Mostrar 4725 resultados

Descrição arquivística
33 resultados com objetos digitais Mostrar resultados com objetos digitais
Rosewood Massacre
Meek-Eaton Archival Collection MS_0001-Box 19 · 1994 - 1995
Parte de The Rosewood Massacre Papers

Box 19 contains materials from the Rosewood Massacre Collection dating from 1994–1995 and is arranged alphabetically by claimant surname. The folders primarily consist of individual claim files documenting the Rosewood Claims Bill process and include legal, personal, and supporting documentation submitted by survivors and descendants.

This box includes files for individuals such as Granger, Larry; Granger, Susan A.; Green, Kenneth; Granger, Marilyn; Hall, Al; Hall, Aldrena; Hall, Alzda; Hall, Barbara; Hall, Carlo; Hall, Catherine; Hall, Charlotte; Hall, Elijah; Hall, Ida; Hall, James; Granger, Gloria Jean; Hall, Larry; Hall, Joe Jr.; Kinsey, Ruth; Keaton, Angie; Jones, Lillie Mae Goins; Jones, Ronald; Howard, Wanda Denise; Johnson, Charlene; Jenkins, Sandra L.; Jenkins, Mary L.; Jenkins, Lizzie Robinson; Jackson, Sheryll; Issac, Elouise; Hunter, Christine; Hunt, Felisa Robinson; Howard, Sarah; Holloway, Judy A.; and Hills, Gladys, among others.

Records found within these folders include, but are not limited to, correspondence between claimants and legal representatives such as Robert A. Butterworth, Gregory Durden, Frank M. Beisler, and Guy David Robinson; Rosewood Claims Bill checklists, notes, and claims information forms; property affidavits; legal notices; non-survivor acknowledgements; genealogical and family history materials; census references; vital records such as certificates of death; handwritten notes; facsimile cover sheets; envelopes; and supporting documentation submitted as part of individual claims.

Collectively, these materials document the individualized claims process for Rosewood survivors and descendants, highlighting the legal, administrative, and evidentiary requirements necessary to establish eligibility and support compensation claims.