Skip to main content Skip to search results

Showing Collections: 451 - 500 of 1166

The Forgotten United Textile Workers of America Strike: Labor Revolt in Alabama, 1934

 Collection
Identifier: MSS-4199
Overview Unpublished, bound manuscript about the nationwide United Textile Workers of America strike in 1934.
Dates: 2016

Former Prisoners of War Benefits Act of 1981

 Collection
Identifier: MSS-3458
Overview Framed copy of the Former Prisoners of War Benefits Act of 1981, inscribed to Jeremiah Denton, Senator from Alabama who had been a prisoner of war of the North Vietnamese for seven years and seven months during the Vietnam War
Dates: 1981 January 5

Alexander Brevard Forney diploma

 Collection
Identifier: MSS-3641
Overview 1840 University of Alabama diploma
Dates: 1840

Fort McClellan Internment Camp Photographic Album

 Collection
Identifier: 2018-002
Overview This collection consists of one photographic album containing 129 silver gelatin prints portraying life at Fort McClellan, Alabama—one of four major prisoner of war camps in the state—in June 1943. Private Charles W. Christopher of the Military Police Escort Guard, a branch of the United States Army, collected and arranged the images into the album.
Dates: 1943

"Origin of Fort Toulouse" essay

 Collection
Identifier: MSS-0528
Overview An essay on the history of Fort Toulouse, constructed in 1717 near Wetumpka, Alabama
Dates: after 1900

Forty-fifth Street Baptist Church, Birmingham, Alabama, Worship Bulletins and other Records

 Collection
Identifier: MSS-4060
Overview Archive of programs for a variety of programs related to the 45th Street Baptist Church in Birmingham, Alabama, from 1949 to 1979
Dates: 1949-1978

Virginia Oden Foscue Alabama place-name essay collection

 Collection
Identifier: MSS-0529
Overview Twenty-four essays (including one doctoral dissertation and three master’s theses) on Alabama place-names written by students of Virginia O. Foscue, who was a Professor of English at the University of Alabama from 1963 to 1993.
Dates: 1959-1984

Edwin Hardy Foster papers

 Collection
Identifier: MSS-0532
Overview Letters written by and to Foster between 1907 and 1938, as well as some miscellaneous correspondence written by Foster’s family members and members of the United States House of Representatives concerning his application to the Consular Services. There is also a small collection of letters written in German; Foster’s report cards from Male High School (1875-1881) and his first semester grades from The University of Alabama in 1882; reports cards for his brothers, Sumner B., Thomas J., Henry...
Dates: 1872-1938

President Richard C. Foster Records

 Record Group
Identifier: RG-008
Overview This record group contains the presidential records of Dr. Richard C. Foster, University of Alabama president from 1937 to 1941.
Dates: 1923-1948

Richard Clarke Foster scrapbooks and papers

 Collection
Identifier: MSS-0537
Overview Scrapbook and folder containing newspaper and magazine articles as well as tributes to Foster, who died four years after becoming president of the University of Alabama.
Dates: circa 1941

Four Minute Men, Women's Division, Birmingham, Alabama, scrapbook

 Collection
Identifier: MSS-0539
Overview Scrapbook containing newspaper clippings and other materials about this organization, whose members gave speeches in support of World War I.
Dates: 1918 - 1919

Fourth Alabama Regiment Newspaper Article Transcriptions

 Collection
Identifier: MSS-1189
Overview Typewritten transcriptions of articles about the 4th Alabama Regiment. Original articles were in unnamed Huntsville, Alabama, newspapers
Dates: 1861 - 1862

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

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

Francois Ludger Diard poetry notebook and Mobile scrapbook

 Collection
Identifier: W-0025
Overview Notebook of this Mobile, Alabama, native's poetry and a scrapbook of newspaper clippings and letters relating to his work.
Dates: 1917-1929

Frank A. Rose Papers

 Collection
Identifier: MSS-1207
Overview Personal correspondence, files, and memorabilia collected by Dr. Rose during his tenure as President of The University of Alabama.
Dates: 1957-1969

Frank Everard Ardrey, Jr. Photographs

 Collection
Identifier: 2008-022
Overview This collection consists chiefly of photographs relating to the railroads, trolleys, and railroad stations throughout Alabama.
Dates: 1912 - 1974

Frank Jones Photographs

 Collection
Identifier: 2009-213
Overview This collection consists of eight black and white photographs of Shelby Iron Company, Shelby, Alabama, also photographs of the workers, a store, and a hotel.
Dates: 1900 - 1909

Will Franke paper

 Collection
Identifier: MSS-0540
Overview A paper titled "Jefferson County 1850," written by this Birmingham, Alabama, native at the request of the Birmingham Historical Society and includes a detailed listing of the county's merchants and political leaders circa 1850.
Dates: 1950

Gregory Free letters

 Collection
Identifier: MSS-3613
Overview Letters about Dixon Hall Lewis and the refurbishment of one of his specially constructed chairs.
Dates: 1974

Friendship Missionary Baptist Church Records

 Collection
Identifier: MSS-1639
Abstract Includes records of the Friendship Missionary Baptist Church located in the coal mining community of Brookwood, Alabama.
Dates: 1873 - 2004

William Fulton letter

 Collection
Identifier: MSS-0547
Overview Typescript copy of a letter dated 12 April 1865, written by Fulton to his sister, Mrs. Theodora Fulton Pettus, describing the surrender of Mobile, Alabama, to Union forces.
Dates: 1865 April 12

G. W. Hewitt Letter

 Collection
Identifier: MSS-0668
Abstract A 1876 letter to the editor of the Congressional directory.
Dates: 1876

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

George Strother Gaines paper

 Collection
Identifier: MSS-0551
Overview Typescript copy of Gaines's "Reminiscences of Early Times in the Mississippi Territory," which discusses the Choctaw and Chickasaw Indians and treaties (1810-1840).
Dates: 1908

President John M. Gallalee Records

 Record Group
Identifier: RG-012
Overview This record group contains the presidental records of John M. Gallalee, president of The University of Alabama from 1948 to 1953.
Dates: 1927-1975

University of Alabama Gallalee physics collection - "Shroud of Washington"

 Collection
Identifier: MSS-3486
Scope and Contents The collection contains the "Shroud of Washington", a cloth that shows an image of George Washington under ultraviolet lights. The cloth was brought in by Mark Graham, Physics Lab Coordinator, UA Physics Dept., January 2000; the purpose of the demostration was to show phosphorescence.
Dates: 2000-1-1

Marian Gallaway papers

 Collection
Identifier: MSS-0554
Overview Collection of play scripts, theatre notes, research, programs, and photographs compiled by the long-time director of the University of Alabama Theater.
Dates: after 1948

Mrs. John S. Gandy paper

 Collection
Identifier: MSS-0556
Overview Paper by Gandy titled "History of the Bethesda Presbyterian Church, Gordo, Alabama, 1838-1938." It actually covers the church's history through 1957 and includes lists of members and pastors.
Dates: 1954

Alexander Michael Garber Jr. diploma

 Collection
Identifier: MSS-3791
Overview This collection contains the University of Alabama diploma conferred to Alexander Michael Garber, Jr.
Dates: 1876 July 9

Thomas Henry Garner papers

 Collection
Identifier: MSS-0560
Overview Correspondence, postcards, invitations, and other items, including letters (1887-1892) from Alston Fitts while he was in Europe.
Dates: 1887-?1913

General Grand Accepted Order of Brothers & Sisters certificate

 Collection
Identifier: MSS-3553
Overview Certificate establishing "a Tabernacle to be known by the Name and Title of Venus Tabernacle No. 56" in 1907.
Dates: 1907

Geological Survey of Alabama papers

 Collection — Multiple Containers
Identifier: MSS-3511
Overview Geological Survey of Alabama and the State Oil and Gas Board materials
Dates: 1975-2000

Geological Survey of Alabama Photographs

 Collection
Identifier: 2007-002
Overview This collection consists of 531 photographs documenting Alabama Geological Survey field trips and the growth of the University of Alabama campus from the 1880s through 1930s.
Dates: 1885 - 1938; Majority of material found within 1900 - 1930

George and Eleanor Bridges Papers

 Collection
Identifier: MSS-0210
Overview Letters written to George and Eleanor Bridges, of Homewood, Jefferson County, Alabama, and others written by George. There are also newspaper clippings, miscellaneous items and four journals.
Dates: 1932-1965

George Benagh promissory note

 Collection
Identifier: MSS-1603
Abstract Promissory note dated January 1, 1858, in which The University of Alabama agreed to pay $150 to W. J. Hays for the use of a slave named Paul for one year. The note was signed by George Benagh, a professor acting on behalf of the University.
Dates: 1858-01-01

George Burke Johnston Papers

 Collection
Identifier: MSS-0763
Abstract This collection contains the text of a speech delivered to the Alabama Press Association in 1898, a 1922 letter from Carl L. Larmer (?) to Thomas McCorvey, copies of Johnston's works "What the University of Alabama Has Meant to My Life," and "A Book for General Lee," and an advertisement for an 1889 British production of Shakespeare's Merry Wives of Windsor.
Dates: 1889 - 1922

George Corley Wallace Photographs

 Collection
Identifier: 2009-210
Abstract Thirty black and white photographs depicting George Wallace at the University of Alabama 1973 19 November during the homecoming activities. It was the Alabama versus Georgia homecoming football game, and Terry Points was the first African American awarded homecoming queen.
Dates: 1973-11-19

George H. Thompson plantation records

 Collection
Identifier: W-0073
Overview Ledger documenting the expenses of Russell County, Alabama, planter George H. Thompson.
Dates: 1855 - 1874

George Lang Papers

 Collection
Identifier: MSS-0840
Abstract A collection containing correspondence, clippings, and, materials relative to clubs and organizations to which this University of Alabama Ph.D. graduate and president of the Alabama Writers Conclave belonged.
Dates: 1923 - 1957

George Nichols Photographs

 Collection
Identifier: 2008-035
Overview This collection consists of black and white photographs depicting the life of George Nichols as a student at the University of Alabama and some years after his graduation.
Dates: 1940 - 1959

George Smith Houston Letters

 Collection
Identifier: MSS-2013
Abstract Letters, dated from 1842 to 1861 (five holograph and three typescript copies) written by George Smith Houston. The holographs are recommendations for various positions and the three typescripts are copies of letters and may be copies of letters in the Alabama Department of Archives and History. One is to D.S. Dalton that contains Houston’s corrections to Dalton’s biographical sketch. The other two letters are written to Governor A. B. Moore of Alabama in which he reports on the political...
Dates: 1842 - 1861

George W. Jones Account Book

 Collection
Identifier: MSS-0777
Overview Account book probably kept by George Walter Jones. It includes several poems and speeches in the ledger.
Dates: 1880

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

George Woodard and Gene Smith letters

 Collection
Identifier: W-0112
Overview Letters between Union soldier George Woodard, Company D, Eighth Wisconsin Infantry Regiment, and his fiancee Gene Smith, of Burnett, Wisconsin. Woodard served at the battle of Corinth and the Vicksburg Campaign. He died at a Memphis hospital in 1864.
Dates: 1861 - 1865

Louis Gerstman papers

 Collection
Identifier: MSS-0567
Overview Papers of this Selma, Dallas County, Alabama insurance agent and manager of the Edwards Opera House and the Academy of Music, 1879-1896.
Dates: 1879-1896

Willis H. Gibson letter of appointment

 Collection
Identifier: MSS-0568
Overview Letter dated 28 June 1850 from the U.S. Secretary of the Interior, appointing Gibson as a U.S. Marshal for the Northern District of Alabama
Dates: 1850 June 28

Guy Gilliland papers

 Collection
Identifier: MSS-0570
Overview Letters between Gilliland and his sweetheart (later wife) Josie, church materials from Trinity United Methodist Church in Tuscaloosa, Alabama, greeting cards, and photographs
Dates: 1909-1981

Ruth Bealle Glass Memory Book and UA Athletic Association membership ticket

 Collection
Identifier: MSS-3868
Overview The Ruth Bealle Glass Memory Book is from Glass's senior year at Tuscaloosa High School and includes notes from classmates and faculty, photographs, newspaper clippings, correspondence, invitations, programs, and other mementos.
Dates: 1926 - 1927

Glen Browder Papers

 Collection
Identifier: MSS-4261
Scope and Contents The Glen Browder Papers document the political career and activities of Glen Browder as a member of the Alabama State House of Representatives (1983-1986), Secretary of State of Alabama (1987-1989), and member of the United States House of Representatives (1989-1997). The collection includes political papers, congressional correspondence, legislative bills and reports, committee reports and hearings, photographs, scrapbooks, and memorabilia. In addition to the professional papers the collection...
Dates: 1961 - 2006

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