Skip to main content Skip to search results

Showing Collections: 151 - 179 of 179

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

Eliza Williams Chotard Gould memoirs

 Collection
Identifier: MSS-0582
Overview Two typescript copies of an 1868 memoirs written by early Tuscaloosa resident of French ancestry, whose family were Natchez, Mississippi pioneers.
Dates: 1868

Greene County, Alabama, Democratic Party ballot

 Collection
Identifier: MSS-0590
Overview Ballot with tallies of votes for the 1 May 1934 Democratic Party Primary in Greene County, Alabama.
Dates: 1934 May 1

Hosea Holcombe papers

 Collection
Identifier: MSS-0689
Overview Letter written by Holcombe asking a bookseller in Pennsylvania to send him two books by a Dr. Gills.
Dates: 1824

Jere Haralson letter

 Collection
Identifier: MSS-0625
Overview Letter written in 1876 by African American member of Congress from Alabama to the United States Centennial Commission in Philadelphia, Pennsylvania, requesting an additional invitation for his wife to attend the opening of the Centennial International Exhibition of Industry.
Dates: 1876 April 27

Andrew Coleman Hargrove papers

 Collection
Identifier: MSS-0630
Overview Personal and business correspondence, class notes, and financial records of attorney and politician, Andrew Coleman Hargrove of Tuscaloosa, Alabama.
Dates: 1835-1911

W. Stuart Harris papers

 Collection
Identifier: MSS-0643
Overview Papers and manuscript drafts of this Alabama author.
Dates: Unknown

Mrs. Robert A. Mann paper

 Collection
Identifier: MSS-0902
Overview Typescript paper titled, "Historical Sketch of Bethel Presbyterian Church, Bullock County, East Alabama Presbytery," covering the history of the church from 1837 to 1929, and letter from John Rankin McLure regarding the paper.
Dates: unknown

Libba Mayo papers

 Collection
Identifier: MSS-0936
Overview Excerpts from the diary of John G. Traylor (1817-43), an early Dallas County, Alabama resident, a genealogy of the Traylor family, and a history of the town of Pleasant Hill, Dallas County, Alabama.
Dates: 1825-1925

Modern Woodmen of America, Lim Rock, Alabama

 Collection
Identifier: MSS-1007
Overview Ledger from the Lim Rock, Alabama, chapter of the Modern Woodmen of America
Dates: unknown

Phi Delta Kappa records

 Collection
Identifier: MSS-1138
Overview Contains the slides, accounts, members, newsletters, the stamp crest, the history, two volumes on the, "Phi Delta Kappa Journal For the Promotion of Leadership in Education", Volumes 1 & 2, 1972-74, and certificate honoring and naming the 50th anniversary designated on April 25, 1980, as well as the programs presented for the anniversary.
Dates: 1970's - 1980's

Theta Nu Epsilon

 Collection
Identifier: MSS-1394
Overview Yearbooks and articles about the Theta Nu Epsilon fraternal organization.
Dates: 1916-1990s

George Corley Wallace Presidential Campaign Materials

 Collection
Identifier: MSS-1511
Overview An information pack from Wallace's 1972 presidential campaign.
Dates: 1968

Ronald and Elizabeth Howard collection of George Corley Wallace materials

 Collection
Identifier: MSS-1631
Overview Campaign materials and other memorabilia of George Corley Wallace's 1968 and 1972 presidential campaigns.
Dates: Unknown

James F. Doster papers

 Collection
Identifier: MSS-0447
Overview Materials this Tuscaloosa native and history professor at The University of Alabama created and collected.
Dates: undated

Lister Hill papers

 Collection
Identifier: MSS-0670
Abstract Subject files, correspondence, reports, and other materials by, to, and about this Alabama senator who served in the U. S. House of Representatives from 1923- 1938 and the U. S. Senate from 1938-1969.
Dates: 1921-1968

Shelby Iron Company correspondence during the Civil War

 Collection
Identifier: W-0071
Overview Correspondence, contracts, and receipts related to the production of iron at the Shelby Iron Works from 1863-1865.
Dates: 1863 - 1865

Adam H. Whetstone diary

 Collection
Identifier: W-0080
Overview Contains the diary of Confederate soldier Adam H. Whetstone of Prattville, Alabama
Dates: 1864 - 1865

"The Federal raid into central Alabama"

 Collection
Identifier: W-0040
Overview Text of a speech presented by James A. Anderson on April 3, 1935, at a meeting of the Kiwanis club of Tuscaloosa, Alabama, commemorating the seventieth anniversary of Union raids in Selma, Montgomery, and Tuscaloosa.
Dates: 1935 April 3

Thomas P. Abernethy manuscript

 Collection
Identifier: MSS-0004
Abstract Two galleys with corrections and one type-written manuscript of Abernethy's study, The Formative Period in Alabama, subsequently published as part of the historical series of the Alabama Department of Archives and History. It is a social and political history and originated as Abernethy's doctoral thesis at Harvard University.
Dates: circa 1965

Sallie Hill paper

 Collection
Identifier: MSS-0032
Abstract A typescript copy of an address delivered by Sallie Hill at the April 20, 1960, meeting of the Alabama Historical Association. The address, "Alabama Food Ways," describes traditional southern food and food history.
Dates: 1960

Robert H. Smith legal notebook

 Collection
Identifier: W-0016
Overview Handwritten definitions and summaries of legal cases tried between 1869 and 1877, relating primarily to railroad interests and personal property law.
Dates: circa 1870

Henry Tutwiler papers

 Collection
Identifier: W-0081
Overview Contains three notebooks: an account book recording tuition payments at Greensboro Academy; a second account book documenting Henry Tutwiler's personal expenses; and a commonplace book containing book reviews, weather reports, and very brief entries about the Civil War.
Dates: 1862 - 1884

"Valor on the Eastern Shore": typescript

 Collection
Identifier: W-0151
Overview Typescript copy of B. L. Roberson's unpublished "Valor on the Eastern Shore."
Dates: 1965

"To Arms in the Valley" program and script

 Collection
Identifier: W-0152
Overview Program, cast list, and script of To Arms in the Valley, an historical play about the Civil War set in northern Alabama and presented by the Tennessee Valley Historical Society and the Colbert-Lauderdale Civil War Centennial Commemoration Committee in 1961.
Dates: 1961

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

Lincoln Normal School Photographic Albums

 Collection
Identifier: WP-2013001
Overview This collection consists of two personal albums with photographs of teachers, administrators, and students at the Lincoln Normal School, an early African-American school in Marion, Alabama. The albums include formal group portraits, informal photographs from everyday life, and images of the school's surroundings.
Dates: 1909 - 1924

Presidents Nathaniel T. Lupton, Josiah Gorgas, and William S. Wyman Records

 Record Group
Identifier: RG-249
Overview This record group contains a letterbook with correspondence to and from three Unversity of Alabama presidents, Nathaniel T. Lupton, Josiah Gorgas, and William S. Wyman, from 1871 to 1879.
Dates: 1871 - 1879

University of Alabama Photograph Collection

 Collection
Identifier: 2007-001
Abstract Depicting history of the University of Alabama.
Dates: 1800 - 1999

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