Skip to main content Skip to search results

Showing Collections: 1 - 40 of 40

A. L. Willoughby receipt and letter book

 Collection
Identifier: W-0006
Abstract

Receipts from grocers, clothing sellers, and other Mobile, Alabama, merchants detailing personal expenditures; also includes seventy-six letters, mostly relating family news.

Dates: 1861-1869

A. S. Williams III Americana Collection's Alabama authors collection

 Collection
Identifier: W-0064
Abstract

Correspondence, manuscripts, signed book pages, publication announcements, catalogs, and newspaper clippings related to the careers of several Alabama authors as well as the Alabama Writers Conclave and the Birmingham Branch of the National League of American Pen Women.

Dates: 1868-1989

Alabama railroads of the past collection

 Collection
Identifier: W-0042
Abstract

Stock certificates, shipping receipts, and correspondence related to the operation and history of seven Alabama railroads: the Mobile & Alabama Grand Trunk Railroad Company, the Alabama & Mississippi Rivers Railroad, the Mobile & Girard Railroad Company, the Montgomery Southern Railway, the Tennessee & Alabama Railroad, the Atlanta & West Point Railroad, and the Montgomery Traction Company.

Dates: 1855-1945

Alfred Parmenter papers

 Collection
Identifier: W-0153
Abstract

Letters written by Alfred A. Parmenter, a member of the Twenty-sixth Massachusetts Infantry, describing battles and camp life in the South to his parents

Dates: 1861 - 1862

Alice Alison Lide and Margaret Alison Johansen papers

 Collection
Identifier: W-0058
Abstract

Correspondence, research notes, typescripts, and galley proofs of sisters and Alabama authors Alice Alison Lide and Margaret Allison Johnson.

Dates: 1917-1959

J. D. Barron research material on Native Americans

 Collection
Identifier: W-0088
Abstract

Research notes and correspondence related to J. D. Barron's research on native American place names in Alabama.

Dates: 1887-1906

Battle family papers

 Collection
Identifier: W-0010
Abstract

Letters, calling cards, scripture cards, and a small journal of this Tuskegee, Alabama, family.

Dates: 1855-1871

Benjamin Rice Holt Papers

 Collection
Identifier: W-0159
Abstract

Letters and papers of this Confederate soldier and his family during the Civil War and afterwards.

Dates: 1860 - 1939

C. I. B. DeLage letter

 Collection
Identifier: W-0156
Abstract

A letter from C. I. B. DeLage, a Mobile, Alabama, commission agent, to Carl G. Schneider detailing the financial history of Mobile during the Civil War.

Dates: 1865

C. S. Phillips letter

 Collection
Identifier: W-0155
Abstract

Letter detailing the movement of Union forces following the surrender of Mobile, Alabama, in April 1865.

Dates: 1865-04-18

Charles Robinson papers

 Collection
Identifier: W-0161
Abstract

Letters concerning Robinson's request for a commission in the "colored service" of the U.S. Army during the Civil War.

Dates: 1864 - 1865

Ephraim Madison Henry papers

 Collection
Identifier: W-0114
Abstract

Correspondence, concert programs, and other documents from this Tuskegee Institute graduate

Dates: 1930 - 1947

Ethel Armes letters

 Collection
Identifier: W-0146
Abstract

Letter to Robert Jemison Jr. of Birmingham, Alabama, about uncredited copying of material from her book, The Story of Coal and Iron in Alabama, and a letter to her brother about a promotion.

Dates: 1921 - 1944

Gaillard and Hurtel families papers

 Collection
Identifier: W-0090
Abstract

Commonplace book, letters, and other documents and items collected by these Mobile and Claiborne, Alabama, families.

Dates: 1838-1885

Garner family letters

 Collection
Identifier: W-0030
Abstract

Typed transcripts of correspondence written by the extended Garner family between 1832 and 1886.

Dates: 1832-1886

George O. Baker and Joseph M. Baker papers

 Collection
Identifier: W-0066
Abstract

Correspondence, ledgers, and other papers of Selma, Alabama, businessmen, George O. Baker, his son, Joseph M. Baker, and their various companies and businesses.

Dates: 1886 - 1898

George Woodard and Gene Smith letters

 Collection
Identifier: W-0112
Abstract

Letters between Union soldier George Woodard, Company D, Eighth Wisconsin Infantry Regiment, and his fiancee Gene Smith, of Burnett, Wisconsin. Woodard served at the battle of Corinth and the Vicksburg Campaign. He died at a Memphis hospital in 1864.

Dates: 1861 - 1865

Collection of Alabama governors materials

 Collection
Identifier: W-0054
Abstract

Correspondence, certificates, programs, and other documents signed by twenty-six Alabama governors serving between 1820 and 1970.

Dates: 1820-1970

Townsend Heaton letters

 Collection
Identifier: W-0091
Abstract

Letters written by Dr. Townsend Heaton, a member of the 70th Ohio Volunteer Infantry during the Civil War

Dates: 1861-1864

J. A. Montgomery business records

 Collection
Identifier: W-0068
Abstract

Correspondence, time book, and ledger of Birmingham, Alabama, industrialist J. A. Montgomery.

Dates: 1889 - 1898

Jack D. L. Holmes papers

 Collection
Identifier: W-0001
Abstract

Correspondence, manuscripts, journal articles, newspaper clippings, and maps of this professor and Alabama author.

Dates: 1963-1988

John Temple Graves II papers

 Collection
Identifier: W-0109
Abstract

Manuscripts, correspondence, and newspaper clippings written by and related to Birmingham newspaper columnist John Temple Graves II.

Dates: 1910 - 1967

John Tyler Morgan letter

 Collection
Identifier: W-0131
Abstract

An undated letter from Senator John Tyler Morgan to Alabama governor Joseph F. Johnston regarding the transfer of Major Barnard Goldsmith West from the Birmingham state troops to the staff of General Wheeler.

Dates: 1896 - 1900

Joseph Zebulon Hearst letters

 Collection
Identifier: W-0123
Abstract

Typescript transcriptions of twenty-one letters written by Confederate soldier Joseph Zebulon Hearst between May 1862 and December 1864.

Dates: 1931

Letters to Elizabeth J. Coman

 Collection
Identifier: W-0047
Abstract

Letters to Elizabeth J. Coman of Athens, Alabama, from her husband and sisters between 1834 and 1843.

Dates: 1834-1843

Milner Coal and Railroad Company meeting minutes

 Collection
Identifier: W-0101
Abstract

Minutes of directors and stockholders' meetings between 1900 and 1910

Dates: 1900-1910

Early Huntsville, Alabama, letters

 Collection
Identifier: W-0100
Abstract

Two unrelated letters, dated from 1822 and 1831, containing information about Huntsville, Alabama.

Dates: 1822, 1831

Mobile, Alabama, business correspondence

 Collection
Identifier: W-0098
Abstract

Letters, dated between 1821 and 1838, describing business conditions in Mobile, Alabama, written by Mobile lawyers to northern merchants Enoch Silsby and William R. Bowers, updating them on the status of legal cases they had filed in Mobile and updates on the sale and production of cotton.

Dates: 1821-1838

Montgomery and West Point Railroad minute books

 Collection
Identifier: W-0102
Abstract

Contains two minute books, with entries from directors' and stockholders' meetings of the Montgomery and West Point Railroad from March 1846 to June 1870.

Dates: 1846-1870

Morris E. Boss letters

 Collection
Identifier: W-0078
Abstract

Thirteen letters written by Morris E. Boss and members of the Boss family of Binghamton, New York.

Dates: 1861 - 1865

O. T. Brown letter

 Collection
Identifier: W-0154
Abstract

Letter from O. T. Brown to the president of the Texas Division of the United Daughters of the Confederacy describing his experiences as a soldier during the Civil War.

Dates: 1898-05-26

Thomas McAdory Owen correspondence on A Bibliography of Mississippi

 Collection
Identifier: W-0093
Abstract

Contains correspondence between Thomas McAdory Owen and Mississippi authors and scholars regarding Owen's A Bibliography of Mississippi.

Dates: 1896-1909

Peter Brannon papers

 Collection
Identifier: W-0009
Abstract

Correspondence, manuscripts, diaries, and other materials created by Peter A. Brannon, highlighting his career as a pharmacist, an anthropologist, and an archivist.

Dates: 1900-1966

R. Landesberger letter and music

 Collection
Identifier: W-0121
Abstract

Handwritten letter and sheet of music from Geneva (Switzerland) professor Dr. R. Landesberger to President Woodrow Wilson, dated January 7, 1919. A typed transcript of the letter is also included.

Dates: 1919-01-07

Richard Holmes Powell papers

 Collection
Identifier: W-0079
Abstract

Correspondence, essays, and speeches written by and to Richard Holmes Powell of Union Springs,Alabama, and includes the essay "On the Management of Slaves."

Dates: 1833 - 1905

Shelby Iron Company correspondence during the Civil War

 Collection
Identifier: W-0071
Abstract

Correspondence, contracts, and receipts related to the production of iron at the Shelby Iron Works from 1863-1865.

Dates: 1863 - 1865

Southern Alabama Emigration and Development Company letters

 Collection
Identifier: W-0002
Abstract

Letters of this Chicago, Illinois, based company to their agents in Montgomery, Alabama, concerning land development projects in southern Alabama in the late nineteenth century.

Dates: 1897

Emma Gelders Sterne papers

 Collection
Identifier: W-0099
Abstract

Contracts and business correspondence related to the publication of books written by Alabama author Emma Gelders Sterne.

Dates: 1934-1953

United Daughters of the Confederacy, Arkansas Division, Confederate veterans' documents

 Collection
Identifier: W-0034
Abstract

Typescript copies of legal and financial documents filed in Arkansas between 1848 and 1873, as well as typescript copies of letters, diaries, and military service accounts written primarily by Confederate soldiers. The legal documents are mainly deeds of conveyance, tax records, and deeds for swampland.

Dates: 1848-1941

Wallace Marshall manuscripts and research material

 Collection
Identifier: W-0003
Abstract

Correspondence, research notes, newspaper clippings, and manuscripts related to "Tensas Doctor" and "Noise of Great Waters" by Marshall Wallace

Dates: 1947 - 1948

Filtered By

  • Names: Williams, A. S., III X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 37
Daily Life and Family 7
Alabama 6
Alabama -- Authors 5
Manuscripts for publication 5
∨ more
Mobile (Ala.) 5
War and Military 5
Business records 4
United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
Alabama -- History -- Civil War, 1861-1865 3
Baldwin County (Ala.) 3
Business 3
Civil War 3
Coal mines and mining 3
Convict labor 3
Diaries 3
Government, Law and Politics 3
Mobile (Ala.) -- History -- Civil War, 1861-1865 3
Railroads -- Alabama -- Records and correspondence 3
Research notes 3
Technology and Industry 3
Arkansas 2
Children's literature 2
Corinth, Battle of, Corinth, Miss., 1862 2
Family papers 2
Georgia 2
Ledgers (account books) 2
Legal documents 2
Medicine 2
Mississippi -- History -- Civil War, 1861-1865 2
Railroads -- Alabama 2
Real estate development 2
Southern Life and Culture 2
Tennessee -- History -- Civil War, 1861-1865 2
United States -- History -- Civil War, 1861-1865 2
United States -- History -- Civil War, 1861-1865 -- Campaigns 2
United States -- History -- Civil War, 1861-1865 -- Hospitals 2
United States -- History -- Civil War, 1861-1865 -- Military life 2
Accounting 1
African American soldiers 1
African Americans 1
African Americans -- Alabama 1
African Americans -- Education (Higher) 1
Agriculture 1
Alabama -- Politics and government 1
Antebellum Alabama 1
Archaeology 1
Archaeology -- Alabama 1
Authors 1
Autograph albums 1
Autographs 1
Banks and banking 1
Baton Rouge (La.) 1
Blakeley (Ala.) 1
Books and Book History 1
Booksellers and bookselling 1
Bullock County (Ala.) 1
Business and Labor 1
Carnival 1
Chickasaw Indians 1
Choctaw language 1
Choirs (Music) 1
Collectors and collecting 1
Commonplace books 1
Community and Place 1
Composition (Music) 1
Contracts 1
Cotton 1
Creek Indians 1
Dallas County (Ala.) 1
Dauphin Island (Ala.) 1
DeKalb County (Ala.) 1
Education 1
Essays 1
Etowah County (Ala.) 1
Financial records 1
Gadsden (Ala.) 1
Georgia -- History -- Civil War, 1861-1865 1
Governors -- Alabama 1
Huntsville (Ala.) 1
Indians of North America 1
Iron and Steel Industry 1
Iron industry and trade 1
Jefferson County (Ala.) 1
Journalists -- Alabama 1
Labor contract -- United States 1
Law -- Alabama -- History -- 19th century 1
Letter books 1
Limestone County (Ala.) 1
Literature and Authors 1
Louisiana -- History 1
Louisiana -- History -- Civil War, 1861-1865 1
Lowndes County (Ala.) 1
Medicine -- Practice 1
Merchants 1
Minutes 1
Mississippi 1
Monroe County (Ala.) 1
Montgomery (Ala.) 1
Napoleonic Wars, 1800-1815 1
+ ∧ less
 
Names
Brannon, Peter A. (Peter Alexander) 3
Johnston, Joseph Forney 2
Alabama Writers' Conclave 1
Alabama and Mississippi Rivers Railroad Company 1
Armes, Edmund 1
∨ more
Armes, Ethel 1
Atlanta and West Point Rail Road Company 1
Bagby, Arthur P. (Arthur Pendleton) 1
Baker, George O. 1
Baker, Joseph M. 1
Barron, J. D. (Joseph Day) 1
Bass, Allen G. 1
Bass, Elizabeth 1
Bass, Mattie 1
Bass, Sterling, Sr. 1
Battle, Junius K. 1
Battle, Sarah Hunter 1
Bibb, Thomas 1
Bibb, William Wyatt 1
Birmingham, Powderly, and Bessemer Railroad Company 1
Boss, Homer B. 1
Boss, Louisa M. 1
Boss, Morris E. 1
Bowers, William R. 1
Brandon, Thomas 1
Brandon, William Woodward 1
Brannon, Carolyn E. 1
Brannon, Frances Frazier 1
Brannon, George Thomas 1
Brannon, John M. 1
Brannon, Thomas A. (Thomas Aloysius) 1
Brown, Ossian 1
Carmer, Carl 1
Cason, Clarence 1
Cather, James Patrick 1
Chambers, Kate Waller 1
Chapman, Reuben 1
Churchill, C. B. 1
Clay, Clement Comer 1
Cobb, Rufus Wills 1
Cohen, Octavius Roy 1
Collins, M. P. 1
Coman, Elizabeth J. 1
Coman, James 1
Confederate States of America. Army 1
DeLage, C. I. B. 1
Dixon, Frank M. (Frank Murray) 1
Edwards, Giles 1
Ellington, Elvira 1
Evans, Richard V. 1
Ewing, Kathryn McElroy 1
Fitzpatrick, Benjamin 1
Gaillard, Catherine 1
Gaillard, Edmund 1
Gaillard, Henrietta Porcher 1
Gaillard, John 1
Gaillard, Marianne Gendron Palmer 1
Gaillard, Martha Rebecca 1
Gaillard, Thomas 1
Garner, Henrietta Humphry 1
Garner, W. W. (William Wakefield) 1
Goulding, F. R. (Francis Robert) 1
Graves, Bibb 1
Graves, John Temple 1
Graves, Rose Duncan Smith 1
Green, John M. 1
Greene, Peter Alexander 1
Hall, Grover Cleveland 1
Hearst, Joseph Z. 1
Heaton, John 1
Heaton, Joseph 1
Heaton, Townsend 1
Henry, Ephraim Madison 1
Holmes, Jack D. L. 1
Holt, Benjamin Rice 1
Hoole, William Stanley 1
Houston, George S. (George Smith) 1
Hoyt, William Henry 1
Humphry, Charles 1
Hurtel, Alphonse John 1
Hurtel, Gordon Noel 1
Hurtel, Odaline Leclaire 1
Irondale Furnace 1
Jemison, Robert 1
Johansen, Margaret A. (Margaret Alison) 1
Jones, Thomas Goode 1
Kilby, Thomas Erby (1865-1943) 1
Kyle, Robert Benjamin 1
Landesberger, R. 1
Lide, Alice Alison 1
Luciani, Pasqual 1
March, William 1
Marshall, Wallace 1
Martin, S. A. 1
Martin, Thomas W. (Thomas Wesley) 1
Mason, Rebecca A. 1
McCorvey, Thomas Chalmers 1
McElwain, W. S. 1
McVay, Hugh 1
+ ∧ less