Showing Collections: 451 - 500 of 1166
Joseph Zeb Hearst and Company Daybook
Collection
Identifier: MSS-0792
Abstract
A ledger contains daily entries for purchases from this Carlowville and Richmond, Dallas County, Alabama general store owned by Joseph Zeb Hearst.
Dates:
1859-1862
Lewis L. Marks estate papers
Collection
Identifier: MSS-2813
Overview
Legal documents pertaining to the distribution of the Lewis L. Marks estate to his heirs. Also present are miscellaneous legal documents belonging to Robert M. Patton, administrator of Marks's estate.
Dates:
1856 - 1858
Captain Clarence Mauck Letters
Collection
Identifier: MSS-2878
Overview
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
Charles H. Scott Papers
Collection
Identifier: MSS-3060
Overview
Letters written to Charles H. Scott and others concerning Republican party politics in Alabama.
Dates:
1889-1906
Joseph S. Huhn Diary
Collection
Identifier: MSS-3217
Overview
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
Annie Perkins commonplace book
Collection
Identifier: MSS-3875
Overview
The collection consists of one commonplace book containing handwritten and published recipes as well as published poems collected by Perkins of Eutaw, Alabama.
Dates:
Approximately 1867
Thomas Emanuel Mitchell and Arthur McCartney Friendship Note
Collection
Identifier: MSS-1002
Abstract
A note of friendship dated 21 November 1887, between members of two different fraternities (Sigma Nu and Alpha Tau Omega) at the University of Alabama.
Dates:
1887-11-21
William Burnham Woods Letter
Collection
Identifier: MSS-1575
Scope and Contents
A letter dated 14 January 1877, to Charles W. Hanler, asking that a brochure be sent to him. At the time Woods was a judge on the United States fifth district court, of which Alabama was a part.
Dates:
1877-01-14
Charles Waldron Buckley Letters
Collection
Identifier: MSS-2010
Abstract
Letters written by Charles Waldron Buckley, United States Congressman for the Montgomery, Alabama area, to the editors of the Congressional Globe requesting copies be sent to various people and Alabama newspapers and to be charged to his account.
Dates:
1869-02-18 - 1870-02-10
Rufus W. Cobb Letter
Collection
Identifier: MSS-2011
Abstract
Letter, dated November 18, 1879 written by Rufus W. Cobb, Governor of Alabama, to General A. McD. McCook, declining an invitation to attend the 11th reunion of the Society of the Army of the Cumberland and the unveiling of the memorial statue of General George H. Thomas.
Dates:
1879-11-18
James Taylor Jones Letters
Collection
Identifier: MSS-2021
Abstract
Four letters written by James Taylor Jones of Demopolis, Alabama, dated from 1877 to 1884, while he was serving as a member of the United States House of Representatives, concerning his biographical entries in the Congressional Directory.
Dates:
1877 - 1884
Andrew B. Moore Letter and Clipping
Collection
Identifier: MSS-2055
Abstract
A newspaper clipping noting the gift of $15,000 to Alabama Governor A.B. Moore in January 1861 for the defense of the state and a letter written to Joel E. Mathews of Cahaba, Dallas County, Alabama, thanking him for the gift. The letter was written and signed by P. Lockett, private secretary to the Governor.
Dates:
1861 January 28
Letters from Archie to Sarah and Brother
Collection
Identifier: MSS-2214
Abstract
Collection consists of family correspondence between Archie and siblings. Discusses education, farming, and family matters.
Dates:
1860 - 1874
J.W. Clapp Letter
Collection
Identifier: MSS-2647
Overview
Letter from J.W. Clapp in Holly Springs, Mississippi, written on June 9, 1851, to R.C. Brinkley of Florence, Alabama, regarding what appears to be the building of a proposed railroad.
Dates:
1851
William M. Lowe and John A. Logan newspaper clippings scrapbook
Collection
Identifier: MSS-2767
Overview
This collection contains newspaper clippings concerning a feud between Representative William M. Lowe of Alabama and Senator John A. Logan of Illinois.
Dates:
1866 November - 1879 May
Charles Ellis diary
Collection
Identifier: MSS-2819
Overview
Diary written by First Sergeant Charles Ellis of the 96th Illinois Volunteer Infantry during the Civil War. The diary contains daily notes concerning regimental duty in Huntsville, Alabama, in 1865.
Dates:
1865
William Wright Letter
Collection
Identifier: MSS-2058
Abstract
A letter dated December 20, 1849, written by William Wright to Vincent Gravett. In the letter he discusses legislative matters and describes the burning of the capitol building earlier in the month.
Dates:
1849-12-20
William S. Wright letter
Collection
Identifier: MSS-2210
Abstract
A letter from William S. Wright of Pittsford, Vermont, to Emerson R. Wright in Greenville, Alabama. The letter discusses education, family matters, and the evils of slavery.
Dates:
1840 February 24
J.J. Ricks and William Hines plantation rental agreement with Martha Jones
Collection
Identifier: MSS-2211
Abstract
A legal contract in which J.J. Ricks and William Hines rent Martha Jones' plantation in Lawrence County, Alabama.
Dates:
1825 November 22
Jonathan Burford summons
Collection
Identifier: MSS-2212
Abstract
A summons from Jonathan Burford, Circuit Court clerk, to the sheriff of Lawrence County, Alabama, asking the sheriff to compel John P. Broadnax, William F. Broadnax, and William Faxhall to pay debts.
Dates:
1821 May 1
Diary of an Alabama Presbyterian Minister, 1832
Collection
Identifier: MSS-2646
Overview
Diary of an unidentified Presbyterian minister from Alabama, recording his travel from Alabama to New York to attend the Presbyterian Church's Assembly in Philadelphia in 1832.
Dates:
1832
Sam Dale envelope fragment
Collection
Identifier: MSS-3732
Overview
Fragment of an envelope sent to David Holmes, then governor of the Mississippi Territory (which included the state of Alabama), on 15 May 1817, by Sam Dale at Fort Claiborne, Alabama
Dates:
1817 May 15
Henry Watkins Collier inaugural address before the two houses of the General Assembly of the State of Alabama at its second biennial session
Collection
Identifier: MSS-3760
Overview
The inaugural address given by Governor Henry W. Collier in 1849.
Dates:
1849 November 17
Grant's Creek Baptist Church Record
Collection
Identifier: MSS-3907
Overview
Notebook recording the names of members of this Fosters, Alabama, Baptist church giving the date they joined the church, were baptized, and, in some instances, when they were dismissed, excluded, restored, or died
Dates:
1828-1865
J. H. Schraebel Bill of Sale
Collection
Identifier: MSS-4020
Overview
Bill of sale for four slaves, Spotswood, Eacly, and two children, William and Thomas.
Dates:
1841 January 30
James Neff Civil War Diary
Collection
Identifier: MSS-4070
Overview
Diary of Union soldier during the final year of the Civil War.
Dates:
1864
Val Taylor Commonplace Book
Collection
Identifier: MSS-4120
Overview
A small commonplace book filled with newspaper clippings and handwritten poems
Dates:
1892-1906
J. M. Burke Letter
Collection
Identifier: MSS-4127
Overview
Letter from nephew to uncle discussing the chances of various political candidates in the 1860 election
Dates:
1860 September 17
Depositions of Peyton and Jane Graves in the Case of Elva v. Edwin Jenkins
Collection
Identifier: MSS-4234
Overview
These depositions, which total fourteen pages, contain the August 1853 testimony of plantation owner Peyton L. Graves and his wife, Jane, regarding the case brought by their neighbor Elva Jenkins against her husband Edwin Jenkins, in Wilcox County, Alabama. The depositions include accounts of a violent dog attack against Elva, as well as her resentment over Edwin’s favoritism toward their slave Becky.
Dates:
1853 August 21
Y.M.C.A. Tuscaloosa Records
Collection
Identifier: MSS-1592
Abstract
This collection includes meeting minutes, bylaws, the constitution, and other papers.
Dates:
1886 - 1890
Tuskaloosa Female College commencement programme, 1890
Collection
Identifier: MSS-3726
Overview
Program for the 1890 Tuskaloosa Female College commencement exercises.
Dates:
1890 June 10
Watkins Mercantile and Banking Company, Faunsdale, Alabama, statements
Collection
Identifier: MSS-3729
Overview
Statements from the Watkins Mercantile and Banking Company of Faunsdale, Alabama, detailing items purchased by Miss Winnie Walker in the last quarter of 1892.
Dates:
1892
J. J. Magee diary
Collection
Identifier: MSS-3764
Overview
Civil War diary of Captain J. J. Magee of Company D, Eighth Alabama Infantry.
Dates:
1861
Miss T. Jackson Diary
Collection
Identifier: MSS-4068
Overview
Primitive diary of a young lady of Gainesville, Alabama.
Dates:
circa 1860
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
Thomas E. Kilby Letter
Collection
Identifier: MSS-2028
Abstract
A letter written by Thomas E. Kilby, as Governor of Alabama, dated April 20, 1921, to F. T. Raiford, the editor of the Selma Times.
Dates:
1921-04-20
Oak Hill Memorial Association papers
Collection
Identifier: MSS-2964
Overview
Correspondence and documents from the Oak Hill Memorial Association, caretakers of Oak Hill Cemetery in Birmingham, Alabama.
Dates:
1913-1953
To the People of Alabama: anti-secession document signed by Robert Jemison Jr. and thirty-two other members of Alabama's 1861 secession convention
Collection
Identifier: MSS-3788
Overview
Document to the people of Alabama from thirty-three men at the 1861 secession convention explaining why they did not sign the Ordinance of Secession
Dates:
1861
Eutaw Banks... Their Story as Suggested by the WCB Photo Albums (PDF files on CD-ROM)
Collection
Identifier: MSS-4176
Overview
The story of the family of James Oliver Banks II of Eutaw, Alabama, as told in the photographs of his son Wilkes Coleman Banks.
Dates:
1852-1941
Alabama Historical Association Records
Collection
Identifier: MSS-0036
Abstract
Programs and correspondence relating to the annuals convention of the Alabama Historical Association, 1951-54.
Dates:
1951-2006
P. H. P. Typed Diaries and Letter
Collection
Identifier: MSS-4064
Overview
Typed diary of a northern women who moved to Alabama when her husband was relocated to an Army base there.
Dates:
c. 1950
James H. Shaw Correspondence with George Wallace
Collection
Identifier: MSS-4071
Overview
Letter to and one from former governor George C. Wallace
Dates:
1991-1998
Doris Turner Osten letter from Dr. George Denny
Collection
Identifier: MSS-4092
Overview
Small handwritten Christmas card from Dr. George Denny
Dates:
1952 December 22
Camp Aliceville, Alabama, Materials
Collection
Identifier: MSS-4196
Overview
Papers, letters, and photographs of German prisoners of war during and after their internment at Camp Aliceville, Alabama.
Dates:
1943-1995
John W. Jones Legal Documents
Collection
Identifier: MSS-4197
Overview
Photocopies of court documents concerning the sale of property at auction in Fayette County, Alabama.
Dates:
1901 March 22
Newspaper clippings scrapbook
Collection
Identifier: MSS-3485
Overview
A small scrapbook filled with newspaper clippings, ca. 1937
Dates:
circa 1937
Sidney Smith Family Papers
Collection
Identifier: MSS-4095
Overview
The Sidney Smith family papers contain the business records, including work-related blueprints and material delivery receipts, for Sidney A. Smith during his career as a plumber from 1921 to 1955.
Dates:
1920-1955
W. S. Hoole Library Broadsides Collection
Collection
Identifier: MSS-3727
Scope and Contents
The collection contains a variety of broadsides in the W. S. Hoole Special Collections Library.
Dates:
1860
Alma Bishop Williams Tanglewood materials
Collection
Identifier: MSS-0165
Overview
Material about this Hale County, Alabama, plantation house and land, including: books, correspondence, writings, newpaper clippings, photos, maps, genealogical records, and blueprints.
Dates:
1860-1973
Walter Bryan Jones photographs
Collection
Identifier: 2011-004
Overview
Includes personal and family photographs, as well as photographs taken in association with Jones' professional endeavors as state geologist of Alabama and during his military service in World War I and World War II.
Dates:
1915 - 1950; 1890 - 1973
Filtered By
- Subject: Alabama X
Filter Results
Additional filters:
- Names
- University of Alabama 136
- Williams, A. S., III 69
- Cather & Brown Books 33
- Wallace, George C. (George Corley) 12
- M. Benjamin Katz, Fine Books & Manuscripts 10
- 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
- Lucy, Autherine, 1930-2022 6
- Alabama Historical Association 5
- Apfelbaum, Charles 5
- Brannon, Peter A. (Peter Alexander) 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
- Chapman, Reuben 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
- Rose, Frank Anthony 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
- Jones, Vivian Malone 3
- Ku Klux Klan (1915-) 3
- Manly, Basil 3
- McCorvey, Thomas Chalmers 3
- Pickens, Israel 3
- Robinson, Jimmy 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 ∧ less
∨ more