Skip to main content Skip to search results

Showing Collections: 1 - 50 of 3136

12 Days in May Betamax Tapes

 Collection
Identifier: 2013-027
Abstract

Collection contains the Beta Tapes during the student unrest May 1970 at the University of Alabama.

Dates: 1970-05

66th Infantry Training Regiment, Chapel #23, Worship Bulletin

 Collection
Identifier: MSS-3328
Abstract

Easter Sunday worship bulletin for the 66th Infantry Training Regiment, Chapel #23.

Dates: 1945-04-01

114th U.S.C.T. Clothing Issue Roll

 Collection
Identifier: MSS-4783
Scope and Contents This collection consists of a single receipt roll documenting the issuance of clothing to non-commissioned officers, musicians, and privates of Company D, 114th Regiment, United States Colored Troops (U.S.C.T.) while stationed in Brownsville, Texas, in October 1865. The document lists twenty-eight soldiers who signed for items such as cap covers, trousers, and bootees, each marking their name with an “X.” The roll is dated October 31, 1865, and offers a poignant glimpse into the logistical...
Dates: 1865-10-31

1850 Disunion Letter

 Collection
Identifier: MSS-5008
Scope and Contents This collection contains a letter dated October 29, 1850, from an unknown writer in Washington, D.C. It references a previous connection to the recipient and expresses anxiety about the "integrity of the federal Union." The letter indicates the writer is "for the Union" and prepared to engage in combat in its defense, yet also expresses a belief that the Union has never been "in serious danger." It references individuals whom the writer believes are "fanatics" on both sides of the sectional...
Dates: 1850-10-29

A. and R. Cain Tannery and General Store records

 Collection
Identifier: MSS-0254
Abstract

Daybooks and an accounts ledger kept by the owners of a tannery and general store on Tanyard Street, Northport, Alabama

Dates: 1869-1880

A. B. McDaniel Journals and Scrapbook

 Collection
Identifier: MSS-0951
Abstract

A journal of trips to Europe and western U.S., newspaper clippings about U.S. Army aviators and a flight around South America 1926, photographs, postcards, ticket stubs, and family letters

Dates: 1858 - 1927

A. C. Roycroft papers

 Collection
Identifier: MSS-1213
Abstract

Papers of a Confederate Army officer and Northport, Tuscaloosa County, Alabama resident, including his diary from the final months of the Civil War.

Dates: Majority of material found within 1866 - 1884

A. F. Hopkins Letter

 Collection
Identifier: MSS-0703
Abstract

A letter from Hopkins to Silas Parsons of Huntsville, Alabama, about the debt and finances of clients

Dates: 1844-12-11

A Georgia Soldier in the Civil War, 1861-1865

 Collection
Identifier: W-0083
Abstract

Contains an unbound manuscript of Robert Duncan Chapman's published Civil War memoir.

Dates: 1929

A. L. Anderson Letter

 Collection
Identifier: MSS-1621
Abstract

A letter dated 19 November 1859, to his sister in the north while he was building the new Alabama Insane Hospital (Bryce Hospital) in Tuscaloosa, Alabama. In it Anderson expresses regrets at his inability to provide her with financial assistance and his hopes that he can stay in the South, where his prospects have improved.

Dates: 1859-11-19

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 la Magnanima Nacion Mexicana

 Collection
Identifier: MSS-4292
Abstract

One Mexican political broadsheet discussing events associated with the Pastry War that took place from 1838-1839.

Dates: 1838

A Letter from Fray Francisco Puelles to Viceroy Pedro Garibay

 Collection
Identifier: MSS-4377
Scope and Contents

A manuscript consisting of a letter from Fray Francisco Puelles, dated December 16, 1808, from the Colegio Apostólico de Nuestra Señora de Guadalupe de Zacatecas, bearing the autograph signature of Francisco Puelles. The letter is addressed to the Viceroy of New Spain, Don Pedro Garibay, in response to his November 1, 1808 letter. In it, Puelles informs the Viceroy about the work of the missionaries under his charge in the provinces of Tarahumara and Texas.

Dates: 1808 December 16

A. Mercer Daniel Photographic Album

 Collection
Identifier: 2022-003
Scope and Contents This collection is a personal photo album created by A. Mercer Daniel, a law librarian and the first African American member of the American Association of Law Libraries, documenting the 1910s–1960s with an emphasis on the 1930s. There are 216 photographs on 114 pages, mostly black and white and some sepia; most inserted into corner mounts, the rest adhesive mounted. Most photographs measure 2 ¼” x 3” to 5 ½” x 3 ½”, all are captioned. 22 photographs lacking from album and 2 with surface...
Dates: 1910 - 1960

A. R. Moen Letter

 Collection
Identifier: MSS-1008
Abstract

A letter dated 31 May 1831, from Greensboro, Hale County, Alabama, to M. P. Collins of Collins and Company, Hartford, Connecticut. It reports on businesses in various towns along the Warrior and Tombigbee Rivers and the axes they stock, noting which sell Collins and Company's goods and which do not.

Dates: 1831-05-31

A. S. Williams III Alabama Locales Photograph Collection

 Collection
Identifier: WP-015
Abstract

A large photographic collection of Alabama cities and locations.

Dates: 1880 - 1980

A. S. Williams III Americana Collection's small Civil War manuscript & artifact collections

 Collection
Identifier: W-0150
Abstract

A variety of individual items and small collections that relate to the Civil War

Dates: 1860 - 2007

A. S. Williams III Americana Collection's small manuscript collections

 Collection
Identifier: W-0129
Abstract

A wide variety of individual and small collections consisting of letters, financial materials, and business records, all of which relate to Alabama or the South.

Dates: 1800 - 1970

A. S. Williams III Cartes de Visite Collection

 Collection
Identifier: WP-001
Abstract

The collection contains approximately 3,400 cartes de visite, small photographs mounted on thin pieces of cardboard popular in the latter half of the nineteenth century. The images primarily depict portraits of individuals, many of which are not identified.

Dates: circa 1854-1910

A. S. Williams III Civil Rights Photograph Collection

 Collection
Identifier: WP-016
Abstract

This collection consists of photographs and manuscripts related to the United States Civil Rights Movement (1954-1968). The images depict major events, key figures, and opposition from hate groups. While the collection focuses heavily on Alabama, there are additional events and locations represented.

Dates: 1920 - 1985

A. S. Williams III Collection Acquisition Paperwork

 Collection
Identifier: W-0116
Scope and Contents Includes correspondence, cost estimates, brochures, plans, notes, and various other documents regarding the A.S. Williams III Americana Collection and the University of Alabama Libraries' acquisition of the collection from Mr. A.S. Williams III. Correspondence is primarily between the University of Alabama's Dean of Libraries, Louis A. Pitschmann, and various university offices and personnel, Mr. Williams, and Stephen Rowe (curator and archivist of the Eufaula Athenaeum). Also included are...
Dates: 2008 - 2010

A. S. Williams III Postcard Collection

 Collection
Identifier: WP-002
Abstract

The collection consists of both black-and-white and color twentieth-century postcards collected by Mr. A.S. Williams III. The postcards represent various subjects, including states, foreign countries, Civil War battle sites, Confederate monuments, and other Americana.

Dates: 1900 - 1960

A.B. Campbell Autopsy of Buffalo Soldiers

 Collection
Identifier: MSS-4905
Scope and Contents This collection contains a handwritten autopsy report by A.B. Campbell, the post surgeon at Fort Ringgold in Texas, which documents the cause of death and wounds of Jeremiah “Jerry” Owsley, Moses Turner, and Bartolo Ibara. Owsley and Turner were Black soldiers in Company G of the 9th Cavalry. Their deaths were investigated by their commanding officer, Edward Hatch, who believed the men had been ambushed, robbed, and killed by twenty-five to forty cattle thieves who lived “on both sides of...
Dates: 1875-01-28

President John W. Abercrombie Records

 Record Group
Identifier: RG-248
Abstract

This record group contains the records of University of Alabama president John W. Abercrombie. The records document his years as president, from 1902-1911.

Dates: 1902 - 1911

Thomas Perkins Abernethy Family Photographic Album

 Collection
Identifier: WP-018
Abstract

This collection consists of photographs depicting soldiers at the training field, possibly at Marion Military Institut, and candid shots of Thomas Perkins Abernethy's family.

Dates: 1900 - 1915

Account of the Battle of Cartagena

 Collection
Identifier: MSS-4272
Abstract

The Account of the Battle of Cartagena contains a three-page handwritten description, in French, of a siege by American and British troops against the Spanish-held city of Cartagena, present-day Colombia. The document contains details similar to those found in other accounts of a 1741 siege against the city during a conflict known as the War of Jenkins's Ear (1739-1748).

Dates: 1741

Account of the Slave Ship Jean Marie

 Collection
Identifier: MSS-4973
Scope and Contents This collection consists of a nine-page, large folio manuscript account, titled and docketed “Armement de Jean Marie – 2me Voyage,” dated 1786, detailing the outfitting and cargo of the French slave ship Jean Marie under Captain Noël Marchis. Neatly inscribed in ink and preserved in very good, legible condition, the document records extensive financial and logistical preparations for the vessel’s second slave-trading voyage.The manuscript includes a...
Dates: 1786-10-25 - 1787-11-25

ACIPCO records

 Collection
Identifier: MSS-2741
Abstract

Contains correspondence and production reports of this Birmingham, Alabama, cast iron company.

Dates: 1922-1926

Actors Theatre of Louisville handbill

 Collection
Identifier: MSS-3562
Abstract

Handbill for the production of "Always... Patsy Cline"

Dates: 1997 July 7

Adam H. Whetstone diary

 Collection
Identifier: W-0080
Abstract

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

Dates: 1864 - 1865

Adams Family papers

 Collection
Identifier: MSS-0006
Abstract

This collection consists principally of correspondence among members of the Adams Family, the majority of which concerns the Confederate service of a son, who wrote many letters detailing army life and conditions. It also contains papers related to Homer and John Adams, prisoners of war who died before returning home, and an Adams Family history by Irving Adams, dated December 18, 1948.

Dates: 1849 - 1926; Majority of material found within 1860 - 1865

Address to the People of Hinds County Broadside by John D. Freeman

 Collection
Identifier: MSS-4752
Scope and Contents The Address to the People of Hinds County, authored by John D. Freeman in 1865, is a broadside that explores the legal and social status of freedmen in Mississippi during the Reconstruction era. In the address, Freeman acknowledges the constitutional amendments granting formerly enslaved individuals personal liberty and property rights while emphasizing the state’s role in protecting these rights. He particularly focuses on the legal implications of these...
Dates: 1865

Adrien Rouquette papers

 Collection
Identifier: MSS-1212
Abstract

This collection contains a manuscript French/Choctaw dictionary titled Vocabulaire Choctaw (lac Pontchartrain) Louisiane, a photograph of Father Roquette's chapel, and two clippings from newspapers.

Dates: 1885

African American Mounted Photographs Collection

 Collection
Identifier: WP-014
Abstract

A collection of thirteen black-and-white mounted portraits depicting African Americans.

Dates: 1920 - 1939

Agenda for the Thirteenth Convention of the Congress of Freedom

 Collection
Identifier: MSS-4968
Scope and Contents This collection contains the agenda for the Thirteenth Annual Convention of the Congress of Freedom, held at the Dinkler Tutwiler Hotel in Birmingham, Alabama, from April 9 to April 11, 1964. The document lists the convention's title as "Seminar on Americanism for the Saving of the Nation" and its sponsor as the Freedom Educational Foundation. It highlights the convention’s primary objectives, which promote “Americanism,” patriotism, free enterprise, Constitutional government, and an...
Dates: 1964-04-09 - 1964-04-11

Agnes Ellen Harris Papers

 Collection
Identifier: MSS-0635
Abstract

Contains correspondence and records, index to student files (1930-1944), and indices to miscellaneous publications. Publication topics include agriculture, home economics, P.T.A., publishing companies, sororities, University of Alabama publications, publications of other Alabama colleges and normal schools, and out-of-state college publications.

Dates: 1919 - 1945

Agreement Between Black Firemen's Union and Railroad Managers

 Collection
Identifier: MSS-4953
Scope and Contents This collection contains a printed booklet entitled Agreement between the Colored Firemen and the Management of the New Orleans, Texas and Mexico Railway Company; the Beaumont, Sour Lake and Western Railway Company; and the New Iberia and Northern Railroad Company. It includes a pay scale on its first two pages, which is followed by fourteen articles describing passenger service, freight, seniority, discipline, grievance procedures, and other work-related...
Dates: 1929-09-01

Aileen Kilgore Henderson Papers

 Collection
Identifier: MSS-0661
Abstract

Drafts and final manuscripts of the works of this award-winning Alabama children's author, and correspondence with her editor and with her fans. Also a United States Army Women's Corps uniform [not AKH's actual uniform; the attached insignia may or may not be hers either]: jacket, blouse, skirt and garrison cap, circa 1944-1951 and other military recognitions.

Dates: 1938 - 2008

Air pollution legislation papers

 Collection
Identifier: MSS-3522
Abstract

Essays and research on air pollution and air pollution legislation from 1961 through 1971 from various authors.

Dates: 1961-1971

Alabama Air National Guard letter of authorization

 Collection
Identifier: MSS-0014
Abstract

A photocopy of a memorandum to the commander to the 117th Tactical Reconnaissance Wing of the Alabama National Guard, authorizing transport of non-military personnel, including Governor George C. Wallace, from Montgomery to Tuscaloosa and back on April 30, 1963. Includes signatures of passengers on a waiver form.

Dates: 1963-04-30

Alabama Alumni Association, Cornerstone Committee

 Collection
Identifier: MSS-0018
Abstract

This collection includes a committee report; a list of donors to the Crimson Pride membership drive, 1986-1987; histories of the national alumni association and local chapters; information on the rededication of Denny Chimes in 1987; newspaper clippings about coaches Ray Perkins and Paul "Bear" Bryant; and other information on the history and alumni of the University of Alabama.

Dates: 1888 - 1987

Alabama Anthropological Society records

 Collection
Identifier: W-0059
Abstract

Records of this early Alabama society, including correspondence, reports, newsletters, and photographs.

Dates: 1920-1922, 1958; Majority of material found within 1920 - 1922

Alabama Art Education Association scrapbook

 Collection
Identifier: MSS-3568
Abstract

Alabama Art Education Association scrapbook, 1972-1979

Dates: 1972-1979

Alabama Art League bulletins and exhibition announcements

 Collection
Identifier: MSS-0019
Abstract

Contains 18 bulletins and exhibition announcements of this state-wide artists' organization

Dates: 1940 - 1943

Alabama As It Is, or Immigrants' and Capitalists' Guide Book to Alabama

 Collection
Identifier: MSS-4401
Scope and Contents

This promotional item, Alabama As It Is, or Immigrants' and Capitalists' Guide Book to Alabama , provides an overview of Alabama during the nineteenth century, aiming to attract settlers and investors to the state. It provides insight on how Alabama was marketed to potential immigrants and capitalists during a period of significant growth and change in the state.

Dates: 1889

Alabama Association for Continuing Education and Service papers

 Collection
Identifier: MSS-3468
Abstract

Records for the association including papers from the annual meeting and a directory

Dates: 1973-1975

Alabama Association for Young Children records

 Collection
Identifier: MSS-0020
Abstract

A collection containing meeting minutes, correspondence, the organization's constitution and by-laws, photographs, and other materials.

Dates: 1959 - 1987

Alabama Association of Historians records

 Collection
Identifier: MSS-3699
Abstract

Variety of records of the Alabama Association of Historians from 1993-2009

Dates: 1993-2009

Alabama Aurora papers

 Collection
Identifier: MSS-3530
Abstract

Alabama Aurora, 1913, and two issues from 1914-1915, with pictures of the UA campus as well as a school calendar for the year.

Dates: 1913-1915

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

Filter Results

Additional filters:

Subject
Alabama 591
Correspondence 500
Photographs 476
Daily Life and Family 434
Community and Place 323
∨ more
University of Alabama 289
Women 209
Government, Law and Politics 180
War and Military 175
Business and Labor 157
Clippings (Books, newspapers, etc.) 148
Tuscaloosa (Ala.) 148
Education 136
Civil War 125
Albums (Books) 120
Personal correspondence 104
Southern Life and Culture 104
Diaries 95
Children 93
African Americans 91
World War, 1939-1945 85
Genealogy 84
Love and Friendship 84
Ledgers (account books) 77
Legal documents 76
Students 76
Religion and Spirituality 74
Alabama -- Politics and government 71
United States -- History -- Civil War, 1861-1865 71
Business records 70
Agriculture 68
Birmingham (Ala.) 68
Associations, institutions, etc. 67
Travel and Tourism 65
Letters 60
Mobile (Ala.) 57
Civil rights 54
Manuscripts for publication 54
Literature and Authors 53
University of Alabama -- Faculty/Staff 52
Architecture and Landscape 51
Financial records 51
Minutes (Records) 51
United States -- History -- Civil War, 1861-1865 -- Personal narratives 51
Poetry 50
Medicine 48
Alabama -- History -- Civil War, 1861-1865 47
Alabama -- History -- 1819-1950 46
Family 45
Speeches 45
Technology and Industry 44
Family histories 43
World War, 1914-1918 43
Alabama -- Industries 41
Music and Performing Arts 40
Teachers 40
University of Alabama -- Alumni and alumnae. 40
World War I 39
Receipts (financial records) 38
Church records and registers 37
Education -- Alabama 37
Montgomery (Ala.) 37
Alabama -- Authors 36
Biography 36
Research notes 36
Mexico 35
Business 34
Education, Higher 34
Women -- Societies and clubs 34
Account books 33
Church records and registers -- Alabama 33
Papers (document genre) 33
Kentucky 32
Politics and government 32
Science and Nature 32
Politicians -- Alabama 31
Portraits 31
Dogs 30
Older people 30
Soldiers -- Correspondence 30
Tennessee 30
Business correspondence 29
Cotton 28
Family papers 28
Notes 28
Reconstruction (U.S. history, 1865-1877) 28
Women -- Alabama 28
Alabama -- History 27
Confederate States of America -- History 27
Merchants 27
Reports 27
Broadsides 25
Deeds 25
Huntsville (Ala.) 25
Slavery -- Alabama 25
Tuscaloosa (Ala.) -- History 25
United States -- History -- Civil War, 1861-1865 -- Military life 25
Artifacts 24
Banks and banking 24
Essays 24
+ ∧ less
 
Language
English 3048
Spanish; Castilian 55
French 22
Portuguese 17
German 8
∨ more  
Names
Hall, Wade 280
University of Alabama 158
Williams, A. S., III 152
McBride Rare Books (Vendor) 42
Wallace, George C. (George Corley) (1919-1998) 15
∨ more
Ku Klux Klan (1915- ) 12
Kurt A. Sanftleben, LLC (Vendor) 11
Kennedy, Frederick 10
Lee, Nelle Harper (1926-2016) 10
Ragland, Wylheme H. 10
Read'Em Again Books (Vendor) 10
Tuscaloosa Public LIbrary 10
Apfelbaum, Charles 9
United States. Bureau of Refugees, Freedmen, and Abandoned Lands 9
United States. Navy 9
University of Alabama. Corps of Cadets 9
Alabama (Screw sloop) 8
Cather, James Patrick 8
Confederate States of America. Army 7
Davis, Jefferson 7
Democratic Party (Ala.) 7
Hoole, William Stanley 7
Jackson, Andrew, 1767-1845 7
Tutwiler, Julia 7
Alabama Historical Association 6
Brannon, Peter A. (Peter Alexander) 6
Freemasons 6
Gorgas, Josiah, 1818-1883 6
Summersell, Charles Grayson 6
Tuskegee Institute 6
United States. Colored Troops 6
University of Alabama. Army ROTC 6
University of Alabama. Board of Trustees 6
Chapman, Reuben 5
Garland, Landon C. (Landon Cabell) (1810-1895) 5
Howard, Ronald 5
Jemison, Robert, Jr. 5
Lee, Robert E. (Robert Edward) 5
Lucy, Autherine, 1930-2022 5
Tennessee Coal, Iron, and Railroad Company 5
United Daughters of the Confederacy 5
University of Alabama. "Million Dollar Band" 5
University of Alabama. Department of Music 5
Van de Graaff, Adrian Sebastian 5
Alabama Crimson Tide (Football team) 4
Alabama. Army National Guard 4
Democratic Party (U.S.) 4
Episcopal Church 4
Gallalee, John M. 4
Hargrove, Andrew Coleman 4
Howard, Elizabeth 4
Ku Klux Klan (19th century) 4
Lamont, Joyce 4
Lincoln, Abraham 4
Manly, Basil 4
Robinson, Jimmy 4
Smith, Eugene Allen 4
Strode, Hudson 4
United Klans of America 4
United States. Army 4
United States. Army. Air Corps 4
University of Alabama. Office of Archaeological Research 4
Van Buren, Martin, 1782-1862 4
Alabama Central Female College (Tuscaloosa, Ala) 3
Alabama. Circuit Court (17th Circuit) 3
Alabama. National Guard 3
American Red Cross 3
Bessemer Coal, Iron, and Land Company 3
Blackburn, John L. 3
Bryce Hospital (Tuscaloosa, Ala.) 3
Bryce, Peter 3
Clay, Clement Comer 3
Denny, George Hutcheson 3
Dixon, Frank M. (Frank Murray) 3
Foster, Richard Clarke 3
Geological Survey of Alabama 3
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 3
Handley, Myrtis Parker 3
Hearst, Joseph Z. 3
Hooper, Johnson Jones 3
Jackson, Mildred L. 3
Johnston, Joseph Forney 3
Jones, Thomas Goode (1844-1914) 3
Kappa Alpha Order 3
Lincoln, Abraham, 1809-1865 3
Louis XV, King of France 3
McCorvey, Thomas Chalmers 3
Moore, A. B. (Andrew Barry) 3
Nicholas, James L., Jr. 3
Nicholson, Libba 3
Pedro, Emperor of Brazil, II, 1825-1891 3
Pickens, Israel 3
Rose, Frank Anthony 3
Santa Anna, Antonio López de, 1794-1876 3
Semmes, Raphael, 1809-1877 3
Shelby Iron Company 3
Sherman, William T. (William Tecumseh) 3
Shorter, John Gill 3
Tuskaloosa Female College 3
Tyler, John, 1790-1862 3
+ ∧ less