Skip to main content Skip to search results

Showing Collections: 51 - 100 of 179

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

Daniel R. Hundley Diary

 Collection
Identifier: MSS-0716
Abstract Hundley's diary covers the years 1861-64. The entries discuss secession and preparations for war, wartime service, private thoughts, news from home, and other matters.
Dates: 1861 - 1864

De Soto Expedition Commission Records

 Collection
Identifier: MSS-0433
Overview Correspondence, publications, maps, and ephemera relating to Hernando de Soto, his expedition of 1540, and the effects of Spanish exploration and colonization in Alabama and the Southeastern United States.
Dates: 1917 - 1991

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

Delta Delta Delta Pledge Cards

 Collection
Identifier: MSS-4053
Scope and Contents These are the original pledge cards for the Delta Delta Delta sorority at The University of Alabama.
Dates: 1914 - 1935

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

Depositions of Peyton and Jane Graves in the Case of Elva v. Edwin Jenkins

 Collection
Identifier: MSS-4234
Overview These depositions, which total fourteen pages, contain the August 1853 testimony of plantation owner Peyton L. Graves and his wife, Jane, regarding the case brought by their neighbor Elva Jenkins against her husband Edwin Jenkins, in Wilcox County, Alabama. The depositions include accounts of a violent dog attack against Elva, as well as her resentment over Edwin’s favoritism toward their slave Becky.
Dates: 1853 August 21

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

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

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

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 Alabama Land Grants and Applications for Purchase

 Collection
Identifier: MSS-0465
Overview Applications for grants and for the purchase of land, mainly in Marengo and Washington counties in Alabama. There are also a few other legal documents pertaining to disputed applications.
Dates: 1812 - 1846

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

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

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

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

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

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

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

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

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

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

Goodloe, Lane, Pride, Barton and Rutland Families Collection

 Collection
Identifier: MSS-0838
Overview Correspondence, receipts, photographs, sheet music, and genealogies of the Goodloe family and several branches of the family.
Dates: 1833 - 1909

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

H. C. Harris letter

 Collection
Identifier: MSS-0639
Overview Letter dated 2 November 1862, from Camp Forney, near Mobile, to his sister in Livingston, Alabama, discussing going into winter quarters, decrying the army and the plight of the common soldier, and vehemently expressing his wish for a substitute to take his place in the army during the Civil War.
Dates: 1862 November 2

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

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

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

W. Stuart Harris papers

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

Townsend Heaton letters

 Collection
Identifier: W-0091
Overview Letters written by Dr. Townsend Heaton, a member of the 70th Ohio Volunteer Infantry during the Civil War
Dates: 1861-1864

Henry Clifton Pannell Papers

 Collection
Identifier: MSS-1099
Abstract Correspondence and other material pertaining to Pannell's work in the field of education.
Dates: 1923 - 1946

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

Henry Watkins Collier inaugural address before the two houses of the General Assembly of the State of Alabama at its second biennial session

 Collection
Identifier: MSS-3760
Overview The inaugural address given by Governor Henry W. Collier in 1849.
Dates: 1849 November 17

"Historical Sketch of the Presbyterian Church in Tuskaloosa, Alabama."

 Collection
Identifier: MSS-0676
Overview A paper titled "Historical Sketch of the Presbyterian Church in Tuskaloosa, Alabama." It includes lists of pastors, elders, and deacons, 1820-79.
Dates: 1901

W. E. Hobson, Jr. papers

 Collection
Identifier: MSS-0684
Abstract A large collection of scrapbooks, containing twenty-nine volumes of information on the Tuscaloosa, Alabama area, one volume on historic Tuscaloosa homes, one volume of political information and two volumes on local history.
Dates: 1938-1966

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

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

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

Joseph S. Huhn Diary

 Collection
Identifier: MSS-3217
Overview Pocket diary of Civil War Union soldier, Joseph S. Huhn of Company "F" of the Ohio 114th Infantry, documenting daily activities between 1 January and 21 August 1865. The remainder of the diary is miscellaneous information and a series of exam questions.
Dates: 1865

Humphries Family Ancestor Book and Story Collection (PDF file on CD-ROM)

 Collection
Identifier: MSS-4175
Overview Family history of the Humphries of Mississippi and Alabama.
Dates: 2008

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

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