt, School Fund Tax, May 12, 1886
Receipt, Settlement of Claim, Crook and Shelton, July 29, 1925
Receipt, Settlement of Claim, Dr. J. S. McNeal, July 29, 1925
Receipt, S. E. Wilson and Co. to Board of Trustees Male Academy, February 13, 1869
Receipts for J. P. Marshal versus O.C. Scarborough Case, April 3, 1890
Receipts, G. L. Green and S. B. Green, October 4, 1888
Receipt, S. L. Dodd to R. B. Webb, September 17, 1888
Receipts, Maria R. Dodd to E. L. Ray, October 1927
Receipts, M. L. Dodd and Ephraim S. Dodd to R. B. Webb, 1889
Receipts, M. L. Dodd to R. B. Webb, October 15, 1888
Receipts, R. B. Webb to Distribution Recipients in Sale of Property, 1889
Receipt Statement, R. B. Webb to Isaac W. Scarborough, April 3, 1890
Receipt, State Witness Cases, General County Funds, September 14, 1886
Receipt, State Witness Fees for General Fund, October 23, 1886
Receipt, Taxes Collected, April 1, 1886
Receipt, Taxes Collected for November Term, December 1, 1886
Receipt, Taxes Collected for October Term, November 1, 1886
Receipt, Trustees of Male Academy to Lucas and Thompson, May 5, 1869
Receipt, Trustees of Male Academy to Simon and Glazier, January 1, 1870
Receipt, Trustees of Township No. 14 to W. W. Tipton, April 1869
Receipt Warrant, R. B. Webb State Tax, 1887, Attala County, Mississippi, January 3, 1888
Receipt, W. E. Meek to R. B. Webb, Circuit Clerk, 1874
Receipt, W. E. Meek to R. B. Webb, Circuit Clerk, June 27, 1874
Receipt, Willie G. Smith to R. B. Webb, October 13, 1888
Receipt, W. J. Young to Robert B. Webb, January 6, 1869
Receipt, W. M. Saster to R. B. Webb, January 26, 1874
Receipt, Woodmen of the World Life Insurance Society to Emmett L. Ray, November 8, 1949
Recipe for Tomato Wine and Letter from A. R. Scarborough, 1860
Reclaiming the journey: A phenomenological study of Black lactation professionals, DeAndra Monet Kees
Reexamining the Relationship of Georgia’s Rural World Language Teachers’ Efficacy to Teacher Attrition, Shannon Borum and Peter B. Swanson
Registry Receipt, Lem S. Smith to R. B. Webb, October 8, 1888
Registry Receipt, Mrs. Sallie H. Adams to R. B. Webb, October 4, 1888
Registry Receipt, W. G. Smith to R. B. Webb, October 13, 1888
Rent Note, L. C. Cross to E. L. Ray, April 11, 1929
Report Card, Emmett Ray in Kosciusko Public School, 1921-1922
Report Card, Emmett Ray in Kosciusko Public School, 1922-1923
Report from County Treasurer, R. B. Webb, 1870
Report from R. B. Webb to Board of Trustees of Township 14, R. 7, September 10, 1870
Reporting Ergonomic Data from a Wearable Smart Sleeve on an Automotive Paint Line, Cameron R. Fowler
Report of Distribution, J. P. Marshall, Guardian et al versus J. A. Clark, Sr., September 9, 1889
Report to the Board by John C. Lucas, August 1868
Resale Revolution: Trend Implications from Media Presence Transcended to Luxury Retail Markets, Penelope Prochnow
Resolutions by Bethel Masonic Lodge After the Death of B. F. Ray, December 8, 1921
Rethinking Hope in Dystopian Times: A Critical Assessment, Gerard Delanty
Return Receipts Between Banks, 1922 and 1923
Review of Claudia Leeb, Contesting the Far Right (Columbia University Press 2024), 336pp. $35.00, Robert M. Pallitto
Review of inverter functionality requirements in IEEE 1547 for voltage fault ride-through, Tyler Coby Jonathan May
Robert B. Ray, M. D. Letterhead, undated, Robert B. Ray
Role of the Pregnane X Receptor in Wound Healing and Macrophage Metabolism, Annamarie L. Thompson
Rooted Writing: The Role of Place in Rural Writing Identities, Layne Elise Ilderton
Rough Draft Math for Engaged Learning, Liza Bondurant and Amanda Jansen
Ru(II)-catalyzed intramolecular and intermolecular hydroarylation via stereoselective C–H bond activation, Nirosh Udayanga Dissanayake Mudiyanselage
Rural Principals’ Perceptions of Program Quality Indicators for Students with an Intellectual Disability, Jodee A. Prudente and MaryAnn Demchak
Sampling space and deep reinforcement learning based robot navigation, Pradeep Chintam
School Articles, R. B. Webb, January 1849
School Fund Authorization, Alexander Young, September 22, 1871
School Fund Authorization, Frederick Jennings, September 22, 1870
School Fund Authorization, Jack Lewis, September 22, 1870
School Fund Authorization, Sarah Hamlmonds, September 22, 1870
School Fund Authorization, Wash Fard, September 22, 1870
School Roster for Township 14, Range 7 East, D. H. Linday, undated
Secondary Mathematics Teacher Recruitment Campaign 2.0: Implementation Guide, Diane Barrett, Liza Bondurant, Tim Deis, Brittney Falahola, Dana Franz, Cheryl Ordorica, Derek Sturgill, Lexi Kornblum, Jeff Ranta, and Ed Dickey
Self-Recording Teaching Using Video Conferencing Platforms: Enhancing Reflection and Practice, Liza Bondurant and Bima Sapkota
Serving students with specific learning disabilities: Identifying prevalent eligibility practices in Mississippi, Phyllis Marie Yucatonis
Settlement Statement, D. L. Brown to E. L. Ray, May 10, 1921
Settlement Statement, Mrs. M. L. Dodd vs Green, 1888
Sheriff's County Receipt Book, 1868
Sir Nicholas: Chivalric Tropes and Dickens's Critique of the Aristocracy in Nicholas Nickleby, Erin Quinn
Sketched Diagram of a Memorial Stone, 1844
Small Diagram of Land Associated with J. A. Kern April 13, 1892
Solicitation of Funds, Board of Publication C. P. Church, November 30, 1882, Board of Publication C. P. Church
Spain Brothers Account Statement, S. J. Proctor, December 11, 1923
Spatial Distribution of the Bankfull Discharge Recurrence Interval Across Tennessee, USA, Brayden P. Flanagan
Spatiotemporal dynamics of North American breeding bird populations, Wentao Song
Special Improvement City of Kosciusko Tax Receipt to E. L Ray, February 1, 1934
Special Improvement City of Kosciusko Tax Receipt to E. L Ray, January 22, 1931
Special Improvement City of Kosciusko Tax Receipt to E. L. Ray March 26, 1945
Statement, A. J. Boyd to R. B. Webb, January 1876
Statement for J. R. Horn's Land, July 26, 1892
Statement for R. B. Webb, undated
Statement of Attendance, A. H. C. Hooper School, 1869
Statement of Deed Sale and Transfer, Tipton to R. B. Webb, August 5, 1859
Statement of Sale, February 8, 1875
Statement of the William Campbell Trust, Undated
Statement of W. W. Dodd Estate, March 10, 1928
Statement, P. A Mangnum to James McAdory, March 1861
Statement, R. B. Webb to J. M. Thompson, April 17, 1871
Statement, R. B. Webb, Trustee to R. C. Kelly, December 14, 1869
Statement, Rent, Taxes, etc. R. B. Webb to Munfort Jones, August 19, 1869
State Tax Receipt for Attala County, April 1, 1886
State Tax Receipt for Attala County Common School Fund, April 1, 1886
State Tax Receipt for Attala County Common School Fund for 1886, November 4, 1886
State Tax Receipt for Attala County for 1885 Taxes, April 2, 1886
State Tax Receipt for Attala County for 1885 Taxes, May 8, 1886
State Tax Receipt for Attala County for 1886, December 6, 1886
State Tax Receipt for Attala County for 1886, December 9, 1886
State Tax Receipt for Attala County for 1886, November 4, 1886
State Tax Receipt for Attala County for 1886, Privileges, October 4, 1886
State Tax Receipt for Attala County for 1886 Taxes, August 3, 1886
State Tax Receipt for Attala County for 1886 Taxes, July 3, 1886
State Tax Receipt for Attala County for 1886 Taxes, June 3, 1886
State Tax Receipt for Attala County for 1886 Taxes, June 3, 1886
State Tax Receipt for Attala County for 1886 Taxes, May 7, 1886
State Tax Receipt for Attala County for 1886 Taxes, September 2, 1886
State Tax Receipt for Attala County, March 13, 1886
State Tax Receipt for Attala County, Mississippi, W. W. Stone to R. B. Webb, March 23, 1887
State Tax Receipt for Attala County Privileges for 1886, December 6, 1886
State Tax Receipt for Attala County Privileges for 1886, December 9, 1886
State Tax Receipt for Attala County Privileges for 1886, November 4, 1886
State Tax Receipt, William L. Hemmingway to R. B. Webb, April 4, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, April 4, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, August 10, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, December 1, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, December 2, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, December 2, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, February 7, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, February 7, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, February 7, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, January 5, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, January 5, 1888
State Tax Receipt, William L. Hemmingway to R. B. Webb, June 6, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, June 6, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, June 6, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, March 23, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, March 5, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, March 5, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, May 3, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, May 3, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, May 3, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, November 10, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, November 10, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, November 10, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, October 3, 1887
State Tax Receipt, William L. Hemmingway to R. B. Webb, September 7, 1887
State Tax report for Attala County, Mississippi, May 7, 1886
Storytelling or Telling Stories: An Analysis of Disnarration in Music Videos, Victoria Garrett
Sudden Infant Death Syndrome Mortality Trends in Mississippi, 2012–2022, Elizabeth Jones
Survey and Diagram of Property, undated
Survival analysis in the presence of independent or dependent censoring, Sakie Jaladha Arachchige
Sustainability of the Fashion Industry: An Examination of the US Fashion Industry's Impact on Water Quality, Madelyn E. Horn
Swooping In to Save the Day: Using X-Ray on Raw Cookie Dough to Stop Salmonella, Kala Morris
Sworn Statement to District Court, Tarrant County, Texas, Leon S. Hays, March 19, 1877
Synergistic adsorption of Pb (II) from aqueous solution using calcined biochar-bentonite clay hybrid, Azeezat Faderera Abdul-raheem
Synergistic Pollution: Interactions Among Polyethylene, Surfactants, and Antibiotics in an Aquatic Environment, Chloe Puckett
Synopsis of Account of R. B. Webb with Attala County, Undated
“Take This Job and Shove It”: How Black Women’s Fight for Economic Rights Informed Their Participation in the Broader Social Movements of the Twentieth Century, Kyndle Diane Lee
Tax Receipt, Clark and Webb, March 25, 1864
Tax Receipt for Cattle Sale, James M. Boyd, April 14, 1864