Skip to main content Skip to search results

Showing Collections: 251 - 300 of 323

Coleman and Duke dry goods receipt book

 Collection
Identifier: MSS-0334
Abstract A ledger from a dry goods store in Cahaba, Dallas County, Alabama, containing receipts from various firms and individuals for monies received for accounts, shipping by steamer, etc.
Dates: 1853-1869

James Coleman letter

 Collection
Identifier: MSS-0336
Abstract A letter written by Coleman, dated 22 February 1842, from Athens, Alabama, to John H. Cocke, of Winnsville, Fluvanna County, Virginia. Discusses local temperance activities, the celebration of Washington's birthday, and family health.
Dates: 1842 February 22

John J. Coleman papers

 Collection
Identifier: MSS-0338
Abstract A collection of tax receipts, bills for drygoods items, indenture contracts, and miscellaneous papers.
Dates: 1825-1849

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

Collins family papers

 Collection
Identifier: MSS-0346
Abstract Photocopies of letters written by various family members, primarily James S. Collins, Martha Louvenia Smyth Collins (Mrs. James S. Collins – second wife of James S.), James “Jim” Madison Collins, Lake Huron Collins Madison, Martin Lomax “Max” Collins, Irene (Mrs. Lomax Collins) and Purser Collins. There are also photocopies of the birth, marriage, and death pages from several family Bibles as well as copies of typed and handwritten pages of genealogical data and obituaries clipped from...
Dates: 1875–1990

William Strong Comstock papers

 Collection
Identifier: MSS-0348
Overview Business correspondence, account sheets, contracts, miscellaneous receipts, etc., of a Montgomery, Alabama, merchant, 1843-1867.
Dates: 1842-1867

Prices of Domestic Produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865

 Collection
Identifier: MSS-0352
Overview Prices of domestic produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865
Dates: 1861-1865

Dr. Edward Augustus Cook collection

 Collection
Identifier: MSS-0354
Overview Collection contains materials relating mainly to Dr. Edward Augustus Cook’s medical practice in Kirk’s Grove, Cherokee County, Alabama including account ledgers, daybooks, register of births and deaths, correspondence, and a photograph.
Dates: 1882 - 1920

William Cooper Diaries and Photograph

 Collection
Identifier: MSS-0357
Abstract The collection consists of six diaries for 1864, 1867, 1876, 1882, 1884, and 1887, and a photograph of Cooper, an attorney from Tuscumbia, Alabama. The diaries contain daily entries made by Cooper and, in his absence from home, his wife, and give a great deal of information about the community, his activities, and his family.
Dates: 1864-1887

County Council of Home Demonstration Clubs scrapbook

 Collection
Identifier: MSS-0362
Overview Scrapbook documenting the history of the Tuscaloosa (Alabama) Home Demonstration Club and includes photos, newspaper clippings, and club documents.
Dates: 1911

W. G. Croft letter

 Collection
Identifier: MSS-0377
Overview Letter from W. G. Croft, dated 18 November (circa 1835) from Canebreak, Union Town, Alabama, to his brother, Randall Croft, at Beaufort, South Carolina, discussing cotton crop yields in the area.
Dates: circa 1835

Cruikshank family papers

 Collection
Identifier: MSS-0379
Overview Correspondence of an Alabama family, centered in Talladega and Birmingham
Dates: 1848-1909

L. H. Crumpler records

 Collection
Identifier: MSS-0380
Overview A collection of records of Crumpler's general store in Sylacauga, Alabama, and of his activities as justice of the peace.
Dates: 1892-1909

Cubahatchie Baptist Church of Christ records

 Collection
Identifier: MSS-0381
Overview Collection of meeting minutes and membership lists, 1887-1933, for this Cross Keys, Macon County, Alabama, church.
Dates: 1887-1933

Carey B. Oakley Cultural Resource Reconnaissance reports

 Collection
Identifier: MSS-0383
Overview Twenty-three reports assessing the cultural and archeological significance of various Alabama sites, 1976-1979.
Dates: 1976-1979

Minutes of the Talladega Presbytery of the Cumberland Presbyterian Church, 1898-1899

 Collection
Identifier: MSS-0384
Overview Photocopy of a record book including the minutes, rolls, and mission reports of this Talladega church
Dates: 1891-1899

Dadeville, Alabama, Chancery Court records

 Collection
Identifier: MSS-0390
Overview Ledger containing records of the Chancery Court at Dadeville, Alabama (the 17th District of the Middle Division of the State of Alabama), from February 1842 to May 1848.
Dates: 1842-1848

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

Greene County Union Female Institute, Minutes of the meeting of Citizens of Daniel's Prairie, to... establish the female institute at Burton's Hill

 Collection
Identifier: MSS-0394
Overview Typescript copy of the minutes of a meeting to establish a female academy at Burton's Hill, Alabama, and the school's constitution and amendments.
Dates: 1836

Jerry A. Davis, Jr. papers

 Collection
Identifier: MSS-0405
Abstract Letters, newspaper clippings, event programs, photographs, and other items reflecting the personal interests of their compiler during his high school and undergraduate years.
Dates: 1973-1988; Majority of material found within 1985 - 1988

Edgar G. Dawson papers

 Collection
Identifier: MSS-0410
Abstract A letter testamentary to Edgar G. Dawson, naming him executor of the estate of William Eliza Terrell, June 3, 1867, one to “My darling,” June 4, 1885 written while on a trip to Italy, and the plantation book for “Ravenswood,” January 1869-January 1, 1873.
Dates: 1867-1885

Dayton Female Institute announcement

 Collection
Identifier: MSS-0415
Abstract An 1867 announcement containing information for students of this Dayton, Alabama girls school overseen by the Rev. J.F. Tarrant and his wife.
Dates: 1867

Elbert Deains deed

 Collection
Identifier: MSS-0416
Abstract A document dated 26 July 1849, recording the gift of one acre of land to the town of Pine Grove in Pike County, Alabama.
Dates: 1849 July 26

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

J. W. Dennis journal

 Collection
Identifier: MSS-0427
Abstract The accounts for a drug store in Carlowville, Dallas County, Alabama, 1867-68, including records of customers' purchases and amounts paid and owed.
Dates: 1867-1868

Denny Chimes Renovation papers

 Collection
Identifier: MSS-0429
Abstract Materials relating to the 1986 renovation of the University of Alabama bell tower and the fund drive to purchase a new 25-bell carillon, kept by Sandee Gibson. The collection includes a fund drive notebook, photographs of the restoration and rededication, and an information pack for fundraisers.
Dates: undated

Dexter and Abbot letter

 Collection
Identifier: MSS-0434
Abstract A letter dated 6 May 1848 to Mssrs. Mason and Lawrence, Boston, regarding cotton sales.
Dates: 1848 May 6

H.B. Dugger scrapbook

 Collection
Identifier: MSS-0453
Overview A scrapbook of essays and poems clipped from Civil War era newspapers.
Dates: 1865-1869

J. M. Duncan papers

 Collection
Identifier: MSS-0456
Abstract A collection of correspondence, financial papers, and artifacts belonging to this Blocton, Alabama, resident.
Dates: 1894-1932

Dunn's Creek Baptist Church records

 Collection
Identifier: MSS-0458
Overview Records of members, deeds to church land, enrollments and dismissals, deaths, and expenses of this Baptist church in Tuscaloosa County, Alabama.
Dates: 1834-1979

Harold Dunn paper

 Collection
Identifier: MSS-0460
Overview Paper by Dunn entitled "The Annual Miss Winterboro High School Beauty Pageant and its Significance to the Community."
Dates: 1991 April 8

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

Old Ebenezer Church history

 Collection
Identifier: MSS-0468
Overview Paper providing a brief history of the church and its founders. Also includes a list of members and description of church teachings.
Dates: 1909

Echola School papers

 Collection
Identifier: MSS-0470
Overview Photocopies of attendance and tuition records, as well as a short history of the school written by one of its teachers.
Dates: 1883-1976

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

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

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

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

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

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

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

"Origin of Fort Toulouse" essay

 Collection
Identifier: MSS-0528
Overview An essay on the history of Fort Toulouse, constructed in 1717 near Wetumpka, Alabama
Dates: after 1900

Virginia Oden Foscue Alabama place-name essay collection

 Collection
Identifier: MSS-0529
Overview Twenty-four essays (including one doctoral dissertation and three master’s theses) on Alabama place-names written by students of Virginia O. Foscue, who was a Professor of English at the University of Alabama from 1963 to 1993.
Dates: 1959-1984

Henry B. Foster deed

 Collection
Identifier: MSS-0534
Overview Warranty deed for property in Alabama given by Mr. and Mrs. Henry B. Foster to Mrs. Sallie H. Hester
Dates: 1901 February 28

Gaines Family papers

 Collection
Identifier: MSS-0550
Overview Correspondence, legal and business documents relating to the Gaines family, most of it from Mobile, Choctaw, and Jefferson Counties, Alabama.
Dates: 1824-1949

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

Bird Griffin papers

 Collection
Identifier: MSS-0596
Overview Personal papers, mostly involving the activities of this Perry County farmer and justice of the peace.
Dates: 1805-1885

Filtered By

  • Subject: Community and Place X

Filter Results

Additional filters:

Names
Hall, Wade 158
University of Alabama 13
Cather & Brown Books 5
Alabama Central Female College (Tuscaloosa, Ala) 2
Davis, Jerry A., Jr. 2
∨ more
University of Alabama. Office of Archaeological Research 2
Williams, A. S., III 2
Academy of Music (Selma, Ala.) 1
African American Episcopal Church 1
Alabama Female Institute (Tuscaloosa, Ala) 1
Alabama Historical Commission 1
Alabama. Chancery Court (Dadeville, Ala.) 1
Alabama. Constitutional Convention (1901) 1
Allen, Linda Riggs 1
Altrusa Club (Tuscaloosa, Ala.) 1
American Revolution Bicentennial Commission 1
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America 1
Anderson, James Austin 1
Andrews Chapel Methodist Episcopal Church South 1
Audubon Place Historic District (Tuscaloosa, Ala.) 1
Bankhead, John Hollis, 1872-1946 1
Bankston School (Fayette County, Ala.) 1
Barkley, Alben William 1
Barron, W. R. 1
Beeson, Harvey 1
Benson, Catharine Goldthwaite 1
Benson, Nimrod Earl 1
Benton County (Ala.) 1
Bessemer Civic Music Club 1
Bethesda Presbyterian Church (Gordo, Ala.) 1
Between the Covers Rare Books 1
Bidgood, Lee 1
Birmingham Bridal Gift Association 1
Birmingham Real Estate Board 1
Bishop/Tanglewood 1
Blair, Roy E. 1
Blitz, John Howard 1
Border Springs Baptist Church of Christ (Caledonia, Miss.) 1
Brandon Memorial United Methodist Church (Tuscaloosa, Ala.) 1
Branscomb, Lewis Capers 1
Branscomb, Richard Edwin 1
Bridges, Eleanor 1
Bridges, George 1
Brien Chapel A.M.E. Church (Burnsville, Ala.) 1
Broadnax, Cleavland, and McKerrill 1
Bryce, Peter 1
Bryson, John H. 1
Buntin, Maude 1
Caledonia Cemetery (Tuscaloosa County, Ala.) 1
Cannon, Theron 1
Caribbean Coast Planters Company 1
Centreville (Ala.) 1
Centreville (Ala.). City Council 1
Chandler, Hatchett (William Temple Hatchett) 1
Chapman, Reuben 1
Church Street Methodist Church (Uniontown, Ala.) 1
Clay, Clement Comer 1
Coleman and Duke 1
Coleman, James 1
Coleman, Jefferson Jackson 1
Coleman, John J. 1
Collins family 1
Comstock, William Strong 1
Confederate States of America. Department of the Treasury 1
Connecticut Asylum for the Education and Instruction of Deaf and Dumb Persons 1
Cook, Edward Augustus 1
Coolidge, Calvin 1
Cooper, WIlliam 1
County Council of Home Demonstration Clubs 1
Croft, W. G. 1
Cruikshank, George Marcus 1
Cruikshank, Marcus Henderson 1
Crumpler, L. H. 1
Cubahatchie Baptist Church of Christ (Macon County, Ala.) 1
Cumberland Presbyterian Church. Talladega Presbytery 1
Cunningham, Daphne 1
Cuthbert, John A. (John Albert) 1
Daily Messenger. (Montgomery, Ala.) 1
Dallas County (Ala.). Treasurer 1
Daniel's Prairie (Greene County, Ala.) 1
Daughters of the American Colonists. Colonel George Reade Chapter (Tuscaloosa, Ala.) 1
Dawson, Edgar G. 1
Dawson, Nathaniel Henry Rhodes 1
Dayton Female Institute 1
Deains, Elbert 1
Dearman, W. E. 1
Delta and Pine Land Company 1
Dennis, J. W. 1
Dexter and Abbot 1
Dugger, H. B. 1
Duncan, J. M. 1
Dunn's Creek Baptist Church (Tuscaloosa County, Ala.) 1
Dunn, Floyd 1
Dunn, Harold 1
Ebenezer Church (Weldon, N.C.) 1
Echola School 1
Edwards Opera House (Selma, Ala.) 1
Elmore County (Ala.). Jury Board 1
Ely, William H. 1
Estes Embroidery Circle 1
∧ less