Skip to main content Skip to search results

Showing Collections: 101 - 150 of 178

Peter Archibald Carmichael papers

 Collection
Identifier: MSS-0280
Abstract A collection of this Alabama native and Louisiana State University professor's lecture notes, publications, and professional files on subjects including logic, religion, language, labor arbitration, and civil rights/segregation.
Dates: 1931-1974

Centreville, Alabama, City Council minutes

 Collection
Identifier: MSS-0293
Overview City Council minutes for 1890-1891 of this Bibb County, Alabama, city.
Dates: 1890-1891

Chief Surgeon's General Order No. 107

 Collection
Identifier: MSS-0306
Abstract General Order No. 107 from Chief Surgeon S. Cooper's office in Richmond, Virginia, modifies an earlier order delineating medical officers' reasons for issuing medical furloughs for soldiers.
Dates: 1862 December 17

Clement Claiborne Clay, Jr., letter and biographical sketch

 Collection
Identifier: MSS-0309
Overview Letter written from Tuscaloosa in 1834, to his aunt, Mrs. Robert W. Withers of Erie, Greene County, Alabama, and a biographical sketch, author and date unknown, which includes information on Clay's political career, wedding, and friends.
Dates: circa 1834

Henry Clay letter

 Collection
Identifier: MSS-0310
Overview Typescript copy of a letter written by Clay, dated 1 July 1844, from his plantation, Ashland, in Lexington, Kentucky, to Stephen F. Miller of Tuscaloosa, Alabama, commenting on the possible annexation of Texas.
Dates: 1844 July 1

Henry De Lamar Clayton, Jr., papers

 Collection
Identifier: MSS-0314
Overview The majority of this collection contains incoming and outgoing correspondence. It also contains speeches, newspaper clippings, legal documents, personal letters, and a scrapbook related to Henry De Lamar Clayton, Jr's death.
Dates: 1887-1952

Matthew William Clinton papers

 Collection
Identifier: MSS-0318
Abstract Text of a speech on Alabama's state capitals prepared for a 1946 Daughters of the American Revolution meeting and includes a sketch of an architect's plans for improvement of the capitol grounds.
Dates: 1946

Elizabeth Clitherall letter

 Collection
Identifier: MSS-0320
Abstract Letter dated 30 July 1863, from Mobile, to her cousin Ann Greenough Burgwyn in North Carolina, extending sympathy on death of Burgwyn's son, Henry King Burgwyn, at Gettysburg, and expressing anti-war sentiments
Dates: 1863 July 30

B. F. Cochran papers

 Collection
Identifier: MSS-0325
Abstract The texts of three of Cochran's speeches and a critical essay on the significance of Athens, Greece on later republics.
Dates: 1841

Elizabeth Tyler Coleman papers

 Collection
Identifier: MSS-0335
Abstract A miscellany of materials including genealogy, correspondence, the diary of Priscilla Cooper Tyler, daughter-in-law of President John Tyler, a journal, and Coleman's manuscript of "Priscilla Cooper Tyler and the American Scene: 1816-1889." Includes three letters from President Tyler to his son Robert.
Dates: 1776-1955

Wade Hampton Coleman, Jr., papers

 Collection
Identifier: MSS-0339
Abstract Various documents, including speeches, correspondence, reports, faculty newsletters, alumni magazines, newspapers and newspaper clippings of this Alabama native and University of Alabama professor of Romance Languages
Dates: 1924-1968; Majority of material found within 1950 - 1960

Wiley Coleman papers

 Collection
Identifier: MSS-0340
Abstract 1 Ledger, 2 docket books.
Dates: 1859-1871

C. J. Coley papers

 Collection
Identifier: MSS-0341
Abstract Letters and two versions of a paper titled "Tallapoosa and Elmore Counties Litigants," read before the Alabama Historical Association, 26 April 1963, concerning a dispute over division of tax revenues generated by hydroelectric power from damming the Tallapoosa River.
Dates: 1963

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

Confederate States of America, War Department, Nitre and Mining Bureau, District 10 letter

 Collection
Identifier: MSS-0350
Overview Letter dated 4 October 1864, from W.H.C. Price, Superintendent of the C.S.A. War Department's Nitre and Mining District 10, to P.J. Weaver, requesting his urgent cooperation in the manufacturing of nitre.
Dates: 1864 October 4

United States President, Cabinet, and House of Representatives, 34th Congress, Autograph Book

 Collection
Identifier: MSS-0356
Overview Book containing the autographs of President Franklin Pierce (1853-1857) and his Cabinet, as well as those of virtually all members of the United States House of Representatives during the 34th Congress (3 December 1855 - 4 March 1857). The book also has the autograph of Confederate General Edmund W. Pettus, written in 1903 while he was a U.S. Senator.
Dates: 1855-1903

Cowin family papers

 Collection
Identifier: MSS-0364
Overview Photocopies of the diary and essays written by John H. Cowin of Green County, Alabama covering events from 22 April through 13 November 1861 as well as a smaller diary for the month of January 1863. There is also a presidential pardon and oaths of allegiance certificates for Samuel Cowin, as well as photocopies of miscellaneous documents including Alabama tax statements from 1875 and 1877 and newspaper clippings, and a Civil War era Smith and Wesson Model 2 Army revolver. Also in the...
Dates: 1861–1921

David Crawford letter

 Collection
Identifier: MSS-0368
Overview Letter dated 30 November 1829, from Tuscaloosa, Alabama, to his wife, Caroline, in Mobile, telling her of his election as Solicitor of the First Judicial Circuit.
Dates: 1829 November 30

Walter Henry Crenshaw commonplace book

 Collection
Identifier: MSS-0373
Overview A copy of the Lawyers Common-Place Book, profusely annotated by Crenshaw with notes on Alabama statute and case law through 1886, and miscellaneous additional items.
Dates: circa 1835-1886

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

John M. Cullen court docket

 Collection
Identifier: MSS-0382
Overview A court room docket recording cases of this Triana, Alabama, justice of the peace.
Dates: 1827-1832

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

Jefferson Davis Papers

 Collection
Identifier: MSS-0404
Abstract This is a collection of mostly personal correspondence of Jefferson Davis and his family members, in both the United States and Europe. This collection also includes three folders of photographs and other visual materials.
Dates: 1823-1917

John Charles Dawson papers

 Collection
Identifier: MSS-0411
Abstract Letters and unpublished speeches; photocopies of letters written by Joseph Lakanal, 1762-1845.
Dates: circa 1930

James T. and Margaret R. Deas paper

 Collection
Identifier: MSS-0419
Abstract Probate document, dated 26 November 1864.
Dates: 1864

Alabama Democratic State Executive Committee records

 Collection
Identifier: MSS-0425
Abstract Record book containing letters, records of members' disputes, meeting minutes, and other materials
Dates: 1892-1899

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

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

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

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

Jack Drake, Ralph Knowles, and George Dean statement

 Collection
Identifier: MSS-0450
Overview Joint statement made by Jack Drake, Ralph Knowles and George Dean relating to an alleged undercover informant/agent provocateur during student unrest in 1971(?).
Dates: 1971?

Thomas Dudley letter

 Collection
Identifier: MSS-0452
Abstract A letter dated 9 July 1862, to S. Price Edwards, Collector of Customs at Liverpool, regarding a gunboat (C.S.S. Alabama) being built in the yard of Mssrs. Laird. Holograph copy.
Dates: 1862 July 9

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

Samuel Earle papers

 Collection
Identifier: MSS-0463
Overview Correspondence dealing with Earle's tenure as a congressman representing South Carolina, and genealogical papers of Earle's grandson, Samuel M. Earle.
Dates: 1780-1907

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

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

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

Richard V. Evans correspondence

 Collection
Identifier: MSS-0496
Overview A collection of Judge Evans' incoming and outgoing correspondence.
Dates: 1925-1952

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

Hallie Farmer papers

 Collection
Identifier: MSS-0503
Overview Newspaper clippings and other published material by and about Dr. Farmer, including bibliographies, offprints of articles, book reviews, and other materials.
Dates: 1924-1960

Albert John Farrah manuscripts

 Collection
Identifier: MSS-0505
Overview Typescript manuscripts of two textbooks (two copies of each) created by Albert John Farrah, Dean of the University of Alabama Law School from 1912 until shortly before his death in June of 1944.
Dates: 1934

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

Freemasons, Amity Lodge, No. 54, and Mt. Moriah Lodge, No. 19, resolution

 Collection
Identifier: MSS-0542
Overview An 1866 resolution addressed to President Andrew Johnson by two Alabama freemasons chapters, requesting the pardon and release of several associates.
Dates: circa 1866

George Strother Gaines paper

 Collection
Identifier: MSS-0551
Overview Typescript copy of Gaines's "Reminiscences of Early Times in the Mississippi Territory," which discusses the Choctaw and Chickasaw Indians and treaties (1810-1840).
Dates: 1908

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

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

Edward David Haigler Montgomery Law School materials

 Collection
Identifier: MSS-0608
Overview Newsletter from the Montgomery County Bar Association that contains information on the history of the Montgomery Law School in Montgomery, Alabama.
Dates: 1972-1980

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

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