Skip to main content Skip to search results

Showing Collections: 201 - 250 of 1166

Bedford H. Williams papers

 Collection
Identifier: MSS-3683
Overview Legal documents, financial records, correspondence, and other personal papers of this Tuscaloosa County probate judge in the late nineteenth and early twentieth centuries.
Dates: 1830-1945

Midway, Alabama, city records

 Collection
Identifier: W-0046
Overview Handwritten copy of the town charter with all ordinances from 1882 to 1937, court records, and town council minutes for the town of Midway, Alabama.
Dates: 1882-1937

Letters to Elizabeth J. Coman

 Collection
Identifier: W-0047
Overview Letters to Elizabeth J. Coman of Athens, Alabama, from her husband and sisters between 1834 and 1843.
Dates: 1834-1843

Rice, Chilton, and Jones, attorneys, letterbook

 Collection
Identifier: W-0049
Overview Letterbook containing copies of correspondence written by Montgomery, Alabama, lawyers Samuel F. Rice, John M. Chilton, Thomas G. Jones, and Ariosto A. Wiley, between 1871-1873.
Dates: 1871-1873

Howard Weeden papers

 Collection
Identifier: W-0008
Overview Three composition books filled with collections of quotations and illustrations and one book of devotions.
Dates: between 1735 and 1905

Albert Taylor Goodwyn Alabama secession essay and notes

 Collection
Identifier: W-0037
Overview Brief narrative and collection of notes related to Alabama secession written by politician Albert Taylor Goodwyn in 1916
Dates: 1916

B. L. Holt correspondence on the 1908 Confederate Veterans Reunion

 Collection
Identifier: W-0044
Overview Holt's correspondence between May and June 1908, relating to his duties as quartermaster general in securing hotels accommodations and horses for Alabama Governor Braxton Bragg Comer and members of his staff who participated in the veteran's parade and other reunion events.
Dates: 1908

Francis L. Constantine ledger and letter book

 Collection
Identifier: W-0045
Overview Journal includes ledger entries, transcriptions of letters, and recipes, as well as a few letters and newspaper clippings
Dates: 1866-1889

Wallace Marshall manuscripts and research material

 Collection
Identifier: W-0003
Overview Correspondence, research notes, newspaper clippings, and manuscripts related to "Tensas Doctor" and "Noise of Great Waters" by Marshall Wallace
Dates: 1947 - 1948

"Harwell G. Davis: Alabama Statesman and Baptist Leader": typescript

 Collection
Identifier: W-0004
Overview Typescript of Susan Hunt Ingram Ray's master's thesis on Harwell G. Davis.
Dates: 1996

Banking in Alabama, 1816-1860, volume 2, manuscripts

 Collection
Identifier: W-0007
Overview Includes a carbon copy of the manuscript Banking in Alabama, 1816-1860, volume 2, written by William H. Brantley Jr. The bound manuscript is 371 pages long and covers the history of banking in the state from 1837 to 1849; it is part of a two-volume work that covers the years 1816-1860.
Dates: 1967

William B. "WIllie" Pape Scrapbooks

 Collection
Identifier: MSS-3689
Overview Two scrapbooks kept by Willie Pape during his years in England as well as a bound volume of his sheet music.
Dates: 1862-1875

Captain Slick collection

 Collection
Identifier: MSS-0274
Overview Numerous legal papers pertaining to the slander case of John Berry versus James Latham, in Jackson and Madison Counties, Alabama, 1830-34, and that of Alanson Huff versus Cowart et al., Madison County, 1831-1833. These appear to have been collected by James W. Bragg for a paper delivered to the Alabama Historical Association in 1957. A photocopy of Bragg's paper, "Captain Slick, Arbiter of Early Alabama Morals," and another by Jack K. Williams, "Crime and Punishment in Alabama, 1819-1940" are...
Dates: 1830-1834

Alice Alison Lide and Margaret Alison Johansen papers

 Collection
Identifier: W-0058
Overview Correspondence, research notes, typescripts, and galley proofs of sisters and Alabama authors Alice Alison Lide and Margaret Allison Johnson.
Dates: 1917-1959

Wright, Cotten, and Douglass Family papers

 Collection
Identifier: MSS-1583
Abstract This collection contains diaries, correspondence, and other materials related to four generations of this Tennessee/Alabama family.
Dates: 1798 - 1990

Wynn Family papers

 Collection
Identifier: MSS-1590
Abstract An extensive collection of correspondence, diaries and legal and financial papers relating to John Henry Irby Wynn (1787-1854), teacher and farmer in Limestone County, Alabama, and his son Alexander Montgomery (1823-1897), daughter-in-law Martha (Curtis) Wynn (1826-1907), and grandson John Robert Wynn (ca. 1860-1896). The diaries include accounts of Alexander Wynn's trip to Arkansas in the 1850s.
Dates: 1845 - 1913

Washington Daniel Miller Letter and Photograph

 Collection
Identifier: MSS-0991
Abstract A letter dated 12 July 1883, to his sister, Caroline Miller, about examinations of students at Tuscaloosa Female Academy, the examination of the senior class at the University of Alabama, and his recent activities in Tuscaloosa. The collection also contains photograph of Miller copied from the original at the University of Texas Institute of Texas Culture
Dates: 1833-07-12

William MacMillan Petition and Report

 Collection
Identifier: MSS-0966
Abstract The report of the naturalist hired by the trustees of the University of Alabama to acquire specimens for the proposed Museum of Natural History. It includes a list of specimens acquired, proposals for further acquisitions and collection development, and a request for additional funding.
Dates: 1830 - 1831

Francis Johnson Keene Papers

 Collection
Identifier: MSS-0798
Abstract Ledger sheets of accounts recording the sale of lumber, flour, corn, and other commodities. The collection also contains poems written by and arithmetic exercises done by Frances Johnson Keene.
Dates: 1843 - 1855

Lawrence County, Alabama Tavern License

 Collection
Identifier: MSS-0847
Scope and Contents A license dated 23 September 1835, granted to Alexander M. Brooks, Edward Jones, and M. Seuris to operate a tavern in Lawrence County, Alabama.
Dates: 1835-09-23

Judson Baptist Association, Henry County, Alabama, Records

 Collection
Identifier: MSS-0793
Abstract A single record book containing church articles, decorum for the order of business, and minutes for church meetings 1850-1865 of this Henry County, Alabama, Baptist church. The collection also contains a program for the inauguration of James Huey Edmondson as president of Judson College, 1967.
Dates: 1850 - 1967; Majority of material found within 1850 - 1865

Johnne Bryant Willbern Letters

 Collection
Identifier: MSS-1556
Abstract A series of letters written from May to September 1954, by the wife of the chair of the political science department at the University of Alabama while accompanying her husband to New Zealand, where he was teaching. They were written to family and friends and contain accounts of the family's experiences and descriptions of local customs. One newspaper clipping is also included.
Dates: 1954

Montgomery, Alabama, Cemetery Register

 Collection
Identifier: MSS-1010
Abstract A record of the sale of lots in the Montgomery, Alabama, city cemetery, 1856-78. Sales were entered in a “Registration Oath” ledger. Also includes a sample deed.
Dates: 1856 - 1878

John M. Miller Broadsides

 Collection
Identifier: MSS-0990
Abstract Two political broadsides relating to John M. Miller's campaign for the office of mayor of Cordova, Alabama, possibly in 1947.
Dates: 1947

Methodist Episcopal Church, South Russellville District, Records

 Collection
Identifier: MSS-0984
Abstract Record of the annual conference of this northwest Alabama circuit of the Methodist Episcopal Church, South. Records of numbers of members gained, lost, new Sunday schools, and etc.Record of the annual conference of this northwest Alabama circuit of the Methodist Episcopal Church, South, including numbers of members gained and lost, new Sunday schools established, and other information.
Dates: 1926 - 1930

Merrimack Baptist Church Records

 Collection
Identifier: MSS-0981
Abstract A ledger containing the church roll, 1903-1909; meeting minutes, 1903-1908; and scattered financial records, 1904-1906, 1909 of this African-American church in Huntsville, Alabama
Dates: 1903 - 1909

Maysville, Alabama, Methodist Church Circuit Records

 Collection
Identifier: MSS-0982
Abstract This collection consists of two record books for the Maysville Circuit Methodist Conference. They contain meeting minutes and financial notes. The first book begins on April 10, 1880 and ends in 1884. Two pages, dated 22 July and 29 August 1891 have been inserted. The second book begins in 1885 and ends on December 9, 1889.
Dates: 1880 - 1889

Methodist Episcopal Church, North Alabama Conference, Records

 Collection
Identifier: MSS-0983
Abstract Records of the quarterly conference meetings of this Methodist Episcopal Church, South, circuit in Madison County, Alabama, including lists of new members, baptisms, and deaths.
Dates: 1880 - 1889

Alabama Homes Photographs

 Collection
Identifier: 2010-001
Overview 219 color photographs depicting Alabama homes.
Dates: 1970 - 1979

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

Dr. James Anderson Photographs

 Collection
Identifier: 2010-002
Overview This collection consists of seven photographs of the University of Alabama Centennial Pageant at the Denny Stadium.
Dates: 1931-05-11

J. P. McQueen Letterbook

 Collection
Identifier: MSS-0969
Abstract A letterbook containing copies of the correspondence of attorney J. P. McQueen to legal clients and others.
Dates: 1887 - 1888

Deborah Nygren Paper

 Collection
Identifier: MSS-1063
Abstract A paper written by Deborah A. Nygren for the University of Alabama's History 567 class in 1976 entitled "The Carpetbaggers of the 1867 Alabama Constitutional Convention: A Study of Personal and County Characteristics on Carpetbaggers in Alabama during the Reconstruction era." It examines the relationship between the popular conceptions of carpetbaggers and the role played by black voters in electing them to office, as they related to pre-war anti-secession sentiment and voting patterns, and to...
Dates: 1976

New River Primitive Baptist Church Minutes

 Collection
Identifier: MSS-1043
Abstract Church register of this Tuscaloosa County, Alabama, Baptist church including lists of members and minutes of monthly meetings.
Dates: 1826 - 1911

New Hope Baptist Church of Christ Records

 Collection
Identifier: MSS-1041
Abstract This collection consists of photocopies of the Wiley, Alabama New Hope Baptist Church of Christ meeting minutes, letter of faith, and financal records, 1881-83.
Dates: 1881 - 1903

National Alliance of Postal Employees. District Four, Birmingham Branch, Records

 Collection
Identifier: MSS-1036
Abstract Material related to the Birmingham chapter of this organization of African-American postal employees, 1951-53.
Dates: 1951 - 1953

Hopewell Baptist Church Historical Information

 Collection
Identifier: MSS-0702
Abstract A list of original members and some of the pastors of this Alabama church by an unknown author.
Dates: 1822 - 1913

Inge Family Papers

 Collection
Identifier: MSS-0726
Abstract A copy of the will of Richard Inge, Sr., 1883; a copy of a letter from W.S. Wyman to a Mr. Inge, 1906, regarding Inge family genealogy; and correspondence between the University of Alabama library and Mrs. Z. M. P. Inge regarding the family's papers.
Dates: 1833 - 1968

George W. Oliver Receipt

 Collection
Identifier: MSS-1080
Abstract A receipt for slave named Anderson, aged about 8 years, sold to Jonathan Orr of Morgan County, Alabama.
Dates: 1833-01-12

Order of the Eastern Star, Grand Chapter Register of Visitors

 Collection
Identifier: MSS-1074
Abstract Register of visitors at the 33rd annual session of the Grand Chapter, Order of the Eastern Star of Alabama, October 17-19, 1933. It includes the names of visitors, grand officers, 1932-1933, past grand matrons, section chairs, pages, and the general membership, plus chapter names, numbers, and locations.
Dates: 1933

Lucien Owen Letter

 Collection
Identifier: MSS-1085
Abstract A letter dated 8 October 1857, from a student at the University of Alabama to his father, which dicusses student life.
Dates: 1857-10-08

Lewis May Letter

 Collection
Identifier: MSS-0934
Abstract November 1808 letter to Colonel Benjamin Hawkins, U.S. agent to the Creek Indians in Alabama and Georgia, regarding a claim for compensation for a stolen horse.
Dates: 1808-11

Doy L. McCall Papers

 Collection
Identifier: MSS-0942
Overview Typescript copy of an article on General Lafayette's visit to Alabama, subsequently published in the Alabama Historical Quarterly, vol. 17, nos. 1 and 2 (Spring/Summer 1955), pp. 33-77. The collection also contains carbon copies of the author's transcripts of original documents relating to Lafayette's visit.
Dates: 1955

Thomas Maxwell Papers

 Collection
Identifier: MSS-0933
Abstract Letters, texts of speeches about the importance of railroads for the economic development of the Birmingham-Tuscaloosa area (1855), and abstracts of the journal of this early Tuscaloosa businessman.
Dates: 1852 - 1865

Guy Ward Hubbs Manuscripts

 Collection
Identifier: MSS-0711
Abstract Includes the manuscripts of two books by Guy Ward Hubbs, who received his doctorate from the University of Alabama. The works include Tuscaloosa County, Alabama: An Illustrated History and Rowdy Tales From Early Alabama
Dates: 1981 - 1987

National Freedmen's Savings and Trust Company Deposit Book

 Collection
Identifier: MSS-0717
Abstract National Freedmen's Savings and Trust Company, Huntsville, Alabama branch, deposit book.
Dates: 1870 - 1874

Beat 15 Petition

 Collection
Identifier: MSS-0708
Abstract Petition dated 23 March 1898 from citizens of "Beat 15," which included Montgomery and Crenshaw Counties, to the Board of Revenue, Montgomery, Montgomery County, Alabama. The petition requests the construction of a road to be called the "Grady Road."
Dates: 1898-03-23

Masonic Order Records

 Collection
Identifier: MSS-0924
Abstract Records of Masonic lodges,1909-21, including the names of some members in Alabama.
Dates: 1909 - 1921

R. M. Patton Documents

 Collection
Identifier: MSS-1111
Abstract This collection consists of a letter regarding lands due the Wills Valley Railroad Co. (part of Northeast and Southwest Alabama RR) upon completion of 20 miles of track, also an offer to purchase mineral rights to the same from Governor (military?) R. M. Patton, who was also President of the Board of Directors of the Central Mining and Petroleum Company of Alabama. Also contains a copy of some legislation.
Dates: 1866

Lewis Parrish Letter

 Collection
Identifier: MSS-1104
Abstract A letter dated 26 July 1850, to J. R. Koogler, which discusses the people, countryside, and business prospects of Livingston, Alabama.
Dates: 1850-07-26

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