Skip to main content Skip to search results

Showing Collections: 851 - 900 of 1176

George W. Owen letters

 Collection
Identifier: MSS-1083
Abstract

A collection of three letters, 1823-36, one to Israel Pickens, seeking advice about resigning from the University of Alabama Board of Trustees, one to politician Francis P. Blair, and one to the Globe newspaper.

Dates: 1823-1836

Otis Holloway Owens papers

 Collection
Identifier: MSS-1090
Abstract

Papers of this administrator in the Institute of Higher Education and Research at the University of Alabama who helped establish the University's Special Services Program, which offers academic and guidance services to those in need.

Dates: 1972-1996

P. C. Rogers Paper

 Collection
Identifier: MSS-0050
Abstract

This collection contains a photocopy of the text of a speech titled "Growing Old Gracefully," delivered by P.C. Rogers to the Alabama Retired Teachers Association, Summer Conference, June 24, 1959.

Dates: 1959-06-24

P. H. P. Typed Diaries and Letter

 Collection
Identifier: MSS-4064
Abstract

Typed diary of a northern women who moved to Alabama when her husband was relocated to an Army base there.

Dates: c. 1950

Page Windham Constable Appointment Document

 Collection
Identifier: MSS-4152
Abstract

Document signed by Alabama territorial governor William W. Bibb appointing Page Windham as the constable for Monroe County.

Dates: 1818 March 14

George David Palmer Jr. papers

 Collection
Identifier: MSS-1096
Abstract

Correspondence and papers of a University of Alabama faculty member in the School of Chemistry (1927-1968) who was instrumental in the establishment of the Southern Research Institute and the Southern Association of Science and Industry.

Dates: 1921-1964

Thomas Waverly Palmer records

 Collection
Identifier: MSS-1097
Abstract

Surveys used to gather data for "Register of the Officers and Students of the University of Alabama, 1831-1901".

Dates: 1890

Partlow House Restoration Photographs

 Collection
Identifier: 2013-031
Abstract

Twenty photographs of Partlow house restoration.

Dates: 1900

William Dempsey Partlow papers

 Collection
Identifier: MSS-1109
Abstract

This collection contains correspondence, an autobiography, a short biography, addresses, copies of Partlow's publications, and newspaper clippings. His correspondents included Alabama industrialist and U.S. Congressman Frank W. Boykin, and University of Alabama President and Chancellor George H. Denny.

Dates: 1907-1950

President Raymond R. Paty Records

 Record Group
Identifier: RG-011
Abstract

This record group contains the records of University of Alabama president Raymond R. Paty. The records document his years as president from 1942-1947.

Dates: 1942-1954

Perkins Family Papers

 Collection
Identifier: MSS-1127
Abstract This collection consists chiefly of personal and family correspondence and photographs, together with diaries, essays, literary essays, literary manuscripts, legal and financial papers, receipts, clippings, memorabilia, and printed material relating to Stephens C. Perkins, of Tuscaloosa, Alabama, his wife, Caroline A. Walker Perkins, his son, Julian C. Perkins, and his children. The principal correspondent is P. W. Connor of Virginia, who describes his life in the period from 1840-1870,...
Dates: 1813-1928

Perry County, Alabama, papers

 Collection
Identifier: MSS-0139
Abstract Letters and other documents donated by a source in Perry County, Alabama. The collection consists of eight letters to Elias Benson. There is also one summons order included in the Elias Benson series. Another series contains the will of Philip Smith of South Carolina. The Thomas and Mary Jones series contains three statements of debt made to John E. Cook, along with an indenture statement and draft. The final series includes miscellaneous documents including deed certification, court...
Dates: 1796 - 1898

Pershing Rifles, Company B-4, University of Alabama chapter minutes book

 Collection
Identifier: MSS-3813
Abstract

Minutes book for the University of Alabama chapter of the Pershing Rifles

Dates: 1932-1939

Peter and Rose Swereda Letters

 Collection
Identifier: MSS-1817
Abstract

Includes letters written by a World War II bomber pilot and his wife from training facilities in Tennessee and Alabama to his family in New Jersey.

Dates: 1943 - 1944

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

Thomas Minott Peters papers

 Collection
Identifier: MSS-1130
Abstract

A collection of Thomas Minott Peters' notes on the study of Alabama's lichens, a composite organism that arises from algae or cyanbacteria living among fungus. The notes are handwritten by Thomas in the scientific form of Latin. Also includes his original typed paper titled, "Cataloge of Lichens in Alabama," 1881.

Dates: 1881

Phi Alpha Theta's Commemoration of the Anniversary of the Burning of the University of Alabama

 Collection
Identifier: MSS-2565
Abstract Contains a newspaper article entitled "Yankee colonel wavered that terrible day, but orders were to burn U of A to ground" and the carbon copy of a letter from Charles G. Summersell to C.E. Williams about Phi Theta Kappa's presentation, "Vocata," commemorating the burning of the University of Alabama by Yankee soldiers in April, 1865, just weeks before Lee's surrender in Appomattox, Virginia. There are also four photographs to accompany the "Vocata" text with a page telling who is in...
Dates: 1956

Phi Beta Kappa papers

 Collection
Identifier: MSS-1136
Scope and Contents

This collection contains copies of the 100th Anniversary invitation and letters pertaining to this academic honor society at the University of Alabama.

Dates: 1851-1913

Phi Delta Kappa records

 Collection
Identifier: MSS-1138
Abstract

Contains the slides, accounts, members, newsletters, the stamp crest, the history, two volumes on the, "Phi Delta Kappa Journal For the Promotion of Leadership in Education", Volumes 1 & 2, 1972-74, and certificate honoring and naming the 50th anniversary designated on April 25, 1980, as well as the programs presented for the anniversary.

Dates: 1970's - 1980's

Phi Sigma Kappa records

 Collection
Identifier: MSS-1139
Abstract

A collection of documents concerning the founding and expansion of the Alabama chapter of the Phi Sigma Kappa fraternity.

Dates: 1879-1930

Phil E. Hill General Store Records

 Collection
Identifier: MSS-0671
Abstract

An account ledger for a general store in Fairfield, Alabama, possibly owned by Phil E. Hill

Dates: 1873 - 1874

Phillips High School Collection

 Collection
Identifier: MSS-1141
Abstract

This collection consists of a miscellany of items pertaining to the Phillips High School (Birmingham, Alabama) class of 1930.

Dates: 1930 - 1980

Phillips-Lester Manufacturing Company

 Collection
Identifier: MSS-1140
Abstract

Contains the records of this clothing company including: papers on the correct measurement styles and clothing type for menswear, safety manual, audit records, and transaction booklet.

Dates: unknown

Phoenix Hotel, Carrollton, Pickens County, Alabama records

 Collection
Identifier: MSS-1144
Abstract

This collection contains the hotels ledgers, of whom visited the hotel: date visited, their name, where they're from, and room numbers. Inside the ledgers are some of the hotels bills and certificates, including Alabama Power bill and Health Inspection certificates, as well as some other clippings the hotel may have received from their customers. Dates of the ledgers range from September 1929 - 1938.

Dates: 1909-1948

Pickens County, Alabama, Records

 Collection
Identifier: MSS-0996
Abstract

Unidentified store accounts 1908-13; documents pertaining to county taxes and funding 1935-36, a hotel register, and labor records from Pickens County, Alabama.

Dates: 1908 - 1946

Israel Pickens correspondence

 Collection
Identifier: MSS-1146
Abstract

Correspondence from Pickens containing information about selecting of the University of Alabama seal after the University's incorporation.

Dates: 1822-1825

Pickett Springs, Alabama, city records

 Collection
Identifier: W-0027
Abstract

Ballots, voting lists, city council minutes, oaths of office, and correspondence related to elections in the town of Pickett Springs, Alabama, and a map of the area.

Dates: 1888 - 1920

Pleasant Ridge Primitive Baptist Church, Tuscaloosa, Alabama, Records

 Collection
Identifier: MSS-3975
Abstract

Minutes from the Pleasant Ridge Primitive Baptist Church, Tuscaloosa, Alabama, from 1882-1971

Dates: 1882-1971

P.O.W. - M.I.A. Recognition Day papers

 Collection
Identifier: MSS-3558
Abstract

P.O.W. - M.I.A. Recognition Day, 9 July 1982, State of Alabama Proclamation signed by Gov. Fob James.

Dates: 1982 July 9

Walter H. Powers letterbook

 Collection
Identifier: MSS-1779
Abstract

A single letterbook containing copies of Gurley, Alabama businessman Walter H. Powers's outgoing correspondence, March-October 1938

Dates: 1938

Julien de Lallande Poydras papers

 Collection
Identifier: MSS-1158
Abstract

Correspondence between W. S. Hoole and David Erdman concerning an original poem written by Julian Poydras in 1779 while in Louisiana

Dates: 1779

Laleah G. Pratt letter

 Collection
Identifier: MSS-1162
Abstract

A letter dated 15 September 1840, to a cousin describing the death of Professor Horace S. Pratt of the University of Alabama. The collection also includes other material on Pratt and his family.

Dates: 1840 September 15

Presbyterian Church, Uniontown, Perry County, Alabama records

 Collection
Identifier: MSS-1167
Abstract

Copies of cash books, scrapbooks, and church minutes from three different time ranges; 1848 to 1882, 1904 to 1928, and 1954 to 1973.

Dates: 1848-1973

President Frank A. Rose Records

 Record Group
Identifier: RG-006
Abstract

This record group contains the records of University of Alabama president Frank A. Rose. The records document his years as president, from 1958-1969, and include information on the integration of The University of Alabama in 1963.

Dates: 1958-1969

President Landon C. Garland Records

 Record Group
Identifier: RG-027
Abstract

This record group contains the correspondence of Landon C. Garland, University of Alabama president from 1855-1865.

Dates: 1852 - 1865; Majority of material found within 1861 - 1865

President Oliver C. Carmichael Records

 Record Group
Identifier: RG-013
Abstract

This record group contains the records of University of Alabama president Oliver C. Carmichael. The records document his years as president, from 1953-1957, and include information on the attempt by Autherine Lucy to end racial segration at The University of Alabama in 1956.

Dates: 1944 - 1959

Presidential political campaign ephemera, 2012

 Collection
Identifier: MSS-3703
Abstract

Bumper stickers and pins from the Obama/Biden and Romney/Ryan presidential campaigns for 2012.

Dates: 2012

Carolyn Elizabeth Shepherd Price papers

 Collection
Identifier: MSS-1632
Abstract

Pamphlets, newspaper clippings, and handwritten notes, instructions and essays Carolyn Shepherd Price collected and used as teaching materials in her home economics class. They include a broad range of topics including child development, clothing, health and home management and decoration.

Dates: 1921-1984

Shorty Price letter

 Collection
Identifier: MSS-1169
Abstract

A letter dated 20 March 1973, from Louisville, Barbour County, Alabama, to Joyce Lamont, acquisitions librarian at the University of Alabama Library, asking for prepayment for his forthcoming book, "Alabama Politics--Tell It Like It Is".

Dates: 1973 March 20

Private Rosser's Colt

 Collection
Identifier: MSS-1363
Abstract

Photocopy of a typescript paper titled "Private Rosser's Colt" on the history of a Colt pistol carried by Henry Preston Rosser in the Civil War as a member of Shockley’s Independent Escort Company, from Alabama.

Dates: unknown

R. M. Patton Documents

 Collection
Identifier: MSS-1111
Abstract

This collection consists of a letter regarding lands due the Wills Valley Railroad Co. (part of Northeast and Southwest Alabama RR) upon completion of 20 miles of track, also an offer to purchase mineral rights to the same from Governor (military?) R. M. Patton, who was also President of the Board of Directors of the Central Mining and Petroleum Company of Alabama. Also contains a copy of some legislation.

Dates: 1866

R. W. Withers Letter

 Collection
Identifier: MSS-1567
Abstract

May 1858 letter from a student at Green Springs School, Havana, Alabama, describing school life.

Dates: 1858-05

Radical South Zine Collection

 Collection
Identifier: PM-005
Abstract

Zines created by southern young women, on a variety of personal and political topics, including art, drugs, education, gender and sexuality, mental health, music, people and society, popular culture, race and ethnicity, religion and spirituality, and sex. There are approximately 150 titles from the 1990s-2000s.

Dates: 1990s - 2000s

Ragland Family Photographs

 Collection
Identifier: 2016-001
Abstract

18 images of Ragland family.

Dates: Majority of material found within 1900 - 1940

Ralph Wyckoff Libel Suit Legal Files

 Collection
Identifier: MSS-3636
Abstract

The legal papers of the lawyer hire to represent the New York Times in defense of the libel suit stemming from an article by Harrison Salisbury , published on 12 April 1960, entitled "Fear and Hatred Grip Birmingham."

Dates: 1960 - 1964

Old small Madison-area cemeteries: typescript, prepared by John P. Rankin and Percy B. Keel

 Collection
Identifier: MSS-3756
Abstract

Typescript copy of information found on tombstones and grave markers in small Madison County (Ala.) cemeteries, prepared by John P. Rankin and Percy B. Keel.

Dates: 2001 June

Raymond Hunt Photographs

 Collection
Identifier: 2012-008
Abstract

Seventeen photographs taken by Raymond Hunt of the C.S.S. Alabama model constructed by him. Images are showing the finished model, various stages of construction, and close-up showing details on the model.

Dates: 1993

R.E. Pettus Papers

 Collection
Identifier: MSS-1133
Abstract

Contains a variety of materials belonging to this Huntsville, Alabama, businessman, including maps; letters received from B.H. Meek, Carlos Surish, W.P. Hall; and an invitation to an event at the Alabama Central Female College.

Dates: 1875 - 1921

William F. Reekstin Photograph Albums

 Collection
Identifier: MSS-4113
Abstract

Nine photograph albums of William F. Reekstin, a student at the University of Alabama in the early 1930s documenting a variety of campus venues and activities.

Dates: 1933-1935

Nell Marshall Reid Postcards and Photographs

 Collection
Identifier: MSS-4132
Abstract

Postcards and photographs documenting the travels of the Marshall and Reid families of Alabama.

Dates: 1900 - 1938

Filtered By

  • Subject: Alabama X

Filter Results

Additional filters:

Subject
Alabama 591
University of Alabama 290
Correspondence 279
Photographs 166
Daily Life and Family 146
∨ more
Government, Law and Politics 140
Community and Place 120
Business and Labor 104
Clippings (Books, newspapers, etc.) 104
Education 102
Tuscaloosa (Ala.) 82
War and Military 76
Women 73
Students 70
Scrapbooks 63
Alabama -- Politics and government 60
Southern Life and Culture 59
Civil War 54
University of Alabama -- Faculty/Staff 51
Legal documents 48
Religion and Spirituality 48
Business records 45
Alabama -- History -- 1819-1950 42
Alabama -- History -- Civil War, 1861-1865 42
Associations, institutions, etc. 42
Diaries 42
Ledgers (account books) 41
Alabama -- Industries 40
University of Alabama -- Alumni and alumnae. 40
Personal correspondence 39
African Americans 37
Speeches 37
Alabama -- Authors 36
Literature and Authors 36
Minutes 36
Education -- Alabama 35
Church records and registers -- Alabama 33
Civil rights 32
Manuscripts for publication 31
Agriculture 30
Birmingham (Ala.) 30
Genealogy 30
Medicine 30
Politicians -- Alabama 30
Financial records 28
Teachers 28
Alabama -- History 26
Technology and Industry 26
Women -- Alabama 26
Architecture and Landscape 23
Biography 23
Church records and registers 23
Education, Higher 23
Research notes 23
University of Alabama -- Presidents 23
United States -- History -- Civil War, 1861-1865 22
Music and Performing Arts 21
Receipts (financial records) 21
University of Alabama -- Buildings -- History 21
Governors -- Alabama 20
Reports 20
Montgomery (Ala.) 19
Records and correspondence 19
African Americans -- Alabama 18
Commercial correspondence 18
Letters 18
Papers (document genre) 18
World War, 1939-1945 18
University of Alabama -- Football -- History -- 20th century 17
World War, 1914-1918 17
Account books 16
Banks and banking 16
Deeds 16
Family 16
Jefferson County (Ala.) 16
Lawyers -- Alabama 16
Love and Friendship 16
Science and Nature 16
College students 15
Essays 15
Family histories 15
Huntsville (Ala.) 15
Notes 15
Travel and Tourism 15
University of Alabama -- History -- 19th century 15
Coal mines and mining 14
Family papers 14
Fraternities & sororities 14
Marengo County (Ala.) 14
Memorabilia 14
Mobile (Ala.) 14
Political campaigns -- Alabama -- History -- 20th Century 14
Slavery -- Alabama 14
Artifacts 13
Church membership 13
Civil rights -- Alabama 13
Letter books 13
Maps 13
Newspapers 13
Plantations -- Alabama 13
+ ∧ less
 
Language
English 1175
French 1
German 1
Spanish; Castilian 1
Yiddish 1
 
Names
University of Alabama 137
Williams, A. S., III 69
Cather & Brown Books 33
Wallace, George C. (George Corley) 12
M. Benjamin Katz, Fine Books & Manuscripts 10
∨ more
Hall, Wade 9
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
Bartleby's Books 4
Cather, James Patrick 4
Confederate States of America. Army 4
Gallalee, John M. 4
Garland, Landon C. (Landon Cabell) 4
Hoole, William Stanley 4
Jemison, Robert, Jr. 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
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 3
Ku Klux Klan (1915-) 3
Manly, Basil 3
McCorvey, Thomas Chalmers 3
Pickens, Israel 3
Robinson, Jimmy 3
Rose, Frank Anthony 3
Shorter, John Gill 3
Smith, Eugene Allen 3
Strode, Hudson 3
Summersell, Charles Grayson 3
Tennessee Coal, Iron, and Railroad Company 3
Tuscaloosa Public LIbrary 3
United Confederate Veterans 3
United Daughters of the Confederacy 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 W. 2
Alabama Central Female College (Tuscaloosa, Ala) 2
Alabama Fuel and Iron Company 2
Alabama Women's Hall of Fame 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
Bryce Hospital (Tuscaloosa, 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
Democratic Party (Ala.) 2
Doster, James Fletcher 2
Eborn, B. F. 2
Eborn, Corinne Peteet 2
Emerson, O. B. 2
Evans, Augusta J. (Augusta Jane) 2
Evans, Richard V. 2
Finch, Julia Neely 2
+ ∧ less