Skip to main content Skip to search results

Showing Collections: 551 - 600 of 2874

Elizabeth Tyler Coleman papers

 Collection
Identifier: MSS-0335
Abstract

A miscellany of materials including genealogy, correspondence, the diary of Priscilla Cooper Tyler, daughter-in-law of President John Tyler, a journal, and Coleman's manuscript of "Priscilla Cooper Tyler and the American Scene: 1816-1889." Includes three letters from President Tyler to his son Robert.

Dates: 1776-1955

James Coleman letter

 Collection
Identifier: MSS-0336
Abstract

A letter written by Coleman, dated 22 February 1842, from Athens, Alabama, to John H. Cocke, of Winnsville, Fluvanna County, Virginia. Discusses local temperance activities, the celebration of Washington's birthday, and family health.

Dates: 1842 February 22

Jefferson Jackson Coleman papers

 Collection
Identifier: MSS-0337
Abstract

Souvenirs from various events, as well as awards and honors bestowed upon Coleman, who served The University in many capacities for almost 50 years.

Dates: 1961-1974

John J. Coleman papers

 Collection
Identifier: MSS-0338
Abstract

A collection of tax receipts, bills for drygoods items, indenture contracts, and miscellaneous papers.

Dates: 1825-1849

Wade Hampton Coleman, Jr., papers

 Collection
Identifier: MSS-0339
Abstract

Various documents, including speeches, correspondence, reports, faculty newsletters, alumni magazines, newspapers and newspaper clippings of this Alabama native and University of Alabama professor of Romance Languages

Dates: 1924-1968; Majority of material found within 1950 - 1960

Wiley Coleman papers

 Collection
Identifier: MSS-0340
Abstract

1 Ledger, 2 docket books.

Dates: 1859-1871

C. J. Coley papers

 Collection
Identifier: MSS-0341
Abstract

Letters and two versions of a paper titled "Tallapoosa and Elmore Counties Litigants," read before the Alabama Historical Association, 26 April 1963, concerning a dispute over division of tax revenues generated by hydroelectric power from damming the Tallapoosa River.

Dates: 1963

Collection pertaining to the death of Martin, enslaved earthworks laborer for the Confederacy in Charleston, South Carolina

 Collection
Identifier: MSS-4341
Scope and Contents Eleven documents dated between September 14, 1863, and January 21, 1864, related to the conscripted labor and death of Martin, an enslaved man, and the evaluations and repayment to Thomas W. Chiles, a slaveowner. Martin, 24 years old, was conscripted by the Confederate government to build earthworks at a strategic location on Sullivan’s Island, South Carolina. Provided out of obligation to the Confederate Army, Martin suffered intensive labor and poor, disease-ridden conditions that caused...
Dates: 1863-09-14 - 1864-01-21

Collective Protection documents

 Collection
Identifier: MSS-0344
Abstract

Documents on Collective Protection probably produced by authorities in Birmingham, Alabama, and Montgomery, Alabama, shortly after the United States entered World War II. They cover all areas of collective protection such as home protection, lighting restrictions, espionage and sabotage, war gases and shelters.

Dates: 1941-1945

John Smartt Coley manuscript

 Collection
Identifier: MSS-0342
Abstract

Uncorrected manuscript of Coley's translation of Le Roman de Thebes, published in 1986 as part of the Garland Library of Medieval Literature.

Dates: before 1986

Collins family papers

 Collection
Identifier: MSS-0346
Abstract Photocopies of letters written by various family members, primarily James S. Collins, Martha Louvenia Smyth Collins (Mrs. James S. Collins – second wife of James S.), James “Jim” Madison Collins, Lake Huron Collins Madison, Martin Lomax “Max” Collins, Irene (Mrs. Lomax Collins) and Purser Collins. There are also photocopies of the birth, marriage, and death pages from several family Bibles as well as copies of typed and handwritten pages of genealogical data and obituaries clipped from...
Dates: 1875–1990

Susan A. Hart Palmer and Colonel Oliver Hazard Palmer Papers

 Collection
Identifier: MSS-4245
Abstract The collection consists primarily of correspondence between Colonel Palmer and Mrs. Palmer while Mrs. Palmer travelled Europe with her children. Of particular interest are eight letters written by Mrs. Palmer, Helen Mumford, and “Julia” from 1862-1863 during the Civil War. Susan Augusta Hart Palmer (1824-1890) and Colonel Oliver Hazard Palmer (1814-1884) lived in Rochester and New York City, New York and had four children: Susan, Alice, Annie, and Oliver. Colonel Palmer fought in the...
Dates: 1860 - 1888

Columbus L. Hadaway memoir

 Collection
Identifier: W-0118
Abstract

Typescript of Confederate soldier Columbus L. Hadaway's military memoir.

Dates: 1913

Different Bands of Comanches and Their Probable Location and Population: Manuscript

 Collection
Identifier: MSS-4147
Abstract

Manuscript by Lieutenant J. S. Stewart (CSA), describing the various bands of Comanches, indicating the tribe numbers and probable locations in Arkansas and Texas.

Dates: circa 1861

Commercial and Vernacular Photographs of Mexico City and Its Environs

 Collection
Identifier: 2020-003
Abstract

One photographic album containing 124 silver gelatin prints depicting a trip to Mexico City and the surrounding area by an unknown photographer.

Dates: circa 1900

Commonplace book on Christianity and slavery

 Collection
Identifier: W-0032
Abstract

Commonplace book with entries addressing a number of topics, including church politics, theological concerns, childrearing practices, and slavery.

Dates: between 1840 and 1851

Mrs. Arthur Comstock WWII Air Warning Service Certificates

 Collection
Identifier: MSS-4061
Abstract

Two World War II U. S. Army Air Forces Air Warning Service certificates awarded to Mrs. Arthur Comstock (Mae) for serving in the Ground Observer Corps.

Dates: 1943-1944

Confederate Camp Taylor Lithograph

 Collection
Identifier: MSS-4750
Scope and Contents This collection contains an exceptionally rare lithograph depicting the Confederate encampment at Camp Taylor, near Lindsey's Station on the Virginia Central Railroad during the winter of 1863. The lithograph, possibly created in the field, provides a detailed view of the winter quarters of John Garnett's Light Artillery Battalion, which comprised Virginia and Louisiana artillery units. The scene features a well-organized camp with log cabins, horse sheds, and tents, alongside soldiers...
Dates: 1863

Confederate Flag, Ku Klux Klan Klavern, Crenshaw County, Alabama

 Collection
Identifier: MSS-3275
Abstract

Reproduction confederate flag last used by the Ku Klux Klan Klavern of Crenshaw County, Alabama, in the early 1960s.

Dates: between 1950 and 1961

"Confederate memoirs," volumes II and III

 Collection
Identifier: W-0012
Abstract

Unpublished typescript of the memoirs of twenty Confederate soldiers

Dates: 1861-1865

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, Seventh Alabama Cavalry Regiment, Company F (Rucker's Company) records

 Collection
Identifier: MSS-1254
Abstract

Contains the muster roll of the Seventh Alabama Calvary Regiment.

Dates: unknown

Confederate States Army, Ninth Georgia Cavalry Regiment (Cobb's Legion) vouchers

 Collection
Identifier: MSS-0565
Abstract

Vouchers issued to soldiers of the Ninth Georgia Cavalry Regiment by the Confederate States Army for pay, etc.

Dates: 1862

Confederate States Army, Second Alabama Light Artillery Battalion, Lumsden's Battery, Muster Roll

 Collection
Identifier: MSS-0885
Abstract

Muster roll of Lumsden's Battery near the time of its formation in November 1861.

Dates: 1861

Confederate States Army, Third Alabama Infantry Regiment, Company C (Swanson's Company) muster roll

 Collection
Identifier: MSS-0351
Abstract

The muster roll of Captain William G. Swanson's Company, Company D, of the Third Alabama Infantry Regiment, 4 May 1861.

Dates: 1861 May 4

Confederate States of America, War Department, Nitre and Mining Bureau, District 10 letter

 Collection
Identifier: MSS-0350
Abstract

Letter dated 4 October 1864, from W.H.C. Price, Superintendent of the C.S.A. War Department's Nitre and Mining District 10, to P.J. Weaver, requesting his urgent cooperation in the manufacturing of nitre.

Dates: 1864 October 4

Confederate stores ledger for Snyder's Bluff, Mississippi

 Collection
Identifier: W-0014
Abstract

A handwritten ledger documenting the collection and distribution of foraged and purchased materials by Confederate officers at Snyder's Bluff, Mississippi.

Dates: 1862-1864

Confederate States Army, Thirty-Eighth Virginia Infantry Regiment records

 Collection
Identifier: MSS-0349
Abstract

A miscellany of materials pertaining to the 38th Virginia Infantry Regiment, including muster rolls of Company A, a special order naming hospital stewards, a certificate of disability, and a list of payment and clothing issued.

Dates: 1862-1864

Conferencia Popular por la Paz de America Pamphlet

 Collection
Identifier: MSS-4402
Scope and Contents

An announcement for La Conferencia Popular por la Paz de America held in Buenos Aires from November 12 to 25 in 1936. Single sheet folded with woodblock illustration on front cover and smaller illustration inside.

Dates: 1936-12

Union Bark Conrad proof of ownership and registration

 Collection
Identifier: MSS-3725
Abstract

Photocopies of the 1861 Proof of Ownership and Registration forms for the Bark Conrad which was later captured by the C.S.S. Alabama and recommissioned as the Tuscaloosa

Dates: 1861

Dr. Edward Augustus Cook collection

 Collection
Identifier: MSS-0354
Abstract

Collection contains materials relating mainly to Dr. Edward Augustus Cook’s medical practice in Kirk’s Grove, Cherokee County, Alabama including account ledgers, daybooks, register of births and deaths, correspondence, and a photograph.

Dates: 1882 - 1920

R. H. Cook Diary and Poems

 Collection
Identifier: MSS-4114
Abstract

Diary for the year 1869 written by a young man in Rose Hill, Mississippi.

Dates: 1869-1880

Cooper and McAmis Families Letters

 Collection
Identifier: MSS-3213
Abstract

Letters and other miscellaneous materials of two sisters, Maggie Cooper of Marion, Alabama, and Mattie McAmis of Birmingham, Alabama.

Dates: 1861-1893

Cooper Family Letters

 Collection
Identifier: MSS-4371
Scope and Contents This collection comprises ten manuscript letters written between 1831 and 1837 from Claiborne and Mobile, Alabama, documenting the experiences of several members of the Cooper family as they emigrated within the region. The letters provide detailed accounts of Southern culture, daily life, and social conditions in early nineteenth-century Alabama. Of particular significance are firsthand observations of the removal of the Creek Native Americans, offering insight into the effects of federal...
Dates: 1831 - 1837

W.H.H. Cooper furlough

 Collection
Identifier: MSS-0222
Abstract

A furlough dated 13 December 1861, issued to W. H. H. Cooper, a private in Captain D. L. Patterson's Company, 20th Mississippi Volunteers for the period 13 December 1861 to 12 January 1862.

Dates: 1861 December 13

William Preston Copeland cash books

 Collection
Identifier: MSS-3707
Abstract

Cash books of this 19th century Eufaula, Alabama, doctor.

Dates: 1877-1900

Cooper and Binford records

 Collection
Identifier: MSS-0355
Abstract

Two account books from 1848 and 1849.

Dates: 1848-1849

Cornelia Bolen Commonplace Book and Photographs

 Collection
Identifier: MSS-4225
Abstract

Commonplace book and three photographs of Cornelia Bolen, a nurse in 1930s Alabama and Florida

Dates: 1930-1950

Corporal Drury F. Dryden Civil War Diary

 Collection
Identifier: MSS-4381
Scope and Contents

The diary contains 174 pencil-handwritten pages detailing the military service, personal life, and various financial transactions of Corporal Drury F. Dryden of the 19th Independent Battery Ohio Light Artillery Regiment.

Dates: 1865-01-01 - 1865-08-23

Correspondence from Southern Secessionist Senators

 Collection
Identifier: MSS-4397
Scope and Contents

A group of three papers pertaining to South Carolina Commissioner Isaac W. Hayne's efforts to negotiate a peaceful transition in the immediate aftermath of South Carolina's secession from the Union. The three correspondence letters are from Benjamin Fitzpatrick, Stephen R. Mallory, John Sidell, Isaac Hayne, Judah P. Benjamin, and others to President James Buchanan and other states in 1861.

Dates: 1961

Correspondence on Boston Relief Mission to Savannah, Georgia

 Collection
Identifier: MSS-4269
Abstract

This collection contains correspondence and other documentation regarding a mission by citizens of Boston to send supplies to Savannah, Georgia, in January 1865, while the city was occupied by William Tecumseh Sherman and his Union troops during the US Civil War.

Dates: 1865

Patricia V. Cosby collection

 Collection
Identifier: MSS-3620
Abstract

Aa scrapbook and other material about University of Alabama alumni

Dates: after 1940

Mary Elizabeth Counselman collection

 Collection
Identifier: MSS-0361
Abstract

A collection of manuscripts and publications from Alabama sci-fi/horror writer Mary Elizabeth Counselman

Dates: 1940 - 1980

John M. Counts Letters from Dr. George Denny

 Collection
Identifier: MSS-4110
Abstract

Seven letters from Dr. George Denny attempting to coax Counts back to the University of Alabama

Dates: 1924

County Council of Home Demonstration Clubs scrapbook

 Collection
Identifier: MSS-0362
Abstract

Scrapbook documenting the history of the Tuscaloosa (Alabama) Home Demonstration Club and includes photos, newspaper clippings, and club documents.

Dates: 1911

Peter Courtney indenture

 Collection
Identifier: MSS-0363
Abstract

Handwritten indenture document, dated 1 January 1704, by which Peter Courtney of Middlesex County, England, leased a property, "Eagle Hollow" or "Parks Suggs," to Samuel Rogers of Cornwall County, England.

Dates: 1704 January 1

A.J. Cousins papers

 Collection
Identifier: MSS-3768
Abstract

Newspapers clippings, sermons, letters, telegrams, and cabinet card photographs.

Dates: unknown

Cousins papers

 Collection
Identifier: MSS-2289
Abstract

Sermons, photographs, correspondence, and church programs

Dates: 1883-1910

Fletcher J. Cowart Autobiography and Family History

 Collection — Box: SC1850-1899.001, Folder: 2731.1
Identifier: MSS-2731
Abstract

A mimeographed copy of a typed manuscript about the Cowart family history compiled by Fletcher J. Cowart of Troy, Alabama, in 1883.

Dates: 1883

Cowbellion de Rakin Society initiation ceremony script

 Collection
Identifier: W-0035
Abstract

Handwritten script outlining an 1847 initiation ceremony conducted by Mobile, Alabama's earliest mystic society, the Cowbellian de Rakin Society.

Dates: 1847

Filter Results

Additional filters:

Subject
Alabama 589
Correspondence 494
Photographs 477
Daily Life and Family 435
Community and Place 323
∨ more
University of Alabama 289
Women 208
Government, Law and Politics 179
War and Military 172
Business and Labor 154
Clippings (Books, newspapers, etc.) 148
Tuscaloosa (Ala.) 143
Education 132
Albums (Books) 120
Civil War 112
Southern Life and Culture 104
Personal correspondence 98
Children 93
Diaries 93
African Americans 89
Love and Friendship 85
World War, 1939-1945 85
Genealogy 82
Ledgers (account books) 77
Students 76
Religion and Spirituality 75
Legal documents 72
Business records 68
Agriculture 66
Associations, institutions, etc. 66
Travel and Tourism 65
United States -- History -- Civil War, 1861-1865 65
Alabama -- Politics and government 64
Birmingham (Ala.) 59
Letters 57
Manuscripts for publication 54
Literature and Authors 53
Architecture and Landscape 52
University of Alabama -- Faculty/Staff 52
Minutes (Records) 51
Civil rights 50
Financial records 50
Poetry 50
Mobile (Ala.) 48
Medicine 47
Family 45
Speeches 45
Technology and Industry 44
Alabama -- History -- Civil War, 1861-1865 43
World War, 1914-1918 43
Alabama -- History -- 1819-1950 42
Family histories 42
Alabama -- Industries 40
University of Alabama -- Alumni and alumnae. 40
Music and Performing Arts 39
Church records and registers 38
Teachers 38
World War I 38
Receipts (financial records) 37
Alabama -- Authors 36
Biography 36
Education -- Alabama 36
Research notes 36
Business 34
Account books 33
Church records and registers -- Alabama 33
Education, Higher 33
Papers (document genre) 33
Kentucky 32
Science and Nature 32
Politicians -- Alabama 31
Portraits 31
United States -- History -- Civil War, 1861-1865 -- Personal narratives 31
Women -- Societies and clubs 31
Dogs 30
Mexico 30
Montgomery (Ala.) 30
Older people 30
Notes 28
Alabama -- History 26
Cotton 26
Family papers 26
Politics and government 26
Reports 26
Women -- Alabama 26
Deeds 25
Artifacts 24
Essays 24
Huntsville (Ala.) 24
College students 23
Jefferson County (Ala.) 23
Marengo County (Ala.) 23
Popular culture 23
Soldiers -- Correspondence 23
Tennessee 23
Tuscaloosa (Ala.) -- History 23
University of Alabama -- Presidents 23
Banks and banking 22
Business correspondence 22
Church buildings 22
+ ∧ less
 
Language
English 2831
Spanish; Castilian 29
French 11
Portuguese 7
German 5
∨ more
Danish 1
Yiddish 1
+ ∧ less
 
Names
Hall, Wade 280
University of Alabama 156
Williams, A. S., III 152
Wallace, George C. (George Corley) 14
Ku Klux Klan (1915- ) 11
∨ more
Kennedy, Frederick 10
Lee, Nelle Harper (1926-2016) 10
Ragland, Wylheme H. 10
Tuscaloosa Public LIbrary 10
Apfelbaum, Charles 9
Alabama (Screw sloop) 8
Cather, James Patrick 8
University of Alabama. Corps of Cadets 8
Confederate States of America. Army 7
Davis, Jefferson 7
Democratic Party (Ala.) 7
Hoole, William Stanley 7
Summersell, Charles Grayson 7
Tutwiler, Julia 7
United States. Navy 7
Alabama Historical Association 6
Brannon, Peter A. (Peter Alexander) 6
Freemasons 6
Gorgas, Josiah, 1818-1883 6
Tuskegee Institute 6
University of Alabama. Army ROTC 6
University of Alabama. Board of Trustees 6
Chapman, Reuben 5
Howard, Ronald 5
Jemison, Robert, Jr. 5
Lucy, Autherine, 1930-2022 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
Episcopal Church 4
Gallalee, John M. 4
Garland, Landon C. (Landon Cabell) 4
Hargrove, Andrew Coleman 4
Howard, Elizabeth 4
Lamont, Joyce 4
Manly, Basil 4
Robinson, Jimmy 4
Smith, Eugene Allen 4
Strode, Hudson 4
Tennessee Coal, Iron, and Railroad Company 4
United States. Army 4
United States. Army. Air Corps 4
University of Alabama. Office of Archaeological Research 4
Alabama Central Female College (Tuscaloosa, Ala) 3
Alabama. Circuit Court (17th Circuit) 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
Handley, Myrtis Parker 3
Hearst, Joseph Z. 3
Hooper, Johnson Jones 3
Jackson, Mildred L. 3
Johnston, Joseph Forney 3
Jones, Thomas Goode 3
Kappa Alpha Order 3
Ku Klux Klan (19th century) 3
McCorvey, Thomas Chalmers 3
Nicholas, James L., Jr. 3
Nicholson, Libba 3
Pickens, Israel 3
Rose, Frank Anthony 3
Semmes, Raphael, 1809-1877 3
Shelby Iron Company 3
Shorter, John Gill 3
Tuskaloosa Female College 3
United Confederate Veterans 3
United Methodist Church (U.S.) 3
United States. Army. Reserve Officers' Training Corps 3
United States. General Land Office 3
University of Alabama. National Alumni Association 3
University of Alabama. School of Law 3
Washington, Booker T. 3
Wheeler, Joseph 3
Wyman, William Stokes 3
Abercrombie, John William, 1866-1940 2
Ace, Johnny 2
Adams, Charles Edward 2
Alabama Female Institute (Tuscaloosa, Ala) 2
Alabama Fuel and Iron Company 2
Alabama Power Company 2
Alabama Women's Hall of Fame 2
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 2
Anderson, James Austin 2
Armes, Edmund 2
Armes, Ethel 2
+ ∧ less