Skip to main content Skip to search results

Showing Collections: 101 - 150 of 172

Reuben Oscar Reynolds Papers

 Collection
Identifier: W-0163
Overview Correspondence and records of military service (photocopies) of Reuben O. Reynolds of the Eleventh Mississippi Infantry Regiment.
Dates: 1861-1887

P.O.W. - M.I.A. Recognition Day papers

 Collection
Identifier: MSS-3558
Overview P.O.W. - M.I.A. Recognition Day, 9 July 1982, State of Alabama Proclamation signed by Gov. Fob James.
Dates: 1982 July 9

Donoho family papers

 Collection
Identifier: MSS-3704
Overview Letters between members of a close Tuscaloosa family written primarily during the Civil War.
Dates: 1838-1914

Peyton Norvell Wiggins papers

 Collection
Identifier: MSS-3706
Overview Letters between Peyton Norvell Wiggins and his father and stepmother, Charles Ruben Wiggins Sr. and Elizabeth Toombs Wiggins.
Dates: 1942-1974; Majority of material found within 1950 - 1956

H. C. Powell Papers

 Collection
Identifier: MSS-3822
Overview The H. C. Powell Papers contain materials related to Powell’s service during World War I and his service on the Board of Trustees of the Louisville Free Public Library.
Dates: 1917 - 1978

Alston Fitts Letters and Photograph

 Collection
Identifier: MSS-0520
Overview Letters from this Tuscaloosa, Alabama, physician to his wife and children before and after he was shipped to France during World War I, as well as a photograph of Fitts.
Dates: 1917 - 1919

John Lambert and descendants manuscript

 Collection — Box: 1758
Identifier: MSS-0150
Abstract Manuscript of Bethea's and Austin's book about this Revolutionary War soldier and his family. The book was published in 1978.
Dates: circa 1978

Peyton B. Bibb papers

 Collection
Identifier: MSS-0153
Abstract Documents, mainly letters written to or by Peyton B. Bibb. There are also receipts and minutes from unidentified meetings. There is also a copy of the “Complete Rudiments of Music” by A.J. Showalter (©1906) with the name “George Bibb” written on the front cover and on the first page.
Dates: 1886–1906

Alonzo Van Vlack papers

 Collection
Identifier: MSS-0166
Abstract Typed transcripts and one handwritten letter from a Union soldier to his parents while he was a prisoner of war at Cahaba Prison in Dallas County, Alabama, and at a parole camp near Vicksburg, Mississippi. There are also typed transcriptions of manuscripts describing prison life and the explosion of the Steamer Sultana.
Dates: 1864-1865

Wilburt Scott Brown papers

 Collection
Identifier: MSS-0221
Overview Copies of this University of Alabama graduate and faculty member’s dissertation with other manuscripts and documents
Dates: 1960-1992

W.H.H. Cooper furlough

 Collection
Identifier: MSS-0222
Overview A furlough dated 13 December 1861, issued to W. H. H. Cooper, a private in Captain D. L. Patterson's Company, 20th Mississippi Volunteers for the period 13 December 1861 to 12 January 1862.
Dates: 1861 December 13

Peter Bryce collection

 Collection
Identifier: MSS-0226
Overview A small miscellany of materials including Bryce's appointment as medical officer of ship "Yorkshire," clippings about Bryce, among them his obituary, and copy of his "Moral and Criminal Responsibility," 1888
Dates: 1859-1888

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?

Callahan Family papers

 Collection
Identifier: MSS-0262
Overview A miscellany of materials, primarily genealogical records of a large number of families. The collection also contains files on the Hopewell Baptist Church in Fayette County, Alabama, the 26th Alabama Infantry Regiment Company F, Alabama land records, and on women's suffrage.
Dates: unknown

Samuel D. Cameron and Maxwell A. Cameron Papers

 Collection
Identifier: MSS-0264
Overview Papers, primarily letters, of two Tuscaloosa County, Alabama, brothers, Samuel D. Cameron, 2nd Alabama Cavalry and Maxwell A. Cameron, 18th Alabama Infantry Regiment, to their sister, Sarah, and brother-in-law, Isham Robertson, during the Civil War. Additional materials include financial documents and other family letters.
Dates: 1858-1884; Majority of material found within 1861 - 1864

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

Hatchett Chandler correspondence

 Collection
Identifier: MSS-0295
Overview Letters written to other members of the Fort Morgan Historical Commission concerning the fort and Chandler's "Little Gems" project.
Dates: 1960-1963

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

Monroe F. Cockrell research notes

 Collection
Identifier: MSS-0330
Abstract Research notes and synopses on Emma Sansom, General Pickett at Gettysburg, "The Bivouac of the Dead," and General Forrest's crossing of the Sipsey River, March 29, 1865.
Dates: 1949-1956

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 Army, Thirty-Eighth Virginia Infantry Regiment records

 Collection
Identifier: MSS-0349
Overview A miscellany of materials pertaining to the 38th Virginia Infantry Regiment, including muster rolls of Company A, a special order naming hospital stewards, a certificate of disability, and a list of payment and clothing issued.
Dates: 1862-1864

Confederate States Army, Third Alabama Infantry Regiment, Company C (Swanson's Company) muster roll

 Collection
Identifier: MSS-0351
Overview The muster roll of Captain William G. Swanson's Company, Company D, of the Third Alabama Infantry Regiment, 4 May 1861.
Dates: 1861 May 4

Proposals for the Reorganization of the Continental Army

 Collection
Identifier: MSS-0353
Overview Proposals for reorganizing the Continental Army
Dates: 1777

Roy C. Corbell papers

 Collection
Identifier: MSS-0358
Overview Miscellaneous financial documents and copy of General Order No. 38-A, American Expeditionary Forces, February 28, 1919 (letter from General John J. Pershing to soldiers at the end of World War I).
Dates: 1919-1952

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

Cruikshank family papers

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

Luther Fairfax Dashiell papers

 Collection
Identifier: MSS-0396
Overview Correspondence, speeches, and writings, relating to his work as a surgeon with the 1st Regiment of Louisiana Volunteers, stationed in Tampico, Mexico, during the Mexican War.
Dates: 1844-1887; Majority of material found within 1844 - 1848

William Davidson paper

 Collection
Identifier: MSS-0401
Abstract A paper titled "Brigadier General James Holt Clanton, Alabama's Rash Gallant" and delivered to the Alabama Historical Association, April 17, 1959.
Dates: 1959 April 17

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

E. L. Dawson letter

 Collection
Identifier: MSS-0409
Abstract A letter dated 4 January 1861, certifying that there are no demands against W. L. Trenholm, quartermaster, 4th brigade.
Dates: 1861 January 4

John C. Deason papers

 Collection
Identifier: MSS-0420
Abstract A collection of copies of Civil War muster rolls including those of the Forty-fourth Alabama Infantry Regiment, Co. B (15 March 1862), the Twentieth Alabama Infantry Regiment, Co. H (16 September 1861), the Thirty-sixth Alabama Infantry Regiment, Co. F (13 May 1862), and the First Alabama Infantry Regiment, Co. A (nd).
Dates: 1861-1862

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

Columbus C. Dodson letter

 Collection
Identifier: MSS-0440
Abstract A letter dated 15 February 1848, written from Mexico City to his sister, Miss A. W. Dodson, Telaga Spring, Chatooga County, Georgia.
Dates: 1848 February 15

Ambrose Doss Papers

 Collection
Identifier: MSS-0446
Overview Collection contains letters written by Ambrose Doss of Jefferson County, Alabama, to his wife, Sarah Brake Doss while he was in Co. C of the 19th Alabama Regiment from the time of his enlistment in 1861 until his death on 1864 July 5 near Kennesaw, Cobb County, Georgia. There is also a letter from Lt. J. W. Rouse, dated 1864 July 6, to Sarah telling her of Ambrose’s death and burial. There are several miscellaneous documents including a short biographical sketch of Doss and a booklet titled...
Dates: 1861 - 1986; Majority of material found within 1861 - 1864

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

Durst Family papers

 Collection
Identifier: MSS-0461
Overview Letters, newspapers, and miscellaneous documents from the Durst family. There is also a World War One era panoramic photograph and United Stated Service, or Blue Star Mother's flag.
Dates: 1708-1977; Majority of material found within 1861 - 1868

S.W. Eddins appointment letter

 Collection
Identifier: MSS-0474
Overview Letter dated 1 September 1864 appointing S. W. Eddins of Tuscaloosa, Alabama, to the University of Alabama's Alabama Corps of Cadets.
Dates: 1864 September 1

British nineteenth-century naval pay documents (Power of Attorney, etc.)

 Collection
Identifier: MSS-0486
Overview Power of attorney, dated 4 December 1809, and drafts, dated 10 August 1816 and 28 October 1816, for prize money for sailors of the British navy.
Dates: 1809-1816

"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

William Lovelace Foster letter

 Collection
Identifier: MSS-0538
Overview Typescript copies of a lengthy and detailed letter from Foster during the siege of Vicksburg, to his wife, begun before communications were cut off and continued at intervals throughout the siege (June 1863) until the city's surrender to Union forces on 4 July 1863.
Dates: 1863 June 20

Victor Hugo Friedman papers

 Collection
Identifier: MSS-0545
Overview Personal and official correspondence, photographs of a camp in the Alps, lieutenant's commission, Croce al Merito di Guerra, and various items issued by the military to this Tuscaloosa, Alabama, native.
Dates: 1918

William Fulton letter

 Collection
Identifier: MSS-0547
Overview Typescript copy of a letter dated 12 April 1865, written by Fulton to his sister, Mrs. Theodora Fulton Pettus, describing the surrender of Mobile, Alabama, to Union forces.
Dates: 1865 April 12

Mrs. Oscar Hall scrapbook

 Collection
Identifier: MSS-0611
Overview Scrapbook created by Birmingham, Alabama, resident containing clippings and other items related to World War I, particularly Birmingham soldiers and sailors.
Dates: 1918-1919

Confederate States Army, Ninth Georgia Cavalry Regiment (Cobb's Legion) vouchers

 Collection
Identifier: MSS-0565
Overview Vouchers issued to soldiers of the Ninth Georgia Cavalry Regiment by the Confederate States Army for pay, etc.
Dates: 1862

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

Morgan Smith Gilmer papers

 Collection
Identifier: MSS-0571
Overview Correspondence, as well as photocopy and typescript copies of a booklet by Gilmer, containing the last roll and brief history of "Shockley's Independent Escort Company of Alabama Cavalry," a Civil War unit formed by University of Alabama students Branscom Shockley and Henry Burt in March 1864.
Dates: 1954

James A. Goble diary

 Collection
Identifier: MSS-0574
Overview Civil War diary of a soldier in the First Alabama Infantry who was born in New York and later lived in Auburn, Alabama, before moving to Chelsea, Massachusetts.
Dates: 1862-1863

George Washington Goethals letter

 Collection
Identifier: MSS-0575
Overview Letter from Goethals, former chief engineer of the Panama Canal and civil governor of the Panama Canal Zone, to O.M. Carter regarding Carter's return to the "service."
Dates: 1918 March 27

Admiral Samuel Hood collection

 Collection
Identifier: MSS-0697
Abstract Includes a letter written from British Admiral Hood to Earl Cornwallis as a letter of introduction for a Mr. Bayard Including an engraving of Joshua Reynolds portrait of Hood, printed in 1831 and a clipping from newspaper with brief biography of Hood, circa 1900.
Dates: 1788-circa 1900

Filtered By

  • Subject: War and Military X

Filter Results

Additional filters:

Names
Williams, A. S., III 12
University of Alabama 11
Hall, Wade 10
Alabama (Screw sloop) 4
Alabama. Army National Guard 3
∨ more
Confederate States of America. Army 3
Davis, Jefferson 3
Gorgas, Josiah, 1818-1883 3
Jackson, Mildred L. 3
United Confederate Veterans 3
University of Alabama. Army ROTC 3
University of Alabama. Corps of Cadets 3
Apfelbaum, Charles 2
Confederate States of America. Army. Alabama Infantry Regiment, 1st 2
Confederate States of America. Navy 2
Holt, Barrie Lucien 2
Moore, A. B. (Andrew Barry) 2
Sansom, Emma 2
Semmes, Raphael, 1809-1877 2
Shorter, John Gill 2
Tuscaloosa (Bark) 2
United States. Army 2
Wallace, George C. (George Corley) 2
Wallace, Lurleen 2
Abernathy, Macon 1
Abernathy, Miles, Major 1
Abraham Lincoln Book Shop, Inc. 1
Adams family 1
Adams, Charles Edward 1
Adams, Roland Lee 1
Agee, Rucker 1
Alabama Historical Association 1
Alabama Historical Commission 1
Alabama. Air National Guard 1
Alabama. Army National Guard. 167th Infantry Battalion 1
Aldridge, Lamar 1
Allison, Jonathan A. B. 1
American Medical Association 1
Anderson, James Austin 1
Askew family 1
Askew, James Madison 1
Austin, Edward K. 1
Bachman, William K. 1
Bagby, Arthur P. (Arthur Pendleton) 1
Ballinger, William Pitt 1
Bank, Harold 1
Banks, John Taylor 1
Bell, William Robert 1
Beltrone and Company 1
Benjamin, J. P. (Judah Phillip) 1
Bennett, James C. 1
Berman, Celia 1
Berman, Marian Mendle 1
Berman, William 1
Bethea, Thomas Howard 1
Between the Covers Rare Books 1
Bibb, Peyton 1
Bibb, Thomas 1
Bibb, William Wyatt 1
Boss, Homer B. 1
Boss, Louisa M. 1
Boss, Morris E. 1
Brabner, Ian (Bookseller) 1
Brandon, William Woodward 1
Branscomb, James Alston 1
Brantley, William H. (William Henderson) 1
Breckinridge, John C. (John Cabell) 1
Brown, Wilburt Scott 1
Brown, William (Bill) 1
Bryant, Cherry 1
Bryant, Mary Harmon 1
Bryant, Paul W. 1
Bryce, Peter 1
Burnham, John 1
Callahan family 1
Cameron, Maxwell A. 1
Cameron, Samuel D. 1
Camp W. J. Hardee 1
Canby, Edward Richard Sprigg 1
Carlisle, Proctor 1
Chamberlin, James 1
Chandler, Hatchett (William Temple Hatchett) 1
Chapman, Reuben 1
Clanton, James Holt 1
Clay, Clement Comer 1
Clayton, Henry De Lamar 1
Cobb, Rufus Wills 1
Cockrell, Monroe (Monroe Fulkerson) 1
Coleman, Bestor 1
Coleman, Bestor Wynne 1
Coleman, Juliet Bestor 1
Coleman, Laura Frances Wynne 1
Comer, B. B. (Braxton Bragg) 1
Comer, Hugh M. 1
Confederate States of America. Army. Alabama Infantry Battalion, 5th. Company H 1
Confederate States of America. Army. Alabama Infantry Regiment, 18th 1
Confederate States of America. Army. Alabama Infantry Regiment, 19th 1
Confederate States of America. Army. Alabama Infantry Regiment, 20th 1
Confederate States of America. Army. Alabama Infantry Regiment, 25th 1
Confederate States of America. Army. Alabama Infantry Regiment, 26th 1
∧ less