Skip to main content Skip to search results

Showing Collections: 401 - 450 of 1166

Eborn and Peteet Families papers

 Collection — Box: 3154
Identifier: MSS-0469
Overview Letters, written by Benjamin F. Eborn between 1884 and 1885 to his sweetheart (later his wife), Corinne Peteet Eborn. There are also other letters to Corinne from various family members, including her father, W.Y. Peteet, mother-in-law, Bettie Eborn, and her sister, Mary P. Jones.
Dates: 1879-1955

William Graham Echols papers

 Collection
Identifier: MSS-0471
Overview Contains articles written about and by this Methodist minister and professor of religion at the University of Alabama
Dates: after 1892

Lista Geil Eddins papers

 Collection
Identifier: MSS-0472
Overview Diaries, clippings, photographs, correspondence, sheet music, and church bulletins belonging to this University of Alabama music department head.
Dates: between 1910-1971

S.W. Eddins appointment letter

 Collection
Identifier: MSS-0474
Overview Letter dated 1 September 1864 appointing S. W. Eddins of Tuscaloosa, Alabama, to the University of Alabama's Alabama Corps of Cadets.
Dates: 1864 September 1

Educational Media Photographs

 Collection
Identifier: 2008-003
Overview This collection consists of 435 photographs of different activities at the University of Alabama.
Dates: 1963 - 1966

Edward Bressie Vaughan Papers

 Collection
Identifier: MSS-2283
Overview Papers of both Edward Bressie Vaughan, Sr. and Jr. The majority of the papers are requisitions, receipts, Quartermaster stores, etc. from August through Novemeber 1862 during the Kentucky Campaign signed by or sent to Lieutenant Edward Bressie Vaughan, Jr.. Other papers include both Vaughan, Sr.'s and Jr.'s personal and business correspondence from 1832 through 1869. The collection also contains E.B. Vaughan, Sr.'s Oath of Allegiance (dated 30 June 1865) to the United Stated.
Dates: 1832 - 1867; Majority of material found in 1862 - 1862

Johnnie M. Edwards paper

 Collection
Identifier: MSS-0477
Overview Paper titled "Inventory of Public Records in the Cherokee County Courthouse" containing an inventory of public records in the Cherokee County, Alabama, courthouse, 1882-1930.
Dates: 1980

Edwin H. Abbott papers

 Collection
Identifier: MSS-0001
Abstract Files relating to the "Alabama Claims" handled by this Boston attorney concerning damage inflicted by the Confederate commerce raider C.S.S. Shenandoah during the final months of the Civil War.
Dates: circa 1873-1883

Elise Ayers Sanguinetti Papers

 Collection
Identifier: MSS-0098
Abstract This collection consists of the correspondence, manuscripts, and galley proofs, as well as reviews and notices of Elise Ayers Sanguinetti, the Alabama author of The Last of the Whitfields (1962), The New Girl (1964), The Dowager (1968), and McBee's Station (1972).
Dates: 1929 - 2003

Elisha Wolsey Peck papers

 Collection
Identifier: MSS-1120
Overview Correspondence and financial papers of this Tuscaloosa, Alabama, attorney, as well as material relating to the Alabama Constitutional Convention of 1867, of which Peck was chairman.
Dates: 1837 - 1887

Elliott and Carl Mill time book

 Collection
Identifier: MSS-0479
Overview A ledger of the Elliott and Carl Mill which records days and hours worked by employees as well as accounts and orders for lumber.
Dates: 1886 - 1891

John K. and William M. Elliott daybooks

 Collection
Identifier: MSS-0482
Overview Photocopies of the daybooks of John K. Elliott and his son, William M. Elliott, of the Payneville, Sumter County, Alabama area, spanning the years from 1870 through 1911.
Dates: 1870-1911

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

Elmore County, Alabama, Jury Board ledger

 Collection
Identifier: MSS-0483
Overview Ledger kept by the Elmore County, Alabama Jury Board from 1931 to 1935.
Dates: 1931-1935

Emory Peebles Hildreth Papers

 Collection
Identifier: MSS-0669
Overview Newspaper clippings and a manuscript written by Hildreth
Dates: unknown

Ensley Merchants Association records

 Collection
Identifier: MSS-0487
Overview Minutes, bank statements, correspondence, news clippings, and other materials of this Birmingham, Alabama, area organization
Dates: 1929-1944

Ephraim Madison Henry papers

 Collection
Identifier: W-0114
Overview Correspondence, concert programs, and other documents from this Tuskegee Institute graduate
Dates: 1930 - 1947

Janie May Eppes papers

 Collection
Identifier: MSS-0489
Overview Teaching materials and clippings gathered by a Birmingham, Alabama, school teacher for use in her classroom, and in the course of her own education
Dates: 1907-1957

Esbon C. Lambert Diary and Letters

 Collection
Identifier: MSS-3924
Abstract Diary and letters from Lambert, a United States Navy landsman aboard the USS Itasca from 1863-1864, during the Battle of Mobile Bay.
Dates: 1863-1864

Estes Embroidery Circle records

 Collection
Identifier: MSS-0491
Overview Letters, newspaper clippings, meeting minutes, photos, scrapbooks, and diaries of members of this social club in Tuscaloosa, Alabama
Dates: 1928-1996

Ethel Armes letters

 Collection
Identifier: W-0146
Overview Letter to Robert Jemison Jr. of Birmingham, Alabama, about uncredited copying of material from her book, The Story of Coal and Iron in Alabama, and a letter to her brother about a promotion.
Dates: 1921 - 1944

Eufaula, Barbour County, Alabama, account book

 Collection
Identifier: MSS-0495
Overview A ledger detailing accounts of a dry goods store in Eufaula, Barbour County, Alabama between 1922 and 1924.
Dates: 1922-1924

Eugene Allen Smith Glass Negatives

 Collection
Identifier: 2007-005
Overview This collection consists of glass plate negatives depicting Eugene Allen Smith's geological survey trips; various scenes from the University of Alabama campus, building the Smith Hall, Central Iron & Coal in Holt, Alabama, and mining sites, museum artifacts, maps, pages from books, and his family.
Dates: 1861 - 1932

Eugene Allen Smith papers

 Collection
Identifier: MSS-1286
Overview Contains field notes, correspondence letters, receipts, newspaper clippings, photographs, memorandum, notebooks, copy of the Crimson White (Commencement edition), and dinner guest list for E.A. Smith's 70th birthday party.
Dates: 1837-1921

Eugene Allen Smith Photographs

 Collection
Identifier: 2008-024
Abstract This collection consist of two hundred and sixty nine photographs depicting buildings around The University of Alabama campus; Tombigbee and other river's in Alabama; trains; Eugene Allen Smith house on campus and his family; Alabama State Capitol; steamboats; University of Alabama baseball team; scene's from University of Mississippi; and scene's from Wetumka Penitentiary.
Dates: 1813 - 1927

Richard V. Evans correspondence

 Collection
Identifier: MSS-0496
Overview A collection of Judge Evans' incoming and outgoing correspondence.
Dates: 1925-1952

Evolutionary Working Group (EVOWOG) papers and ALLELE (Alabama Lectures on Life's Evolution) posters

 Collection
Identifier: MSS-4233
Overview Papers documenting the early history of the Evolutionary Working Group (EVOWOG) on the University of Alabama campus and ALLELE (Alabama Lectures on Life's Evolution) speaker series
Dates: 2005-2014

Ezell Store ledger

 Collection
Identifier: MSS-0498
Abstract Record book for store located in either Grove Hill, Clarke County, Alabama, or Mobile, Alabama.
Dates: 1879-1910

F. H. Petrie letters

 Collection
Identifier: MSS-1620
Abstract Letters written from Colbert Shoals and Florence, Alabama, to a business partner about digging canals around shoals on the Tennessee River. Petrie discusses sickness, heavy rains, high water, and lack of funding.
Dates: 1831 - 1833

John Henry Faber papers

 Collection
Identifier: MSS-0499
Overview Photocopies of reports and biographical sketches written by John Henry Faber after his retirement from the Eastman Kodak Company, as well as a section on early Alabama television.
Dates: 1933 - 1988

James M. Faircloth papers

 Collection
Identifier: MSS-0500
Overview Includes student papers and personal papers of J. M. Faircloth, a professor of civil engineering at The University of Alabama during the years 1961 through 1969.
Dates: 1961-1969

Fairhope Single Tax Corporation documents

 Collection
Identifier: MSS-0501
Overview Documents related to this single tax colony settled in 1894 in Baldwin County, Alabama, by reformers from Des Moines, Iowa.
Dates: 1950-1960

Fairview Presbyterian Church records

 Collection
Identifier: MSS-1613
Overview This collection consists of five record books. The first two are Union Parish Records, and they contain the history of the Union Parish in Alabama and records from 1888 through 1952. The last three are ledgers of the First Presbyterian Church of Uniontown, Perry County, Alabama, from 1848 through 1989. The ledgers include meeting minutes of the church and a variety of bulletins. Church located in Uniontown, Perry County, Alabama.
Dates: 1848-1989

John Falconer deed

 Collection
Identifier: MSS-0502
Overview A conveyance of land in Montgomery, Alabama, from John Falconer to Jonathan Mayhew, in 1823
Dates: 1823 May 3

Hallie Farmer papers

 Collection
Identifier: MSS-0503
Overview Newspaper clippings and other published material by and about Dr. Farmer, including bibliographies, offprints of articles, book reviews, and other materials.
Dates: 1924-1960

Albert John Farrah manuscripts

 Collection
Identifier: MSS-0505
Overview Typescript manuscripts of two textbooks (two copies of each) created by Albert John Farrah, Dean of the University of Alabama Law School from 1912 until shortly before his death in June of 1944.
Dates: 1934

Farris Dale Beason Photographs

 Collection
Identifier: 2009-216
Overview This collection consists of twenty-four photographs of two homecoming parades at the University of Alabama.
Dates: 1963 - 1964

Margaret Faulk collection

 Collection
Identifier: MSS-0507
Overview Letters and other materials regarding this University of Alabama librarian; most of the collection relates to her illness and death.
Dates: 1932-1942

City of Faunsdale, Marengo County, Alabama, correspondence

 Collection
Identifier: MSS-0509
Overview Letters created and received by the city of Faunsdale, Marengo County, Alabama, mainly relating to routine matters in this small town, including city maintenance concerns.
Dates: 1927-1933

Sarah Healey Fenton papers

 Collection
Identifier: MSS-0510
Overview Newspaper clippings, letters, and photographs.
Dates: 1950s- 1980s

Zachariah Fields deed

 Collection
Identifier: MSS-0512
Overview A conveyance of land in Montgomery, Alabama, dated 3 March 1833, to Jonathan Mayhew and George Whitman.
Dates: 1833 March 2

Fifth Alabama Symposium on English and American Literature papers

 Collection
Identifier: MSS-3607
Overview Papers from the fifth Alabama Symposium on English and American Literature
Dates: after 1930

Margaret Gillis Figh papers

 Collection
Identifier: MSS-0513
Abstract This collection consists mainly of folklore and tales contributed by students in Figh's folklore and English classes at Huntingdon College, plus miscellaneous contributions from family and friends.
Dates: 1940-1975

Frank Finnerty papers

 Collection
Identifier: MSS-0516
Overview Papers and radio scripts written by this University of Alabama graduate.
Dates: 1940-1970

First Baptist Church of Chalkville Postcard

 Collection
Identifier: MSS-3465
Overview Postcard showing the First Baptist Church of Chalkville, Alabama, in 1884 and again one hundred years later in 1984
Dates: 1984

First Baptist Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0517
Overview List of pastors, rules of decorum, the church covenant, and baptism lists, 1838-1904. It also includes an article, "Chronicles of the First Baptist Church," by Tom Garner, clerk.
Dates: 1818-1927

First Presbyterian Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0518
Overview Contains record books, 1820-1948; list of baptisms, 1845-1894; Board of Trustees record books, 1838-1911; Board of Deacons minute book, 1886-1888; and miscellaneous other documents for this Tuscaloosa, Alabama church.
Dates: 1820-1948

Fletcher Moore Photographs

 Collection
Identifier: 2008-017
Overview This collection depicts photographs of the University of Alabama and men in Ku Klux Klan clothes.
Dates: 1935

Robert Court Fletcher World War I Correspondence and Dog Tags

 Collection
Identifier: MSS-4151
Overview Sixteen letters and postcards from this World War I soldier to his sister in Birmingham, Alabama.
Dates: 1918-1919

William Baker Flowers and Jennie Shaw Flowers University of Alabama materials

 Collection — Box: 2339
Identifier: MSS-0523
Overview Items relating to Walter Flowers and Jennie Shaw Flowers as students at the University of Alabama, including commencement programs, SGA and WSGA ribbons, Triangle ribbon, library card, and invitation to a dance
Dates: 1943-1946

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