Skip to main content Skip to search results

Showing Collections: 301 - 323 of 323

Vernon Grosse collection

 Collection
Identifier: MSS-0599
Overview Collection of pre- and post- Civil War letters and genealogies (all photocopies), as well as minutes for the New River Baptist Church, in Fayette County, Alabama, from 1826-1911.
Dates: 1801-1911

Gurley, Madison County, Alabama, Board of Aldermen meeting minutes

 Collection
Identifier: MSS-0604
Overview Minutes of the Board of Alderman, Gurley, Madison County, Alabama from 16 December 1913 through 8 October 1920
Dates: 1913-1920

Mary M. Hallowell letters

 Collection
Identifier: MSS-0612
Overview Letters written to Mary Hallowell from various government officials in Washington, DC, Pennsylvania, and Rhode Island, regarding her request for help for "refugees" from Tennessee during and immediately after the Civil War. These refugees were Tennessee residents who had remained loyal to the Union and had moved farther north during the War.
Dates: 1864-1865

George W. Hamner papers

 Collection
Identifier: MSS-0615
Overview Contains notebooks kept by this Montgomery, Alabama, resident on natural and civic historical topics.
Dates: 1815-1870

W. F. Hanby pension application

 Collection
Identifier: MSS-0616
Overview Application, dated 8 July 1907, filed in Jefferson County, Alabama, for a Confederate veterans' pension.
Dates: 1907 July 8

Archimedes Hank petition and letters

 Collection
Identifier: MSS-0619
Overview Petition to Alabama Governor Clement Comer Clay from the citizens of Morgan County, Alabama, on behalf of Archimedes Hank, to repeal or reduce penalty for forfeiture of bond for failure to appear in court.
Dates: 1836

A. B. Hanson records

 Collection
Identifier: MSS-0623
Overview Letterbook from 12 March to 15 May 1888, other correspondence and cases, a ledger labeled "pleadings" between 18 July 1888 to 26 February 1891 containing general correspondence and cases, and other miscellaneous material from 1888.
Dates: 1888-1891

Marie Giles letter

 Collection
Identifier: MSS-0569
Overview Letter dated 8 August 1864 to her cousin, a soldier in the Confederate Army, discussing interruptions in railroad service, provisions for the army, and poor people at home.
Dates: 1864 August 8

Samuel S. Goodman hotel ledger

 Collection
Identifier: MSS-0578
Overview Guest register from 11 July 1889 through 31 January 1890 of this Scottsville, Virginia, hotel.
Dates: 1889-1890

Bankston School: a history

 Collection
Identifier: MSS-0583
Overview Recollections of Bankston School by individuals connected to this school located in Fayette County, Alabama, which opened in 1906 and closed in the mid 1970s, detailing the history of the school's building, school activities, teachers, and principals.
Dates: circa 1906-1970

Joseph B. Graham papers

 Collection
Identifier: MSS-0585
Overview Correspondence of this delegate to the Alabama Constitutional Convention of 1901 as well as printed reports from the Convention.
Dates: 1901

Greene Springs School records

 Collection
Identifier: MSS-0592
Overview Ledger of standings, studies, and absences of the students from 1847 through 1870 as well as an honor roll of the Humanitarian Society of this Hale County, Alabama, school.
Dates: 1847-1884

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

Alton Lambert papers

 Collection
Identifier: MSS-0837
Abstract A collection of genealogical information, cemetery records, photos, clippings, correspondence, and other materials.
Dates: circa 1980s

Searcy Family Photographs

 Collection
Identifier: 2012-035
Abstract Photos of this Tuscaloosa family are in two photograph albums that contain images from and around The University of Alabama and Tuscaloosa County, including Bryce Hospital, the Tuscaloosa Centennial celebrations, and Warrior River (bridge and flooding), and family activities.
Dates: 1870 - 1987

George H. Thompson plantation records

 Collection
Identifier: W-0073
Overview Ledger documenting the expenses of Russell County, Alabama, planter George H. Thompson.
Dates: 1855 - 1874

George and Eleanor Bridges Papers

 Collection
Identifier: MSS-0210
Overview Letters written to George and Eleanor Bridges, of Homewood, Jefferson County, Alabama, and others written by George. There are also newspaper clippings, miscellaneous items and four journals.
Dates: 1932-1965

Joshua Hill Foster Papers

 Collection
Identifier: MSS-0535
Overview Papers of a University of Alabama graduate, Baptist minister, planter, teacher (University of Alabama, 1873-1892) and president of Alabama Central Female College, 1869-1873.
Dates: 1839 - 1904

Southern Alabama Emigration and Development Company letters

 Collection
Identifier: W-0002
Overview Letters of this Chicago, Illinois, based company to their agents in Montgomery, Alabama, concerning land development projects in southern Alabama in the late nineteenth century.
Dates: 1897

Bert Neville collection of steamboat documents

 Collection
Identifier: MSS-1342
Abstract A collection of bills of lading and receipts for freight costs, passage, storage, and other documents, relating to steamboat lines, mostly within Alabama, plus some receipts from stagecoaches, warehouse and storage companies, and railroads.
Dates: 1820-1945

Cemeteries and Local History collection

 Collection
Identifier: MSS-0289
Overview Papers submitted for credit in University of Alabama course EXT318 “Cemeteries and Local History,” a course in the New College Life Track. The focus of the papers is on cemeteries as reflecting the history of a locale and may examine burial patterns, customs, ornamentation, or simply be an inventory of interments.
Dates: 1989 - 2009

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