Skip to main content Skip to search results

Showing Collections: 451 - 500 of 1239

Fairview Presbyterian Church records

 Collection
Identifier: MSS-1613
Abstract

This collection consists of five record books. The first two are Union Parish Records, and they contain the history of the Union Parish in Alabama and records from 1888 through 1952. The last three are ledgers of the First Presbyterian Church of Uniontown, Perry County, Alabama, from 1848 through 1989. The ledgers include meeting minutes of the church and a variety of bulletins. Church located in Uniontown, Perry County, Alabama.

Dates: 1848-1989

Hallie Farmer papers

 Collection
Identifier: MSS-0503
Abstract

Newspaper clippings and other published material by and about Dr. Farmer, including bibliographies, offprints of articles, book reviews, and other materials.

Dates: 1924-1960

Albert John Farrah manuscripts

 Collection
Identifier: MSS-0505
Abstract

Typescript manuscripts of two textbooks (two copies of each) created by Albert John Farrah, Dean of the University of Alabama Law School from 1912 until shortly before his death in June of 1944.

Dates: 1934

Farris Dale Beason Photographs

 Collection
Identifier: 2009-216
Abstract

This collection consists of twenty-four photographs of two homecoming parades at the University of Alabama.

Dates: 1963 - 1964

Margaret Faulk collection

 Collection
Identifier: MSS-0507
Abstract

Letters and other materials regarding this University of Alabama librarian; most of the collection relates to her illness and death.

Dates: 1932-1942

City of Faunsdale, Marengo County, Alabama, correspondence

 Collection
Identifier: MSS-0509
Abstract

Letters created and received by the city of Faunsdale, Marengo County, Alabama, mainly relating to routine matters in this small town, including city maintenance concerns.

Dates: 1927-1933

Sarah Healey Fenton papers

 Collection
Identifier: MSS-0510
Abstract

Newspaper clippings, letters, and photographs.

Dates: 1950s- 1980s

Zachariah Fields deed

 Collection
Identifier: MSS-0512
Abstract

A conveyance of land in Montgomery, Alabama, dated 3 March 1833, to Jonathan Mayhew and George Whitman.

Dates: 1833-03-02

Fifth Alabama Symposium on English and American Literature papers

 Collection
Identifier: MSS-3607
Abstract

Papers from the fifth Alabama Symposium on English and American Literature

Dates: after 1930

Frank Finnerty papers

 Collection
Identifier: MSS-0516
Abstract

Papers and radio scripts written by this University of Alabama graduate.

Dates: 1940-1970

First Baptist Church of Chalkville Postcard

 Collection
Identifier: MSS-3465
Abstract

Postcard showing the First Baptist Church of Chalkville, Alabama, in 1884 and again one hundred years later in 1984

Dates: 1984

First Baptist Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0517
Abstract

List of pastors, rules of decorum, the church covenant, and baptism lists, 1838-1904. It also includes an article, "Chronicles of the First Baptist Church," by Tom Garner, clerk.

Dates: 1818 - 1927

First Presbyterian Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0518
Abstract

Contains record books, 1820-1948; list of baptisms, 1845-1894; Board of Trustees record books, 1838-1911; Board of Deacons minute book, 1886-1888; and miscellaneous other documents for this Tuscaloosa, Alabama church.

Dates: 1820 - 1948

Fletcher Moore Photographs

 Collection
Identifier: 2008-017
Abstract

This collection depicts photographs of the University of Alabama and men in Ku Klux Klan clothes.

Dates: 1935

William Baker Flowers and Jennie Shaw Flowers University of Alabama materials

 Collection — Box: 2339
Identifier: MSS-0523
Abstract

Items relating to Walter Flowers and Jennie Shaw Flowers as students at the University of Alabama, including commencement programs, SGA and WSGA ribbons, Triangle ribbon, library card, and invitation to a dance

Dates: 1943 - 1946

Flyer Supporting a "National Anti-Poll Tax Week"

 Collection
Identifier: MSS-4969
Scope and Contents This collection contains a flyer designed to generate interest and support for a "National Anti-Poll Tax Week," a voting rights campaign organized by the Southern Negro Youth Congress in the 1940s. Distributed in Birmingham, Alabama, it features a poem urging support for the Geyer Poll Tax Bill and a handdrawn illustration of a congressman reading a large amount of mail in support of the legislation. The bottom of the document features a short form encouraging local organizations to form...
Dates: ca. 1940

The Forgotten United Textile Workers of America Strike: Labor Revolt in Alabama, 1934

 Collection
Identifier: MSS-4199
Abstract

Unpublished, bound manuscript about the nationwide United Textile Workers of America strike in 1934.

Dates: 2016

Former Prisoners of War Benefits Act of 1981

 Collection
Identifier: MSS-3458
Abstract

Framed copy of the Former Prisoners of War Benefits Act of 1981, inscribed to Jeremiah Denton, Senator from Alabama who had been a prisoner of war of the North Vietnamese for seven years and seven months during the Vietnam War

Dates: 1981-01-05

Alexander Brevard Forney diploma

 Collection
Identifier: MSS-3641
Abstract

1840 University of Alabama diploma

Dates: 1840

Fort McClellan Internment Camp Photographic Album

 Collection
Identifier: 2018-002
Abstract

This collection consists of one photographic album containing 129 silver gelatin prints portraying life at Fort McClellan, Alabama—one of four major prisoner of war camps in the state—in June 1943. Private Charles W. Christopher of the Military Police Escort Guard, a branch of the United States Army, collected and arranged the images into the album.

Dates: 1943

"Origin of Fort Toulouse" essay

 Collection
Identifier: MSS-0528
Abstract

An essay on the history of Fort Toulouse, constructed in 1717 near Wetumpka, Alabama

Dates: after 1900

Forty-fifth Street Baptist Church, Birmingham, Alabama, Worship Bulletins and other Records

 Collection
Identifier: MSS-4060
Abstract

Archive of programs for a variety of programs related to the 45th Street Baptist Church in Birmingham, Alabama, from 1949 to 1979

Dates: 1949-1978

Virginia Oden Foscue Alabama place-name essay collection

 Collection
Identifier: MSS-0529
Abstract

Twenty-four essays (including one doctoral dissertation and three master’s theses) on Alabama place-names written by students of Virginia O. Foscue, who was a Professor of English at the University of Alabama from 1963 to 1993.

Dates: 1959-1984

Edwin Hardy Foster papers

 Collection
Identifier: MSS-0532
Abstract Letters written by and to Foster between 1907 and 1938, as well as some miscellaneous correspondence written by Foster’s family members and members of the United States House of Representatives concerning his application to the Consular Services. There is also a small collection of letters written in German; Foster’s report cards from Male High School (1875-1881) and his first semester grades from The University of Alabama in 1882; reports cards for his brothers, Sumner B., Thomas J., Henry...
Dates: 1872-1938

President Richard C. Foster Records

 Record Group
Identifier: RG-008
Abstract

This record group contains the presidential records of Dr. Richard C. Foster, University of Alabama president from 1937 to 1941.

Dates: 1923-1948

Richard Clarke Foster scrapbooks and papers

 Collection
Identifier: MSS-0537
Abstract

Scrapbook and folder containing newspaper and magazine articles as well as tributes to Foster, who died four years after becoming president of the University of Alabama.

Dates: circa 1941

Four Minute Men, Women's Division, Birmingham, Alabama, scrapbook

 Collection
Identifier: MSS-0539
Abstract

Scrapbook containing newspaper clippings and other materials about this organization, whose members gave speeches in support of World War I.

Dates: 1918 - 1919

Fourth Alabama Regiment Newspaper Article Transcriptions

 Collection
Identifier: MSS-1189
Abstract

Typewritten transcriptions of articles about the 4th Alabama Regiment. Original articles were in unnamed Huntsville, Alabama, newspapers

Dates: 1861 - 1862

Frances Virginia McLin Wright Papers

 Collection
Identifier: MSS-4191
Abstract

Papers of a Sheffield, Alabama, elementary school teacher, her family, and allied families.

Dates: 1879 - 1974

Francis Johnson Keene Papers

 Collection
Identifier: MSS-0798
Abstract

Ledger sheets of accounts recording the sale of lumber, flour, corn, and other commodities. The collection also contains poems written by and arithmetic exercises done by Frances Johnson Keene.

Dates: 1843 - 1855

Francis L. Constantine ledger and letter book

 Collection
Identifier: W-0045
Abstract

Journal includes ledger entries, transcriptions of letters, and recipes, as well as a few letters and newspaper clippings

Dates: 1866-1889

Francois Ludger Diard poetry notebook and Mobile scrapbook

 Collection
Identifier: W-0025
Abstract

Notebook of this Mobile, Alabama, native's poetry and a scrapbook of newspaper clippings and letters relating to his work.

Dates: 1917-1929

Frank Everard Ardrey, Jr. Photographs

 Collection
Identifier: 2008-022
Abstract

This collection consists chiefly of photographs relating to the railroads, trolleys, and railroad stations throughout Alabama.

Dates: 1912 - 1974

Frank Jones Photographs

 Collection
Identifier: 2009-213
Abstract

This collection consists of eight black and white photographs of Shelby Iron Company, Shelby, Alabama, also photographs of the workers, a store, and a hotel.

Dates: 1900 - 1909

Will Franke paper

 Collection
Identifier: MSS-0540
Abstract

A paper titled "Jefferson County 1850," written by this Birmingham, Alabama, native at the request of the Birmingham Historical Society and includes a detailed listing of the county's merchants and political leaders circa 1850.

Dates: 1950

Gregory Free letters

 Collection
Identifier: MSS-3613
Abstract

Letters about Dixon Hall Lewis and the refurbishment of one of his specially constructed chairs.

Dates: 1974

Freedwoman's Labor Contract

 Collection
Identifier: MSS-5066
Scope and Contents This collection consists of a one-page manuscript labor contract executed on January 1, 1866, between John Colmen Chapman and Let Chapman, a freedwoman formerly enslaved by the Chapman family. The document outlines the terms of Let’s employment for one year, ending on December 31, 1866. The contract stipulates that Let will perform labor as reasonably required by Chapman, likely domestic or agricultural in nature, in exchange for housing, food, and a payment of sixty dollars in local...
Dates: 1866-01-01

Friendship Missionary Baptist Church Records

 Collection
Identifier: MSS-1639
Abstract

Includes records of the Friendship Missionary Baptist Church located in the coal mining community of Brookwood, Alabama.

Dates: 1873 - 2004

William Fulton letter

 Collection
Identifier: MSS-0547
Abstract

Typescript copy of a letter dated 12 April 1865, written by Fulton to his sister, Mrs. Theodora Fulton Pettus, describing the surrender of Mobile, Alabama, to Union forces.

Dates: 1865 April 12

G. W. Hewitt Letter

 Collection
Identifier: MSS-0668
Abstract

A 1876 letter to the editor of the Congressional directory.

Dates: 1876

Gabriel Jacoby, March of Triump Musical Score

 Collection
Identifier: MSS-0739
Abstract

A handwritten score with lyrics of Jacoby's composition "March of Triumph," bearing the inscription "Sincerely Dedicated to my Alma Mater The University of Alabama and the Famous Crimson Tide of 1931." That year also witnessed the publication of Jacoby's "March of Triumph: March fox-trot" (New York: Thornton W. Allen).

Dates: 1931

Gabriel Moore Broadside

 Collection
Identifier: MSS-4730
Scope and Contents This broadside, signed by the Governor of Alabama at the time, expresses an "increased and strengthened confidence in the fitness of Andrew Jackson for the office of President," urging his re-election. It is also signed in print by the Alabama Speaker of the House of Representatives, James Penn, and the President of the Alabama Senate, Samuel B. Moore. Especially pleasing to Alabama was Jackson's veto of he Maysville Road Bill, on the grounds that the Constitution did not...
Dates: 1830-12

George Strother Gaines paper

 Collection
Identifier: MSS-0551
Abstract

Typescript copy of Gaines's "Reminiscences of Early Times in the Mississippi Territory," which discusses the Choctaw and Chickasaw Indians and treaties (1810-1840).

Dates: 1908

President John M. Gallalee Records

 Record Group
Identifier: RG-012
Abstract

This record group contains the presidental records of John M. Gallalee, president of The University of Alabama from 1948 to 1953.

Dates: 1927-1975

University of Alabama Gallalee physics collection - "Shroud of Washington"

 Collection
Identifier: MSS-3486
Scope and Contents

The collection contains the "Shroud of Washington", a cloth that shows an image of George Washington under ultraviolet lights. The cloth was brought in by Mark Graham, Physics Lab Coordinator, UA Physics Dept., January 2000; the purpose of the demostration was to show phosphorescence.

Dates: 2000-01-01

Marian Gallaway papers

 Collection
Identifier: MSS-0554
Abstract

Collection of play scripts, theatre notes, research, programs, and photographs compiled by the long-time director of the University of Alabama Theater.

Dates: after 1948

Mrs. John S. Gandy paper

 Collection
Identifier: MSS-0556
Abstract

Paper by Gandy titled "History of the Bethesda Presbyterian Church, Gordo, Alabama, 1838-1938." It actually covers the church's history through 1957 and includes lists of members and pastors.

Dates: 1954

Alexander Michael Garber Jr. diploma

 Collection
Identifier: MSS-3791
Abstract

This collection contains the University of Alabama diploma conferred to Alexander Michael Garber, Jr.

Dates: 1876 July 9

Thomas Henry Garner papers

 Collection
Identifier: MSS-0560
Abstract

Correspondence, postcards, invitations, and other items, including letters (1887-1892) from Alston Fitts while he was in Europe.

Dates: 1887-?1913

General Grand Accepted Order of Brothers & Sisters certificate

 Collection
Identifier: MSS-3553
Abstract

Certificate establishing "a Tabernacle to be known by the Name and Title of Venus Tabernacle No. 56" in 1907.

Dates: 1907

Filtered By

  • Subject: Alabama X

Filter Results

Additional filters:

Subject
Alabama 591
University of Alabama 289
Correspondence 280
Photographs 165
Daily Life and Family 144
∨ more
Government, Law and Politics 140
Community and Place 120
Business and Labor 105
Clippings (Books, newspapers, etc.) 104
Education 99
Tuscaloosa (Ala.) 87
War and Military 76
Women 72
Alabama -- Politics and government 71
Students 68
Albums (Books) 63
Southern Life and Culture 58
Civil War 57
University of Alabama -- Faculty/Staff 52
Legal documents 49
Alabama -- History -- Civil War, 1861-1865 47
Alabama -- History -- 1819-1950 46
Business records 46
Religion and Spirituality 46
Diaries 42
Alabama -- Industries 41
Associations, institutions, etc. 41
Ledgers (account books) 41
Personal correspondence 40
University of Alabama -- Alumni and alumnae. 40
Education -- Alabama 39
African Americans 37
Birmingham (Ala.) 37
Speeches 37
Alabama -- Authors 36
Minutes (Records) 36
Literature and Authors 35
Civil rights 34
Church records and registers -- Alabama 33
Politicians -- Alabama 31
Agriculture 30
Genealogy 30
Manuscripts for publication 30
Medicine 30
Financial records 28
Teachers 28
Women -- Alabama 28
Alabama -- History 27
Slavery -- Alabama 26
Technology and Industry 26
Montgomery (Ala.) 24
African Americans -- Alabama 23
Architecture and Landscape 23
Biography 23
Education, Higher 23
Research notes 23
University of Alabama -- Presidents 23
Church records and registers 22
Music and Performing Arts 22
Receipts (financial records) 22
United States -- History -- Civil War, 1861-1865 22
Governors -- Alabama 21
University of Alabama -- Buildings -- History 21
Civil rights -- Alabama 20
Poetry 20
Reports 20
Business correspondence 19
Letters 19
Mobile (Ala.) 18
Papers (document genre) 18
Railroads -- Alabama 18
Records and correspondence 18
University of Alabama -- Football -- History -- 20th century 18
World War, 1939-1945 18
African Americans -- Civil rights -- Alabama 17
World War, 1914-1918 17
Account books 16
Banks and banking 16
Deeds 16
Family 16
Jefferson County (Ala.) 16
Lawyers -- Alabama 16
Political campaigns -- Alabama -- History -- 20th Century 16
Science and Nature 16
University of Alabama -- History -- 19th century 16
African Americans -- Alabama -- History -- 19th century 15
Coal mines and mining 15
College students 15
Essays 15
Greek letter societies 15
Huntsville (Ala.) 15
Love and Friendship 15
Notes 15
Plantations -- Alabama 15
Travel and Tourism 15
Family histories 14
Family papers 14
Marengo County (Ala.) 14
Memorabilia 14
Artifacts 13
+ ∧ less
 
Language
English 1236
French 3
German 2
Spanish; Castilian 2
Yiddish 1
 
Names
University of Alabama 140
Williams, A. S., III 69
McBride Rare Books (Vendor) 18
Wallace, George C. (George Corley) (1919-1998) 14
Hall, Wade 9
∨ more
Democratic Party (Ala.) 7
Ragland, Wylheme H. 7
University of Alabama. Corps of Cadets 7
Gorgas, Josiah, 1818-1883 6
Kennedy, Frederick 6
Lee, Nelle Harper (1926-2016) 6
Alabama Historical Association 5
Apfelbaum, Charles 5
Brannon, Peter A. (Peter Alexander) 5
Chapman, Reuben 5
Lucy, Autherine, 1930-2022 5
University of Alabama. Board of Trustees 5
Alabama Crimson Tide (Football team) 4
Alabama. Army National Guard 4
Cather, James Patrick 4
Confederate States of America. Army 4
Freemasons 4
Gallalee, John M. 4
Garland, Landon C. (Landon Cabell) (1810-1895) 4
Hoole, William Stanley 4
Jemison, Robert, Jr. 4
Ku Klux Klan (1915- ) 4
Tennessee Coal, Iron, and Railroad Company 4
Tutwiler, Julia 4
University of Alabama. "Million Dollar Band" 4
University of Alabama. Department of Music 4
University of Alabama. Office of Archaeological Research 4
Alabama. National Guard 3
Bryce Hospital (Tuscaloosa, Ala.) 3
Bryce, Peter 3
Clay, Clement Comer 3
Davis, Jefferson 3
Denny, George Hutcheson 3
Dixon, Frank M. (Frank Murray) 3
Episcopal Church 3
Geological Survey of Alabama 3
Hargrove, Andrew Coleman 3
Howard, Elizabeth 3
Howard, Ronald 3
Johnston, Joseph Forney 3
Jones, Thomas Goode (1844-1914) 3
Manly, Basil 3
McCorvey, Thomas Chalmers 3
Pickens, Israel 3
Read'Em Again Books (Vendor) 3
Robinson, Jimmy 3
Rose, Frank Anthony 3
Shorter, John Gill 3
Smith, Eugene Allen 3
Strode, Hudson 3
Tuscaloosa Public LIbrary 3
United Confederate Veterans 3
United Daughters of the Confederacy 3
United Klans of America 3
United States. Bureau of Refugees, Freedmen, and Abandoned Lands 3
University of Alabama. Army ROTC 3
University of Alabama. National Alumni Association 3
University of Alabama. School of Law 3
Van de Graaff, Adrian Sebastian 3
Wyman, William Stokes 3
Abercrombie, John William, 1866-1940 2
Adams, Oscar W. 2
Alabama A & M University 2
Alabama Central Female College (Tuscaloosa, Ala) 2
Alabama Fuel and Iron Company 2
Alabama Women's Hall of Fame 2
American Red Cross 2
Anderson, James Austin 2
Armes, Edmund 2
Armes, Ethel 2
Arnoldy, Gray Humphries 2
Atlanta and West Point Rail Road Company 2
Bagby, Arthur P. (Arthur Pendleton) 2
Banks, Athelyne Celest 2
Bass, Sterling, Sr. 2
Battle, Junius K. 2
Bibb, William Wyatt 2
Birmingham News 2
Bishop/Tanglewood 2
Blackburn, John L. 2
Brandon, William Woodward 2
Brantley, William H. (William Henderson) 2
Bryant, Paul W. 2
Calhoun School (Lowndes County, Ala.) 2
Carmer, Carl 2
Carmichael, Oliver C. (Oliver Cromwell) 2
Clayton, Henry De Lamar 2
Coleman, Jefferson Jackson 2
Collier, H. W. (Henry Watkins) 2
Confederate States of America. Army. Alabama Infantry Regiment, 1st 2
Confederate States of America. Army. Shockley's Alabama Escort Company 2
Cunningham, Daphne 2
Daughters of the American Revolution 2
Davis, Jerry A., Jr. 2
Dawson, Nathaniel Henry Rhodes (1829-1895) 2
+ ∧ less