Skip to main content Skip to search results

Showing Collections: 1 - 47 of 47

Adam H. Whetstone diary

 Collection
Identifier: W-0080
Abstract

Contains the diary of Confederate soldier Adam H. Whetstone of Prattville, Alabama

Dates: 1864 - 1865

Alabama Review editorial records

 Collection
Identifier: MSS-0051
Abstract

Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.

Dates: 1976 - 1987

Alabama Warriors speech text

 Collection
Identifier: MSS-0053
Abstract

Text of a speech describing the contribution of Emma Sansom, Joseph Wheeler, Raphael Semmes, and John Pelham to Alabama history, read at the February 2, 1933, meeting of the Canebreak Rifle Guard Chapter of the United Daughters of the Confederacy.

Dates: 1933

Albert Taylor Goodwyn Alabama secession essay and notes

 Collection
Identifier: W-0037
Abstract

Brief narrative and collection of notes related to Alabama secession written by politician Albert Taylor Goodwyn in 1916

Dates: 1916

Allen Family papers

 Collection
Identifier: MSS-0064
Abstract

The business and personal papers of John G. Allen (1810- 1891) and his son Charles Edward (1860-1943), planters of Marengo County, Alabama, including Civil War letters, tenant farmer contracts, mortgages and indentures, bills and receipts, personal letters, insurance policies, and miscellaneous items relating to the family.

Dates: 1848-1906

Beasey Samuel Hendrix, Jr. Papers

 Collection
Identifier: MSS-3450
Scope and Contents The Beasey Hendrix Papers primarily consist of genealogical research conducted by Hendrix on the Hendrix/Henrix family lineage. Additionally, the collection includes historical research on soldiers from Tuscaloosa County, Alabama, who served in the American Civil War.Of particular significance are two publications authored by Hendrix: Tuskaloosa's Own, which details the contributions of local soldiers during the Civil War, and ...
Dates: 1861 - 2004

C. N. Henkle Letter

 Collection
Identifier: MSS-0664
Abstract

A letter dated January 1878, to Mrs. J. Avery, detailing Henkle's involvement in Croxton's Raid, a spring 1865 Union Army foray into west Central Alabama, and the Union seizure of Tuscaloosa in April 1865.

Dates: 1878-01

Charles Gibson Confederate Civil War Requisitions Letter

 Collection
Identifier: MSS-4757
Scope and Contents

A Civil War-era document written by confederate soldier Charles Gibson, requesting that the citizens of Lawrence County, Alabama, loan teams of horses and wagons to transport corn to feed the families of soldiers serving in the Confederate Army. The document, signed by Alabama citizens, references a directive from General Philip Dale Roddey and Colonel Patterson, urging immediate action to prevent starvation among indigent families.

Dates: 1864-07-16

Confederate Letters and Receipts Related to Alabama Forts

 Collection
Identifier: MSS-5075
Scope and Contents This collection contains nine letters and two clothing receipts related to Confederate military service at Alabama's Fort Gaines and Fort Morgan during the U.S. Civil War. With the exception of a single receipt, the items are dated 1861, and most are one page in length. The first letter, from Artillery Captain A.B. Joiner, is addressed to General S.P. NeSmith, and notes Fort Morgan in the state's plan to join the Confederacy.Six letters are addressed to Alabama's...
Dates: 1861 - 1862

Confederate Military History of Alabama

 Collection
Identifier: W-0056
Abstract

Manuscript of General Joseph Wheeler's Confederate Military History of Alabama.

Dates: 1899

Confederate States Army, 2nd Battalion Georgia Sharpshooters, Muster and Pay Roll

 Collection
Identifier: MSS-4943
Scope and Contents

This collection contains a muster and pay roll for Company E of the 2nd Battalion Georgia Sharpshooters. A document of the Confederate States Army (CSA), it states the names of the unit's officers and soldiers from December 3, 1862, to February 28, 1863. It notes the pay and promotions of various men, their rank, and where and when they enlisted. Also included is information about absences connected to desertion, hospital stays, and notations of men who died or found substitutes.

Dates: 1862-12-03 - 1863-02-28

Daniel R. Hundley Diary

 Collection
Identifier: MSS-0716
Abstract

Hundley's diary covers the years 1861-64. The entries discuss secession and preparations for war, wartime service, private thoughts, news from home, and other matters.

Dates: 1861 - 1864

John C. Deason papers

 Collection
Identifier: MSS-0420
Abstract

A collection of copies of Civil War muster rolls including those of the Forty-fourth Alabama Infantry Regiment, Co. B (15 March 1862), the Twentieth Alabama Infantry Regiment, Co. H (16 September 1861), the Thirty-sixth Alabama Infantry Regiment, Co. F (13 May 1862), and the First Alabama Infantry Regiment, Co. A (nd).

Dates: 1861-1862

Edward Bressie Vaughan Papers

 Collection
Identifier: MSS-2283
Abstract

Papers of both Edward Bressie Vaughan, Sr. and Jr. The majority of the papers are requisitions, receipts, Quartermaster stores, etc. from August through Novemeber 1862 during the Kentucky Campaign signed by or sent to Lieutenant Edward Bressie Vaughan, Jr.. Other papers include both Vaughan, Sr.'s and Jr.'s personal and business correspondence from 1832 through 1869. The collection also contains E.B. Vaughan, Sr.'s Oath of Allegiance (dated 30 June 1865) to the United Stated.

Dates: 1832 - 1867; Majority of material found in 1862 - 1862

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

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

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

H. C. Harris letter

 Collection
Identifier: MSS-0639
Abstract

Letter dated 2 November 1862, from Camp Forney, near Mobile, to his sister in Livingston, Alabama, discussing going into winter quarters, decrying the army and the plight of the common soldier, and vehemently expressing his wish for a substitute to take his place in the army during the Civil War.

Dates: 1862 November 2

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

Henry Tutwiler papers

 Collection
Identifier: W-0081
Abstract

Contains three notebooks: an account book recording tuition payments at Greensboro Academy; a second account book documenting Henry Tutwiler's personal expenses; and a commonplace book containing book reviews, weather reports, and very brief entries about the Civil War.

Dates: 1862 - 1884

Holliman and Stewart families letters

 Collection
Identifier: MSS-3749
Abstract

Civil War letters and miscellaneous documents of James Franklin Holliman and William Stewart, to and from their families between 1862-1911.

Dates: 1837-1936

Joseph S. Huhn Diary

 Collection
Identifier: MSS-3217
Abstract

Pocket diary of Civil War Union soldier, Joseph S. Huhn of Company "F" of the Ohio 114th Infantry, documenting daily activities between 1 January and 21 August 1865. The remainder of the diary is miscellaneous information and a series of exam questions.

Dates: 1865

"In Honor of the Cadets who Loyally and Courageously defended Tuscaloosa during Croxton's raid April 4th, 1865, and all those University Students who served" Print

 Collection
Identifier: MSS-4193
Abstract

Framed print listing the names of the University of Alabama Cadets who were part of the defense of Tuscaloosa in 1865.

Dates: unknown

J. J. Magee diary

 Collection
Identifier: MSS-3764
Abstract

Civil War diary of Captain J. J. Magee of Company D, Eighth Alabama Infantry.

Dates: 1861

J. K. Wright Letter

 Collection
Identifier: MSS-1584
Abstract

A letter dated 26 January 1865, to a friend, B. F. Brown, in Nashville, written by a soldier in the 4th Alabama Cavalry while in prison hospital in Delaware. Discusses taking the loyalty oath to end his imprisonment.

Dates: 1865-01-26

J. R. John Letters

 Collection
Identifier: MSS-0756
Abstract

Typescript copies of 1863 letters, written from Selma to Alabama Governor John Gill Shorter, concerning John's efforts to stop cadets from leaving the University to fight in the Civil War, and on preparations for the defense of Tuscaloosa.

Dates: 1863

James Austin Anderson papers

 Collection
Identifier: MSS-0078
Abstract

A collection of copies of newspaper clippings and information about Tuscaloosa, Alabama, and its people.

Dates: 1898-1941

John S. McGraw Letters

 Collection
Identifier: MSS-0956
Abstract

Letters from this soldier in the 57th Indiana Volunteers, stationed near Huntsville, Alabama, to his wife and daughter in Richmond, Indiana, January 1 to March 29, 1865. They describe winter quarters and the city of Huntsville after it had been partially burned.

Dates: 1865

Joseph Jermain Slocum Letters

 Collection
Identifier: MSS-4295
Abstract

Five letters written by this Union officer serving in Nashville and Franklin, Tennessee, and Huntsville, Alabama.

Dates: 1862-03-26 - 1862-06-01

Letter from A.T. Goodwyn, Johnson's Island POW, to Mrs. S.D. Oliver

 Collection
Identifier: MSS-4884
Scope and Contents This collection contains a letter from Albert T. Goodwyn to his sister Elizabeth Goodwyn Oliver, written while he was imprisoned at Johnson's Island in 1864. The letter offers insight into the life and morale of a Confederate officer in captivity and is fairly positive, discussing Goodwyn's relief to hear that Elizabeth's husband, Sam, was not wounded as he had been informed. Goodwyn expresses resignation about the duration of his imprisonment, noting his only hope for early release would be...
Dates: 1864-10-24

Lumsden's Battery battle flag, Alabama Light Artillery, Confederate States Army

 Collection
Identifier: MSS-3719
Abstract

Battle flag of Lumsden's Battery, Company "F", 2nd Light Artillery Battalion.

Dates: between 1861 and 1865

Captain Clarence Mauck Letters

 Collection
Identifier: MSS-2878
Abstract

This collection contains four letters from Gravelly Springs, Alabama pertaining to ordinance returns and bills for Captain Clarence Mauck of the 4th U.S. Cavalry.

Dates: 1865

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

Rebecca Brigham Harris Letters

 Collection
Identifier: MSS-5052
Scope and Contents This collection comprises nine Civil War-era autograph letters written between 1861 and 1864 to Rebecca Brigham Harris of Russellville, Alabama, by four Confederate soldiers, including two commanding officers of the 16th Alabama Regiment who later died in battle. The letters span locations in Georgia, Tennessee, and Louisiana and total thirty-eight manuscript pages. They offer detailed accounts of military life, battlefield experiences, troop movements, and personal reflections on the...
Dates: 1861 - 1864

S. R. Norton letters

 Collection
Identifier: MSS-1059
Abstract

Letters of a Union soldier in the 18th Michigan Infantry to his wife, written from Decatur, Stevenson, and Huntsville, Alabama and Nashville, Tennessee, during the Civil War.

Dates: 1864 - 1865

Samuel Richmond Caffee Papers

 Collection
Identifier: MSS-2114
Abstract

Diary (and photocopies) and other documents written by Samuel Richmond Caffee, physician and founding member of Avondale Baptist Church in Birmingham, Alabama. There are also documents written by others about Dr. Caffee.

Dates: 1858-1977

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

Catherine P. Spell Collection

 Collection
Identifier: MSS-4057
Abstract

Audio cassettes and transcripts

Dates: 2003-01

"The Federal raid into central Alabama"

 Collection
Identifier: W-0040
Abstract

Text of a speech presented by James A. Anderson on April 3, 1935, at a meeting of the Kiwanis club of Tuscaloosa, Alabama, commemorating the seventieth anniversary of Union raids in Selma, Montgomery, and Tuscaloosa.

Dates: 1935 April 3

Thomas P. Clinton Letters

 Collection
Identifier: MSS-0319
Abstract

Letters about the burning of the University of Alabama, April 1865, which Clinton witnessed as a young boy.

Dates: Unknown

"To Arms in the Valley" program and script

 Collection
Identifier: W-0152
Abstract

Program, cast list, and script of To Arms in the Valley, an historical play about the Civil War set in northern Alabama and presented by the Tennessee Valley Historical Society and the Colbert-Lauderdale Civil War Centennial Commemoration Committee in 1961.

Dates: 1961

United Confederate Veterans Camp W. J. Hardee, No. 39, Birmingham, Alabama, records

 Collection
Identifier: W-0048
Abstract

Records of the United Confederate Veterans Camp W. J. Hardee, in Birmingham, Alabama, between 1906 and 1919.

Dates: 1906-1919

"Valor on the Eastern Shore": typescript

 Collection
Identifier: W-0151
Abstract

Typescript copy of B. L. Roberson's unpublished "Valor on the Eastern Shore."

Dates: 1965

W. T. Ogle Testimony

 Collection
Identifier: MSS-1067
Abstract

Statement dated 18 March 1878 concerning the actions of General John T. Croxton's Union Army forces in seizing Tuscaloosa, Alabama, April 1865.

Dates: 1878-03-18

William Robert Bell Letter

 Collection
Identifier: MSS-0134
Abstract

A letter dated 29 May 1864 from a Confederate soldier to his mother and sister while stationed in Bayou La Batre, Alabama.

Dates: 1864-05-29

William Russell Smith Papers

 Collection
Identifier: MSS-1298
Abstract

This collection consists of letters to his wife and others written while serving in the Alabama secession convention, and a holograph manuscript book of poetry.

Dates: 1834 - 1865

Filtered By

  • Subject: Alabama -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
Civil War 16
Alabama 13
Correspondence 12
War and Military 9
Confederate States of America -- History 6
∨ more
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
United States -- History -- Civil War, 1861-1865 -- Military personnel -- Confederate 5
Diaries 4
Tennessee -- History -- Civil War, 1861-1865 4
Tuscaloosa (Ala.) 4
United States -- History -- Civil War, 1861-1865 4
University of Alabama 4
Daily Life and Family 3
Government, Law and Politics 3
Medicine 3
Mobile (Ala.) -- History -- Civil War, 1861-1865 3
Southern Life and Culture 3
Tuscaloosa (Ala.) -- History 3
United States -- History -- Civil War, 1861-1865 -- Military life 3
Alabama -- History 2
Alabama -- Industries 2
Alabama -- Politics and government 2
Banks and banking 2
Corinth, Battle of, Corinth, Miss., 1862 2
Education -- Alabama 2
Georgia -- History -- Civil War, 1861-1865 2
Mississippi -- History -- Civil War, 1861-1865 2
Ohio -- History -- Civil War, 1861-1865 2
Personal correspondence 2
Records and correspondence 2
Secession 2
Speeches 2
United States -- History -- Civil War, 1861-1865 -- Destruction and pillage 2
United States -- History -- Civil War, 1861-1865 -- Hospitals 2
University of Alabama -- History -- 19th century 2
Account books 1
Alabama -- History -- 1819-1950 1
Alabama -- History -- 1951- 1
Alabama -- History -- To 1819 1
Alabama -- Lawrence County 1
Alabama Hall of Fame Inductees 1
Alabama military units 1
Alabama, West 1
Albums (Books) 1
Audiotapes 1
Authors, American -- Alabama 1
Biography 1
Birmingham (Ala.) 1
Blakeley (Ala.) 1
Bonds 1
Business and Labor 1
Business records 1
Campaigns, Military 1
Cartography 1
Cemeteries -- Alabama 1
Chickamauga, Battle of, Ga., 1863 1
Civil rights 1
Clippings (Books, newspapers, etc.) 1
Colbert County (Ala.) 1
Commonplace books 1
Community and Place 1
Community organization 1
Community organization -- United States 1
Confederate States of America 1
Convict labor 1
Cotton 1
Disease 1
Education 1
Estate administration records 1
Family papers 1
Farmers 1
Fayette County (Ala.) 1
Fort Donelson, Battle of, Tenn., 1862 1
Fort Gaines (Ala. : Fort) 1
Fort Morgan (Ala.) 1
Franklin, Battle of, Franklin, Tenn., 1864 1
Fredericksburg, Battle of, Fredericksburg, Va., 1862 1
Genealogy 1
Georgia 1
Insurance policies 1
Iron and Steel Industry 1
Iron industry and trade 1
Knoxville (Tenn.) 1
Lectures 1
Legal documents 1
Legislators -- Alabama 1
Louisiana -- History -- Civil War, 1861-1865 1
Manuscripts for publication 1
Marengo County (Ala.) 1
Memorials -- United States 1
Military cadets 1
Military discharge 1
Military life 1
Minutes (Records) 1
Missionary Ridge, Battle of, Tenn., 1863 1
Money -- Confederate States of America 1
Muster rolls 1
Nashville (Tenn.) 1
Newspapers -- United States 1
+ ∧ less
 
Language
French 1
 
Names
Williams, A. S., III 11
University of Alabama 5
Anderson, James Austin 2
Goodwyn, Albert Taylor 2
Read'Em Again Books (Vendor) 2
∨ more
Wheeler, Joseph 2
Alabama Review 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Avondale Baptist Church (Birmingham, Ala.) 1
Bell, William Robert 1
Bragg, Braxton 1
Buckner, Simon Bolivar, 1823-1914 1
Burnside, Ambrose Everett 1
Caffee, Samuel Richmond 1
Camp W. J. Hardee 1
Churchill, C. B. 1
Cleburne, Patrick Ronayne, 1828-1864 1
Clinton, Thomas P. 1
Colbert-Lauderdale Civil War Centennial Commemoration Committee 1
Confederate States of America. Army 1
Confederate States of America. Army. Alabama Infantry Battalion, 23rd.. Sharpshooters 1
Confederate States of America. Army. Alabama Infantry Regiment, 15th 1
Confederate States of America. Army. Alabama Infantry Regiment, 1st 1
Confederate States of America. Army. Alabama Infantry Regiment, 20th 1
Confederate States of America. Army. Alabama Infantry Regiment, 36th 1
Confederate States of America. Army. Alabama Infantry Regiment, 44th 1
Confederate States of America. Army. Alabama Infantry Regiment, 58th 1
Confederate States of America. Army. Lumsden's Battery 1
Croxton, John Thomas 1
Davis, Jefferson, 1808-1889 1
Deason, John C. 1
Edwards, Giles 1
Fulton, William 1
Garland, Landon C. (Landon Cabell) (1810-1895) 1
Garretson, J. T. 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Hardee, William Joseph 1
Hargrove, Andrew Coleman 1
Harris, H. C. 1
Hatch, Sarah Holliman 1
Hattie E. Norton 1
Heaton, John 1
Heaton, Joseph 1
Heaton, Townsend 1
Hendrix, Beasey, Jr., 1929-2005 1
Hendrix, Nimrod 1
Henkle, C. N. 1
Hill, D. H. (Daniel Harvey), 1821-1889 1
Holliman, James Franklin 1
Irondale Furnace 1
Jemison, Robert, Jr. 1
John, J. R. 1
Johnson Island Prison 1
Johnston, Joseph E. (Joseph Eggleston), 1807-1891 1
Kurt A. Sanftleben, LLC (Vendor) 1
Lee, Robert E. (Robert Edward) 1
Lumsden, Charles L. 1
Lumsden, David E. 1
Magee, J. J. 1
McBride Rare Books (Vendor) 1
McElwain, W. S. 1
Moore, A. B. (Andrew Barry) 1
Norton, S. R. (Union soldier) 1
Owens, Scott Wilburn 1
Pelham, John 1
Rice, Charles 1
Roberson, B. L. 1
Sansom, Emma 1
Semmes, Raphael, 1809-1877 1
Seward, William Henry 1
Shelby Iron Company 1
Shelby Iron Works 1
Sherman, William T. (William Tecumseh) 1
Smith, Gene E. 1
Spell, Catherine Pepper 1
Stewart, William M. 1
Tennessee Valley Historical Society 1
Tutwiler, Henry 1
Tutwiler, Julia 1
United Confederate Veterans 1
United Daughters of the Confederacy 1
United Daughters of the Confederacy. Canebrake Rifle Guards Chapter 1
United States. Army 1
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 1
United States. Army. Wisconsin Infantry Regiment, 8th (1861-1865) 1
University of Alabama. Corps of Cadets 1
Van de Graaff, Adrian Sebastian 1
Westervelt, W. Y., Mrs. 1
Whetstone, Adam Henry 1
Woodard, George T. 1
+ ∧ less