Skip to main content Skip to search results

Showing Collections: 101 - 150 of 179

Alabama Democratic Party Executive Committee minutes

 Collection
Identifier: MSS-0030
Overview Minutes of the Alabama Democratic Party Executive Committee meetings from 1892-1894.
Dates: 1892-1894

Alabama Nurses Association records

 Collection
Identifier: MSS-0044
Abstract This collection includes meeting minutes, 1913-1940, copies of the organization's newsletter, 1958-1972, miscellaneous newspaper and magazine articles, photographs, and correspondence, a few rosters, and papers relating to admitting African Americans to the association, 1949-1950.
Dates: 1913-1977

Alabama Review editorial records

 Collection
Identifier: MSS-0051
Overview Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.
Dates: 1976-1987

Alabama Warriors speech text

 Collection
Identifier: MSS-0053
Overview Text of a speech describing the contribution of Emma Sansom, Joseph Wheeler, Raphael Semmes, and John Pelham to Alabama history, read at the February 2, 1933, meeting of the Canebreak Rifle Guard Chapter of the United Daughters of the Confederacy.
Dates: 1933

Alabama Circuit Court, 17th District, Records

 Collection
Identifier: MSS-0055
Overview A collection of court records from the Alabama Circuit Court's 17th District, including minutes and trial, appearance, and subpoena dockets, 1815-1835.
Dates: 1815-1835

Alabama Democratic Party, 1860 Delegation minutes

 Collection
Identifier: MSS-0057
Overview Minutes and roll of Alabama's delegation, who were "accredited to the Baltimore and Richmond Democratic convention" in Richmond, Virginia, in 1860.
Dates: 1860

United States Congressional Act establishing the Alabama Territory

 Collection
Identifier: MSS-3794
Overview This collection contains a copy of the United States congressional act establishing Alabama as an equal member of the Union.
Dates: 1817 March 3

Holliman and Stewart families letters

 Collection
Identifier: MSS-3749
Overview Civil War letters and miscellaneous documents of James Franklin Holliman and William Stewart, to and from their families between 1862-1911.
Dates: 1837-1936

Allen Family papers

 Collection
Identifier: MSS-0064
Overview The business and personal papers of John G. Allen (1810- 1891) and his son Charles Edward (1860-1943), planters of Marengo County, Alabama, including Civil War letters, tenant farmer contracts, mortgages and indentures, bills and receipts, personal letters, insurance policies, and miscellaneous items relating to the family.
Dates: 1848-1906

Ben Hunt Scrapbook

 Collection
Identifier: MSS-4005
Overview Scrapbook of Hunt's years in the Sigma Chi fraternity at the University of Alabama.
Dates: 1906-1922

Framed Imprint of the Original Seal for the University of Alabama

 Collection
Identifier: MSS-4112
Overview Imprint of the original seal of the University of Alabama's first seal which was lost for 125 years.
Dates: 2015

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

Paula E. Robertson papers

 Collection
Identifier: MSS-3601
Overview Early history of Northport, Ala. (1931, photocopy); Brief history of Gorgas House with 1962 Inventory; - T.A. Dearson Inventory
Dates: after 1900

Kappa Delta Epsilon papers

 Collection
Identifier: MSS-3610
Overview Records of the organization
Dates: after 1950

Lumsden's Battery battle flag, Alabama Light Artillery, Confederate States Army

 Collection
Identifier: MSS-3719
Overview Battle flag of Lumsden's Battery, Company "F", 2nd Light Artillery Battalion.
Dates: between 1861 and 1865

Winton M. Blount papers

 Collection
Identifier: MSS-0176
Abstract This collection contains the papers of this Montgomery, Alabama, business leader, during his term as United States Postmaster General (1969-1971).
Dates: 1956-2004

Benton County, Alabama, land contract

 Collection
Identifier: MSS-0141
Abstract Land contract dated 29 July 1834, at White Plains, Benton (later Calhoun) County, Alabama.
Dates: 1834 July 29

James Berney letter

 Collection
Identifier: MSS-0142
Abstract Letter dated 31 January 1846, from Montgomery, Alabama, to A. Jackson at Mayhew [Mississippi?] on news of Montgomery being voted the state capital and the subsequent celebration.
Dates: 1846 January 31

Peyton B. Bibb papers

 Collection
Identifier: MSS-0153
Abstract Documents, mainly letters written to or by Peyton B. Bibb. There are also receipts and minutes from unidentified meetings. There is also a copy of the “Complete Rudiments of Music” by A.J. Showalter (©1906) with the name “George Bibb” written on the front cover and on the first page.
Dates: 1886–1906

Walter P. Billings newspaper clippings

 Collection
Identifier: MSS-0157
Abstract Several newspaper clippings relating to the trial of several white men for the murder of Walter P. Billings, an African-America resident of Sumter County, Alabama, on 1 August 1874, and also a lengthy jury charge by U.S. Circuit Court Judge Ballard decrying violence used by the Ku Klux Klan and other white supremacist organizations against African-Americans.
Dates: 1873

Birmingham Printing Pressman's Union minutes

 Collection
Identifier: MSS-0163
Overview One ledger that records the association's meetings from 1913-1916.
Dates: 1913-1916

George E. Brewer letter

 Collection
Identifier: MSS-0207
Overview Two typescript copies of a 1919 letter describing Bird H. Young who was the model for nineteenth century author Johnson J. Hooper's (1815-62) character Simon Suggs.
Dates: 1919 October 15

Bureau of Refugees, Freedmen, and Abandoned Lands labor contract

 Collection
Identifier: MSS-0230
Overview Labor contract dated 16 June 1865 with estate of Greene Underwood of Dallas Co., Alabama, binding former slaves to plantation in return for food, clothing and medical care
Dates: 1865 June 16

Canebrake collection

 Collection
Identifier: MSS-0267
Overview Materials relating principally to the community of Dayton in Marengo County, Alabama. It includes land grants, the Dayton city code, town council minutes, and some family records.
Dates: circa 1837?

Cantelou family genealogy

 Collection
Identifier: MSS-0271
Overview Photocopies of various documents concerning the ancestry of members of the Cantelou family of South Carolina, Georgia and Alabama.
Dates: 1855–1965

Monroe F. Cockrell research notes

 Collection
Identifier: MSS-0330
Abstract Research notes and synopses on Emma Sansom, General Pickett at Gettysburg, "The Bivouac of the Dead," and General Forrest's crossing of the Sipsey River, March 29, 1865.
Dates: 1949-1956

Collective Protection documents

 Collection
Identifier: MSS-0344
Abstract Documents on Collective Protection probably produced by authorities in Birmingham, Alabama, and Montgomery, Alabama, shortly after the United States entered World War II. They cover all areas of collective protection such as home protection, lighting restrictions, espionage and sabotage, war gases and shelters.
Dates: 1941-1945

Walter Henry Crenshaw commonplace book

 Collection
Identifier: MSS-0373
Overview A copy of the Lawyers Common-Place Book, profusely annotated by Crenshaw with notes on Alabama statute and case law through 1886, and miscellaneous additional items.
Dates: circa 1835-1886

Dallas County, Alabama, Treasurer records

 Collection
Identifier: MSS-0391
Overview One ledger containing the treasurer’s records pertaining to taxes and other fines and fees paid in Dallas County, Alabama from 1868 to 1873.
Dates: 1868-1873

W.E. Dearman paper

 Collection
Identifier: MSS-0418
Abstract Typescript copy of Judge W.E. Dearman's "The Town of Gaston, Alabama," a history of Gaston, an abandoned town in Sumter County, Alabama.
Dates: undated

John C. Deason papers

 Collection
Identifier: MSS-0420
Abstract A collection of copies of Civil War muster rolls including those of the Forty-fourth Alabama Infantry Regiment, Co. B (15 March 1862), the Twentieth Alabama Infantry Regiment, Co. H (16 September 1861), the Thirty-sixth Alabama Infantry Regiment, Co. F (13 May 1862), and the First Alabama Infantry Regiment, Co. A (nd).
Dates: 1861-1862

Jere Clemens Dennis papers

 Collection
Identifier: MSS-0428
Overview Personal, family, and business papers of a Tallapoosa County attorney, including legal case files as well as Sons of Confederate Veterans, Alabama National Guard, and Masonic materials.
Dates: 1841-1935

Frank Murray Dixon papers

 Collection
Identifier: MSS-0439
Abstract Family correspondence, newsclippings, financial records, and photos of this Alabama governor and his family.
Dates: 1938-1981

Lewy Dorman papers

 Collection
Identifier: MSS-0444
Overview Papers that discuss Barbour County, Alabama, history.
Dates: undated

Michael Dorman papers

 Collection
Identifier: MSS-0445
Abstract This collection consists principally of research material used in the writing of "The George Wallace Myth." Correspondence, proposals, and the book manuscript are among them. Galley proofs of two other books, "The Second Man," an overview of the changing role of the Vice Presidency and "Stockcar Butterworth," a book about stock car racing, are also part of the collection, as are poems, most of them unpublished, and copies of several published articles.
Dates: 1968-1976

Rachel Duke Hamilton papers

 Collection
Identifier: MSS-0455
Overview A photocopy of a typed draft of the manuscript of a biography of Judge Peter J. Hamilton written by his youngest daughter, Rachel Duke Hamilton Cannon (sometimes noted as Rachel-Duke).
Dates: circa 1950

Early Alabama documents

 Collection
Identifier: MSS-0464
Overview Documents from the mid nineteenth century, including store and tax receipts, court orders, letters, property appraisals, etc., from Alabama, Tennessee, and Mississippi, mainly pertaining to West Alabama
Dates: 1844-1887

Early Educational Institutions in the South

 Collection
Identifier: MSS-0466
Overview Tuition receipts, a printed announcement, and a clipping, from several schools, primarily in Alabama.
Dates: 1844-1879

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

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

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

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

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

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

Staci Niemeyer paper "Folk Dancing at the Marietta Johnson School of Organic Education"

 Collection
Identifier: MSS-0525
Overview Essay about folk dancing at the Marietta Johnson School of Organic Education, a school founded in 1907 by progressive educator Marietta Johnson in Fairhope, Alabama.
Dates: 1990 April 1

Jerome T. Fuller Letter

 Collection
Identifier: MSS-0546
Overview Letter to J. G. Oakley written in 1934 in support of Frank M. Dixon for Governor of Alabama.
Dates: 1934 May 25

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

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

W. A. Handley letter

 Collection
Identifier: MSS-0618
Overview Letter written to the U.S. House of Representatives at the beginning of his term as a member of the House.
Dates: 1871 March 8

Filtered By

  • Subject: Alabama -- History X

Filter Results

Additional filters:

Names
Williams, A. S., III 15
University of Alabama 14
Cather & Brown Books 6
Wallace, George C. (George Corley) 4
Alabama Historical Association 2
∨ more
Anderson, James Austin 2
Arnoldy, Gray Humphries 2
Chapman, Reuben 2
Democratic Party (Ala.) 2
Dixon, Frank M. (Frank Murray) 2
Garland, Landon C. (Landon Cabell) 2
Hargrove, Andrew Coleman 2
Humphries, Charles Evans 2
Jemison, Robert, Jr. 2
Mayhew, Jonathan 2
Sansom, Emma 2
Shelby Iron Company 2
Shelby Iron Works 2
United Confederate Veterans 2
Van de Graaff, Adrian Sebastian 2
Wheeler, Joseph 2
Abernethy, Thomas Perkins 1
Abrams, William P. 1
Alabama A & M University 1
Alabama Central Female College (Tuscaloosa, Ala) 1
Alabama Female Institute (Tuscaloosa, Ala) 1
Alabama Nurses Association 1
Alabama Review 1
Alabama. Army National Guard 1
Alabama. Circuit Court (17th Circuit) 1
Alabama. Legislature 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Alpha Epsilon Delta Medical Honors Society 1
American Missionary Association 1
Apfelbaum, Charles 1
Atkin, Edmund 1
Avondale Baptist Church (Birmingham, Ala.) 1
Ayers, Harry M. (Harry Mell) 1
Ball, Marie Shamblin 1
Baltzell and Bullock Families 1
Bankhead, John Hollis, 1872-1946 1
Banks, James Oliver, II 1
Banks, Marion 1
Banks, Wilkes Coleman 1
Barkley, Alben William 1
Barron, W. R. 1
Bartleby's Books 1
Barton family 1
Bell Factory 1
Bell, William Robert 1
Benton County (Ala.) 1
Bethesda Presbyterian Church (Gordo, Ala.) 1
Bibb, Peyton 1
Bienville, Jean Baptiste Le Moyne, sieur de 1
Big Creek Baptist Church (Coker, Ala.) 1
Billings, Walter P. 1
Birmingham Printing Pressman's Union 1
Blount, Winton M. 1
Boone, James Buford 1
Bowers, William R. 1
Bragg, James W. 1
Brantley, William H. (William Henderson) 1
Brewer, George E. 1
Brickell, Robert C. (Robert Coman) 1
Bridges, Charles Edward 1
Bryce, Peter 1
Cabaniss, Septimus Douglass 1
Caffee, Samuel Richmond 1
Camp W. J. Hardee 1
Cannon, Rachel Duke Hamilton 1
Cantelou family 1
Carl, Joseph 1
Churchill, C. B. 1
Clinton, Thomas P. 1
Cockrell, Monroe (Monroe Fulkerson) 1
Coffee, John 1
Colbert-Lauderdale Civil War Centennial Commemoration Committee 1
Collier, H. W. (Henry Watkins) 1
Confederate States of America. Army 1
Confederate States of America. Army. Alabama Infantry Regiment, 1st 1
Confederate States of America. Army. Alabama Infantry Regiment, 20th 1
Confederate States of America. Army. Alabama Infantry Regiment, 36th 1
Confederate States of America. Army. Alabama Infantry Regiment, 44th 1
Confederate States of America. Army. Alabama Infantry Regiment, 58th 1
Confederate States of America. Army. Lumsden's Battery 1
Connecticut Asylum for the Education and Instruction of Deaf and Dumb Persons 1
Crenshaw, Walter Henry 1
Croxton, John Thomas 1
Cuthbert, John A. (John Albert) 1
Dallas County (Ala.). Treasurer 1
Davis, Jerry A., Jr. 1
Dawson, Nathaniel Henry Rhodes 1
DeGraw, Shari 1
Dearman, W. E. 1
Deason, John C. 1
Democratic Party (Ala.). Executive Committee 1
Democratic Party (Greene County, Ala.) 1
Dennis, Jere Clemens 1
∧ less