Skip to main content Skip to search results

Showing Collections: 151 - 179 of 179

Samuel Richmond Caffee Papers

 Collection
Identifier: MSS-2114
Abstract Diary (and photocopies) and other documents written by Samuel Richmond Caffee, physician and founding member of Avondale Baptist Church in Birmingham, Alabama. There are also documents written by others about Dr. Caffee.
Dates: 1858-1977

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

Septimus D. Cabaniss papers

 Collection
Identifier: MSS-0252
Abstract Legal and personal papers of the Huntsville, Madison County, Alabama, attorney, S.D. Cabaniss, who served as executor for the estate of Samuel Townsend. Also includes materials of other Huntsville attorneys and of the S.D. Cabaniss family.
Dates: 1820-1937

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

Shelby Iron Company Records

 Collection
Identifier: MSS-1261
Abstract Contains records of the Shelby Iron Company from 1862 to 1930, including correspondence, directors' minutes, stockholder records, manufacturing records (charcoal reports, stable reports, mining, time books, payrolls by department), commissary records, grist mill toll books, furnace record books, and many other records. It also includes records of a subsidiary, Shelby Manufacturing and Improvement Company, 1890-1923. The virtually complete set of manufacturing records also parallels the birth...
Dates: 1862-1930

Society of Colonial Wars in the State of Alabama Records

 Collection
Identifier: MSS-4034
Overview Records of the Society of Colonial Wars in the State of Alabama for 1966-1969.
Dates: 1966-1969

Catherine P. Spell Collection

 Collection
Identifier: MSS-4057
Overview Audio cassettes and transcripts
Dates: 2003 January

"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

Theta Nu Epsilon

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

Thomas Emanuel Mitchell and Arthur McCartney Friendship Note

 Collection
Identifier: MSS-1002
Abstract A note of friendship dated 21 November 1887, between members of two different fraternities (Sigma Nu and Alpha Tau Omega) at the University of Alabama.
Dates: 1887-11-21

Thomas H. Dodd, Jr. Papers

 Collection
Identifier: MSS-4315
Scope and Contents The collection is mostly comprised of correspondence between American botanists Roland McMillan Harper and John Kunkel Small between 1897-1935 and copies of articles, journal interviews, and various other publications written by both botanists during their careers. The correspondence was compiled by Thomas H. Dodd, Jr. of Semmes, Alabama, a prominent horticulturalist, nursery owner, and colleague of Harper. There is a small collection of correspondence between Thomas H. Dodd, Jr. and Marie...
Dates: 1897 - 2006; Majority of material found within 1897 - 1937

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

Thomas W. Johnston Papers

 Collection
Identifier: MSS-0770
Abstract Photostats of papers relating to Johnson's pension claim, detailing his service in the 2nd Michigan Cavalry during the Civil War.
Dates: 1861 - 1891

"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

United Confederate Veterans Camp W. J. Hardee, No. 39, Birmingham, Alabama, records

 Collection
Identifier: W-0048
Overview Records of the United Confederate Veterans Camp W. J. Hardee, in Birmingham, Alabama, between 1906 and 1919.
Dates: 1906-1919

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

University of Alabama Faculty Records

 Record Group
Identifier: RG-154
Overview This record group contains records of The University of Alabama faculty from 1831-1922, including early correspondence and minutes of faculty meetings.
Dates: 1831 - 1922

University of Alabama Photograph Collection

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

University of Alabama Souvenir Photographic Albums

 Collection
Identifier: 2014-007
Abstract Two souvenir photograph albums from University of Alabama, showing campus and buildings, including Garland-Clark-Manly, Morgan, Comer, Smith (interior and exterior), Woods, President's Mansion, and fraternity houses. Also Bibb Graves Hall, Morgan Hall, Tutwiler Dorm, Gorgas House, President’s Mansion, Bryce entrance, Union building, Quad and Chimes, and Fraternity row from 1930s.
Dates: 1900 - 1920

"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

W. D. LeCray Account Book

 Collection
Identifier: MSS-0850
Scope and Contents Day/account book of a business in Goodwater, Coosa County, Alabama.
Dates: 1882 - 1925

W. T. Ogle Testimony

 Collection
Identifier: MSS-1067
Abstract Statement dated 18 March 1878 concerning the actions of General John T. Croxton's Union Army forces in seizing Tuscaloosa, Alabama, April 1865.
Dates: 1878-03-18

George Corley Wallace Presidential Campaign Materials

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

Wilhelmina Simpson Robinson Papers

 Collection
Identifier: MSS-1203
Abstract This collection contains materials relating to Simpson's participation in the Rural Project, a 1930s "program of supervised student teaching in selected crowded rural Negro schools of Montgomery County [Alabama]." It includes photographs of Tankersley, Peoples Village, Ramer, Little Zion, Jericho, and Pine Grove schools, and information about students' activities.
Dates: 1937 - 1938

William Albert Jones Quarterly Report Card

 Collection
Identifier: MSS-0787
Abstract Photostatic copy of an 1862 report card of this University of Alabama student from Marion, Alabama.
Dates: 1862-12-26

William Gray Little Papers

 Collection
Identifier: MSS-0868
Abstract A collection of family correspondence, financial and legal documents, photographs, newspaper clippings, and memorabilia relating to this Livingston, Alabama native who is credited with introducing football at the University of Alabama.
Dates: 1837 - 1938

William H. Ely letters

 Collection
Identifier: MSS-0484
Overview Letters recounting an 1820-1821 journey to Alabama by William H. Ely, Commissioner of the Connecticut Asylum for the Deaf and Dumb. The letters describe both the difficulties of his mission and the lifestyle of the early inhabitants of the state of Alabama.
Dates: 1820 - 1821

William P. Abrams diaries

 Collection
Identifier: MSS-0005
Abstract Diaries of travels from New Hampshire to Alabama; to Havana, Cuba; and to the midwestern United States. The majority of entries were written in Gainesville, Alabama, where this New Hampshire native settled.
Dates: 1839 - 1848

William Russell Smith Papers

 Collection
Identifier: MSS-1298
Abstract This collection consists of letters to his wife and others written while serving in the Alabama secession convention, and a holograph manuscript book of poetry.
Dates: 1834 - 1865

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