• Home
  • Search
  • Browse Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
  • SJ Home
  • About
  • Help and FAQ
  • My Account
Scholars Junction Mississippi State University

    Content Posted in 2025

    PDF

    1923 Commencement Invitation, Mississippi A & M, June 4, 1923

    PDF

    1927 Tulane School of Medicine, University of Louisiana Commencement, June 8, 1927

    PDF

    A case against exclusive reliance on volumetric mixture characterization for future asphalt pavements and the advancement of a viable alternative, Jonathan Randy Easterling

    PDF

    Accountability Matters: An in-depth analysis of institutional faculty support programs and how they impact Black faculty., Lakan LaShona' Powell

    PDF

    Account, Circuit Clerk Fines, 1867

    PDF

    Account Ledger, Attala County, Mississippi, Harriet Buchanan, 1856-1869

    PDF

    Account Ledger, Dr. Ozias Lewis, January 10, 1839

    PDF

    Account Ledger, E. L. Ray, 1900-1903

    PDF

    Account Ledger, E. L. Ray, 1903-1923

    PDF

    Account Ledger, E. L. Ray, 1904-1908

    PDF

    Account Ledger, E. L. Ray, 1924-1927

    PDF

    Account Ledger, R. B. Ray, 108-1922

    PDF

    Account Settlement, Clark and Webb to James McAdory, September 15, 1866

    PDF

    Account Sheet, Robert B. Ray with W. E. Jones, April 2, 1926

    PDF

    Account Statement for Joseph McDaniel for Clark and Webb, 1859

    PDF

    Account Statement, J. W. Woodard to R. B. Webb, 1886

    PDF

    Account Statement, Mrs. J. McKimon and Mrs. Uriah Shweate from Clark and Webb, April 28, 1960

    PDF

    Account Statement, P. C. Knowlton Co., Inc., Fancy Grocers to Mrs. S. L. Dodd, September 8, 1914

    PDF

    Account Statement, R. B. Webb at Alexander and Morgan, Dry Goods, Clothing and Farming Implements, April 1, 1890

    PDF

    Account Statement, R. B. Webb for Clothing Purchased, January 20, 1874

    PDF

    Account Statement, R. B. Webb for Meek and Meek Dry Goods, Groceries, Hardware, Plantation Supplies, etc., December 1875

    PDF

    Account Statement, R. B. Webb to Fred Jennings, 1879

    PDF

    Account Statement, Simon and Bro., 1866

    PDF

    Account Statement, T. D. Savage for Simon and Bro., October 25, 1865

    PDF

    Account Statement, W. D. Sneed and Co., Cotton Buyers, May 13, 1876

    PDF

    A comparison of reading fluency interventions: Group Repeated Reading and Rapid Read, Michelle Renee Poynter

    PDF

    A comprehensive performance evaluation of proprietary and open-source language models in closed and open-domain tasks, Abhilash Kanduri

    PDF

    A Correlation Study between Soil Selenium Levels and Diabetes Prevalence Across U.S. Regions: An Archival Data Analysis (2012-2018), Baoshan Wu

    PDF

    A Day At Linden Wood, M. A. Boyd (Matilda Ann "Lit" Boyd Webb), Undated, Matilda Ann "Lit" Boyd Webb

    PDF

    Adding Machine Tape, undated

    PDF

    Addressing the Accounting Pipeline Leak: Academic and Socioeconomic Barriers to Entry, Retention, and Belonging, Karlene Deng

    PDF

    Advances in cluster detection via order statistics, renewal processes and model selection methods with applications to financial forensic statistics, Kwabena Ansong Boateng

    PDF

    Advancing broiler production through exogenous carbohydrase supplementation and implications of varied feed conversion ratio calculations, Emily Ann Myers

    PDF

    Advancing digital twins of wire arc-DED through process control with a multi-modal sensor array, Jeffery Logan Betts

    PDF

    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

    PDF

    Agreement Between Bolivia Gold Exploration Company and South American Construction Company, Ltd., March 15, 1930

    PDF

    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

    PDF

    A Landscape Analysis of Civic and Community Engagement in Community Colleges, Carrie Kisker, Carol Cutler White, Stephanie King, Janet Johnson, and Will Bowlin

    PDF

    Algal community investigations: present day to year-2100 for Mississippi lakes and the Western Mississippi Sound, Emma Madison Tucker

    PDF

    Almost Last Again? Mississippi's Labor Force Participation Rate: Causes and Solutions, John Martin Fox

    PDF

    A mixed method descriptive case study of CIO roles and organizational positioning in information technology strategic planning at community colleges in a southern state, Adell Brooks

    PDF

    Amount of Papers Left with A. J. Boyd, September 25, 1869

    PDF

    Analysis of cortical evoked auditory response detection in adults using machine learning, Pranavi Beerelli

    PDF

    Analysis of positive solutions for classes of nonlinear boundary value problems, Bandar Alreshidi

    PDF

    Analyzing The Chemical Composition & Morphology of Hydroxyapatite Coating On Magnesium Biomaterials, Khaoula Kamal

    PDF

    An analysis of suspension days among students in special education and general education in a rural school district, LaKesia Falanda Bryant

    PDF

    An Analysis of the Undergraduate Economics Degree, Ivanna Porter

    PDF

    A narrative inquiry exploring the role of trust in college decision making among rural Mississippi community college students, Barbara Mauer Lee

    PDF

    Anomaly detection with extreme value and uncertainty considerations, Shelby Hart Dudgeon

    PDF

    An open-source, student-centric approach to the Cyber Kill Chain, Justin Lane Wooten

    PDF

    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

    PDF

    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

    PDF

    A Philatelic Adventure from the Bargain Table: Mississippi Statehood Cover, Deborah Lee

    PDF

    Applied Behavior Analysis: Perspectives of Mississippi students before they enter the educational behavioral consulting field, Lauren Ashley Besong

    PDF

    Appraisal Asset Documents of Kosciusko Bank, 1932

    PDF

    Assembly and analysis of a mobile reactor system for the continuous conversion of landfill gas to sustainable aviation fuels, Benjamin Eston Gibens

    PDF

    Assessing plate load testing and modulus of subgrade reaction determination for pavements, Jami Lynn Rushing

    PDF

    Assessing the Behavioral Impact of Pyridostigmine Bromide in Rats, Noah A. Martin

    PDF

    Assessing the Impact of Urban Sprawl and Agricultural Expansion on Local Water Quality in the US, Payton Davis

    PDF

    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

    PDF

    Assessment of molecular and biochemical resistance mechanisms in soybean looper (Chrysodeixis includens) to diamide insecticides, Sena Isbilir

    File

    Assessment of Plant Growth Regulators on Sweetpotato Slip Propagation, Kerington Bass

    PDF

    Associations Between Parental Depression and Child Internalizing Behaviors: The Role of Gender, Abigail M. Webb

    PDF

    Asymmetric Effects of the Ebbinghaus Illusion on Relative Depth Judgments in a Perceptual Matching Task, Caden J. Thompson

    PDF

    A Systematic Approach to Vehicle Suspension Modeling: Integrating Experimental Testing and Simulation-Based Validation, Naoufel Ghannami

    PDF

    A Systematic Review of Research on the Experiences of Rural Black Men Attending Four-Year Institutions Within the US Since 2002, Jarvis Marlow-McCowin

    PDF

    A Topological Analysis of Gene Co-Expression Networks from Brain Data, Mary Lee

    PDF

    Attala County Board of Supervisors Order, January 1887

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for John P. Smith, September 1888

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for J. P. Marshall, September 12, 1889

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for J. P. Marshall vs. J. H. Clark, September 12, 1889

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for J. P. Marshall vs. O.C. Scarborough, April 4, 1890

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for Mrs. Fannie Gowan vs. Exparte, September 1889

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for Mrs. M. L. Dodd et al vs. Stephen B. and J. L. Green, September 1888

    PDF

    Attala County, Mississippi Chancery Court Fee Bill for O. C. Scarborough verses Mary L. And W. M. Cook, September 1889

    PDF

    Attala County Mississippi Tax Account, 1886

    PDF

    Attala County Report of Fines, September 22, 1868

    PDF

    Availability of Translation Services in Hospitals in Mississippi, Lauren Noe

    PDF

    Balance Note, Anderson and Meek by Clark and Webb, April 10, 1861

    PDF

    Bank Draft, Hidalgo County Bank and Trust Co., August 29, 1929

    PDF

    Bank Draft, Hidalgo County Bank and Trust Co., March 17, 1930

    PDF

    Banking House of C. C. Kelly Certificate of Deposit, R. B. Webb to Himself, December 03, 1890

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to A. H. Brantly, April 6, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to a Treasurer, December 31, 1886

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to B. L. Ward, August 17, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. F. Brister, April 23, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. H. Campbell, April 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. H. Campbell, December 31, 1886

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. H. Campbell, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Clayton Webb, June 22, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Clayton Webb, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Clayton Webb, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. M. Webb, January 6, 1888

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. M. Webb, March 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to C. M. Webb, March 22, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to E. T. Branch, February 22, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Exchange, February 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Exchange for Jackson, December 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Exchange, January 13, 1888

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to F. J. Simpson, August 13, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to H. F. Moore, October 17, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, April 9, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, August 13, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, August 31, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, December 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself for Exchange, August 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself for Exchange, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to himself for exchange, September 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, January 19, 1888

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, July 18, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Himself, June 11, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Jason Niles, December 1, 1886

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Jason Niles, January 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. C. Clark, Mayor, for Town Taxes, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. C. Clark, Mayor of Kosciusko, February 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. C. Clark, Mayor of Kosciusko, Mississippi, December 2, 1886

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. C. Clark, Mayor of Kosciusko, Mississippi, January 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. M. Ward, June 10, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John A. Davis, December 20, 1886

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, February 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, February 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, February 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, County Treasurer, January 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John C. Riley, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, Attala County Treasurer, May 2, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, County Treasurer, April 2, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, County Treasurer, January 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John T. Riley, County Treasurer, March 1, 1888

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to John W. White, June 24, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. T. Lofton, April 23, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to J. T. Riley, Attala County Treasurer, March 28, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to M. C. Patterson, January 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Mrs. M. A. Webb, January 6, 1888

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to Mrs. T. R. Hains, November 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb Exchange, May 2, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb Exchanges, April 18, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange, April 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange, June 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange, March 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to R. B. Webb for Exchange on Jackson, October 15, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to S. Abraham, March 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to S. L. Dodd, January 10, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to T. O. Conner, January 4, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to W. A. Haden, January 7, 1888

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to W. B. Potts and Co, June 1, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to W. B. Potts and Co, May 3, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to W. J. Hains, August 21, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to W. M. Hoult, August 10, 1887

    PDF

    Banking House of C. C. Kelly Check, R. B. Webb to W. W. Saffold, September 5, 1887

    PDF

    Banking House of C. C. Kelly Promissory Note, R. B. Webb to Himself, August 4, 1886

    PDF

    Bank Loan Note, E. L. Ray to Kosciusko Bank, August 23, 1933

    PDF

    Bank Statement for E. L. Ray per Turnage Williams Land Sale, September 1925

    PDF

    Bank Statement for the Mark Estate, undated

    PDF

    Bank Statement, Merchants and Farmers Bank for W. W. Dodd Estate, September 18, 1939

    PDF

    Baptist Church and Sunday School Financial Report, 1899

    PDF

    Beaded Fabric

    PDF

    Beyond clear paths: Training with neural style transfer and auto-augmentation for domain-generalized segmentation of soiled images, Jacob Randall Kutch

    PDF

    Beyond the classroom: Leveraging P-12 education brand equity to cultivate community capitals and drive economic growth in rural Mississippi, Patrick Braden Miller

    PDF

    Bill for Partition, J. P. Marshall, Guardian et all versus J. A. Clark, Sr, February 19, 1889

    PDF

    Bill for Payment due R. B. Webb, November 3, 1857

    PDF

    Bill, Herbert's Pharmacies, Inc to Miss D. Bent, June 30, 1928

    PDF

    Bill of Court Costs Attala County, Mississippi Justice Court District, R. B. Webb v. William S. Ross, May 14, 1873

    PDF

    Bill of Exchange, R. C. and Martha E. Poole to Clark and Webb, March 22, 1862

    PDF

    Bill of Sale for Land, Attala County, March 11, 1852

    PDF

    Biographical Sketch of Adolphus Clark Webb of Anderson County, South Carolina

    PDF

    Biographical Sketch of Patterson McNeal and Rachel Ray Family

    PDF

    Biothermodynamics of metal and DNA coordination to the pneumococcal transcription factors AdcR, SczA, and CopR, Alexander James Cutright

    PDF

    Bipyridine-containing, bio-inspired ligand to support manganese for oxidative catalysis, Jennifer R. Greer

    PDF

    Blank check, undated

    PDF

    Bond Payment Notice, Hanchett Bond Co. to Kosciusko Bank, November 5, 1926

    PDF

    Bridging scales integrating satellite derived with airborne and UAS-collected bathymetry for coastal and inland water management, Md Salman Bashit

    PDF

    Broadband Access and Digital Skills Case Studies Project, Lionel J. Beaulieu, Anna M. Kleiner, Roseanne Scammahorn, and John J. Green

    PDF

    Building Plan and Cost Assessment for Jasper F. Allen, July 24, 1892

    File

    Building Resilience: Addressing Institutional Readiness Gaps for Future Floods in Mississippi's Vulnerable Communities, Udit Bhatta

    PDF

    Bulletin, First Presbyterian, Kosciusko, Mississippi, November 1, 1944

    PDF

    Burial Invitation, Mrs. Dr. Rory, undated

    PDF

    Calculator tape, undated

    PDF

    Calling Card, Mrs. Robert Burris Ray

    PDF

    Cashier's Check, Kosciusko Bank via Leighton Ray to Farmers and Merchants National Bank, April 12, 1927

    File

    Cavity Ring Down Spectroscopy for Absorption Measurements, Achini Ovitigala

    PDF

    Certificate Appointing E. L. Ray Directory of Banks, Attala County, Mississippi, August 22, 1918

    PDF

    Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, February 10, 1886

    PDF

    Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, February 16, 1886

    PDF

    Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, February 16, 1886

    PDF

    Certificate of Deposit, R. B. Webb to Banking House of C. C. Kelly, January 23, 1886

    PDF

    Certificate of Stock for a Registered Stallion, June 27, 1913

    PDF

    Certified Copy of Record of Birth, Annie Margaret Ray, April 1, 1915

    PDF

    Chancery Court Case, J. P. Marshall v. J. A. Clark, August 3, 1889

    PDF

    Chancery Court Envelope, Dodd Estate, undated

    PDF

    Changing attitudes and increasing fruit and vegetable intake of elementary-aged children through school gardens, Hayley Rae Meriwether

    PDF

    Characterization of Rtg2p protein interactions: The retrograde signaling complex of Saccharomyces cerevisiae, Abby Caroline Miles

    PDF

    Chart, February 19, 1859

    PDF

    Check, C. Eugene to E. L. Ray, August 10, 1925

    PDF

    Check, E. L. Ray to Cash, December 22, 1925

    PDF

    Check, E. L. Ray to Cash, September 18, 1939

    PDF

    Check, E. L. Ray to C. E. Morgan, June 8, 1925

    PDF

    Check, E. L. Ray to Crook and Shelton, July 29, 1925

    PDF

    Check, E. L. Ray to Dr. J. S. McNeil, July 29, 1925

    PDF

    Check, E. L. Ray to E. L. Conner, September 17, 1925

    PDF

    Check, E. L. Ray to E. W. Sullivant, August 10, 1925

    PDF

    Check, E. L. Ray to E. W. Sullivant, September 21, 1925

    PDF

    Check, E. L. Ray to Exchange to Mrs. W. W. Dodd, April 18, 1925

    PDF

    Check, E. L. Ray to Floyd Hutchins, April 4, 1925

    PDF

    Check, E. L. Ray to Floyd Hutchins, August 31, 1924

    PDF

    Check, E. L. Ray to Floyd Hutchins, February 13, 1925

    PDF

    Check, E. L. Ray to Floyd Hutchins, March 4, 1925

    PDF

    Check, E. L. Ray to H. H. Gilliland, July 7, 1925

    PDF

    Check, E. L. Ray to H. H. Gilliland, September 4, 1925

    PDF

    Check, E. L. Ray to Himself, December 15, 1925

    PDF

    Check, E. L. Ray to Himself, January 13, 1925

    PDF

    Check, E. L. Ray to Himself, January 13, 1925

    PDF

    Check, E. L. Ray to Himself, March 9, 1925

    PDF

    Check, E. L. Ray to Himself, September 21, 1925

    PDF

    Check, E. L. Ray to J. H. Cain, January 15, 1925

    PDF

    Check, E. L. Ray to J. M. Knotts, January 15, 1925

    PDF

    Check, E. L. Ray to Maria R. Dodd, October 7, 1925

    PDF

    Check, E. L. Ray to M. D. Koonce, July 30, 1925

    PDF

    Check, E. L. Ray to Merchants and Farmers Bank, September 15, 1925

    PDF

    Check, E. L. Ray to New York Exchange to Mrs. W. W. Dodd, July 29, 1926

    PDF

    Check, E. L. Ray to N.Y. Exchange for Maria R. Dodd, March 30, 1936

    PDF

    Check, E. L. Ray to NY Exchange to Mrs. W. W. Dodd, September 26,1926

    PDF

    Check, E. L. Ray to Star-Herald, September 21, 1925

    PDF

    Check, Owen Royce to A. E. Boyte, January 10, 1921

    PDF

    Check, Owen Royce to A. E. Boyte, January 10, 1921

    PDF

    Check, Taxes for the E. R. Monk Estate, June 19, 1925

    PDF

    Check, Taxes for the E. R. Monk Estate, June 19, 1925

    PDF

    Christmas Publication Promotion, December 10, 1884, Cumberland Presbyterian

    PDF

    Christmas Publication Promotion, December 12, 1884, Cumberland Presbyterian

    PDF

    Circuit Court, Attala County, Mississippi, Cost Bill, The State vs. Jake Adams, October 1886

    PDF

    Circular concerning "Act to amend an act entitled an act better provide for the families of soldiers approved August 13,1864"

    PDF

    Circular, The Theological Medium, Undated

    PDF

    Civically Engaged 4-H Ambassadors: A Program Designed to Bridge Youth Leaders with Local Policymakers, J. "Clay" Hurdle, Sage V. Eichenburch, and Megan Kershner

    PDF

    Clip-on Bow-tie

    PDF

    Closing Chapter: A Stratum VIB Reconstruction of Areas I7, I8, J7, and J8 at Tell Halif, Madelynn R. Green

    PDF

    Collateral Security Letter, E. L. Ray to Kosciusko Bank, March 27, 1928

    PDF

    Collateral Security Pledge, E. L. Ray to Kosciusko Bank on Behalf of D. C. Atwood, May 8, 1930

    PDF

    Collection Statement, October-December [1886]

    PDF

    Combination Scorebook for U. S. Rifles, M1903 and M1 and Browning Automatic Rifle, M1918A2, March 1944

    PDF

    Commemorative Thaddeus Kosciuszko Envelope Addressed to Mrs. E. L. Ray, February 12, 1940

    PDF

    Comparative analysis of conventional and non-conventional current transformers: advancements, applications, and implications for modern power systems, Phalguni Morla

    PDF

    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

    PDF

    Conceptualizations of effective approximations of practice in mathematics teacher education, Liza Bondurant and Heather Howell

    PDF

    Constitution of a Regular Baptist Church, June 3, 1851

    PDF

    Copy of a Promissory Note, D. C. and Dora Atwood to Kosciusko Bank, July 7, 1932

    PDF

    Copy of Bill of Complaint, Ernest Chunn vs. Mrs. Gertrude Cassel Ray, Administrix of the Estate of Emmett Ray, undated

    PDF

    Costs of Court Cases, A. G. Noah to R. B. Webb, undated

    PDF

    Costume, Baby Bonnet with Lace Overlay

    PDF

    Costume, Baby Bonnet with Lace Overlay

    PDF

    Costume, Baby Coat

    PDF

    Costume, Baby Dress with Collar

    PDF

    Costume, Baby Dress with Lace Collar

    PDF

    Costume, Baby Shirt

    PDF

    Costume, Black cape

    PDF

    Costume, Black Embroidered Cape

    PDF

    Costume, Camisole

    PDF

    Costume, Child's Dress or Slip

    PDF

    Costume, Crochet Baby Bonnet

    PDF

    Costume, Lace Baby Bonnet

    PDF

    Costume, Lace Collar

    PDF

    Costume, Lace Collar

    PDF

    Costume, Lace, V-shape Collar

    PDF

    Costume, Long Sleeve Child's Nightdress

    PDF

    Costume, Majorette Uniform

    PDF

    Costume, Pink Kimono

    PDF

    Costume, Red, Long Sleeved, Child's Dress

    PDF

    Costume, Ribbon

    PDF

    Costume, Ribbon and Lace Baby Bonnet

    PDF

    Costume, Robe

    PDF

    Costume, Sheer, Lace Shawl

    PDF

    Costume, Short Sleeved Baby Dress with a Belt, Lace Neckline, Bibbing, and Sleeve Hems

    PDF

    Costume, Short Sleeved Baby Dress with Lace Neckline and Sleeve Hems

    PDF

    Costume, Silk Bow

    PDF

    Costume, Silk Collar

    PDF

    Costume, Six Point Lace Collar

    PDF

    Costume, Sleeveless Baby Dress with Lace Hem

    PDF

    Costume, Slippers

    PDF

    Costume, Smocked, Short Sleeve Baby Dress

    PDF

    Costumes, Undergarment

    PDF

    Costumes, Undergarment

    PDF

    Costume, Thin Baby Dress

    PDF

    Costume, Thin, Bibbed Baby Dress

    PDF

    Costume, Undershirt

    PDF

    Court Clerk Account Statement, September 13, 1888

    PDF

    Court Docket, 1871 through 1873 Terms

    PDF

    Court Document, J. P. Marshall Guardian "et al" Versus J. A. Clark, Sr., Decree Confirming Sale, September 9, 1889

    PDF

    Court Fees Statement, Chancery Court, September 21, 1925

    PDF

    Court Fees Statement, M and F Bank, September 15, 1925

    PDF

    Court Witness Receipt, B. F. Baily, September 20, 1874

    PDF

    Court Witness Receipt, Henry Hollingswood for Attala County Circuit Court, September 1868

    PDF

    Court Witness Receipt, Henry Hollingswood for Attala County Circuit Court, September 1869

    PDF

    Court Witness Receipt, J. A. Clark, September 20, 1874

    PDF

    Court Witness Receipt, John Rodgers, November 13, 1872

    PDF

    Court Witness Receipt, John W. Guyton, January 14, 1874

    PDF

    Court Witness Receipt, Rod McClain, September 3, 1874

    PDF

    Court Witness Receipt, S. L. Green, January 14, 1874

    PDF

    Court Witness Receipt, West Greenfur, January 13, 1875

    PDF

    Cover for Chancery Court Document, undated

    PDF

    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

    PDF

    Crystal plasticity modeling to capture microstructural variations in cold-sprayed materials, Aulora Gail Williams

    PDF

    CVA-43 Coral Sea Embroidered Patch

    PDF

    Data Entry in a Snap: Using Technology to Enter Paper Survey Data, Adrienne M. Duke Marks, Diana Simpson, Haley Fenn, and Brianna Crumly-Goodwin

    PDF

    Day Letter, from B. B. Jones to Mrs. Sam J. [Minna] Winters, May 23, 1935, B. B. Jones

    PDF

    Day Letter, from B. B. Jones to Wayne Alliston, May 23, 1935, B. B. Jones

    PDF

    Day Letter Telegram, from B. B. Jones to Mrs. Sam J. [Minna] Winters, May 23, 1939, B. B. Jones

    PDF

    Day Letter Telegram, from B. B. Jones to Wayne Alliston, May 23, 1939, B. B. Jones

    PDF

    Debit Receipt, August 2, 1924

    PDF

    Debits, D. C. Atwood to E. L. Ray, June, 29, 1931

    PDF

    Debt Owed E. L. Ray from D. C. Atwood, 1929-1931

    PDF

    Debts Owed and Cash on Hand Inventory, E. L. and Annie Ray , January 14, 1908

    PDF

    Debts Owed Inventory, E. L. Ray, January 10, 1905

    PDF

    Debts Owed Inventory, E. L. Ray , January 1, 1906

    PDF

    Debts Owed Inventory, E. L. Ray , January 12, 1912

    PDF

    Debts Owed Inventory, E. L. Ray , January 17, 1911

    PDF

    Debts Owed Inventory, E. L. Ray , January 17, 1913

    PDF

    Debts Owed Inventory, E. L. Ray , January 5, 1907

    PDF

    Debts Owed Inventory, E. L. Ray , January 5, 1910

    PDF

    Deciphering metabolic pathways that regulate membrane integrity and their impact on Listeria monocytogenes pathogenesis, Q M Monzur Kader Chowdhury

    PDF

    Deed for Land, Charles Bell to B. F. Ray, April 16, 1890

    PDF

    Deed for Land, John T. Lane to M. J. Ray, August 15, 1895

    PDF

    Deed for Land, W. L. and M. A. Neal to Emmett L. Ray, September 6, 1899

    PDF

    Deed for Lots, James P. Allen and Virginia R. Allen to W. L. Neal and M. A. Neal, December 28, 1895

    PDF

    Deed Laws Questionnaire, undated

    PDF

    Deed of Conveyance, R. J. Bell and others to E. L. Ray, April 6, 1893

    PDF

    Deed of Lot 107, Kosciusko, Mississippi, A. E. Maxwell to Robert B. Webb, April 10, 1852

    PDF

    Deed of Trust, Alvin Fletcher to L. W. Hughes, November 2, 1922

    PDF

    Deed of Trust, Byrd P. Galloway, April 28, 1874

    PDF

    Deed of Trust, D. C. and Dora Atwood to E. L. Ray, May 8, 1930

    PDF

    Deed of Trust Draft, undated

    PDF

    Deed of Trust, Ed Barns to Kosciusko Bank, May 19, 1931

    PDF

    Deed of Trust, E. L. Ray to James T. Crawley, January 5, 1938

    PDF

    Deed of Trust, Floyd and Edna Hutchins to E. L. Ray, February 13, 1925

    PDF

    Deed of Trust, Floyd and Edna Hutchins to William Howard, December 29, 1919

    PDF

    Deed of Trust, G. M. Noah to W. W. Dodd, January 3, 1920

    PDF

    Deed of Trust, G. M. Noah to W. W. Dodd, September 15, 1919

    PDF

    Deed of Trust, October 19, 1858

    PDF

    Deed of Trust, Robert B. and Matilda Webb to A. J. Boyd and Jason Niles, February 15, 1873

    PDF

    Deed of Trust, T. O. Conner, E. L. Ray, Guardian of Beach Heirs, June 17, 1904

    PDF

    Deed of Trust Transfer

    PDF

    Deed of Trust, W. E. Burchield to Merchants and Farmers Bank, Kosciusko, Miss., April 13, 1929

    PDF

    Deed of Trust, W. E. Burchield to Merchants and Farmers Bank, Kosciusko, Miss., November 7, 1928

    PDF

    Deed of Trust with Promissory Note, Oliver Fletcher to W. W. Dodd, January 21, 1924

    PDF

    Deed, R. B. Hadden to Jake Adams, November 20, 1889

    PDF

    Deed, Robert J. Bell and Mary G Bell to J.V. Plyler and E. L. Ray, March 4, 1909

    PDF

    Deep learning - based automated detection and classification of foreign materials in poultry using color and hyperspectral imaging, Rohini Maram

    PDF

    DEI programs are designed to help white people too – here’s how, Liza Bondurant and Breana Jamison

    PDF

    Deposit Slip, E. L. Ray to Kosciusko Bank, August 18, 1926

    PDF

    Deposit Slip, E. L. Ray to Kosciusko Bank, August 18, 1927

    PDF

    Deposit Slip, E. L. Ray to Kosciusko Bank, August 19, 1925

    PDF

    Deposit Slip, E. L. Ray to Kosciusko Bank, August 27, 1927

    PDF

    Deposit Slip, merchants and Farmers Bank by E. L. Ray, April 30, 1938

    PDF

    Deposit Slip, Merchants and Farmers Bank by E. L. Ray, February 11, 1935

    PDF

    Deposit Slips for Merchants and Farmers Bank, 1947-1948

    PDF

    Description and influence of diseases on the East Mississippi catfish industry, and the role of clay minerals, iron, and aluminum salts in the susceptibility of channel catfish to Aeromonas hydrophila and Edwardsiella ictaluri, Mark Alan Peterman

    PDF

    Design and Optimization of Lattice-Integrated PLIF Cages Using Additive Manufacturing and Finite Element Modeling, Olivia Draughn

    PDF

    Designing a Combination Keyboard and Mouse Device for One-Handed Use, Calvin Brinkman

    PDF

    Designing an Urban Funeral Home in Downton Jackson, Matthew Murphy

    PDF

    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

    PDF

    Development and changes over time of a granola bar formulated with sweet potatoes, Meredith Kate Maynard

    PDF

    Development and verification of rigid multi body - fluid structure interaction (RMB-FSI), Manikanta Thati

    PDF

    Diagram, F. B. Brown's Land, February 25, 1891

    PDF

    Diagram of Land Associated with A. B. Alsworth, [1892]

    PDF

    Diagram of Land Associated with A. E. Harmon, [1892]

    PDF

    Diagram of Land Associated with A. T. Middlebrook, February 6, 1891

    PDF

    Diagram of Land Associated with Betty Hughes, [1892]

    PDF

    Diagram of Land Associated with B. M. H. P. an d J. L. Mullen, January 27, 1891

    PDF

    Diagram of Land Associated with C. W. Carter, April 8, 1892

    PDF

    Diagram of Land Associated with Dallas O'Briant, 1891

    PDF

    Diagram of Land Associated with Frank Rutherford, [1892]

    PDF

    Diagram of Land Associated with George and William Smith, March 20, 1891

    PDF

    Diagram of Land Associated with George P. Reynolds, October 1, 1891

    PDF

    Diagram of Land Associated with G. W. Crowder, November 17, 1891

    PDF

    Diagram of Land Associated with G. W. Miller, December 1, 1890

    PDF

    Diagram of Land Associated with G. W. Ramson, [1892]

    PDF

    Diagram of Land Associated with Harry Cain, February 26, 1891

    PDF

    Diagram of Land Associated with Heath __, [1892]

    PDF

    Diagram of Land Associated with Jack Brown, [1892]

    PDF

    Diagram of Land Associated with James Ball, March 4, 1892

    PDF

    Diagram of Land Associated with James W. White, February 21, 1892

    PDF

    Diagram of Land Associated with J. A. Woods, [1892]

    PDF

    Diagram of Land Associated with J. C. Sweatt, 1891

    PDF

    Diagram of Land Associated with J. D. and W. P. Reminer, November 24, 1891

    PDF

    Diagram of Land Associated with J. F. Parkerson, December 2, 1890

    PDF

    Diagram of Land Associated with John H. Presley, undated

    PDF

    Diagram of Land Associated with J. R. Horn, July 26, 1892

    PDF

    Diagram of Land Associated with L. A. Baw, [1892]

    PDF

    Diagram of Land Associated with Marion Bayarch, October 28, 1891

    PDF

    Diagram of Land Associated with N. N. Sweat, [1892]

    PDF

    Diagram of Land Associated with Perry N. Stuckey, January 8, 1892

    PDF

    Diagram of Land Associated with R. P. and J. T. Newell, February 1891

    PDF

    Diagram of Land Associated with S. A. Haines, 1891

    PDF

    Diagram of Land Associated with Sam H. Miller, Robert M. and Weldron Miller, February 18, 1892

    PDF

    Diagram of Land Associated with Stonewall J. Baily, 1891

    PDF

    Diagram of Land Associated with Uriah B. Conner, February 23, 1892

    PDF

    Diagram of Land Associated with W. A. Peeler, November 25, 1891

    PDF

    Diagram of Land Associated with Warren C. Whitehead November 30, 1891

    PDF

    Diagram of Land Associated with Warren Tyler, [1892]

    PDF

    Diagram of Land Associated with W. B. Gregory, October 13, 1891

    PDF

    Diagram of Land Associated with Webster Gunter, November 18, 1891

    PDF

    Diagram of Land Associated with William W. Ashford, November 24, 1891

    PDF

    Diagram of Land Associated with W. J. Lane, November 11, 1892

    PDF

    Diagram of Land Associated with W. J. Taylor, [1892]

    PDF

    Diagram of Land Associated with W. T. J. McElroy, September 7, 1891

    PDF

    Diagram of Land Associated with Z. B. Guess, [1892]

    PDF

    Diagram of Land on the Back of a Home and Farm Flyer, [1892]

    PDF

    Diagram of Land, undated

    PDF

    Diagram of Land with Math Figures, [1892]

    PDF

    Diagrams of Lots in Town with Land Descriptions, Undated

    PDF

    Diary of Leon Sidney Hays, 1864-1868

    PDF

    Diary of Sophia Boyd Andrews Hays, 1854

    PDF

    Diploma, Delson's Business College to Emmett L. Ray, July 21, 1891

    PDF

    Diploma, Kosciusko High School, Robert B. Ray, June 2, 1919

    PDF

    Diploma, University of Mississippi to Alta Margaret Burchfield, June 17, 1919

    PDF

    Discrimination the roles of anthropogenic greenhouse gases and aerosols on tropical cyclone frequency from downscaling CMIP6 models, George Gyabaah

    PDF

    Distribution of Funds, Exparte John P. Smith et al, 1888

    PDF

    Do anxiety symptoms moderate the mediating role of executive functions between Attention-Deficit/Hyperactivity symptoms and functional impairment?, Patrick William Vukmirovich

    PDF

    DR-4429: Social Perceptions and Narratives of the 2019 Mississippi Delta Flood, Lily B. Langstaff

    PDF

    Easement Release from Damages, and Maintenance Agreement, March 25, 1942

    PDF

    Educational Efficacy of Private Well-Testing Workshops and The Surveillance of Private Drinking Water Quality in Connecticut, Alec Janis, Michael Dietz, and Meredith Metcalf

    PDF

    Effects of a SNAP-Ed social marketing campaign on behavior change, Andrew Beall Cole

    PDF

    Effects of eugenol and carvacrol in combination against Salmonella in hummus, Lauryn Ashley Heidelberg

    PDF

    Effects of Turbulence on Scramjet Engines Combustion, Mohamed En-nali

    PDF

    Elbow Length Gloves

    PDF

    Election Certificate, Robert B. Webb, Attala County Treasurer, November 3, 1964

    PDF

    Elemental Humanity: A Hybrid Collection of Creative Work & a Critical Introduction Exploring Relevant Genres & Themes, Haylee G. Morman

    PDF

    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

    PDF

    Empty Envelope, undated

    PDF

    Engineering functionalized nanomaterials for targeting and ablating biofilms on surfaces, Dhanush Lakmal Yapa Amarasekara

    PDF

    Enhanced intellectual property protection mechanisms towards collaborative data sharing in metal-based additive manufacturing, Durant Hayes Fullington

    PDF

    Envelope addressed to Mrs. Lit Webb [Matilda Ann "Lit" Boyd Webb]

    PDF

    Envelope Addressed to Mrs. M. A. Webb, 1897

    PDF

    Envelope Addressed to Mrs. M. A. Webb, Undated

    PDF

    Envelope Addressed to Mrs. M. G. Webb, Kosciusko, Mississippi

    PDF

    Envelope Addressed to Mrs. R. B. Webb, June 4, 1907

    PDF

    Envelope Addressed to Mrs. R. B. Webb, May 19, 1889

    PDF

    Envelope, Billy Eddins to Denise Beyt, Billy Eddins

    PDF

    Envelope, County Treasurer of Attala County, Mississippi, undated

    PDF

    Envelope, E. L. Ray, Sheriff and Tax Collector, Attala County, Kosciusko, Miss., undated

    PDF

    Envelope, Executive Department Office of Secretary of State to R. V. Webb, Kosciusko, Mississippi

    PDF

    Envelope from Kosciusko Bank, Kosciusko, Mississippi, undated

    PDF

    Envelope, from Santa Rosa, California Addressed to Emmett L. Ray, April 17, 1940, Santa Rosa, California Addressed

    PDF

    Envelope, from Santa Rosa, California Addressed to Mrs. Emmett L. Ray, April 17, 1940, Santa Rosa, California Addressed

    PDF

    Envelope Hat, State Legislative Chairman, Mississippi

    PDF

    Envelope Hat, Veterans of Foreign Wars

    PDF

    Envelope, Inventory of E.L. Ray, undated

    PDF

    Envelope, James A. Mayfield, Kosciusko, Mississippi to F. A. Ledum, undated

    PDF

    Envelope, J. W. Woodard, Sheriff of Attala County, Kosciusko, Mississippi, County Treasurer's Receipts For Taxes, 1887

    PDF

    Envelope, J. W. Woodard, Sheriff of Attala County, Kosciusko, Mississippi, State Treasurer's Receipts

    PDF

    Envelope, National Burial Association, Inc., undated

    PDF

    Envelope, Official Commemorative Medal of Alaska-Yukon-Pacific Exposition, 1909

    PDF

    Envelope, R. B. Webb, Attala County Sherif, June 26, 1886

    PDF

    Envelope, R. B. Webb, Sheriff of Attala County, Kosciusko, Mississippi, County Treasurer's Receipts, 1886

    PDF

    Envelope, R. B. Webb, Sheriff of Attala County, Kosciusko, Mississippi, Receipts of Commissions, [1887]

    PDF

    Envelope, R. B. Webb, Sheriff of Attala County, Kosciusko, Mississippi, State Treasurer's Receipts, 1887

    PDF

    Envelope, Telegrams Received from Oklahoma, undated

    PDF

    Escape the Crop Circle Conundrum, Liza Bondurant and Kate Roscioli

    PDF

    Estate Account, Estate of Micajah Webb, 1852

    PDF

    Estate Account Statement, Estate of W. W. Dodd, July 11, 1824

    File

    Evaluating the Efficiency and Effectiveness of Drones for Monitoring Animals, Emma Schultz

    PDF

    Evaluating the emergent wetland plant Juncus effusus as a tool in phytoremediation of nitrogen and copper, Jacob Aaron Hockensmith

    PDF

    Evaluation and characterization of two capacitive sensors for cotton moisture measurement in static and dynamic modes for real-time use in cotton gin, Sushma Perati

    PDF

    Evaluation of current management strategies for the tarnished plant bug and tobacco thrips in midsouthern cotton, Hunter Lane Lipsey

    PDF

    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

    PDF

    Evaluation of the physical and mechanical properties of hardwoods and softwood Cross laminated timber, Richard Olakunle Omotayo

    PDF

    Evidence-based practices: The special educator’s experience, Breana Joi Jamison

    PDF

    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

    PDF

    Execution Docket, Court Fees Due

    PDF

    Exhortation to Prayer

    PDF

    Exparte John P. Smith, et al in Chancery Court, Attala County, Mississippi, October 3, 1888

    PDF

    Exparte John P. Smith, et al in Chancery Court, Attala County, Mississippi via Mr. Lena Barbows, October 3, 1888

    PDF

    Expense Sheet, undated

    PDF

    Experimental and numerical investigation of phase change material melting cycle in microgravity, Ethan Michael Schuetzle

    PDF

    Exploring Diet Quality, Food Insecurity, and Health Status among Utah Residents, Palak Gupta and Lendel Narine

    PDF

    Exploring Options to Maximize HPV Vaccination Rates in Mississippi: A Commentary, McKing I. Amedari

    PDF

    Exploring single particles through optical trapping and advanced laser spectroscopy techniques, Haifa Hassan Alali

    PDF

    Exploring the Impacts of an Adaptive Haptic Heartbeat within a Socially Assistive Robot, Jade Thompson

    PDF

    Exploring the Intracellular Functions of Matrix Metalloproteinases in Neuronal and Glial Cells, Jewellian V. Welcher

    PDF

    Extending Social Force Model for the design and development of crowd control and evacuation strategies using physics-based simulation, Aaron Wade LeGrand Sr.

    PDF

    Eye Tracking Features Predict Individual Differences in Forgetting Rates, Alyssa R. Williams and Jarrod Moss

    PDF

    Factors influencing quality of citizen science-collected litter data and the retention of recruited citizen scientists, Jessi Alexandria James-Barry

    PDF

    Farm Loan Application, J. A. Burchfield to J. C. Clark, December 1, 1899

    PDF

    Farm Loan Application, J. H. Presley to J. C. Clark, December 1, 1890

    PDF

    Farm Loan Application, Joseph M. Weatherly to J. C. Clark, December 1, 1890

    PDF

    Farm Loan Application, Roger O'Hara to J. C. Clark, December 1, 1899

    PDF

    Female Choice: Attraction in the Animal Kingdom, Lindsay Culpepper

    PDF

    FFF Process Parameter Identification with Machine Learning Models, Owen Davis Smith

    PDF

    Final Decree, J. P. Marshall Guardian "et all" versus J. A. Clark, Sr., April 29, 1889

    PDF

    Fisheries management in Mississippi state-operated fishing lakes: A review and look to the future, Hayden Gregory Funk

    PDF

    Friendship Diary of Sophia Boyd Andrews Hays, 1852

    PDF

    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

    PDF

    Full Issue, Volume 12, Number 3, Donna J. Peterson, Scott Cummings, and Elizabeth Gregory North

    PDF

    Funeral Notice, A. E. Kelly, February 28, 1925

    PDF

    Funeral Notice, A. H. Crowder, Sr., August 3, 1945

    PDF

    Funeral Notice, B. A. Clark, June 16, 1899

    PDF

    Funeral Notice, Burton Potts, November 7, 1932

    PDF

    Funeral Notice, Captain Andrew Jackson Johnson, March 6, 1940

    PDF

    Funeral Notice, Captain L. D. Fletcher, December 15, 1910

    PDF

    Funeral Notice, Captain L. H. Hollingsworth, September 23, 1901

    PDF

    Funeral Notice, Captain Pearl T. Stephens, May 16, 1919

    PDF

    Funeral Notice, Captain Walter Burgess, July 22, 1912

    PDF

    Funeral Notice, Catherine Power, June 10, 1918

    PDF

    Funeral Notice, Charles A. Jones, November 17, 1925

    PDF

    Funeral Notice, Charles Beamon Smithson, February 18, 1943

    PDF

    Funeral Notice, Charles C. Taylor, January 22, 1924

    PDF

    Funeral Notice, Charles Douglas Luckett, April 16, 1911

    PDF

    Funeral Notice, Charlie Carson, March 25, 1918

    PDF

    Funeral Notice, Clayton M. Clark, November 7, 1934

    PDF

    Funeral Notice, Clifton C. Comfort, September 28, 1925

    PDF

    Funeral Notice, Dana L. Sanders, May 10, 1924

    PDF

    Funeral Notice, David Ephriam Crawley, November 29, 1946

    PDF

    Funeral Notice, David F. Love, April 7, 1931

    PDF

    Funeral Notice, D. L. Wilson, January 4, 1932

    PDF

    Funeral Notice, D. P. Bell, July 28, 1920

    PDF

    Funeral Notice, Dr. C. F. Carnes, October 20, 1921

    PDF

    Funeral Notice, Dr. David Lockett Brown, May 27, 1936

    PDF

    Funeral Notice, Dr. D. F. Sallis, March 23, 1945

    PDF

    Funeral Notice, Dr. Edward C. Coleman, December 31, 1924

    PDF

    Funeral Notice, Dr. G. W. Crowder, December 19, 1921

    PDF

    Funeral Notice, Dr. James T. Crawley, November 27, 1931

    PDF

    Funeral Notice, Dr. J. H. Portwood, September 11, 1918

    PDF

    Funeral Notice, Dr. J. W. Bailey, November 5, 1946

    PDF

    Funeral Notice, Dr. J. W. Comfort, 1936

    PDF

    Funeral Notice, Dr. Othello C. Scarborough, October 13, 1934

    PDF

    Funeral Notice, Dr. W. R. Pope, January 3, 1938

    PDF

    Funeral Notice, D. W. Sims, July 1, 1946

    PDF

    Funeral Notice, Edwin A. Sawyer, July 7, 1906

    PDF

    Funeral Notice, Elsie McKee, May 17, 1911

    PDF

    Funeral Notice, Empress Christine Ward, June 29, 1921

    PDF

    Funeral Notice, Ernest Linwood Lucas, January 19, 1922

    PDF

    Funeral Notice, Frank M. Harper, June 12, 1899

    PDF

    Funeral Notice, Frederick Zollicoffer Jackson, Sr., March 7, 1939

    PDF

    Funeral Notice, George Castle (Uncle Dock) McCool, December 29, 1941

    PDF

    Funeral Notice, George Washington Sowell, February 15, 1945

    PDF

    Funeral Notice, Herbert Thomas Leonard, May 17, 1946

    PDF

    Funeral Notice, Herbert Warren Jackson, October 30, 1948

    PDF

    Funeral Notice, Houston Potts, December 5, 1945

    PDF

    Funeral Notice, I. H. Mayfield, August 16, 1919

    PDF

    Funeral Notice, Infant Son, Mr. and Mrs. W.J. McWhorter, September 26, 1901

    PDF

    Funeral Notice, Isaac P. Landsdale, October 3, 1923

    PDF

    Funeral Notice, Isaac S. Loewenberg, April 12, 1947

    PDF

    Funeral Notice, Jack Hardy Ray, March 4, 1929

    PDF

    Funeral Notice, James F. Kelly, October 8, 1898

    PDF

    Funeral Notice, James Gordon Smythe, January 29, 1935

    PDF

    Funeral Notice, J. A. Niles, June 16, 1928

    PDF

    Funeral Notice, J. B. Gregory, November 9, 1925

    PDF

    Funeral Notice, Jerry W. Black, August 2, 1932

    PDF

    Funeral Notice, J. M. Gregory, March 5, 1949

    PDF

    Funeral Notice, J. M. Weatherly, April 29, 1947

    PDF

    Funeral Notice, J. N. Alexander, July 12, 1924

    PDF

    Funeral Notice, J. O. Ashworth, March 14, 1939

    PDF

    Funeral Notice, John B. Davis, October 5, 1938

    PDF

    Funeral Notice, John B. Hull, January 3, 1901

    PDF

    Funeral Notice, John Butler Triplett, April 23, 1945

    PDF

    Funeral Notice, John C. Goyne, February 15, 1949

    PDF

    Funeral Notice, John F. Oden, February 22, [1924]

    PDF

    Funeral Notice, John William Newell, August 11, 1942

    PDF

    Funeral Notice, John W. Sanders, September 26, 1930

    PDF

    Funeral Notice, J. R. Lane, April 1, 1948

    PDF

    Funeral Notice, Judge C. H. Campbell, March 8, 1905

    PDF

    Funeral Notice, Judge John A Davis, January 22, [1899]

    PDF

    Funeral Notice, Judge T. P. Guyton, February 14, 1948

    PDF

    Funeral Notice, J. W. Beauchamp, January 24, 1946

    PDF

    Funeral Notice, Katie Harbert Lowery, October 18, 1918

    PDF

    Funeral Notice, Lum Edwards Carpenter, April 23, 1945

    PDF

    Funeral Notice, Miss Blanche Alexander, October 12, 1936

    PDF

    Funeral Notice, Miss Grace Lucas, February 23, 1943

    PDF

    Funeral Notice, Miss Irene Potts, October 6, 1916

    PDF

    Funeral Notice, Miss. Mitt Doty, July 24, 1920

    PDF

    Funeral Notice, Miss Ruth Hawkins Dodd, August 31, 1912

    PDF

    Funeral Notice, M. M. Hull, August 7, 1946

    PDF

    Funeral Notice, Montford Jones, August 15, 1927

    PDF

    Funeral Notice, Mr. A. G. Beauchamp, October 20, 1906

    PDF

    Funeral Notice, Mr. Albert Brown Hooper, July 2, 1947

    PDF

    Funeral Notice, Mr. B. F. Edwards, May 28, 1910

    PDF

    Funeral Notice, Mr. B. F. Ray, December 8, 1921

    PDF

    Funeral Notice, Mr. B. W. Runnels, June 30, 1905

    PDF

    Funeral Notice, Mr. C. C. Kelly, March 15, 1918

    PDF

    Funeral Notice, Mr. Claud A. Jackson, March 25, 1912

    PDF

    Funeral Notice, Mr. C. M. Fuller, December 6, 1926

    PDF

    Funeral Notice, Mr. F. M. Early, October 23, 1943

    PDF

    Funeral Notice, Mr. Horace W. Prewitt, January 26, 1939

    PDF

    Funeral Notice, Mr. Jason Carr, November 9, 1942

    PDF

    Funeral Notice, Mr. J. B. Early, March 24, 1919

    PDF

    Funeral Notice, Mr. J. C. Smith, July 16, 1932

    PDF

    Funeral Notice, Mr. J. D. Comfort, July 15, 1937

    PDF

    Funeral Notice, Mr. Jeff D. Ray, July 20, 1918

    PDF

    Funeral Notice, Mr. J. H. Cain, July 2, 1932

    PDF

    Funeral Notice, Mr. Jim Rachel, February 27, 1950

    PDF

    Funeral Notice, Mr. J. M. Chestnut, October 14, 1926

    PDF

    Funeral Notice, Mr. John M. Fletcher, February 1, 1917

    PDF

    Funeral Notice, Mr. J. W. Gillialand, May 15, 1905

    PDF

    Funeral Notice, Mr. J. W. Joplin, October 27, 1928

    PDF

    Funeral Notice, Mr. L. H. Doty, October 27, 1923

    PDF

    Funeral Notice, Mr. L. L. Brewer, October 19, 1936

    PDF

    Funeral Notice, Mr. L. W. Hughes, December 13, 1919

    PDF

    Funeral Notice, Mr. M. Jones, August 20, 1927

    PDF

    Funeral Notice, Mr. M. J. Spain, April 2, 1951

    PDF

    Funeral Notice, Mr. M. T. Boswell, August 21, 1930

    PDF

    Funeral Notice, Mr. Nathan M. Falk, September 5, 1941

    PDF

    Funeral Notice, Mr. N. F. Terry, February 21, 1912

    PDF

    Funeral Notice, Mr. Otho M. Dagenhardt, July 11, 1913

    PDF

    Funeral Notice, Mr. R. H. Howell, March 28, 1908

    PDF

    Funeral Notice, Mr. R. J. Turner, August 29, 1938

    PDF

    Funeral Notice, Mr. R. M. Flowers, November 10, 1942

    PDF

    Funeral Notice, Mr. R. W. Stonestreet, March 19, 1937

    PDF

    Funeral Notice, Mrs. A. B. Hooper, April 17, 1948

    PDF

    Funeral Notice, Mrs. A. J. Hemphill, December 4, 1926

    PDF

    Funeral Notice, Mrs. A. J. Massey, August 28, 1940

    PDF

    Funeral Notice, Mrs. A. K. Jones, February 22, 1899

    PDF

    Funeral Notice, Mrs. Alice Niles Boyd, January 13, 1941

    PDF

    Funeral Notice, Mrs. Amanda Oldham, April 20, 1925

    PDF

    Funeral Notice, Mrs. Anna Webb Ray, January 25, 1949

    PDF

    Funeral Notice, Mrs. Ava Sims Rogers, July 14, 1938

    PDF

    Funeral Notice, Mrs. B. F. Ray, April 29, 1925

    PDF

    Funeral Notice, Mrs. Carrie B. Gregory, December 14, 1910

    PDF

    Funeral Notice, Mrs. Carrie Doty Jackson, March 27, 1932

    PDF

    Funeral Notice, Mrs. C. L. Anderson, May 14, 1935

    PDF

    Funeral Notice, Mrs. Clara Clark Atkinson, October 24, 1949

    PDF

    Funeral Notice, Mrs. C. M. (Roe) Fuller, March 3, 1921

    PDF

    Funeral Notice, Mrs. Dena Ashley Carnes, May 1, 1918

    PDF

    Funeral Notice, Mrs. Ella Doty Runnels, August 6, 1913

    PDF

    Funeral Notice, Mrs. Fannie R. Coleman December 23, 1947

    PDF

    Funeral Notice, Mrs. Fannie Stokes Sanders, April 18, 1949

    PDF

    Funeral Notice, Mrs. F. C. Sneed, September 18, 1914

    PDF

    Funeral Notice, Mrs. Frank Lewis, January 2, 1943

    PDF

    Funeral Notice, Mrs. Georgia Comfort West, February 23, 1940

    PDF

    Funeral Notice, Mrs. G. F. Boyd, July 22, 1931

    PDF

    Funeral Notice, Mrs. Hattie A. Jenkins, February 25, 1938

    PDF

    Funeral Notice, Mrs. H. P. Plyler, May 10, 1948

    PDF

    Funeral Notice, Mrs. Irene Potts Guyton, April 1, 1939

    PDF

    Funeral Notice, Mrs. J. C. Smith, November 27, 1925

    PDF

    Funeral Notice, Mrs. J. D. Shanks, September 18, 1939

    PDF

    Funeral Notice, Mrs. J. E. Clark, May 4, 1906

    PDF

    Funeral Notice, Mrs. Jennie Crane, January 3, 1918

    PDF

    Funeral Notice, Mrs. Jennie Niles Brown, October 20, 1928

    PDF

    Funeral Notice, Mrs. J. H. Ford, November 5, 1949

    PDF

    Funeral Notice, Mrs. J. H. Sullivant, November 15, 1946

    PDF

    Funeral Notice, Mrs. J. I. Peeler, April 12, 1947

    PDF

    Funeral Notice, Mrs. John L. Beyt, January 7, 1937

    PDF

    Funeral Notice, Mrs. J. W. Beauchamp, June 14, 1947

    PDF

    Funeral Notice, Mr. S. J. Whyte, June 27, 1929

    PDF

    Funeral Notice, Mrs. J. W. Moore, July 6, 1949

    PDF

    Funeral Notice, Mrs. Lina Allen Hollingsworth, March 17, 1947

    PDF

    Funeral Notice, Mrs. Lina Hunter Haden, December 30, 1911

    PDF

    Funeral Notice, Mrs. Lucy Dickens Crawley, October 17, 1940

    PDF

    Funeral Notice, Mrs. Lula T. Smithson, February 3, 1941

    PDF

    Funeral Notice, Mrs. Maggie D. Rodgers, February, 26, 1921

    PDF

    Funeral Notice, Mrs. Mamie Dean Atkinson, December 18, 1948

    PDF

    Funeral Notice, Mrs. Mary A. Weatherly, October 21, 1948

    PDF

    Funeral Notice, Mrs. Mary Comfort Leonard, August 5, 1940

    PDF

    Funeral Notice, Mrs. Mary Dodd Crozier, April 13, 1931

    PDF

    Funeral Notice, Mrs. Mary E. Meek, November 27, 1922

    PDF

    Funeral Notice, Mrs. Mary Niles McCool, March 6, 1919

    PDF

    Funeral Notice, Mrs. Mary S. Davis, July 30, 1912

    PDF

    Funeral Notice, Mrs. Mattie E. Price, March 3, 1920

    PDF

    Funeral Notice, Mrs. Minnie Dodd Toler, January 4, 1932

    PDF

    Funeral Notice, Mrs. Minnie Loving Chennault, January 15, 1948

    PDF

    Funeral Notice, Mrs. Minnie May Bell, February 7, 1942

    PDF

    Funeral Notice, Mrs. Mollie Comfort Lansdale, November 6, 1923

    PDF

    Funeral Notice, Mrs. Myrtia Reynolds Booth, January 23, 1943

    PDF

    Funeral Notice, Mrs. Nannie Meek Fletcher, February 8, 1909

    PDF

    Funeral Notice, Mrs. O. K. Power, April 10, 1925

    PDF

    Funeral Notice, Mrs. Ophelia Doty, February 27, 1902

    PDF

    Funeral Notice, Mr. S. P. Rimmer, Sr., February 13, 1912

    PDF

    Funeral Notice, Mrs. R. B. Johnson, December 22, 1906

    PDF

    Funeral Notice, Mrs. R. B. Webb, April 16, 1913

    PDF

    Funeral Notice, Mrs. Roxie Ray Joplin, August 11, 1947

    PDF

    Funeral Notice, Mrs. Ruth Sweatt Ricks, June 1, 1949

    PDF

    Funeral Notice, Mrs. Sarah Judson McGuire, October 14, 1942

    PDF

    Funeral Notice, Mrs. Sudie Noah, May 26, 1947

    PDF

    Funeral Notice, Mrs. Sue M. Howard, November 18, 1901

    PDF

    Funeral Notice, Mrs. T. Ellen Anthony, February 26, 1919

    PDF

    Funeral Notice, Mrs. Verna Boyd Leonard, March 19, 1943

    PDF

    Funeral Notice, Mrs. W. N. Betterton, January 8, 1950

    PDF

    Funeral Notice, Mrs. Zaida Prescott, November 22, 1927

    PDF

    Funeral Notice, Mr. T. B. Oden, April 2, 1917

    PDF

    Funeral Notice, Mr. V. A. Coalson, June 11, 1935

    PDF

    Funeral Notice, Mr. W. A. Campbell, April 6, 1922

    PDF

    Funeral Notice, Mr. Walter Dodd, July 21, 1925

    PDF

    Funeral Notice, Mr. W. D. Triplett, August 14, 1911

    PDF

    Funeral Notice, Mr. William J. Gallaway, November 5, 1906

    PDF

    Funeral Notice, Mr. W. I. Shumaker, January 27, 1937

    PDF

    Funeral Notice, Mr. W. P. Rigby, January 28, 1929

    PDF

    Funeral Notice, Mr. W. W. Dodd, June 30, 1924

    PDF

    Funeral Notice, O. K. Power, January 4, 1940

    PDF

    Funeral Notice, Otho L. Taylor, February 15, 1945

    PDF

    Funeral Notice, Perri Suzanne Ray, July 21, 1948

    PDF

    Funeral Notice, Prof. G. F. Boyd, April 17, 1916

    PDF

    Funeral Notice, Rev. D. L. Wilson, July 12, 1920

    PDF

    Funeral Notice, Rev. W. A. Clark, May 27, 1915

    PDF

    Funeral Notice, Richard Alton, August 9, 1917

    PDF

    Funeral Notice, Robert B. Webb, February 10, 1900

    PDF

    Funeral Notice, Rs. Mary E. Browne, November 8, 1921

    PDF

    Funeral Notice, Samuel J. Winters, March 28, 1939

    PDF

    Funeral Notice, Samuel Lapsley Dodd, January 4, 1928

    PDF

    Funeral Notice, S. H. Atkinson, April 27, 1928

    PDF

    Funeral Notice, Shelly Anderson Stonestreet, November 9, 1943

    PDF

    Funeral Notice, S. J. (Dick) Flanagan, April 14, 1947

    PDF

    Funeral Notice, Stokes Jones, July 4, 1934

    PDF

    Funeral Notice, Thomas D. Burchfield, May 11, 1921

    PDF

    Funeral Notice, Thomas Land, March 16, 1938

    PDF

    Funeral Notice, Thomas Singleton Love, June 14, 1947

    PDF

    Funeral Notice, Walter A. Lindsey, March 23, 1935

    PDF

    Funeral Notice, Warren Potts, January 14, 1944

    PDF

    Funeral Notice, W. B. Potts, November 8, 1926

    PDF

    Funeral Notice, W. H. Fenwick, May 3, 1947

    PDF

    Funeral Notice, William Dulin Nowell, May 29, 1947

    PDF

    Funeral Notice, William Thomas Brown, Sr., April 7, 1947

    PDF

    Funeral Notice, Willie Precious Scarborough, [June 1867]

    PDF

    Funeral Notice, Willie T. McAdams, March 16, 1914

    PDF

    Funeral Notice, W. J. (Billie) Sanders, July 2, 1947

    PDF

    Funeral Notice, W. J. Hammond, January 4, 1941

    PDF

    Funeral Notice, W. J. Hammond, Sr., February 27, 1925

    PDF

    Funeral Notice, W. M. Noah, March 15, 1920

    PDF

    Funeral Notice, W. P. Ratliff, May 11, 1927

    PDF

    Funeral Notice, Wright William Cain, April 18, 1947

    PDF

    Genealogy of William B. Ray Family

    PDF

    General County Warrants Belonging to R. B. Webb, May 1870

    PDF

    GNNs for Network Classification in Single Cell RNA Sequencing Data, Reid C. Sewell

    PDF

    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

    PDF

    Growing Confidence: Women Forest Landowner Workshops in Georgia, Neil R. Dingley Jr., Nicholas E. Fuhrman, Kris Irwin, and Elizabeth McCarty

    PDF

    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

    PDF

    Guestbook, undated

    PDF

    Habitat suitability modeling for optimizing stand initiation and restoration efforts of economically and ecologically important hardwoods, Segun Michael Adeyemo

    PDF

    Hair Sample

    PDF

    Hand Drawn Map of Kosciusko, Mississippi, undated

    PDF

    Handkerchief

    PDF

    Haniette A. Lewis School Report, 1869

    PDF

    Happiness at work. Why does it matter?, Salpy Rita Tovar

    PDF

    High School Graduation Invitation and Graduate Card, June 2, 1919, Kosciusko High School

    PDF

    High School Graduation Invitation and Program, May, 27, 1913, Kosciusko High School

    File

    Historic Preservation Student Alliance Meeting with Architect Tracy Ward, Jennifer Burt

    PDF

    House Illustration, undated

    PDF

    Identification and characterization of the antimicrobial activities of Pseudomonas sp. strain WP18, Emma Suzanne Willis

    PDF

    Identification of bacterial species composition and diversity of chicken breast meat during processing., Lizzie Raquel Zaldivar

    PDF

    Identifying fecal contamination sources in the Grand Bay National Estuarine Research Reserve, Amanda M. Free

    PDF

    "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

    PDF

    Image Denoising Methods Based on Partial Differential Equations and Non-Local Means Filter, Ben Spencer

    PDF

    Impact of cascading optical processes on spectroscopic quantification of absorption and scattering properties of samples, Pathum Dilshan De Silva Wathudura

    File

    Importance of Species Interactions in a Fire-Maintained Longleaf Pine Forest, Varsha Shastry

    PDF

    Improved vector pruning for partially observable Markov decision processes, Thomas Jonathan Bowman

    PDF

    Income Tax Receipt, Mississippi State Tax Commission to E. L. Ray, March 23, 1926

    PDF

    Individual Business Statement, E. L. Ray, January 1, 1904

    PDF

    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

    PDF

    Instrument and methodology development for expanding the capabilities of optical spectroscopic techniques, Max Christian Wamsley

    PDF

    Insurance Policy, National-Ben Franklin Fire Insurance Company to Bernice Utley, August 17, 1922

    PDF

    Integrating Environmental Analyses and Awareness to the Senior Chemical Plant Design Course CHE 4233, Lucie I. LeBlanc

    PDF

    Integrating Pedagogy and Mathematics Content in Content-Focused Professional Development., Liza Bondurant, Joey Rutherford, and Shannon Sharp

    PDF

    Invasive bigheaded carp distribution patterns in oxbow lakes of the Lower Mississippi Alluvial Valley, Michaela Ann Palmieri

    PDF

    Inventory of Notes, Cash, Etc., E. L Ray, January 8, 1909

    PDF

    Inventory of Private Business of E. L. Ray, January 14, 1914

    PDF

    Inventory of the Dodd Estate Documents, July 11, 1924

    PDF

    Investigating Health Events in Dairy Cattle, Samantha Blocker

    PDF

    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

    PDF

    Investigation of coupled fluid-structure interactions in supersonic flows, Seshendra Palakurthy

    PDF

    Investigations of guayule resin as a wood protectant, Queen Aguma

    PDF

    Invoice, Clark and Webb to J. McAdory, 1862

    PDF

    It’s about time: Early Bronze Age chronology further refined with 14C testing at Tell el-Hesi, Erika Marie Niemann

    PDF

    James McAdony in Account with Clark and Webb, 1868-07-15

    PDF

    Jenkins Abstract, undated

    PDF

    Journal, Robert B. Webb, 1880

    PDF

    Journal, Sophia Boyd Andrews Hayes, 1857

    PDF

    Journal, Sophia Boyd Andrews Hayes, 1868

    PDF

    Kiwanis Club of Natchez, 1798 Mississippi Territory First Issue Postage Stamp, April 7, 1948

    PDF

    Kosciusko Bank Book, E. L. Ray Executor for W. W. Dodd Estate, 1924-1926

    PDF

    Land Coordinates, Attala County, Mississippi, February 23, 1892

    PDF

    Land Description, W. W. Dodd Land, undated

    PDF

    Land Quote, from J. C. Clark to W. J. Tyler, December 1, 1891

    PDF

    Land Sale Terms, October 18, 1921

    PDF

    Land Value Estimate Statement, Elain Meek November 24, 1891

    PDF

    Land Value Estimate Statement, W. H. Brister, November 27, 1891

    PDF

    Land Value Estimate Statement, W. T. Singleton, November 24, 1891

    PDF

    Last Will and Testament, Charles Webb, July 14, 1828

    PDF

    Last Will and Testament, Emmett L. Ray, March 30, 1949

    PDF

    Lawsuit, J. A. Bryers vs. M. M. Hull, Attala County Circuit Court, October 14, 1887

    PDF

    Lease Agreement, 160 Acres Owned by R. J. Herald, August 23, 1890

    PDF

    Leather Slipper

    PDF

    Ledger Page, Undated

    PDF

    Letter and Insurance Certificate, M. R. Rogers to Annie Ray, April 10, 1919

    PDF

    Letter, Annie Harriet Webb Ray to Matilda Anne "Lit" Boyd Webb, October 16, 1880, Annie Harriet Webb Ray

    PDF

    Letter, Annie Webb Ray to Annie Webb Ray and Emmett L. Ray and Family, December 30, 1937, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Annie Webb Ray and Emmett L. Ray, December 22, 1937, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, April 19, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, August 22, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, August 31, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, December 22, 1927, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, June 17, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, May 30, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, May 7, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Denise Beyt Ray, September 21, 1928, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, December 27, 1937, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, February 12, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, February 17, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, February 21, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, February 4, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, January 10, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, January 21, 1935, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, January 2, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, January 27, 1938, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, May 1, 1939, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, May 13, 1939, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, May 18, 1939, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, May 4, 1939, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Emmett L. Ray, October 27, 1907, Annie Webb Ray

    PDF

    Letter, Annie Webb Ray to Leighton and Miriam Ray, February 15, 1932, Annie Webb Ray

    PDF

    Letter, Arthur L. Webb to Annie Webb Ray, August 2, 1904, Arthur L. Webb

    PDF

    Letter, Beauregard to Denise Beyt Ray, undated, Beauregard

    PDF

    Letter, Bernard B. Jones to Matilda Ann “Lit” Boyd Webb, December 23, 1909, Bernard B. Jones

    PDF

    Letter, Bob (Robert B. Ray) to Denise Beyt Ray, August 6, 1927, Bob

    PDF

    Letter, Bob (Robert B. Ray) to Denise Beyt Ray, undated, Bob

    PDF

    Letter, Canal-Commercial Trust and Savings Bank to Kosciusko Bank, April 24, 1922

    PDF

    Letter, Canal-Commercial Trust and Savings Bank to Kosciusko Bank, May 6, 1922

    PDF

    Letter, C. B. Haddon to Anna (Annie) McKee Boyd Green, July 30, 1884, C. B. Haddon

    PDF

    Letter, C. D. Sneed to Emmett Ray, September 25, 1921, C. D. Sneed

    PDF

    Letter, Charles C. Fancher to E. L. Ray, January 13, 1921, Charles C. Francher

    PDF

    Letter, Charles Stebbins to R. B. Webb (Robert B.), October 11, 1873, Charles Stebbins

    PDF

    Letter, Corrinne to Denise Beyt Ray, October 25, 1944, Corrine

    PDF

    Letter, D. C. Atwood to E. L. Ray, October 26, 1931, D. C. Atwood

    PDF

    Letter, Denise Beyt Ray to Robert B. Ray, 1928, Denise Beyt Ray

    PDF

    Letter, Denise Beyt Ray to Robert B. Ray, September 20, 1928, Denise Beyt Ray

    PDF

    Letter, Earl and Ann Reswcher to Denise Beyt Ray, October 16, 1944, Ann Reswcher

    PDF

    Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, April 1, 1879, E. B. Crisman

    PDF

    Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, June 16, 1884, E. B. Crisman

    PDF

    Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, May 10, 1880, E. B. Crisman

    PDF

    Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, May 29, 1878, E. B. Crisman

    PDF

    Letter, E. B. Crisman to Anna (Annie) McKee Boyd Green, November 4, 1878, E. B. Crisman

    PDF

    Letter, Eliza to Anna (Annie) McKee Boyd Green, September 1, 1861

    PDF

    Letter, E. L. Ray to Hidalgo County Bank and Trust Co., March 10, 1930

    PDF

    Letter, E. L. Ray to Maria R. Dodd, May 24, 1933, Emmett L. Ray

    PDF

    Letter, E. L. Ray to Maria R. Dodd, May 29, 1933, Emmett L. Ray

    PDF

    Letter, E. L. Ray to Mrs. W. W. Dodd, August 25, 1924, Emmett L. Ray

    PDF

    Letter, Emmett B. Ray to Annie Webb Ray, July 9, 1922, Emmett B. Ray

    PDF

    Letter, Emmett L. Ray to Annie Webb And Emmett L. Ray, November 3, 1940

    PDF

    Letter, Emmett L. Ray to Annie Webb Ray, May 25, 1913, Emmett L. Ray

    PDF

    Letter, Frank Buchanan to Denise Beyt, May 8, 1944, Frank Buchanan

    PDF

    Letter, Frank E. Bennett to E. L. Ray, March 7, 1930, Frank E. Bennett

    PDF

    Letter, Fred E. Bennett to E. L. Ray, September 11, 1928, Frank E. Bennett

    PDF

    Letter, from Anna Green to Matilda Ann “Lit” Boyd Webb, January 27, 1861, Anna Green

    PDF

    Letter, from B. B. Jones to Emmett L. Ray, August 3, 1936, B. B. Jones

    PDF

    Letter, from B. B. Jones to Emmett L. Ray, July 22, 1935, B. B. Jones

    PDF

    Letter, from B. B. Jones to Wayne Alliston, May 23, 1935, B. B. Jones

    PDF

    Letter, from Boyd to His Grandparents [Robert B. and Matilda Ann "Lit" Boyd Webb], November 29, 1898, Boyd

    PDF

    Letter, from Carrie Ellington Green to Annie Webb Ray, 1943, Carrie Ellington Green

    PDF

    Letter, from C. F. DeGaris to Leighton Webb Ray, July 24, 1921, C. F. DeGaris

    PDF

    Letter, from Charles Micajah Webb to Robert B. Webb, September 12, 1890, Clayton M. Webb

    PDF

    Letter, from Clarence L. Scamman to Robert B. Ray, 1944, Clarence L. Scamman

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, April 14, 1923, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, April 6, 1923, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, August 19, 1923, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, December 13, 1920, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, December 27, 1917, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, February 15, 1922, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, February 6, 1921, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, January 1, 1921, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, June 10, 1921, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, March 27, 1921, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, March 3, 1914, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, May 14, 1923, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, October 2, 1921, Clayton Webb

    PDF

    Letter, from Clayton Webb to Annie "Nancy" Webb Ray, September 11, 1921, Clayton Webb

    PDF

    Letter, from Clayton Webb to Matilda Ann “Lit” Boyd Webb, March 19, 1900, Clayton Webb

    PDF

    Letter, from D. M. Claiton to Emmett Leighton Ray, D. M. Claiton

    PDF

    Letter, from E. H. Williams to her Mother, December 10, 1870, E. H. Williams

    PDF

    Letter, from Elizabeth Jane "Bess" Butts Webb to Matilda Ann “Lit” Boyd Webb, February 18, 1905, Elizabeth Jane Butts Webb

    PDF

    Letter, from Emily Webb Sharp and John Sharp to Micajah and Harriet Webb and Robert B. Webb, October 10, 1846, Emily Webb

    PDF

    Letter, from Emmett B. Ray to Annie Webb Ray, Undated, Emmett B. Ray

    PDF

    Letter, from Emmett Leighton Ray to Robert and Matilda Webb, October 1, 1896, Emmett L. Ray

    PDF

    Letter, from Esther Ruth Webb (Montgomery) to Matilda Ann “Lit” Boyd Webb, April 1, 1905, Esther Ruth Webb

    PDF

    Letter, from F. J. Paxon to Robert B. Webb, January 4, 1900, F J. Paxon

    PDF

    Letter, from Harry P. Sneed to Emmett Ray, April 9, 1930, Harry P. Sneed

    PDF

    Letter, from Hattie to Robert B. Webb, December 15, 1895, Hattie

    PDF

    Letter, from H. Gideon Wells to Annie Webb Ray, February 8, 1943, H. Gideon Wells

    PDF

    Letter, from His Brother to Robert Benson Webb, November 29, 1866

    PDF

    Letter, from J. A. McGuire to Annie Harriet Webb Ray, December 12, 1915, J. A. McGuire

    PDF

    Letter, from J. D. Clark to Rosa Boswell, February 5, 1934, J.D. Clark

    PDF

    Letter, from J. G. Webb to Matilda Ann "Lit" Boyd, Undated, Jonn Gordon Webb

    PDF

    Letter, from John G. Boyd to Matilda Ann "Lit" Boyd Webb, undated., John G. Boyd

    PDF

    Letter, from Johnnie Boyd to Grandma [Matilda Ann "Lit" Boyd Webb], March 11, 1881, Johnie Boyd

    PDF

    Letter, from John W. Jamison to Emmett L. Ray, January 29, 1941, John W. Jamison

    PDF

    Letter, from Leon S. Smith to Robert B. Webb, October 4, 1888, Leon S. Smith

    PDF

    Letter, from L. T. Jones to a Friend of the Hays-Ray Family, [1910], L. T. Jones

    PDF

    Letter, from Maria R. Dodds to Emmett L. Ray, January 8, 1940, Maria Refugio Dodd

    PDF

    Letter, from Maria Refugio Dodd to Emmett L. Ray, Undated, Maria Refugio Dodd

    PDF

    Letter, from Martha J. Boyd to Matilda Ann “Lit” Boyd Webb, March 11, 1851, Martha J. Boyd

    PDF

    Letter, from Martha J. Boyd to Matilda Ann “Lit” Boyd Webb, November 24, 1850, Martha J. Boyd

    PDF

    Letter, from Mary Webb to Matilda Ann "Lit" Boyd Webb, May 14, 1905, Mary Webb

    PDF

    Letter, from Miriam Ray to Annie Webb Ray, Undated, Miriam Boyd Webb

    PDF

    Letter, from Ora and Dud Sneed to Annie Webb Ray, December 22, 1938

    PDF

    Letter, from Robert Benson Webb to Annie Webb Ray, May 23, 1896, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Annie Webb Ray, May 31, 1896, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to John M. Smylie, August 30, 1890 with response, September 1, 1890, Robert Benson Webb and John M. Smylie

    PDF

    Letter, from Robert Benson Webb to M. A. Clark, January 11, 1858, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, August 10, 1886, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, August 2, 1880, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, August 7, 1886, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 20, [1899], Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 28, 1852, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 30, 1880, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, July 31, 1880, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, June 10, 1899, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, November 4, 1853, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, October 4, 1869, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 19, 1852, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 23, 1853, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 24, 1853, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 27, 1869, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Matilda Ann "Lit" Boyd Webb, September 29, 1869, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Mrs. Sophia Hays, December 25, 1884, Robert Benson Webb

    PDF

    Letter, from Robert Benson Webb to Mrs. Sophia Hays, December 28, 1885, Robert Benson Webb

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 13, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 14, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 18, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 24, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 25, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 26, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 30, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, April 4, 1929, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 10, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 11, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 11, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 1, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 14, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 15, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 23, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 23, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 24, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 24, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 26, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 27, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 29, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 29, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 30, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 3, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 5, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 6, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 6, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, August 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, February 29, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 11 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 1, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 13, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 14, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 16, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 16, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 18, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 20, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 21, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 2, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 23, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 25, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 28, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 30, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 31, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 3, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 5, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 7, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, July 9, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 10, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 11, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 1, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 1, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 13, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 14, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 15, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 16, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 17, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 18, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 18, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 20, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 21, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 2, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 23, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 24, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 25, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 26, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 27, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 28, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 4, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 6, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, June 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, March 26, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, March 7, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 10, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 10, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 1, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 15, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 15, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 17, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 20, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 2, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 23, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 23, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 24, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 25, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 25, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 26, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 27, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 30, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 31, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 3, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 6, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 7, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, May 9, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 10, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 1, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 13, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 14, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 15, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 21, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 23, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 3, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 5, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 6, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 7, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, November 9, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 1, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 12, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 13, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 14 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 15, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 16, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 17, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 20, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 21, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 30, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 5, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 6, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, October 9, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 14, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 18, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 19, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 2, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 2, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 22, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 24, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 26, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 27, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 28, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 29, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 30, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 4, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 5, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 5, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 6, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 7, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 8, 1928, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to Denise Beyt Ray, September 8, 1944, Robert B. Ray

    PDF

    Letter, from Robert B. Ray to His Parents, June 28, 1944, Robert B. Ray

    PDF

    Letter, from Ruth Webb Moore to Matilda Ann "Lit" Boyd Webb, 1905, Ruth Webb Moore to Webb Moore

    PDF

    Letter, from Ruth Webb Moore to Matilda Ann "Lit" Boyd Webb, June 17, 1905, Ruth Webb Moore to Webb Moore

    PDF

    Letter, from Sara A. Boyd to Matilda Ann “Lit” Boyd Webb, Sarah A. Boyd

    PDF

    Letter, from Sorintha E. Wells to Matilda Ann “Lit” Boyd Webb, June 8, 1851, Sorinthia E. Wells

    PDF

    Letter, from Theodore G. Bilbo to Emmett L. Ray, November 18, 1946, Theodore G. Bilbo

    PDF

    Letter, from Theodore G. Bilbo to Emmett L. Ray, October 23, 1941, Theodore G. Bilbo

    PDF

    Letter, from T. McAdams to Matilda Ann “Lit” Boyd Webb, T. McAdams

    PDF

    Letter, from Unknown to Brother Jas. [James], Undated

    PDF

    Letter, from Unknown to Cousins, November 29, 1867

    PDF

    Letter, from Unknown to Friends, April 25, 1864

    PDF

    Letter, from Warren E. Webb to Robert B. Webb, February 28, 1868, Warren E. Webb

    PDF

    Letter, from Warren R. Webb to Robert B. Webb, September 28, 1851, Warren R. Webb

    PDF

    Letter, from W. E. Jones to Matilda Ann "Lit" Boyd Webb, April 27, 1905, W.E. Jones

    PDF

    Letter, from Wess to Annie and Emmett Ray, December 27, 1936, Wess

    PDF

    Letter, from Wess to Annie and Emmett Ray, March 14, 1929, Wess

    PDF

    Letter, from Wess to Annie Webb Ray, March 10, 1935, Wess

    PDF

    Letter, from Wess to Annie Webb Ray, October 15, 1914, Wess

    PDF

    Letter, from Wess to Emmett L. Ray, February 3, 1930, Wess

    PDF

    Letter, from Wess to Minnie Boyd Jones, February 25, 1934, Wess

    PDF

    Letter, from Wess to Minnie Boyd Jones, May 4, 1932, Wess

    PDF

    Letter, from William Etta "Willie" Webb to Matilda Ann Boyd "Lit" Webb, February 23, 1907, William "Willie" Etta Webb

    PDF

    Letter, from William Etta "Willie" Webb to Matilda Ann Boyd "Lit" Webb, May 4, 1908, William "Willie" Etta Webb

    PDF

    Letter, from Wirt Adams to Clayton Webb, September 3, 1890, Wirt Adams

    PDF

    Letter, from Wirt Adams to Clayton Webb, September 5, 1890, Wirt Adams

    PDF

    Letter, George E. Patton to Anna (Annie) McKee Boyd Green, July 23, 1881, George E. Patton

    PDF

    Letter, G. M. Noah to E. L. Ray, August 23, 1927, G. M. Noah

    PDF

    Letter, Gordan (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, undated, John Gordan Davis Boyd

    PDF

    Letter, Gordan (John Gordon Davis) Boyd to Robert Boyd, December 28, 1862, John Gordan Davis Boyd

    PDF

    Letter, Hanchett Bond Co. to Kosciusko Bank, February 11, 1927

    PDF

    Letterhead Paper, Undated

    PDF

    Letter, Hidalgo County Bank to W. W. Dodd, October 30, 1920

    PDF

    Letter, H. J. McKee to Anna (Annie) McKee Boyd Green, April 7, 1861, H. J. McKee

    PDF

    Letter, H. J. McKee to Robert Boyd and Robert Webb, March 16, 1861, H. J. McKee

    PDF

    Letter, H. J. McKee to Sophia Boyd Andrews Hays, March 7, 1858, H. J. McKee

    PDF

    Letter, Jack (Anderson Jackson) Boyd to His Family, May 20, 1864, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, April 15, 1858, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, August 17, 1857, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, August 28, 1861, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, August 6, 1862, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, December7, 1862, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, January 13, 1860, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, June 11, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, October 22, 1857, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to his mother, Anna (Annie) McKee Boyd Green, September 4, 1858, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, April 25, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, August 1858, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, December 13, 1857, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, December 20, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, July 16, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, July 7, 1861, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, June 11, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, June 7, 1861, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, May 26, 1861, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, November 1858, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, October 11, 1860, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, September 11, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, September 3, 1859, Anderson Jackson Boyd

    PDF

    Letter, Jack (Anderson Jackson) Boyd to Matilda Ann "Lit" Boyd Webb, undated, Anderson Jackson Boyd

    PDF

    Letter, Jack H. Ray to Anna (Annie) Webb Ray, November 18, 1927, Jack H. Ray

    PDF

    Letter, Jack H. Ray to Anna (Annie) Webb Ray, November 7, 1927, Jack H. Ray

    PDF

    Letter, James T. Crawley to Dave. C. Atwood, May 28, 1941, James T. Crawley

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to (Andrew) Jackson Boyd, 1855, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Martha Boyd, September 27, 1854, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, April 15, 1853, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, December 18, 1853, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, December 8, 1853, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, June 11, 1854, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, March 26, 1854, John Gordan Davis Boyd

    PDF

    Letter, J. D. G. (John Gordan Davis) Boyd to Matilda Ann "Lit" Boyd Webb, March 4, 1853, John Gordan Davis Boyd

    PDF

    Letter, John B. Cole to John C. Brown, June 14, 1889, John B. Cole

    PDF

    Letter, John C. Brown to R. B. Webb, July 26, 1889, John C. Brown

    PDF

    Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), December 30, 1863, John Davis Boyd

    PDF

    Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), January 13, 1844, John Davis Boyd

    PDF

    Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), January 17, 1844, John Davis Boyd

    PDF

    Letter, John Davis Boyd to Anna (Annie) McKee Boyd (Green), January 26, 1844, John Davis Boyd

    PDF

    Letter, John Gordon Davis Boyd to Annie Webb Ray, September 22, 1907, John Gordan Davis Boyd

    PDF

    Letter, John Stennis to Denise Beyt Ray, June 9, 1965, John C. Stennis

    PDF

    Letter, John W. Ivylee to R. B. Webb, March 19, 1891, John W. Ivylee

    PDF

    Letter, Josephine Ingles Boyd to Ma (Annie McKee Boyd Green), October 23, 1862, Josphine Ingles Boyd

    PDF

    Letter, Josephine Ingles Boyd to Robert Boyd, October 23, 1862, Josphine Ingles Boyd

    PDF

    Letter, J. Sidney Hays to Matilda Ann "Lit" Boyd Webb, October 25, 1854, J. Sidney Hays

    PDF

    Letter, J. Sidney Hays to Robert B. Webb, August 8, 1855, J. Sidney Hays

    PDF

    Letter, Kosciusko Bank to E. L. Ray, February 18, 1939

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, August 31, 1879, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, December 16, 1849, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, July 5, 1851, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, June 30, 1850, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, May 26, 1850, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, May 6, 1851, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, October 12, 1850, Laura

    PDF

    Letter, Laura to Matilda Ann "Lit" Boyd Webb, October 2, 1849, Laura

    PDF

    Letter, Leighton W. Ray to His Parents, Anna (Annie) Webb Ray and Emmett L. Ray, August 6, 1921, Leighton W. Ray

    PDF

    Letter, Leighton W. Ray to His Parents, Anna (Annie) Webb Ray and Emmett L. Ray, July 31, 1921, Leighton W. Ray

    PDF

    Letter, Lenora "Nora" Boyd to Anna (Annie) McKee Boyd Green, January 1, 1879, Lenora Boyd

    PDF

    Letter, Lenora "Nora" Boyd to Anna (Annie) McKee Boyd Green, September 2, 1882, Lenora Boyd

    PDF

    Letter, Leon Hays to Sophia Boyd Andrews Hays, June 19, 1884, Leon Hays

    PDF

    Letter, Leon S. Hays to Bobby and Charlie, November 15, 1866, Leon S. Hays

    PDF

    Letter, Linda McKee to Anna (Annie) McKee Boyd Green, July 10, 1853, Linda McKee

    PDF

    Letter, Mammie to Annie Webb Ray, February 12, 1899

    PDF

    Letter, Margaret Ray Buchanan to Denise Beyt Ray, April 24, 1928, Margaret Ray Buchanan

    PDF

    Letter, Maria R. Dodds to E. L. Ray, December 15, 1928, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, April 22, 1936, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, August 31, 1924, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, August 6, 1926, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, December 24, 1924, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, December 25, 1924, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, February 12, 1935, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, June 6, 1930

    PDF

    Letter, Maria R. Dodd to E. L. Ray, March 5, 1935, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, November 25, 1924

    PDF

    Letter, Maria R. Dodd to E. L. Ray, November 26, 1926, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, October 13, 1925, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, October 15, 1928, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, October 26, 1927, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, October 6, 1926, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to E. L. Ray, September 16, 1924

    PDF

    Letter, Maria R. Dodd to E. L. Ray, September 22, 1928, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, August 12, 1927, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, February 29, 1928, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, June 1, 1927, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, March 20, 1925, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, March 8, 1925, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, March 9, 1926, Maria R. Dodd

    PDF

    Letter, Maria R. Dodd to J. H. Cain, September 17, 1924, Maria R. Dodd

    PDF

    Letter, Mary McNabb to Anna (Annie) McKee Boyd Green, October 14, 1882, Mary McNabb

    PDF

    Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, August 11, 1860, Matilda Patterson

    PDF

    Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, August 21, 1881, Matilda Patterson

    PDF

    Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, December 13, 1859, Matilda Patterson

    PDF

    Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, June 28, 1874, Matilda Patterson

    PDF

    Letter, Matilda Patterson to Anna (Annie) McKee Boyd Green, September 2, 1861, Matilda Patterson

    PDF

    Letter, Mattie A. Boyd to Matilda Ann "Lit" Boyd Webb, June 22, 1861, Mattie A. Boyd and Sophia Boyd Andrews Hays

    PDF

    Letter, M. B. McNabb to Anna (Annie) McKee Boyd Green, June 3, 1880, M. B. McNabb

    PDF

    Letter, Miriam Jackson Ray to Anna (Annie) Webb Ray, December 22, 1939, Miriam Jackson Ray

    PDF

    Letter, Miriam Jackson Ray to Anna (Annie) Webb Ray, March10, 1928, Miriam Jackson Ray

    PDF

    Letter, Miriam Jackson Ray to Emmett L. Ray, January 25, 1938, Miriam Jackson Ray

    PDF

    Letter, Mrs. W. W. Dodd to E. L. Ray, August 16, 1924, Maria R. Dodd

    PDF

    Letter of Authorization to R. B. Webb, Commissioner, April 7, 1889

    PDF

    Letter, R. B. Webb, Special Master and Commissioner to Mrs. Sallie A. Adams, October 3, 1888, Robert B. Webb

    PDF

    Letter, R. B. Webb to Governor J. L. Alcorn, December 9, 1870

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, April 1, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 16, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 18, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 19, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 22, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 24, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 27, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 28, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 29, 1928, Robert B. Ray

    PDF

    Letter, Robert B. Ray to Denise Beyt Ray, March 30, 1928, Robert B. Ray

    PDF

    Letter, Sallie Boyd to Mother, April 25, 1852, Sallie Boyd

    PDF

    Letter, S. B. Sansom to Anna (Annie) McKee Boyd Green, December 27, 1884, S. B. Sansom

    PDF

    Letter, S. B. Sansom to Anna (Annie) McKee Boyd Green, January 18, 1886, S. B. Sansom

    PDF

    Letter, S. L. Dodd to Denise Beyt Ray, December 6, 1926, S.L. Dodd

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, August 3, 1851, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, February 1, 1881, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, February 28, 1871, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, February 29, 1876, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, July 17, 1868, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, May 29, [1867], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, November 17, 1873, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) McKee Boyd Green, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) Webb Ray, January 13, 1890, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Anna (Annie) Webb Ray, January 13, 1891, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Ann (Annie) McKee Boyd Green, October 13, 1866, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Ann (Annie) McKee Boyd Green, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Annie Ray, November 18, [1899], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Her Nieces and Nephews, [1867], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, February 7, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, June 25, 1866, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, March 21, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, March 29, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, November 9, 1866, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Jack (Anderson Jackson) Boyd, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd, July 23, 1847, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, [1858], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, [1859], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, [1860], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, 1868, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 1, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 13, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 16, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 17, 1861, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 18, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 20, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 29, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 9, 1851, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, April 9, [1860], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 16, 1901, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 2, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 22, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 22, 1851, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, August 26, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 15, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December [1852], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 21, 1851, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 2, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 23, [1873], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 31, 1852, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, December 3, 1849, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 10, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 13, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 20, 1852, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, February 9, 1851, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 15, 1868, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 18, 1852, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 18, 1853, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 3, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 9, 1861, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, January 9, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 12, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 12, 1860, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 17, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 24, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 6, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 6, [1861], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 6, 1866, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, July 9, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 12, 1857, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 13, 1853, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 14, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 21, 1851, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 21, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 3, 1907, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 6, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, June 9, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 10, 1868, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 16, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March [1867], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 23, 1848, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 30, 1853, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 30, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 8, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, March 8, [1855], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 12, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 15, [1899], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 17, 1854, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 18, 1852, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 25, [1858], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 28, 1848, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 29, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 30, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, May 8, 1899, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 12, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 13, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 19, 1853, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 2, 1873, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 25, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 25, 1888, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 28, 1899, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 6, 1869, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, November 8, 1891, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 1, 1860, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 12, 1853, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 17, 1852, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 21, 1852, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 24, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 28, 1853, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, October 9, 1850, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, September 21, 1858, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, September 23, 1848, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Matilda Ann "Lit" Boyd Webb, undated, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Mattie A. Boyd, August 6, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Mattie A. Boyd, January 25, 1855, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, [1859], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, January 2, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, May 30, 1869, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, May 6, 1859, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, November 17, 1899, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, November 20, 1866, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Robert B. Webb, September 13, 1866, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Unidentified, February 5, [1867], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews Hays to Unidentified, January 4, [1867], Sophia Boyd Andrews Hays

    PDF

    Letter, Sophia Boyd Andrews to Caroline Kennedy Boyd, May 22, 1867, Sophia Boyd Andrews Hays

    PDF

    Letter, Sophie Boyd to Matilda Ann "Lit" Boyd Webb, December 4, 1868, Sophie Boyd

    PDF

    Letter, S. P. Chesnutt to Anna (Annie) McKee Boyd Green, January 24, 1876, S. P. Chesnut

    PDF

    Letter, State Auditor's Office to Attala County Treasurer, John Riley, May 5, 1886

    PDF

    Letter, T. C. Blake to Anna (Annie) McKee Boyd Green, August 26, 1871, T. C. Blake

    PDF

    Letter, T. C. Blake to Anna (Annie) McKee Boyd Green, December 22, 1884, T. C. Blake

    PDF

    Letter, T. C. Blake to Anna (Annie) McKee Boyd Green, February 18, 1870, T. C. Blake

    PDF

    Letter, The Bolivia Gold Exploration Company to the Stockholders, April 4, 1941

    PDF

    Letter, T. O. Conner to Jason D. Stewart and Wallace M. Lanrin, February 26, 1887, T. O. Conner

    PDF

    Letter, Unnamed Friends to Anna (Annie) McKee Boyd, February 12, 1844

    PDF

    Letter, W. G. Smith to R. B. Webb, October 6, 1888, W. G. Smith

    PDF

    Letter, W. H. Adams to R. B. Webb, October 12, 1888, W. H. Adams

    PDF

    Letter, Wirt Adams to R. B. Webb, August 30, 1890

    PDF

    Letter, W. R. Gist to Anna (Annie) McKee Boyd, February 20, 1844, W. R. Gist

    PDF

    Letter, W. S. Donald to R. B. Webb, March 12, 1891, W. S. Donald

    PDF

    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

    PDF

    License Request, J. M. Hill to R. B. Webb, November 15, 1870

    PDF

    License to Practice as a Registered Pharmacist, Alata M. Burchfield, May 20, 1921

    PDF

    Lien Release, Kosciusko Bank to D. C. and Dora Atwood, April 25, 1938

    PDF

    Life Insurance Policy, Fidelity-Phenix Fire Insurance Company of New York, April 19, 1923

    PDF

    List of Attendance in Ros. Boyd's School, January 3, 1869

    PDF

    List of Court Cases, 1829-1874

    PDF

    List of Gen County Warrants [of Payment] Received by J. C. Lucas, August 27, 1868

    PDF

    List of General County Warrants from John Lucas, July 8, 1868

    PDF

    List of Lands Held by the State for Taxes, undated

    PDF

    List of Names and Numbers, undated

    PDF

    List of Names Tribune for Campaign, July 2, 1888

    PDF

    List of P.O. Orders mailed, January 14, 1884

    PDF

    List of Students and Attendance During 1869

    PDF

    List of Students and Attendance During 1869, Lizzie Comfort, Teacher

    PDF

    List of Students and Attendance with Mernie McKee, Teacher, During 1869

    PDF

    Living Act 31: Perspectives From Bayfield, Wisconsin, Brian Boyd, Rebecca Boyd, Beth Dahl, Rick Erickson, Cate Williams, and Doug Adams

    PDF

    Loan Agreement Note, November 5, 1857

    PDF

    Loan Contract, W. E. Jones and Robert B. Ray, July 3, 1922

    PDF

    Loan Document and Receipt, June 3, 1861

    PDF

    Loan Documentation Note, March 10, 1930

    PDF

    Loan Note, Bernice and R. E. Utley to W. W. Dodd, August 9, 1922

    PDF

    Loan Note, February 2, 1878

    PDF

    Loan Note, John Adams due to James McAdory, August 3, 1860

    PDF

    Loan note, Meek and Young to R. B. Webb, May 6, 1869

    PDF

    Loan Note, R. B. Webb to R. J. Mosely, April 22, 1867

    PDF

    Loan Statement, W. E. Meek to R. B. Webb, June 27, 1874 and August 15, 1874

    PDF

    Loan Transfer Note, J. M. Thompson, R. B. Webb, and J. S. Comfurb, November 4, 1876

    PDF

    Lot Descriptions, B. F. Mitchell, December 27, 1890

    PDF

    Magazine Article, Leighton Webb Ray, MD, November/December 1991

    PDF

    Magazine Article, The Bear Den, Bluemont, Virginia

    PDF

    Marriage Announcement, Margaret Ray to James Franklin Buchanan, November 4, 1937

    PDF

    Marriage Announcement, Mertie Caldwell to Sidney Johnson Whyte, June 10, 1896

    PDF

    Marriage License, Emmet L. Ray to Annie Harriet Webb, November 17, 1896

    PDF

    Mass timber utilization in architecture: Carbon sequestration, building materials and construction practices, Jacob Alan Gines

    PDF

    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

    PDF

    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

    PDF

    Measuring Market Sentiment Towards CEO Incentives, Joshua C. Whitehead

    PDF

    Membership Certificate, National Association of Drug Clerks to Alta M. Burchfield, July 2, 1919

    PDF

    Memorial Booklet, Sallie Thomas Field Jones and Montfort Jones, August 1927

    PDF

    Memorial Card, Reverend Joachim V. Benson, S. T., April 21, 1981

    PDF

    Men in Family Science Courses: Perspectives of Family Science Faculty and Administrators, Michael Langlais, J. Mitchell Vaterlaus, and Sophia Rotella

    File

    Menthol-Induced Vagal Nerve Stimulation as Heat Stress Relief for Cattle, Himani Joshi

    PDF

    Merchants and Farmers Bank, Account Book, 1903-1905

    PDF

    Merchants and Farmers Bank, Deposit Ticket for Denise Beyt Ray, December 29, 1938

    PDF

    Merchants and Farmers Bank, Deposit Ticket for Denise Beyt Ray, January 18, 1940

    PDF

    Merchants and Farmers Check, Mrs. M. A. Webb to Cash, December 23, 1905

    PDF

    Merchants and Farmers Check, Mrs. M. A. Webb to Cash, March 16, 1906

    PDF

    Merchants and Farmers Check, Mrs. M. A. Webb to J. D. Sumner, November 23, 1905

    PDF

    Merchants and Farmers Check, Mrs. M. A. Webb to J. W. Black T. C., November 23, 1906

    PDF

    Merchants and Farmers Check, Mrs. M. A. Webb to R. T. Orr, May 8, 1906

    PDF

    Mississippi A & M College Football Schedule, 1920

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mississippi Territory 150th Anniversary Postcard and Postage Stamp, April 7, 1948

    PDF

    Mrs. Dodd's Recipe for Fruit Cake

    PDF

    Multi-cloud identity security utilizing Self-Sovereign Identity, Morgan Lee Reece

    PDF

    Multi-temporal UAV remote sensing combined with machine learning for estimating cotton yield, Amrit Shrestha

    PDF

    National Burial Association Contract, E. L. Ray, October 1, 1933

    PDF

    National Burial Association, Premium Receipt Card, E. L. Ray, 1933

    PDF

    National Burial Association Premium Receipt Card, March 23, 1935

    PDF

    National Guard Enlistment Documents, Leighton W. Ray, June 22, 1916

    PDF

    Newspaper Clipping, A Preacher and His Wife Pounded, undated

    PDF

    Newspaper Clipping, A Visit to Malmaison, Drew Civic League Visits Chieftain's Home in a Body

    PDF

    Newspaper Clipping, Beautiful Home in Washington, Bristow Record, March 4, 1920

    PDF

    Newspaper Clipping, Burchfield-Brewer Engagement Announcement, 1942

    PDF

    Newspaper Clipping, Captain J. M. Boyd Dead, 1899

    PDF

    Newspaper Clipping, Carthaginian, Carthage, Mississippi, Margaret Ray Buchannan, September 16, 1982

    PDF

    Newspaper Clipping, C.C. Boyd Obituary, January 21, 1928

    PDF

    Newspaper Clipping, Charles Micajah Webb Obituary, Fisher County, Texas, February 2, 1934

    PDF

    Newspaper Clipping, Clarence Dudley Sneed Obituary, June 18, 1940

    PDF

    Newspaper Clipping, Commercial Appeal, Funeral Notice for Annie Webb Ray, January 26, 1949

    PDF

    Newspaper Clipping, Death Notice for Dr. B. E. Burchfield, April20, 1928

    PDF

    Newspaper Clipping, Doctor-Veteran Remembered, Dr. Robert B. Ray, undated

    PDF

    Newspaper Clipping, E. L. Ray and Annie C. Webb Wedding Announcement, November 20, 1896

    PDF

    Newspaper Clipping, Eugene Story Hangs, June 2, 1891

    PDF

    Newspaper Clipping, Flight To Save Patient's Life is First in State, February 17, 1941

    PDF

    Newspaper Clipping, Funeral Notice for Perrie Suzanne Ray, July 20, 1948

    PDF

    Newspaper Clipping, History of Panola County, Compiled from Reminiscences of Oldest Citizens, Southern Reporter, May 28, 1909

    PDF

    Newspaper Clipping, In Memoriam, Mrs. Anna (Annie) Green, 1886

    PDF

    Newspaper Clipping, Jack hardy Ray Obituary and Advertisement, March 3, 1929

    PDF

    Newspaper Clipping, Jack hardy Ray Obituary, March 3, 1929

    PDF

    Newspaper clipping, Jackson Clarion, 1878

    PDF

    Newspaper Clipping, Jackson Daily News, Jackson, Mississippi, Dr. Robert B. Ray Obituary, June 1965

    PDF

    Newspaper Clipping, Jacob Hamilton (Hammie) Boyd, September 1896

    PDF

    Newspaper Clipping, J. W. [James] Rule Obituary, July 29, 1926

    PDF

    Newspaper Clipping, Kosciusko Public School Closes, 1915

    PDF

    Newspaper Clipping, Kosy Hi-Flyer, October 6, 1932

    PDF

    Newspaper Clipping, Kosy Wins Debate Tournament, 1931

    PDF

    Newspaper Clipping, Lieutenant Colonel Arthur Leon Webb, April 13, 1943

    PDF

    Newspaper Clipping, Local Announcements, Attala Democrat, July 18, 1899

    PDF

    Newspaper Clipping, Margaret Ray and Frank Buchanan Engagement Announcement and Social News, The Star Herald, September 30, 1937

    PDF

    Newspaper Clipping, Margaret Ray and Frank Buchanan Wedding Announcement November 8, 1937

    PDF

    Newspaper Clipping, Memory After Death

    PDF

    Newspaper Clipping, Mrs. R. B. (Matilda Boyd) Webb, 1913

    PDF

    Newspaper Clipping; Mrs. Tilton's Portrait

    PDF

    Newspaper Clipping, National Sorority Founded in Oxford, 1937

    PDF

    Newspaper Clipping, New School Building Opened Monday, Star-Ledger, March 4, 1921

    PDF

    Newspaper Clipping, New Thurlow Home in Ideal Surroundings, undated

    PDF

    Newspaper Clipping, November Nights at the Front, by John H. Boyd, Jackson Daily News, December 17, 1917

    PDF

    Newspaper Clipping, Partial Obituary, Arthur L. Webb, April 1943

    PDF

    Newspaper Clipping, Personals Pages, Star Herald, Kosciusko, Mississippi, Margaret Ray Luncheon and Margaret Ray Bridal Shower, November 4, 1937

    PDF

    Newspaper Clipping, R. B. (Robert B.) Webb obituary, 1900

    PDF

    Newspaper Clipping, Reverend James Harvey Alexander Fiftieth Year in Christian Ministry, 1902

    PDF

    Newspaper Clipping, Rockland County Messenger, Poetry, Rich, Though Poor, August 4, 1859

    PDF

    Newspaper Clippings, Mississippians in Washington,1947

    PDF

    Newspaper Clipping, Some War History of 1898

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, After 50 Years, Who Remembers?, June 25, 1964

    PDF

    Newspaper clipping, Star Herald, Kosciusko, Mississippi, Annie W. Ray Obituary, January 27, 1949

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Dr. Emmett B. Ray, Biographical Sketch, October 1976

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Dr. Emmett Ray Dies in Auto Crash, December 8, 1953

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Dr. Robert B. Ray, June 10, 1965

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Dr. Robert B. Ray Portrait Dedication, October 16, 1969

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Dr. Robert Lapsley Dodd, Biographical Sketch, September 1976

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi Golden Anniversary Announcement, Mr. and Mrs. E. L. Ray, November 7, 1946

    PDF

    Newspaper Clipping, Star-Herald, Kosciusko, Mississippi, Hospital Honors Dr. Robert Ray, March 16, 1989

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, "Khaki's Comments", Dr. Robert B. Ray, June 17, 1965

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Kosciusko Class of 1933 Fiftieth Reunion, May 26, 1983

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Kosciusko Graduates of 1932-33 Reminisce, June 2, 1988

    PDF

    Newspaper Clipping, Star-Herald, Kosciusko, Mississippi, Kosciusko Outstanding Citizen to be Named at Annual Banquet, April 13, 1989

    PDF

    Newspaper Clipping, Star Herald, Kosciusko, Mississippi, Samuel Lapsley Dodd, Biographical Sketch, September 1976

    PDF

    Newspaper Clipping, The Commercial Appeal, Memphis Tennessee, Emmett L. Ray, March 4, 1952

    PDF

    Newspaper Clipping, The Ferris Wheel, 1893

    PDF

    Newspaper Clipping, The Press Democrat, Santa Rosa, California, Wedding Photos, John L. and Elisabeth Ray Calene, March 4, 1951

    PDF

    Newspaper Clipping, The Smart Set Magazine, San Francisco Examiner, January 10, 1943

    PDF

    Newspaper Clipping The Star Herald, Kosciusko, Mississippi, Emmett L. Ray Obituary, March 6, 1952

    PDF

    Newspaper Clipping, The Star Herald, Kosciusko, Mississippi, Mr. and Mrs. E. L. Ray Open House, November 21, 1946

    PDF

    Newspaper Clipping, The Star Herald, Kosciusko, Mississippi, Ray/Buchanan Wedding, R. B. Ray Bridge Party, and Advertisement for W. L. Ray's Health Insurance, November 11, 1937

    PDF

    Newspaper Clipping, Times-Picayune/the States Item, New Orleans, Louisiana, Feature Article, Bernadette "Beanie" Beyt, November 4, 1981

    PDF

    Newspaper Clipping, Tribute to Late Doctor, Emmett Ray, undated

    PDF

    Newspaper Clipping, Twentieth Century Club Celebrates Thirty-five Years, January 28, 1930

    PDF

    Newspaper Clipping, Two Beautiful Tributes, 1913

    PDF

    Newspaper Clipping, Vivid Memories, Jackson's Oldest Native Women, 1937

    PDF

    Newspaper Clipping, Webb Family Reunion, 1929

    PDF

    Newspaper Clipping, W. E. [William Everarde] Jones Obituary, May 2, 1935

    PDF

    Newspaper Clipping, World Journal Tribune, New York, Ad Leader a Believer, January 26, 1967

    PDF

    Newspaper pages, The Press Democrat, June 21, 1959

    PDF

    Newspaper, Southern Reporter, May 28, 1909

    PDF

    Note, Amanda Underwood, October 19, 1872

    PDF

    Notes for Collection, S. Durhan on behalf of Clark and Webb, February 28, 1861

    PDF

    NREA Policy and Advocacy: An Interview With Outgoing Executive Director Dr. Allen Pratt, Devon Brenner

    PDF

    Numerical predictions of turbulent heat transfer in liquid metal flows, Mohammed Elmellouki

    PDF

    On topological measures and network vulnerability patterns: a review and comparative analysis, Saviz Saei

    PDF

    Optimizing a Perfusion-Compression Bioreactor via Python Integration, Umamah Amer

    PDF

    Optimizing Silver/Aluminum Electrodes for Transparent Light-Emitting Diodes, Timothy G. Usey Jr

    PDF

    Order Request, R. B. Webb to New York Tribune, July 16, 1888

    PDF

    Paleontological site characterization of Upper Cretaceous marine deposits at a lime quarry in Clay County, Mississippi, Natalya Usachenko

    PDF

    Pamphlet, A Home Mission Mosaic, Women's Missionary Union, Undated, Woman's Mission Union

    PDF

    Paper or Digital? Comparing Vocabulary Learning From Internet Search to a Physical Dictionary, Olivia L. Hamilton

    PDF

    Parental internalizing problems and emerging adult emotion regulation: Moderation by gender, Madison Alaina Bibbs

    PDF

    Parenting Practices and Attachment Levels in Relation to Externalizing Behaviors in Children Raised by Nonparental Caregivers, Kourtney Mia Barfield

    PDF

    Parker Cafe, A & M College, Meal Ticket

    PDF

    Partial Journal, Unidentified Person, undated

    PDF

    Partial Letter, from Miriam Ray to Annie Webb Ray, Undated, Miriam Boyd Webb

    PDF

    Partial Letter, from Robert B. Ray to Denise Beyt Ray, May, 1928, Robert B. Ray

    PDF

    Partial Note, undated

    PDF

    Payment Account for Jail Guards, December 27, 1886 to January 14, 1887

    PDF

    Payment Authorization, September 22, 1870

    PDF

    Payment Request, Alfred Frazier to R. B. Webb, September 28, 1870

    PDF

    Payment Request, R. B. Webb to Banking House of C. C. Kelly, March 1, 1886

    PDF

    Perceptional and reputational concerns with humanitarian organizations using Private Military Security Companies (PMSCs), James Franklin Oakley Jr

    PDF

    Perceptions of Agricultural Extension Practitioners After Undergoing Andragogical Training in Malawi, Lisa Kaslon, Nathan W. Conner, Catherine Mthinda, Limson Kaluzi, and Austen Moore

    PDF

    Perceptions of Climate Change among the Public and Broadcast Meteorologists in Mississippi, Annea Scales

    PDF

    Perceptions of university staff member organizational belonging in higher education: A quantitative analysis, Amanda McKnight Baine

    PDF

    Personal Notebook, Sophia Boyd Andrews Hays, 1856

    PDF

    Personal Protective Equipment for Minoritized U.S. Agricultural Farmworkers: Community-Based Efforts during the Pandemic & Implications for Extension, Helen Trejo

    File

    Pesticide Runoff from Conventional, Minimum, and No-Tillage Cropping Systems: Meta-Analysis of Published North American Data, Daniel Fleming, Dave Spencer, and Chicot Irrigation

    PDF

    Photograph, Elizabeth's Sixth Birthday

    PDF

    Photograph, General Albert Sidney Johnston Historical Marker

    PDF

    Photograph, General T. J. (Stonewall) Jackson

    PDF

    Photograph, Jack Boyd and Matilda Ann Boyd Webb

    PDF

    Photograph, Leon Hays

    PDF

    Photograph, Lucy Lee Scarborough Chestnutt

    PDF

    Photograph, Peter

    PDF

    Photograph, R. J. Webb, 1877

    PDF

    Photograph, Unidentified, undated

    PDF

    Physics-based and data-driven constitutive modeling of unsaturated soils under multi-physics loading conditions, Mohsen Ajdari

    PDF

    Physiological roles of selenoprotein H in age-related trace element regulation and selenoprotein expression in mice, Oladayo Emmanuel Apalowo

    PDF

    Plastic contaminants detection and classification in seed cotton using customed design feeder separator unit and convolutional neural network, Jonathan Harjono

    PDF

    Poetic Philosophy and the Moralization of Social Networks, Finn Janning

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Dr. L. W. (Leighton) Ray, December 22, 1927

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Dr. L. W. (Leighton) Ray, January 10, 1927

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Emmett Ray, Jr., February 1, 1934

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Jack Hardy Ray, December 22, 1928

    PDF

    Poll Tax Receipt, Attala County, Mississippi to J. F. Buchanan, December 7, 1943

    PDF

    Poll Tax Receipt, Attala County, Mississippi to J. F. Buchanan, January 23, 1945

    PDF

    Poll Tax Receipt, Attala County, Mississippi to J. Frank Buchanan, February 1, 1946

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Margaret Buchanan, January 18, 1940

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Margaret Buchanan, January 20, 1939

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Margaret Buchanan, January 31, 1941

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Mrs.. Robert B. Ray, December 20, 1943

    PDF

    Poll Tax Receipt, Attala County, Mississippi to R. B. (Robert) Ray, January 10, 1927

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Robert B. Ray, December 22, 1927

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Robert B. Ray, February 1, 1943

    PDF

    Poll Tax Receipt, Attala County, Mississippi to Robert Ray, January 27, 1926

    PDF

    Postcard, from Wess to Annie Webb Ray, January 28, 1919, Wess

    PDF

    Postcard, Jack H. Ray to Emmett L. Ray, December 20, 1937, Jack H. Ray

    PDF

    Postcard, W. W. Dodd to E. L. Ray, January 22, 1924

    PDF

    Post Civil War Partial Essay, undated

    PDF

    Power of Attorney, R. B. Ray to E. L. Ray, December 14, 1940

    PDF

    Power of Attorney, William Howard to W. W. Dodd, April 17, 1920

    PDF

    Power of Attorney, W. W. Dodd to E. L. Ray, January 26, 1922

    PDF

    Predicting vegetation override force for off-road autonomy, Marc Nicholas Moore

    PDF

    Predictive modeling of spatial distribution of deep-sea benthic macrofauna at a methane seep site using geophysical data, Surabhi Gupta

    PDF

    Preparing Preservice Teachers for Rural Teaching Through Professional Learning During Teaching Practice, Blandina Daniel Mazzuki

    PDF

    Probate of Account, E. W. Sullivant to J.M. Knotts, October 17, 1924

    PDF

    Process and Preliminary Results in Developing a Rural Teacher Intention Survey, Jennifer G. Whitfield, Devon Brenner, Diana Outlaw, and Dana Pomykal Franz

    PDF

    Program, Armistice Day Program, November 11, 1921

    PDF

    Program, Attala County Fair and Kosciusko Centennial, October 3, 1934

    PDF

    Program, Farewell Meeting For Our Soldier Boys, June 24, 1916

    PDF

    Program, Recital by the Pupils of Misses Mabry and Crook, May 15, 1922

    PDF

    Program, Unveiling Ceremonies of the Confederate Monument, Kosciusko, Mississippi, December 8, 1911

    PDF

    Projecting land cover changes and impacts on bird conservation using geographic information system, remote sensing and a Cellular Automata – Artificial Neural Network model in Nairobi National Park, Kenya., Frank Juma Ong'ondo

    PDF

    Promissory Note, Andre B. Frank to R. B. Webb, January 20, 1860

    PDF

    Promissory Note and Receipt, C. L. Thiver and E. L. Ray to L. W. Hughes Guardian of Alf Hughes, April 21, 1924

    PDF

    Promissory Note and Receipt, Matilda A. Webb to Jason Niles, February 15, 1873

    PDF

    Promissory Note and Record of Non-Payment, August 5, 1861 and February 21, 1866

    PDF

    Promissory Note, B. A. Clark to C. Yale and Co., March 1, 1860

    PDF

    Promissory Note, B. W. Lewenbery to J. H. Cain, Cashier, May 20, 1922

    PDF

    Promissory Note, Carr B. Boyd to John W. Scarborough, June 1, 1861

    PDF

    Promissory Note, Clark and Webb to Anderson and Meek, January 13, 1862

    PDF

    Promissory Note, Clark and Webb to James McAdory, February 20, 1861

    PDF

    Promissory Note, Clark and Webb to James McAdory, January 1, 1860

    PDF

    Promissory note, Clark and Webb to J. H. Allesander, March 18, 1861

    PDF

    Promissory Note, Clark and Webb to W. W. Tipton, January 1, 1862

    PDF

    Promissory Note, Clark and Webb to W. W. Wilson, January 1, 1861

    PDF

    Promissory Note, Clark Roth to James McAdams, December 17, 1860

    PDF

    Promissory Note, C. Lewis to R. B. Webb, April 21, 1866

    PDF

    Promissory Note, C. T. Ray and S. C. Block to E. L. Ray, July 8, 1931

    PDF

    Promissory Note, C. W. Miller to Kosciusko Bank, December 17, 1930

    PDF

    Promissory Note, D. C. and Dora Atwood to Kosciusko Bank, July 7, 1932

    PDF

    Promissory Note, D.C. Atwood and Dora Atwood to E. L. Ray, May 26, 1931

    PDF

    Promissory Note, D. C. Atwood and Dora Atwood to E. L. Ray, May 8, 1930

    PDF

    Promissory Note, Ed Barnes to Kosciusko Bank, August 4, 1931

    PDF

    Promissory Note, Ed Barnes to Kosciusko Bank, May 19, 1931

    PDF

    Promissory Note, E. L. Ray and Annie Webb Ray to James T. Crawley, September 15, 1934

    PDF

    Promissory Note, E. L. Ray to W. W. Dodd, April 3, 1924

    PDF

    Promissory Note, Hazel Hodges to E. L. Ray, August 8, 1931

    PDF

    Promissory Note, H. H. Gilliland to B. H. Gilliland, July 1, 1922

    PDF

    Promissory Note, J. A. Herring to Clark and Webb, April 16, 1860

    PDF

    Promissory Note, J. A. Herring to James W. Watkins, June 11, 1860

    PDF

    Promissory Note, J. Burchfield to E. L. Ray, August 27, 1907

    PDF

    Promissory Note, J. H. Hollingsworth to E. L. Ray, July 3, 1906

    PDF

    Promissory Note, J. J. Bishop to Clark and Webb, May 5, 1860

    PDF

    Promissory Note, J. L. Proctor to E. L. Ray, March 10, 1905

    PDF

    Promissory Note, John Gordan A. Webb to J. H. Caine and E. L. Ray, May 5, 1923

    PDF

    Promissory Note, J. P. Atkinson to Laven Jarvis, December 3, 1861

    PDF

    Promissory Note, J. W. Taler to William L. Huchens, 1859

    PDF

    Promissory Note, L. A. Brenst to E. L. Ray, December 21, 1929

    PDF

    Promissory Note, Meek and Meek, January 29, 1873

    PDF

    Promissory Note, Mr. and Mrs. C. D. Sneed to E. L. Ray, August 8, 1930

    PDF

    Promissory Note, Mrs. Lillie Duty to E. L. Ray, June 18, 1919

    PDF

    Promissory Note, Mrs. W. W. Dodd to Kosciusko Bank, May 17, 1924

    PDF

    Promissory Note, Myrle Ray and E. L. Ray to Kosciusko Bank, June 12, 1924

    PDF

    Promissory Note, R. B. Webb to E. G. Adams, November 26, 1870

    PDF

    Promissory Note, R. B. Webb to Jason Niles, August 13, 1872

    PDF

    Promissory Note, [R. B.] Webb to L. d. Fletcher, January 2, 1875

    PDF

    Promissory Note, R. B. Webb to Sam Young, march 1, 1874

    PDF

    Promissory Note Receipt, Clark Webb to Mr. C. W. Clark, December 17, 1860

    PDF

    Promissory Note Renewal, D. C. and Dora Atwood to Kosciusko Bank, January 18, 1933

    PDF

    Promissory Note, S. J. Proctor and A. J. Johnson, Jr., December 1, 1906

    PDF

    Promissory Note, S. J. Proctor and L. D. Rone to E. L. Ray, January 22, 1904

    PDF

    Promissory Note, T. B. Tolleson to R. B. Ray, July 11, 1931

    PDF

    Promissory Note, T. N. Thurstan to E. L. Ray, July 18, 1930

    PDF

    Promissory Note, T. O. Conner, J. M. Weatherly, and E. L. Ray to Merchants and Farmers Bank, April 8, 1926

    PDF

    Promissory Note, Wallace Sockey to Clark and Webb, January 1, 1862

    PDF

    Promissory Note, W. E. Burchfield to Merchants and Farmers Bank, January 7, 1929

    PDF

    Promissory Note, W. E. Burchfield to Merchants and Farmers Bank, November 7, 1928

    PDF

    Promissory Note with Receipt, Louis M. Nash and M. J. Bell to Robert B. Webb, November 27, 1858

    PDF

    Promissory Note, W. S. Sweatt to R. R. Boyd, January 2, 1867

    PDF

    Promissory Note, W. S. Woodfin to George W. Ruff, September 24, 1888

    PDF

    Promissory Note, W. W. Dodd to Kosciusko Bank, September 5, 1923

    PDF

    Property and Poll Tax Receipt, Attala County to Dr. Robert. B. Ray and Wife, January 24, 1934

    PDF

    Property Appraisal, John M. Irving, September 29, 1892

    PDF

    Property Appraisal, William and Lucy Cole, September 29, 1892

    PDF

    Property Deed, Attala County, Mississippi, December 30, 1832

    PDF

    Property Loan Statement, Louis Gowan, August 1930

    PDF

    Property Sale Calculations, undated

    PDF

    Property Tax, Attala County, Mississippi to E. L. Ray, December 22, 1927

    PDF

    Property Tax Inventory, E. L. Ray, February 18, 1942

    PDF

    Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, December 19, 1927

    PDF

    Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, December 3, 1925

    PDF

    Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, February 1, 1927

    PDF

    Property Tax Receipt, Attala County, Mississippi to B. F. Ray Estate, January 15, 1925

    PDF

    Property Tax Receipt, Attala County Mississippi to E. L. and Annie Webb Ray, January 10, 1927

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. and Annie Webb Ray, January 6, 1926

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, December 20, 1948

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, December 7, 1943

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, February 1, 1941

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 13, 1943

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 21, 1924

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 31, 1925

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 31, 1940

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 6, 1942

    PDF

    Property Tax Receipt, Attala County, Mississippi to E. L. Ray, January 8, 1946

    PDF

    Property Tax Receipt, Attala County, Mississippi, to Mrs. F. C. Sneed Estate, March 12, 1925

    PDF

    Property Tax Receipt, Attala County, Mississippi, to Mrs. F. C. Sneed Estate, March 19, 1924

    PDF

    Property Tax Receipt, Attala County, Mississippi, to Mrs. F. C. Sneed Estate, March 7, 1929

    PDF

    Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, December 20, 1927

    PDF

    Property Tax Receipt, Attala County Mississippi to W. W. Dodd Estate, January 22, 1930

    PDF

    Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, January 22, 1932

    PDF

    Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, January 23, 1929

    PDF

    Property Tax Receipt, Attala County, Mississippi to W. W. Dodd Estate, January 23, 1931

    PDF

    Property Tax Receipt, Attala County to E. L. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Attala County to M. T. Williams, February 1, 1934

    PDF

    Property Tax Receipt, Attala County to Robert B. Ray and Wife, February 1, 1934

    PDF

    Property Tax Receipt, Attala County to Robert B. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Attala County to Robert B. Ray, February 1, 1934

    PDF

    Property Tax Receipt, December 15, 1925

    PDF

    Property Tax Receipt, E. L. Ray to Floyd Hudgins (Hutchins), March 9, 1925

    PDF

    Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 12, 1925

    PDF

    Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 14, 1928

    PDF

    Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 19, 1927

    PDF

    Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to E. L. Ray, January 7, 1926

    PDF

    Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to F. C. Sneed Estate, March 21, 1924

    PDF

    Property Tax Receipt, Kosciusko, Mississippi Tax Collector's Office to Mrs. E. L. (Annie W.) Ray, January 29, 1924

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E.L. Ray, February 5, 1941

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 10, 1947

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 23, 1945

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 28, 1948

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to E. L. Ray, January 7, 1946

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to Robert B. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Kosciusko, Mississippi to Robert B. Ray, February 1, 1934

    PDF

    Property Tax Receipt, Leake County, Mississippi, to Mrs. F. C. Sneed Estate, January 9, 1924

    PDF

    Property Tax Receipt, R. B. Webb to A. P. Boyd, Sheriff and Tax Collector,1849

    PDF

    Property Tax Receipt, W. W. Dodd Estate to Attala county Sheriff's Office, January 13, 1925

    PDF

    Protective and Risk-Related Factors Associated with College Student Burnout, Dominic X. Chavez

    PDF

    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

    PDF

    Public Land Sale, Columbus, Mississippi to James T. Sims, February 27, 1841

    PDF

    Public Land Sale, Columbus, Mississippi to Martin J. Sims, October 1, 1859

    PDF

    Public Land Sale, Jackson, Mississippi Register of the Land Office to John L. Wilson , April 26, 1824

    PDF

    Public Land Sale, Tuscaloosa, Alabama Register of the Land Office to John Halbert, April 26, 1824

    PDF

    Public Land Sale, Washington, Mississippi to William Polk Dodd, December 1, 1854

    PDF

    Public Land Sale, West of Pearl River to Thomas Maxwell, October 1, 1825

    PDF

    Public Land Sale, West Pearl River, Mississippi Register of the Land Office to William Gibson, September 4, 1824

    PDF

    Public School Superintendent Turnover in Appalachian Kentucky, Kevin Hub and Gill Hunter

    PDF

    Rate Adjustment Clause, National Ben Franklin Fire Insurance Company for Bernice Utley, August 30, 1922

    PDF

    R. B. Ray Monogram Personal Secretary, 1936

    PDF

    R. B. Webb, City and County Tax Statement, Attala County, Mississippi, 1885

    PDF

    Reap What You Sow: Using Historic Enrollment Data to Strategically Recruit Students, Hayden Cherry

    PDF

    Receipt, Administrator Fees for E. L. Ray, July 29, 1925

    PDF

    Receipt, A. F. Roberts' Patent Sub-Soil Attachment Share, August 9, 1872

    PDF

    Receipt, Annie Cummins and R. D. Cummins to R. B. Webb, September 17, 1888

    PDF

    Receipt, Attala County Treasurer, J. T. Riley to Sheriff J. W. Woodard, November 12, 1887

    PDF

    Receipt, Bennett and Anderson Attorneys-at-Law to E. L. Ray, March 17, 1930

    PDF

    Receipt, Bettie C. Alston to R. B. Webb, April 7, 1890

    PDF

    Receipt, C. B. Galloway to Nancy A. Mallet, June 29, 1861

    PDF

    Receipt, Central Power Association to Emmett Ray, October 7, 1946

    PDF

    Receipt, City of Roswell Pring Bond, September 29, 1930

    PDF

    Receipt, Delinquent Poll Taxes, April 1, 1886

    PDF

    Receipt, Delinquent Poll Taxes Collected for 1884-1885 for School Funds, December 6, 1886

    PDF

    Receipt, Delinquent Poll Taxes for School Fund, June 1, 1886

    PDF

    Receipt, Delinquent School Fund Taxes, April 1, 1886

    PDF

    Receipt, Delinquent School Fund Taxes, April 1, 1886

    PDF

    Receipt, Delinquent Taxes Collected for 1884-1885 for General County Funds, December 6, 1886

    PDF

    Receipt, Delinquent Taxes Collected for 1884-1885 for School Funds, December 6, 1886

    PDF

    Receipt, Delinquent Taxes for the General Fund, April 1, 1886

    PDF

    Receipt, Delinquent Taxes for the General Fund, June 1, 1886

    PDF

    Receipt Duplicates, J. T. Riley to J. H. Woodard, November 5, 1887

    PDF

    Receipt, E. G. Adams to Robert B. Webb, November 8, 1870

    PDF

    Receipt, E.S. Dodd to R. B. Webb, September 12, 1888

    PDF

    Receipt, Fannie Gaven and Sessey Gaven to R. B. Webb, September 22, 1888

    PDF

    Receipt, Fines Collected by Circuit Court for the October 1886 Term, October 23, 1886

    PDF

    Receipt for Distributive Share of Micajah Webb Estate, December 13, 1852

    PDF

    Receipt for Judgement in Leak County Circuit Court, Johnston vs. Lawrence, February 18, 1861

    PDF

    Receipt for Payment from Robert B. Webb to T. L. Thompson, April 8, 1858

    PDF

    Receipt for Sale of Enslaved Female, April 16, 1867

    PDF

    Receipt for State and County Taxes, 1852

    PDF

    Receipt for Taxes Collected, April 11, 1867

    PDF

    Receipt, F. R. Clyonen to R. B. Webb, October 14, 1889

    PDF

    Receipt, Funds Collected for March Term, Circuit Court, April 28 1886

    PDF

    Receipt, General Fund Taxes Collected for November Term, December 1, 1886

    PDF

    Receipt, General Fund Taxes Collected for October Term, November 1, 1886

    PDF

    Receipt, General Fund Tax, March 1, 1886

    PDF

    Receipt, General Fund Tax, May 12, 1886

    PDF

    Receipt, Guaranty Trust Company of New York to William Howard, June 6, 1922

    PDF

    Receipt, Haden and Dodd to R. B. Webb, April 3, 1890

    PDF

    Receipt, Haden and Dodd to R. B. Webb, September 13, 1888

    PDF

    Receipt, Haden and Dodd to R. B. Webb, September 13, 1888

    PDF

    Receipt, Harriet Harvey to R. B. Webb, May 30, 1868

    PDF

    Receipt, Hidalgo County Bank to Kosciusko Bank for Dr. R. E. Ultley, August 17, 1925

    PDF

    Receipt, Hidalgo County Bank to Kosciusko Bank for V. L. Note, August 20, 1927

    PDF

    Receipt, H. P. Plyler to E. L. Ray, December 13, 1924

    PDF

    Receipt, James McAdory to B. A. Clark, June 23, 1860

    PDF

    Receipt, James McAdory to C. B. Galloway, October 6, 1863

    PDF

    Receipt, James McAdory to Clark and Webb, June 23, 1860

    PDF

    Receipt, J. N. Coffey to R. B. Webb, October 7, 1889

    PDF

    Receipt, John C. Lucas from W. P. Sool, April 11, 1867

    PDF

    Receipt, John Smith to R. B. Webb, October 3, 1888

    PDF

    Receipt, Kosciusko Council !2 Dues for John G. Humphries, January 7, 1869

    PDF

    Receipt, L. C. Gowen to R. B. Webb, October 19, 1889

    PDF

    Receipt, Lee Breazeale to Himself, September 26, 1925

    PDF

    Receipt, Mama Gayarre to R. B. Webb, November 5, 1888

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, April 22, 1925

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, August 6, 1926

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, December 1928

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, July 11, 1924

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, June 2, 1930

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, October 1925

    PDF

    Receipt, Maria R. Dodd to E. L. Ray, October 3, 1929

    PDF

    Receipt, Maria R. Dodd to Kosciusko Bank, August 31, 1924

    PDF

    Receipt, Maria R. Dodd to Kosciusko Bank, September 23, 1924

    PDF

    Receipt, Mary S. Shelley to R. B. Webb, September 20, 1888

    PDF

    Receipt, M. D. Koonce to E. L. Ray, July 30, 1925

    PDF

    Receipt, Merchants and Farmers Bank to W. W. Dodd, January 3, 1922

    PDF

    Receipt, Merchants and Farmers to E. L. Ray, September 15, 1925

    PDF

    Receipt, Miffie Shelby to R. B. Webb, October 19, 1889

    PDF

    Receipt, Mississippi State Taxes for R. B. Webb, February 8, 1886

    PDF

    Receipt, Mrs. Annie Cummins to R. B. Webb, September 11, 1889

    PDF

    Receipt, Mrs. Mallet to C. B. Galloway, July 14, 1860

    PDF

    Receipt, Mrs. Maria R. Dodd to E. L. Ray, December 20, 1924

    PDF

    Receipt, October 1, 1866

    PDF

    Receipt of Books, J. L. Dodd, January 5, 1874

    PDF

    Receipt of Justice Court Docket, R. B. Webb to J. D. Claiter, January 24, 1874

    PDF

    Receipt of Mississippi Codes and Act of Legislature, January 5, 1872

    PDF

    Receipt of Publications, January 21, 1873

    PDF

    Receipt of Revised Code Book to Attala County Mississippi Sheriff, December 20, 1871

    PDF

    Receipt, Payment in Full to E. L. Ray, July 29, 1925

    PDF

    Receipt, Poll Taxes Collected for October Term, November 1, 1886

    PDF

    Receipt, Poll Taxes Collected for School Funds, December 1, 1886

    PDF

    Receipt, Poll Taxes Collected, March 1, 1886

    PDF

    Receipt, Post Office Department Registered Letter, R. B. Webb, October 12, 1888

    PDF

    Receipt, Purchase of Bonds, August 25, 1924

    PDF

    Receipt, R. B. Webb by Pilot Publishing Company for Newspaper Subscription, February 1, 1875

    PDF

    Receipt, R. B. Webb for Mr. E. McCary, November 15, 1869

    PDF

    Receipt, R. B. Webb from Boyd and Edmunds, January 15, 1878

    PDF

    Receipt, R. B. Webb from Dodd and Armistead, February 8, 1898

    PDF

    Receipt, R. B. Webb from S. A. Gayarrs, February 16, 1867

    PDF

    Receipt, R. B. Webb to C. Simon, January 23, 1869

    PDF

    Receipt, R. B. Webb to C. Simon, September 27, 1869

    PDF

    Receipt, R. B. Webb to D. H. Lindsay, September 10, 1870

    PDF

    Receipt, R. B. Webb to E. G. Adams, November 1, 1870

    PDF

    Receipt, R. B. Webb to F. Martin, June 13, 1873

    PDF

    Receipt, R. B. Webb to Harriet Harvey, July 20, 1867

    PDF

    Receipt, R. B. Webb to H. V. Olive, December 14, 1869

    PDF

    Receipt, R. B. Webb to James McAdory, W. B. Thompson and Mrs. Harvey, November 15, 1869

    PDF

    Receipt, R. B. Webb to John Pride, January 23, 1871

    PDF

    Receipt, R. B. Webb to Mississippi Central Railroad, April 30, 1868

    PDF

    Receipt, R. B. Webb to N. G. Beacker, March 3, 1870

    PDF

    Receipt, R. B. Webb to Plummer and Co., December 8, 1870

    PDF

    Receipt, R. B. Webb to S. G. Pilot Pub Co., S. G. Burahaur Caster, February 6, 1870

    PDF

    Receipt, R. B. Webb to the Weekly Clarion, January 25, 1872

    PDF

    Receipt, R. B. Webb to Thomas J. Dunlap, October 22, 1872

    PDF

    Receipt, R. B. Webb to W. B. Thompson, August 22, 1867

    PDF

    Receipt, R. B. Webb to William S. Ross, September 2, 1873

    PDF

    Receipt, Sale of Land, April 3, 1890

    PDF

    Receipt, School Fund Tax, April 1, 1886

    PDF

    Receipt, School Fund Tax, March 1, 1886

    PDF

    Receipt, School Fund Tax, May 12, 1886

    PDF

    Receipt, Settlement of Claim, Crook and Shelton, July 29, 1925

    PDF

    Receipt, Settlement of Claim, Dr. J. S. McNeal, July 29, 1925

    PDF

    Receipt, S. E. Wilson and Co. to Board of Trustees Male Academy, February 13, 1869

    PDF

    Receipts for J. P. Marshal versus O.C. Scarborough Case, April 3, 1890

    PDF

    Receipts, G. L. Green and S. B. Green, October 4, 1888

    PDF

    Receipt, S. L. Dodd to R. B. Webb, September 17, 1888

    PDF

    Receipts, Maria R. Dodd to E. L. Ray, October 1927

    PDF

    Receipts, M. L. Dodd and Ephraim S. Dodd to R. B. Webb, 1889

    PDF

    Receipts, M. L. Dodd to R. B. Webb, October 15, 1888

    PDF

    Receipts of Mississippi Codes and Act of Legislature and Journal of the House and Senate, August 31, 1872

    PDF

    Receipts, R. B. Webb to Distribution Recipients in Sale of Property, 1889

    PDF

    Receipt Statement, R. B. Webb to Isaac W. Scarborough, April 3, 1890

    PDF

    Receipt, State Witness Cases, General County Funds, September 14, 1886

    PDF

    Receipt, State Witness Fees for General Fund, October 23, 1886

    PDF

    Receipt, Taxes Collected, April 1, 1886

    PDF

    Receipt, Taxes Collected for November Term, December 1, 1886

    PDF

    Receipt, Taxes Collected for October Term, November 1, 1886

    PDF

    Receipt, Trustees of Male Academy to Lucas and Thompson, May 5, 1869

    PDF

    Receipt, Trustees of Male Academy to Simon and Glazier, January 1, 1870

    PDF

    Receipt, Trustees of Township No. 14 to W. W. Tipton, April 1869

    PDF

    Receipt Warrant, R. B. Webb State Tax, 1887, Attala County, Mississippi, January 3, 1888

    PDF

    Receipt, W. E. Meek to R. B. Webb, Circuit Clerk, 1874

    PDF

    Receipt, W. E. Meek to R. B. Webb, Circuit Clerk, June 27, 1874

    PDF

    Receipt, Willie G. Smith to R. B. Webb, October 13, 1888

    PDF

    Receipt, W. J. Young to Robert B. Webb, January 6, 1869

    PDF

    Receipt, W. M. Saster to R. B. Webb, January 26, 1874

    PDF

    Receipt, Woodmen of the World Life Insurance Society to Emmett L. Ray, November 8, 1949

    PDF

    Received of John Riley, President of the Board of Police of Attala County for Collection of the Following Notes, 1859

    PDF

    Recipe for Fruitcake

    PDF

    Recipe for "Good Bread"

    PDF

    Recipe for Tomato Wine and Letter from A. R. Scarborough, 1860

    PDF

    Reclaiming the journey: A phenomenological study of Black lactation professionals, DeAndra Monet Kees

    PDF

    Record of Deed and Land Sale Agreement, Nancy and Benjamine Tipton to Augustine E. Maxwell, May 17, 1848

    PDF

    Reexamining the Relationship of Georgia’s Rural World Language Teachers’ Efficacy to Teacher Attrition, Shannon Borum and Peter B. Swanson

    PDF

    Registry Receipt, Lem S. Smith to R. B. Webb, October 8, 1888

    PDF

    Registry Receipt, Mrs. Sallie H. Adams to R. B. Webb, October 4, 1888

    PDF

    Registry Receipt, W. G. Smith to R. B. Webb, October 13, 1888

    PDF

    Rent Note, L. C. Cross to E. L. Ray, April 11, 1929

    PDF

    Report Card, Emmett Ray in Kosciusko Public School, 1921-1922

    PDF

    Report Card, Emmett Ray in Kosciusko Public School, 1922-1923

    PDF

    Report from County Treasurer, R. B. Webb, 1870

    PDF

    Report from R. B. Webb to Board of Trustees of Township 14, R. 7, September 10, 1870

    PDF

    Reporting Ergonomic Data from a Wearable Smart Sleeve on an Automotive Paint Line, Cameron R. Fowler

    PDF

    Report of Distribution, J. P. Marshall, Guardian et al versus J. A. Clark, Sr., September 9, 1889

    PDF

    Report to the Board by John C. Lucas, August 1868

    PDF

    Resale Revolution: Trend Implications from Media Presence Transcended to Luxury Retail Markets, Penelope Prochnow

    PDF

    Resolution of Resignation on Behalf of R. B. Webb [Robert B. Webb] to the Kosciusko Kosciusko/Attalla County, Mississippi School, December 17, 1899

    PDF

    Resolutions by Bethel Masonic Lodge After the Death of B. F. Ray, December 8, 1921

    PDF

    Rethinking Hope in Dystopian Times: A Critical Assessment, Gerard Delanty

    PDF

    Return Receipts Between Banks, 1922 and 1923

    PDF

    Review of Claudia Leeb, Contesting the Far Right (Columbia University Press 2024), 336pp. $35.00, Robert M. Pallitto

    PDF

    Review of inverter functionality requirements in IEEE 1547 for voltage fault ride-through, Tyler Coby Jonathan May

    PDF

    Robert B. Ray, M. D. Letterhead, undated, Robert B. Ray

    PDF

    Role of the Pregnane X Receptor in Wound Healing and Macrophage Metabolism, Annamarie L. Thompson

    PDF

    Rooted Writing: The Role of Place in Rural Writing Identities, Layne Elise Ilderton

    PDF

    Rough Draft Math for Engaged Learning, Liza Bondurant and Amanda Jansen

    PDF

    Ru(II)-catalyzed intramolecular and intermolecular hydroarylation via stereoselective C–H bond activation, Nirosh Udayanga Dissanayake Mudiyanselage

    PDF

    Rural Principals’ Perceptions of Program Quality Indicators for Students with an Intellectual Disability, Jodee A. Prudente and MaryAnn Demchak

    PDF

    Sampling space and deep reinforcement learning based robot navigation, Pradeep Chintam

    PDF

    School Account, M. Rose, 1869

    PDF

    School Articles, R. B. Webb, January 1849

    PDF

    School Fund Authorization, Alexander Young, September 22, 1871

    PDF

    School Fund Authorization, Frederick Jennings, September 22, 1870

    PDF

    School Fund Authorization, Jack Lewis, September 22, 1870

    PDF

    School Fund Authorization, Sarah Hamlmonds, September 22, 1870

    PDF

    School Fund Authorization, Wash Fard, September 22, 1870

    PDF

    School Roster for Township 14, Range 7 East, D. H. Linday, undated

    PDF

    Scrap paper, undated

    PDF

    Scratch Paper

    PDF

    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

    PDF

    Self-Recording Teaching Using Video Conferencing Platforms: Enhancing Reflection and Practice, Liza Bondurant and Bima Sapkota

    PDF

    Serving students with specific learning disabilities: Identifying prevalent eligibility practices in Mississippi, Phyllis Marie Yucatonis

    PDF

    Settlement Statement, D. L. Brown to E. L. Ray, May 10, 1921

    PDF

    Settlement Statement, Mrs. M. L. Dodd vs Green, 1888

    PDF

    Sheriff's County Receipt Book, 1868

    PDF

    Sir Nicholas: Chivalric Tropes and Dickens's Critique of the Aristocracy in Nicholas Nickleby, Erin Quinn

    PDF

    Sketched Diagram of a Memorial Stone, 1844

    PDF

    Sketch, Robert E. Lee

    PDF

    Small Diagram of Land Associated with J. A. Kern April 13, 1892

    PDF

    Solicitation of Funds, Board of Publication C. P. Church, November 30, 1882, Board of Publication C. P. Church

    PDF

    Spain Brothers Account Statement, S. J. Proctor, December 11, 1923

    PDF

    Spatial Distribution of the Bankfull Discharge Recurrence Interval Across Tennessee, USA, Brayden P. Flanagan

    PDF

    Spatiotemporal dynamics of North American breeding bird populations, Wentao Song

    PDF

    Special Improvement City of Kosciusko Tax Receipt to E. L Ray, February 1, 1934

    PDF

    Special Improvement City of Kosciusko Tax Receipt to E. L Ray, January 22, 1931

    PDF

    Special Improvement City of Kosciusko Tax Receipt to E. L. Ray March 26, 1945

    PDF

    Special Improvement City of Kosciusko Tax Receipt to Robert B. Ray for the Heurulla Lewis Estate, February 1, 1934

    PDF

    Statement, A. J. Boyd to R. B. Webb, January 1876

    PDF

    Statement for J. R. Horn's Land, July 26, 1892

    PDF

    Statement for R. B. Webb, undated

    PDF

    Statement in Account with State of Mississippi for Privileges License for Attala County, Mississippi, May 1886-1887

    PDF

    Statement of Attendance, A. H. C. Hooper School, 1869

    PDF

    Statement of Deed Sale and Transfer, Tipton to R. B. Webb, August 5, 1859

    PDF

    Statement of Final Settlement of R. B. Webb, Sheriff , with Attala County on Account of Taxes Charged to Him on the Personal and Real roll and Additional Assessment for the Fiscal Year 1886 and Settlement with the Chancery Clerk, March 25, 1887

    PDF

    Statement of Fines, Costs, and Amendments as Shown by Costs Bills from Circuit Court, October 1886 term

    PDF

    Statement of Sale, February 8, 1875

    PDF

    Statement of Settlement Amount Turned Over and Chargeable Balance with Attala County, Mississippi, undated

    PDF

    Statement of the William Campbell Trust, Undated

    PDF

    Statement of W. W. Dodd Estate, March 10, 1928

    PDF

    Statement, P. A Mangnum to James McAdory, March 1861

    PDF

    Statement, R. B. Webb to J. M. Thompson, April 17, 1871

    PDF

    Statement, R. B. Webb, Trustee to R. C. Kelly, December 14, 1869

    PDF

    Statement, Rent, Taxes, etc. R. B. Webb to Munfort Jones, August 19, 1869

    PDF

    State Tax Receipt for Attala County, April 1, 1886

    PDF

    State Tax Receipt for Attala County Common School Fund, April 1, 1886

    PDF

    State Tax Receipt for Attala County Common School Fund for 1886, November 4, 1886

    PDF

    State Tax Receipt for Attala County for 1885 Taxes, April 2, 1886

    PDF

    State Tax Receipt for Attala County for 1885 Taxes, May 8, 1886

    PDF

    State Tax Receipt for Attala County for 1886, December 6, 1886

    PDF

    State Tax Receipt for Attala County for 1886, December 9, 1886

    PDF

    State Tax Receipt for Attala County for 1886, November 4, 1886

    PDF

    State Tax Receipt for Attala County for 1886, Privileges, October 4, 1886

    PDF

    State Tax Receipt for Attala County for 1886 Taxes, August 3, 1886

    PDF

    State Tax Receipt for Attala County for 1886 Taxes, July 3, 1886

    PDF

    State Tax Receipt for Attala County for 1886 Taxes, June 3, 1886

    PDF

    State Tax Receipt for Attala County for 1886 Taxes, June 3, 1886

    PDF

    State Tax Receipt for Attala County for 1886 Taxes, May 7, 1886

    PDF

    State Tax Receipt for Attala County for 1886 Taxes, September 2, 1886

    PDF

    State Tax Receipt for Attala County, March 13, 1886

    PDF

    State Tax Receipt for Attala County, Mississippi, W. W. Stone to R. B. Webb, March 23, 1887

    PDF

    State Tax Receipt for Attala County Privileges for 1886, December 6, 1886

    PDF

    State Tax Receipt for Attala County Privileges for 1886, December 9, 1886

    PDF

    State Tax Receipt for Attala County Privileges for 1886, November 4, 1886

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, April 4, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, April 4, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, August 10, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, December 1, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, December 2, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, December 2, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, February 7, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, February 7, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, February 7, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, January 5, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, January 5, 1888

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, June 6, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, June 6, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, June 6, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, March 23, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, March 5, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, March 5, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, May 3, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, May 3, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, May 3, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, November 10, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, November 10, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, November 10, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, October 3, 1887

    PDF

    State Tax Receipt, William L. Hemmingway to R. B. Webb, September 7, 1887

    PDF

    State Tax report for Attala County, Mississippi, May 7, 1886

    PDF

    Storytelling or Telling Stories: An Analysis of Disnarration in Music Videos, Victoria Garrett

    PDF

    Studying the effects of inbreeding on a small, isolated population of the endangered Turks and Caicos rock iguana (Cyclura carinata) on Little Water Cay., Jordan Walters

    PDF

    Sudden Infant Death Syndrome Mortality Trends in Mississippi, 2012–2022, Elizabeth Jones

    PDF

    Survey and Diagram of Property, undated

    PDF

    Survival analysis in the presence of independent or dependent censoring, Sakie Jaladha Arachchige

    PDF

    Sustainability of the Fashion Industry: An Examination of the US Fashion Industry's Impact on Water Quality, Madelyn E. Horn

    File

    Swooping In to Save the Day: Using X-Ray on Raw Cookie Dough to Stop Salmonella, Kala Morris

    PDF

    Sworn Statement to District Court, Tarrant County, Texas, Leon S. Hays, March 19, 1877

    PDF

    Synergistic adsorption of Pb (II) from aqueous solution using calcined biochar-bentonite clay hybrid, Azeezat Faderera Abdul-raheem

    PDF

    Synergistic Pollution: Interactions Among Polyethylene, Surfactants, and Antibiotics in an Aquatic Environment, Chloe Puckett

    PDF

    Synopsis of Account of R. B. Webb with Attala County, Undated

    PDF

    Synthesis, isolation, and characterization of imidazole-based abnormal N-heterocyclic carbene (aNHC) pincer complexes of group 10 metals (Ni, Pd, Pt): catalysts towards dinitrogen reduction, and materials for organic light-emitting diodes (OLEDs), Evans Fosu

    PDF

    “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

    PDF

    Tax Collection Statement from Attala County, Mississippi to the State of Mississippi Auditor's Office for Licenses, May 3, 1887

    PDF

    Tax Receipt, Clark and Webb, March 25, 1864

    PDF

    Tax Receipt for Cattle Sale, James M. Boyd, April 14, 1864

    PDF

    Tax Receipt, John C. Lucas from W. P. Sool, April 11, 1867

    PDF

    Tax Receipt, J. T. Riley to R. B. Webb, April 1, 1887

 
  • 1
  • 2
 
 

Browse

  • Authors
  • Collections
  • Disciplines

Search

Advanced Search

  • Notify me via email or RSS

Submit

  • Submit Your Work
  • Submission Guidelines

Learn More

  • Policies and Procedures
  • Guides and Tutorials
  • Frequently Asked Questions
  • Related Services
  • Contact / Report a Problem

Powered By

Mississippi State University Libraries
  • Scholarly Communication Team
  • Digital Archives
  • Thesis and Dissertation Office
 
Elsevier - Digital Commons

Home | About | Help and FAQ | My Account | Accessibility Statement

Privacy Copyright