Skip to main content Skip to search Skip to search results

Box 2960

 Container

Contains 11 Collections and/or Records:

Papers

 File — Box: 2960
Scope and Contents From the Collection: Scrapbook from household of Mrs. Hettie Floyd Powers. Also an account book for automobile service station and included accounts for prominent Tuscaloosa, Alabama, citizens. Mrs. Powers also used the account book as a scrapbook for United Daughters of the Confederacy related clippings.
Dates: 1910 - 1926

Papers, 1829 - 1872

 File — Box: 2960
Scope and Contents From the Collection: Includes receipts and legal papers of this prominent Tuscaloosa, Alabama, free black man and his wife.
Dates: 1829 - 1872

Speech text, 1858-07-15

 File — Box: 2960
Scope and Contents From the Collection: The text of Ward's 1858 valedictory address, delivered at the University of Alabama.
Dates: 1858-07-15

Papers, 1821 - 1960

 File — Box: 2960
Scope and Contents From the Collection: This collection contains the will and estate papers of Mrs. Elizabeth Cherry Weir (d. 1821) of Tuscaloosa County, Alabama; letters to Pauline Jones Gandrud regarding the Cherry family genealogy; and and estate paper for John Warner of Tuscaloosa, 1824.
Dates: 1821 - 1960

Documents, 1755

 File — Box: 2960
Scope and Contents From the Collection: A petition dated 1755 for the valuation of land on which sat Robert Tucker's mill, and a summons for Isaac Moore and his wife Ann in the matter of Richard Harris, executor of estate of David Dears, vs. Robert Barr.
Dates: 1755

box 2960

 File — Box: 2960
Scope and Contents From the Collection: This collection contains photographs related to archaeology and geology, including photos of the Stanfield-Worley Bluff Shelter dig. There is correspondence to DeJarnette when he served as editor-in-chief for the Journal of Alabama Archaeology as well as personal correspondence related to information on the Native Americans that are associated with Moundville, Alabama. This collection also contains a draft of his MA thesis.
Dates: 1935-1975

Furlough

 File — Box: 2960, Folder: 8
Scope and Contents From the Collection: The collection contains a military furlough, dated 13 December 1861, issued to W. H. H. Cooper of Captain D. L. Patterson's Company, 20th Mississippi Volunteers, for the period 13 December 1861 to 12 January 1862, and is signed by Major William Brown. Includes personal information about Cooper.
Dates: 1861 December 13

Papers

 File — Box: 2960
Scope and Contents note From the Collection: This small collection of legal papers contains a letter of administration and a summons for Bernard Johnson. F.C. Johnson's commission as captain in the Alabama state militia, and an oath of allegiance signed by John G. Johnson. All three men were residents of Dallas County, Alabama.
Dates: 1836-1865

Letter, 1862 November 2

 File — Box: 2960, Folder: 11
Scope and Contents From the Collection: The collection contains a letter dated 2 November 1862, from Camp Forney, near Mobile, to Harris's sister in Livingston, Alabama. It discusses the weather and going into winter quarters, decries the army and the plight of the common soldier and his wish for a substitute to take his place in the army during the Civil War.
Dates: 1862 November 2

Papers

 File — Box: 2960, Folder: 1394-001
Scope and Contents From the Collection: The collection contains a yearbook, The Sophomore 1928-1929, for Wesleyan University in Middleton Connecticut. The collection also includes Skulls membership lists for 1916 and 1919, which is labeled as a dance committee. Copies of the original 1870 code of ethics, as well as a letter from Secretary MacDonald Leech, October 8, 1932, legalizing Theta Nu on the University of Alabama campus as a fraternal organization. There are also newspapers, including The Alabama Chronicle (1983), The...
Dates: 1916-1990s