Skip to main content Skip to search results

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
∨ 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
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