Skip to main content Skip to search results

Showing Collections: 51 - 100 of 178

David Hubbard Letter

 Collection
Identifier: MSS-0709
Abstract Letter dated 8 October 1841, from Alabama congressman David Hubbard to John M. Read, Philadelphia, concerning the late Bank of the United States and the power of Congress to grant a charter for it.
Dates: 1841-10-08

Isaac Cannon and Mordecai F. Doughty legal documents

 Collection
Identifier: MSS-0268
Overview Photocopies of court documents from the Tuscaloosa County (Alabama) Probate Court, regarding the estates of Isaac Cannon and Mordecai F. Doughty
Dates: 1876-1890

Sam Houston letters

 Collection
Identifier: MSS-0706
Overview Letters from Huntsville, Texas to "My Dear Miller" and "My Dear Smith."
Dates: 1853-1857

G. W. Hewitt Letter

 Collection
Identifier: MSS-0668
Abstract A 1876 letter to the editor of the Congressional directory.
Dates: 1876

Thomas G. Jones Papers

 Collection
Identifier: MSS-3012
Overview A collection of papers written by and related to Thomas G. Jones. Correspondence includes letters written about Jones' service in the Civil War and an open letter to B.B. Comer. Other papers are written about Jones.
Dates: 1864-1911

Charles H. Scott Papers

 Collection
Identifier: MSS-3060
Overview Letters written to Charles H. Scott and others concerning Republican party politics in Alabama.
Dates: 1889-1906

Andrew B. Moore Letter and Clipping

 Collection
Identifier: MSS-2055
Abstract A newspaper clipping noting the gift of $15,000 to Alabama Governor A.B. Moore in January 1861 for the defense of the state and a letter written to Joel E. Mathews of Cahaba, Dallas County, Alabama, thanking him for the gift. The letter was written and signed by P. Lockett, private secretary to the Governor.
Dates: 1861 January 28

Jack Hodges property tax assessment list

 Collection
Identifier: MSS-3734
Overview List of property, both real estate and personal property, for tax purposes.
Dates: 1869 April 15

Joseph Forney Johnston Letters

 Collection
Identifier: MSS-2015
Abstract Five letters (three holographs and two typescripts), written on United States Senate stationery, by Joseph Forney Johnston from March 26, 1910 to April 10, 1910, regarding his support of the Telepost Bill.
Dates: 1910

To the People of Alabama: anti-secession document signed by Robert Jemison Jr. and thirty-two other members of Alabama's 1861 secession convention

 Collection
Identifier: MSS-3788
Overview Document to the people of Alabama from thirty-three men at the 1861 secession convention explaining why they did not sign the Ordinance of Secession
Dates: 1861

James H. Shaw Correspondence with George Wallace

 Collection
Identifier: MSS-4071
Overview Letter to and one from former governor George C. Wallace
Dates: 1991-1998

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

Nineteenth and Twentieth Centuries Alabama Photographs

 Collection
Identifier: 2007-003
Abstract This collection consists of one thousand seventy five photographs depicting street scenes in Tuscaloosa, Selma, and other cities in Alabama; portraits of famous people: Will Chambers, Augusta Evans Wilson, Margaret Zehmer Searcy, Roger Lee, Booker T. Washington, Samuel M. Stafford, George C. Wallace, Carl Elliot, Sr., Winton M. Blount, Jefferson Davis, and many others. Also collection consists of numerous images of Alabama rivers steam boats, Joe Sewell and Lou Gehrig in 1933 World Series;...
Dates: 1823 - 1975; Majority of material found within 1860 - 1945

American Revolution Bicentennial Commission papers

 Collection
Identifier: MSS-0074
Overview Materials related to Bicentennial celebrations throughout America and pamphlets concerning the American Revolution.
Dates: 1974-1976

Douglas Arant Alabama Academy of Honor materials

 Collection
Identifier: MSS-0081
Overview Materials relating to Arant's 1978 induction into the Alabama Academy of Honor, including a scrapbook with pictures from the induction, biographical information on members, and past programs from induction ceremonies.
Dates: 1974-1986

Harry Mell Ayers papers

 Collection
Identifier: MSS-0097
Abstract Contains the correspondence of this New Deal Democrat and Civil Rights supporter who owned the newspaper, the Anniston Star. The correspondence deals with local, state, and national political campaigns, elections, education, civil rights, editorials, letters to the editor, and events of the times. The collection also contains personal correspondence with other newspapermen, educators, and statesmen; copies of editorials and clippings on Alabama politics, Anniston, education, the Federal...
Dates: 1918-1956

Baltzell and Bullock families papers

 Collection
Identifier: MSS-0105
Abstract The papers of two Greene County, Alabama families involved in post-Civil War Alabama politics, including correspondence, a diary, essays, deeds, and financial documents.
Dates: 1839-1921

William Pitt Ballinger diary

 Collection
Identifier: MSS-0104
Abstract Diary covering the 1865 negotiations with General E. R.S. Canby and others over the cessation of hostilities between the U.S. and the state of Texas, other legal cases legal and business, as well as personal and family affairs.
Dates: 1864-1868

Arthur Bagby papers

 Collection
Identifier: MSS-0102
Abstract Contains materials, mostly photocopies, created by or relating to Arthur Bagby, the tenth governor of Alabama.
Dates: 1837

Barton and Stewart law firm records

 Collection
Identifier: MSS-0121
Abstract Daybook and docket, 1827-32, of this Tuscaloosa law firm.
Dates: 1827-1832; Majority of material found within 1827 - 1829

Alabama Democratic Party Executive Committee minutes

 Collection
Identifier: MSS-0030
Overview Minutes of the Alabama Democratic Party Executive Committee meetings from 1892-1894.
Dates: 1892-1894

Alabama Prison System papers

 Collection
Identifier: MSS-0048
Overview This collection contains items that pertain to the Alabama Board of Corrections.
Dates: circa 1974-1982

Alabama Circuit Court, 17th District, Records

 Collection
Identifier: MSS-0055
Overview A collection of court records from the Alabama Circuit Court's 17th District, including minutes and trial, appearance, and subpoena dockets, 1815-1835.
Dates: 1815-1835

Alabama Circuit Court, 23rd District, records

 Collection
Identifier: MSS-0056
Overview Primarily records of suits for debt, arranged chronologically, by circuit court and county court, including judge's dockets.
Dates: 1809-1926

Alabama Democratic Party, 1860 Delegation minutes

 Collection
Identifier: MSS-0057
Overview Minutes and roll of Alabama's delegation, who were "accredited to the Baltimore and Richmond Democratic convention" in Richmond, Virginia, in 1860.
Dates: 1860

Mary Jane Neilson Law Notebook

 Collection
Identifier: MSS-4036
Overview Notebook of law cases
Dates: 1859

Alabama Citizens for Constitutional Reform Papers

 Collection
Identifier: MSS-4075
Overview Papers of this group supporting constitutional reform
Dates: ??

Rare vertical file

 Collection
Identifier: PM-013
Overview Contains a variety of rare, published materials. Most notable are the almanacs, biographies, guidebooks, art catalogs, and works of literature.
Dates: circa 1750-2000

John Gill Shorter papers

 Collection
Identifier: MSS-1267
Overview Copies of official papers, including correspondence, speeches, and miscellaneous materials, including approximately thirty items concerning the University of Alabama and the Alabama Corps of Cadets during the Civil War.
Dates: 1861-1872

James Q. Smith papers

 Collection
Identifier: MSS-1290
Overview Contains a certificate from the Marion Military Institute, 1898, letters of correspondence 1892 -1939, financial receipts, newspaper clippings, telegrams 1918, legal documents from his election time period as Attorney General of Alabama 1918-1930, personal papers, notes and remarks as his time as judge 1930-1940's.
Dates: unknown

Southern Poverty Law Center scrapbooks

 Collection
Identifier: MSS-3596
Overview Newsletters, magazines, and newspapers related to civil rights, the KKK, and the Neo-Confederate movement.
Dates: circa 1980s

Donald Brown collection

 Collection
Identifier: MSS-3690
Overview The Century War Book: Battles and Leaders of the Civil War (People's Pictorial Edition); Alabama Citizens' Commission on Constitutional Reform Collection; Rosenwald Schools in Kentucky, 1917-1932 Papers; and 4) Another Star is Born: Grand Opening Tuscaloosa Mercedes-Benz M-class Press Information packet.
Dates: unknown

Presidential political campaign ephemera, 2012

 Collection
Identifier: MSS-3703
Overview Bumper stickers and pins from the Obama/Biden and Romney/Ryan presidential campaigns for 2012.
Dates: 2012

Winton M. Blount papers

 Collection
Identifier: MSS-0176
Abstract This collection contains the papers of this Montgomery, Alabama, business leader, during his term as United States Postmaster General (1969-1971).
Dates: 1956-2004

Erline Bodine papers

 Collection
Identifier: MSS-0179
Overview An amalgam of genealogical research done by Bodine into the Bodine and Pate families, and a copy of a letter to Alabama Governor Guy Hunt, dated 21 March 1987, claiming damages of “about 160 A[cres] and one billion dollars” owing to a “stragedy” [sic] concocted by “Big Jim” [Fulsom?] and Franklin Roosevelt “to help the nation with my family’s resources.”
Dates: undated

Bootlegging Court records

 Collection
Identifier: MSS-0188
Abstract One ledger containing court records of cases relating to bootlegging and illegal distillery operations.
Dates: 1871-1881

Walter Lawrence Bragg letters

 Collection
Identifier: MSS-0200
Overview Copies of incoming letters dated 1881-1882, from the Alabama state archives.
Dates: 1881-1882

William Woodward Brandon papers

 Collection
Identifier: MSS-0203
Overview Documents concerning Alabama governor William Woodward Brandon, including letters, news clippings, postcards, and transcripts of speeches.
Dates: 1920-1935

Gerard C. Brandon letter

 Collection
Identifier: MSS-0204
Overview Letter from the Governor of Mississippi to Alabama Governor John Murphy regarding an unsettled financial transaction between the two states.
Dates: 1828 October 29

James Berney letter

 Collection
Identifier: MSS-0142
Abstract Letter dated 31 January 1846, from Montgomery, Alabama, to A. Jackson at Mayhew [Mississippi?] on news of Montgomery being voted the state capital and the subsequent celebration.
Dates: 1846 January 31

Walter P. Billings newspaper clippings

 Collection
Identifier: MSS-0157
Abstract Several newspaper clippings relating to the trial of several white men for the murder of Walter P. Billings, an African-America resident of Sumter County, Alabama, on 1 August 1874, and also a lengthy jury charge by U.S. Circuit Court Judge Ballard decrying violence used by the Ku Klux Klan and other white supremacist organizations against African-Americans.
Dates: 1873

Richard Trapier Brumby letter

 Collection
Identifier: MSS-0224
Overview Letter from Brumby, dated 2 April 1834, from Tuscaloosa, to the firm of Wragg and Stewart in Montgomery, Alabama, concerning a debt owed to the firm
Dates: 1834 April 2

John H. Bryson letter

 Collection
Identifier: MSS-0227
Overview Letter from Bryson, dated 12 March 1891, from Huntsville, Alabama, to the Rev. A. A. E. Taylor, St. Louis, Missouri, inviting him to visit Huntsville and discussing the inauguration of a Mr. Briggs
Dates: 1891 March 12

Bureau of Refugees, Freedmen, and Abandoned Lands labor contract

 Collection
Identifier: MSS-0230
Overview Labor contract dated 16 June 1865 with estate of Greene Underwood of Dallas Co., Alabama, binding former slaves to plantation in return for food, clothing and medical care
Dates: 1865 June 16

Joe W. Burleson deposition

 Collection
Identifier: MSS-0232
Overview Tuscaloosa, Alabama Circuit Court deposition, dated 3 February 1977, of the plaintiff in civil action no. 7984, Joe W. Burleson vs. National Broadcasting Co., et al.
Dates: 1977 February 3

John Burnham papers

 Collection
Identifier: MSS-0233
Abstract Correspondence and other material relating to the captivity of Captain John Burnham in Algiers, 1793-94, his attempts to buy his freedom and subsequent efforts to secure reimbursement from Congress.
Dates: 1792-1832/1943?

Gladys King Burns papers

 Collection
Identifier: MSS-0234
Overview Letters and other documents created and gathered while researching her thesis, "The Alabama Dixiecrat Revolt of 1948," at Auburn University.
Dates: 1948-1965

John H. Caldwell papers

 Collection
Identifier: MSS-0258
Overview Business correspondence, legal papers, and reports of land agent for state of Alabama. Does not cover his entire term, 1879-1902.
Dates: 1886-1902

Proctor Carlisle legal papers

 Collection
Identifier: MSS-0276
Overview The draft of a claim and an answering paper, dated June 1861, relative to the seizure of the British schooner "Tropic Wind" by the U.S.S. Monticello
Dates: 1861 June

Filtered By

  • Subject: Government, Law and Politics X

Filter Results

Additional filters:

Names
University of Alabama 15
Cather & Brown Books 8
Williams, A. S., III 7
Wallace, George C. (George Corley) 5
Chapman, Reuben 4
∨ more
Clay, Clement Comer 3
Davis, Jefferson 3
Alabama Historical Association 2
Alabama. Army National Guard 2
Bagby, Arthur P. (Arthur Pendleton) 2
Bartleby's Books 2
Brandon, William Woodward 2
Clayton, Henry De Lamar 2
Democratic Party (Ala.) 2
Dixon, Frank M. (Frank Murray) 2
Gorgas, Josiah, 1818-1883 2
Hall, Wade 2
Hamilton, Peter J. (Peter Joseph) 2
Hill, Lister 2
Houston, Sam 2
Jemison, Robert, Jr. 2
Johnston, Joseph Forney 2
King, William R. (William Rufus) 2
Pierce, Franklin 2
Shorter, John Gill 2
University of Alabama. Board of Trustees 2
Abbott, Edwin ((Attorney)) 1
Alabama (Screw sloop) 1
Alabama Academy of Honor 1
Alabama Citizens for Constitutional Reform 1
Alabama Prison System 1
Alabama Women's Hall of Fame 1
Alabama. Air National Guard 1
Alabama. Army National Guard. 167th Infantry Battalion 1
Alabama. Chancery Court (Dadeville, Ala.) 1
Alabama. Circuit Court (17th Circuit) 1
Alabama. Circuit Court (23rd Circuit) 1
Alabama. Constitutional Convention (1901) 1
Alabama. Legislature 1
Alabama. Supreme Court 1
American Medical Association 1
American Revolution Bicentennial Commission 1
Anderson, James Austin 1
Arant, Douglas 1
Ayers, Harry M. (Harry Mell) 1
Ballinger, William Pitt 1
Baltzell and Bullock Families 1
Bankhead, John Hollis, 1842-1920 1
Bankhead, John Hollis, 1872-1946 1
Bankhead, William Brockman 1
Barkley, Alben William 1
Barton and Stewart Law Firm 1
Bass, Allen G. 1
Bass, Elizabeth 1
Bass, Mattie 1
Bass, Sterling, Sr. 1
Benjamin, J. P. (Judah Phillip) 1
Benson, Elias 1
Bessemer Coal, Iron, and Land Company 1
Bibb, Thomas 1
Bibb, William Wyatt 1
Biden, Joseph R. 1
Billings, Walter P. 1
Birmingham Historical Society 1
Black, Charlie J. 1
Blount, Winton M. 1
Bodine, Erline 1
Bowdon, Franklin Welsh 1
Bragg, James W. 1
Bragg, Walter Lawrence 1
Brandon, Gerard Chittocque 1
Brannon, Carolyn E. 1
Brannon, Frances Frazier 1
Brannon, George Thomas 1
Brannon, John M. 1
Brannon, Peter A. (Peter Alexander) 1
Brannon, Thomas A. (Thomas Aloysius) 1
Brickell, Robert C. (Robert Coman) 1
Bridges, Charles Edward 1
Brown, Donald 1
Brown, Joseph E. (Joseph Emerson) 1
Brumby, R. T. (Richard Trapier) 1
Bryce, Peter 1
Bryson, John H. 1
Buchanan, James 1
Burgwyn family 1
Burgwyn, Henry King, Jr. 1
Burleson, Joe W. 1
Burnham, John 1
Burns, Gladys King 1
Cabaniss, Septimus Douglass 1
Caldwell, John H. (John Henry) 1
Campbell, James 1
Canby, Edward Richard Sprigg 1
Cannon, Isaac 1
Cannon, Rachel Duke Hamilton 1
Carlisle, Proctor 1
Carmichael, Peter A. (Peter Archibald) 1
Carson, Louis D. 1
Centreville (Ala.) 1
∧ less