Showing Collections: 1 - 50 of 1166
Sydnia Keene Smyth Antebellum Architecture of Tuscaloosa Photographs
Collection
Identifier: 2007-006
Overview
This collection consists of thirty-two photographs of Tuscaloosa, Alabama, antebellum architecture, taken by Sydnia Keene Smyth for her thesis in 1929.
Dates:
1929
Natalie Thornton Photograph Album
Collection
Identifier: 2012-001
Abstract
One photographic album depicting scenes from The University of Alabama featuring coeds at the Kilgore House and the campus. Also scenes from Montgomery, Alabama, New York City, New Orleans, Florida, and Texas.
Dates:
1905-1911
William P. Abrams diaries
Collection
Identifier: MSS-0005
Abstract
Diaries of travels from New Hampshire to Alabama; to Havana, Cuba; and to the midwestern United States. The majority of entries were written in Gainesville, Alabama, where this New Hampshire native settled.
Dates:
1839 - 1848
John Gorman Barr papers
Collection
Identifier: MSS-0116
Abstract
Contains correspondence to and from John Gorman Barr, as well as other papers of this University of Alabama student, Tuscaloosa attorney, and United States Consul in Australia, known for his humorous writings.
Dates:
1840-1858
Boling Family papers
Collection
Identifier: MSS-0181
Overview
Correspondence, receipts, mortgages, wills, indentures, and other materials concerning the property and affairs of the Boling and Saffold families of Hayneville, Lowndes County, Alabama.
Dates:
1833-1870
Bryce Hospital Collection
Collection
Identifier: MSS-0225
Overview
Various materials on the establishment and history of the Alabama Insane Hospital in Tuscaloosa, Tuscaloosa County, Alabama, later known as Bryce Hospital.
Dates:
1849-1991
James Bowron papers
Collection
Identifier: MSS-0193
Abstract
A substantial collection of papers and materials relating to James Bowron, one of the nineteenth century iron and mining pioneers in the Deep South. It includes Bowron's 1632-page, unpublished autobiography, as well as his daily journals, letters, and pictures.
Dates:
1861-1928
A. and R. Cain Tannery and General Store records
Collection
Identifier: MSS-0254
Overview
Daybooks and an accounts ledger kept by the owners of a tannery and general store on Tanyard Street, Northport, Alabama
Dates:
1869-1880
Citizens of Macon County Ku Klux Klan letter
Collection
Identifier: MSS-0303
Overview
A letter dated July 1870 and signed by "Citizens of Macon County K. K. K.", threatening W. B. Bowen of Macon County, Alabama.
Dates:
1870 July
John Cocke Papers
Collection
Identifier: MSS-0328
Overview
Business correspondence, accounts, legal documents, and other materials (including the selling and purchasing of slaves) of this 19th century Marengo County, Alabama, plantation owner.
Dates:
1810-1899
University of Alabama/Tuscaloosa Scrapbook
Collection
Identifier: MSS-3685
Overview
The scrapbook contains newspaper clippings of stories about the University of Alabama or her alumni.
Dates:
1906-1917
Wynne Family Papers
Collection
Identifier: MSS-3918
Overview
Letters and papers of this Hale County, Alabama, family. Also included are autographed copies of Alice Coleman Griffin three books: Laura's Letters, Laura's and Her Children's Letters, and Laura's Family's Letters.
Dates:
1804-2009
OAR Building Reports
Collection
Identifier: MSS-3923
Overview
Contains reports on and photographs of UA campus buildings that were slated for destruction.
Dates:
2012
University of Alabama Army ROTC scrapbooks
Collection
Identifier: MSS-3925
Overview
This collection contains twenty-eight scrapbooks created by The University of Alabama Army ROTC program from 1953-1982. The number of photographs in each scrapbook ranges from three to 610. In addition to holding photographs of cadets, sponsors, and professors, the scrapbooks document activities such as commissioning ceremonies, training excursions, and balls.
Dates:
1953-1982
President Richard C. Foster Records
Record Group
Identifier: RG-008
Overview
This record group contains the presidential records of Dr. Richard C. Foster, University of Alabama president from 1937 to 1941.
Dates:
1923-1948
President Raymond R. Paty Records
Record Group
Identifier: RG-011
Overview
This record group contains the records of University of Alabama president Raymond R. Paty. The records document his years as president from 1942-1947.
Dates:
1942-1954
President John M. Gallalee Records
Record Group
Identifier: RG-012
Overview
This record group contains the presidental records of John M. Gallalee, president of The University of Alabama from 1948 to 1953.
Dates:
1927-1975
President Landon C. Garland Records
Record Group
Identifier: RG-027
Overview
This record group contains the correspondence of Landon C. Garland, University of Alabama president from 1855-1865.
Dates:
1852 - 1865; Majority of material found within 1861 - 1865
Early University of Alabama Administrative Records
Record Group
Identifier: RG-001
Overview
The record group contains many early extant records of The University of Alabama and includes materials documenting a wide range of functions, persons, and aspects of the University.
Dates:
1820 - 1920
University of Alabama Faculty Records
Record Group
Identifier: RG-154
Overview
This record group contains records of The University of Alabama faculty from 1831-1922, including early correspondence and minutes of faculty meetings.
Dates:
1831 - 1922
Collection on women in Alabama
Collection
Identifier: W-0005
Overview
A variety of materials related to several Alabama women, some of whom are well-known in Alabama and the nation, while others were simple women going about their daily lives. This is also the affirmative side of a debate speech presented by Benjamin F. Eborn at Southern University in Greensboro, Alabama, on the question "Is Woman Really Better Than Man?"
Dates:
1853-1957
J. Zelinski Camp O'Neal sketchbook
Collection
Identifier: W-0038
Overview
This sketchbook contains nineteen pen and ink drawings that depict training drills, camp life, and social events held at Camp O'Neal, a training base located in Frascati Park in Mobile, Alabama.
Dates:
1883 June
Alabama railroads of the past collection
Collection
Identifier: W-0042
Overview
Stock certificates, shipping receipts, and correspondence related to the operation and history of seven Alabama railroads: the Mobile & Alabama Grand Trunk Railroad Company, the Alabama & Mississippi Rivers Railroad, the Mobile & Girard Railroad Company, the Montgomery Southern Railway, the Tennessee & Alabama Railroad, the Atlanta & West Point Railroad, and the Montgomery Traction Company.
Dates:
1855-1945
United Confederate Veterans Camp W. J. Hardee, No. 39, Birmingham, Alabama, records
Collection
Identifier: W-0048
Overview
Records of the United Confederate Veterans Camp W. J. Hardee, in Birmingham, Alabama, between 1906 and 1919.
Dates:
1906-1919
Collection of Alabama governors materials
Collection
Identifier: W-0054
Overview
Correspondence, certificates, programs, and other documents signed by twenty-six Alabama governors serving between 1820 and 1970.
Dates:
1820-1970
Confederate Military History of Alabama
Collection
Identifier: W-0056
Overview
Manuscript of General Joseph Wheeler's Confederate Military History of Alabama.
Dates:
1899
William A. Stickney diary
Collection
Identifier: W-0057
Overview
Diary of Episcopal minister William A. Stickney contains entries dated from 1841-1847. The diary documents Stickney's life as a college student at LaGrange College in Franklin County, Alabama, the University of Alabama, and the General Theological Seminary in New York City. Entries provide information about Stickney's daily life, as well as descriptions of religious services he attended and led, and a description of his personal devotions.
Dates:
1841-1847
Battle family papers
Collection
Identifier: W-0010
Overview
Letters, calling cards, scripture cards, and a small journal of this Tuskegee, Alabama, family.
Dates:
1855-1871
Goodloe W. Malone account book
Collection
Identifier: W-0020
Overview
Ledger documenting the sale of materials such as molasses, coffee, and sugar, as well as the sale of slaves.
Dates:
1834-1839
"Mammy stories"
Collection
Identifier: W-0026
Overview
Handwritten manuscript by Birmingham author Julia Neely Finch describing "an old-time Southern Mammy."
Dates:
between 1900 and 1920
John Cowardin Collection on Nelle Harper Lee
Collection
Identifier: MSS-4208
Overview
The John Cowardin Collection on Nelle Harper Lee contains letters between Florida author John (Jack) Cowardin and Pulitzer-Prize winning Alabama author Nelle Harper Lee. It also includes supplemental materials related to Lee's To Kill a Mockingbird.
Dates:
1960-1962, 2004-2009
Fort McClellan Internment Camp Photographic Album
Collection
Identifier: 2018-002
Overview
This collection consists of one photographic album containing 129 silver gelatin prints portraying life at Fort McClellan, Alabama—one of four major prisoner of war camps in the state—in June 1943. Private Charles W. Christopher of the Military Police Escort Guard, a branch of the United States Army, collected and arranged the images into the album.
Dates:
1943
President John W. Abercrombie Records
Record Group
Identifier: RG-248
Overview
This record group contains the records of University of Alabama president John W. Abercrombie. The records document his years as president, from 1902-1911.
Dates:
1902 - 1911
John J. Sparkman Papers
Collection
Identifier: MSS-1319
Overview
Democratic congressman John J. Sparkman (1899-1985) represented the state of Alabama in the House of Representatives from 1937-1946 and in the Senate from 1946-January 3, 1979. He was known for his support of the Tennessee Valley Authority, military personnel, and space exploration, and served on the Senate Foreign Affairs Committee, the Small Business Committee, and the Banking Committee. Materials in this collection include correspondence, legislation, newsletters, press releases,...
Dates:
1917-2001, bulk 1937-1978
J. D. Barron research material on Native Americans
Collection
Identifier: W-0088
Overview
Research notes and correspondence related to J. D. Barron's research on native American place names in Alabama.
Dates:
1887-1906
"The Home of the Brownings"
Collection
Identifier: W-0092
Overview
Handwritten notes Octavia Walton Le Vert used during her lecture, "Home of the Brownings," which described her 1855 visit to the home of Elizabeth Barrett Browning and Robert Browning.
Dates:
circa 1870
Joseph B. Graham speeches and letter
Collection
Identifier: W-0095
Overview
Contains copies of four speeches written by Talladega educator Joseph B. Graham and presented to various civic and social clubs; also contains one letter signed by Selma politician Edmund Pettus
Dates:
1884-1902
Mobile, Alabama, business correspondence
Collection
Identifier: W-0098
Overview
Letters, dated between 1821 and 1838, describing business conditions in Mobile, Alabama, written by Mobile lawyers to northern merchants Enoch Silsby and William R. Bowers, updating them on the status of legal cases they had filed in Mobile and updates on the sale and production of cotton.
Dates:
1821-1838
Emma Gelders Sterne papers
Collection
Identifier: W-0099
Overview
Contracts and business correspondence related to the publication of books written by Alabama author Emma Gelders Sterne.
Dates:
1934-1953
Milner Coal and Railroad Company meeting minutes
Collection
Identifier: W-0101
Overview
Minutes of directors and stockholders' meetings between 1900 and 1910
Dates:
1900-1910
Montgomery and West Point Railroad minute books
Collection
Identifier: W-0102
Overview
Contains two minute books, with entries from directors' and stockholders' meetings of the Montgomery and West Point Railroad from March 1846 to June 1870.
Dates:
1846-1870
Segregationist propaganda collection
Collection
Identifier: MSS-1242
Abstract
Broadsides and other literature handed out in and around Birmingham, Alabama, by opponents of desegregation. Groups represented were: Alabama Committee for Conservative Government, Birmingham Committee to Preserve the American Republic, Citizens Councils of Alabama, Freedom Educational Foundation, National States Rights Party, and the United Americans for Constitutional Government.
Dates:
circa 1962-1963, 1964
Shelby Iron Company Records
Collection
Identifier: MSS-1261
Abstract
Contains records of the Shelby Iron Company from 1862 to 1930, including correspondence, directors' minutes, stockholder records, manufacturing records (charcoal reports, stable reports, mining, time books, payrolls by department), commissary records, grist mill toll books, furnace record books, and many other records. It also includes records of a subsidiary, Shelby Manufacturing and Improvement Company, 1890-1923. The virtually complete set of manufacturing records also parallels the birth...
Dates:
1862-1930
Eldred Burder Teague papers
Collection
Identifier: MSS-1390
Abstract
The collection consists primarily of the religious compositions of an 1840 graduate of the University of Alabama who became a prominent Baptist minister.
Dates:
1844-1883
Carlyle Tillery book typescript
Collection
Identifier: MSS-1408
Abstract
Galley proofs of Tillery's novel Red Bone Woman, published by the New York firm of J. Day in 1950.
Dates:
1950
Thomas B. Strong bankruptcy papers
Collection
Identifier: MSS-1478
Abstract
A collection of documents relating to the bankruptcy case of Thomas B. Strong of Madison County, Alabama, conducted in the United States District Court, Northern District of Alabama.
Dates:
1868-1874
Up-To-Date Study Club records
Collection
Identifier: MSS-1492
Overview
Minutes, financial records, correspondence, newspaper articles about, and yearbooks of this Tuscaloosa, Alabama, women's club.
Dates:
1901-2019
Willie T. White papers
Collection
Identifier: MSS-1548
Abstract
Contains correspondence, photographs, financial records, and other materials, the majority of which are related to Willie T. White, who resided in Rockford, Birmingham, and Tuscaloosa, Alabama.
Dates:
1860-1970
Augusta Evans Wilson papers
Collection
Identifier: MSS-1563
Abstract
Correspondence, newspaper clippings, and a bound manuscript of the 19th-century author Augusta Evans Wilson of Mobile, Alabama.
Dates:
1859-1909
John Horry Dent, Jr., Letters
Collection
Identifier: MSS-0431
Overview
Collection contains letters written by John Horry Dent, Jr. (signed J. Horry Dent) of Barbour County, Alabama, from 1861 March 15 to 1864 July 1 to his father, John Horry Dent of Eufaula, Alabama. There are also two letters written by Dent Jr.’s fellow officers to Dent's father detailing information of Dent Jr.’s part aboard the C.S.S. McRae during the battle of Forts Jackson and St. Philip and his subsequent capture and internment at Fort Warren in May 1862.
Dates:
1861 - 1864
Filtered By
- Subject: Alabama X
Filter Results
Additional filters:
- Names
- University of Alabama 136
- Williams, A. S., III 69
- Cather & Brown Books 33
- Wallace, George C. (George Corley) 12
- M. Benjamin Katz, Fine Books & Manuscripts 10
- Hall, Wade 9
- Ragland, Wylheme H. 7
- University of Alabama. Corps of Cadets 7
- Gorgas, Josiah, 1818-1883 6
- Kennedy, Frederick 6
- Lee, Nelle Harper (1926-2016) 6
- Lucy, Autherine, 1930-2022 6
- Alabama Historical Association 5
- Apfelbaum, Charles 5
- Brannon, Peter A. (Peter Alexander) 5
- University of Alabama. Board of Trustees 5
- Alabama Crimson Tide (Football team) 4
- Alabama. Army National Guard 4
- Bartleby's Books 4
- Cather, James Patrick 4
- Chapman, Reuben 4
- Confederate States of America. Army 4
- Gallalee, John M. 4
- Garland, Landon C. (Landon Cabell) 4
- Hoole, William Stanley 4
- Jemison, Robert, Jr. 4
- Rose, Frank Anthony 4
- Tutwiler, Julia 4
- University of Alabama. "Million Dollar Band" 4
- University of Alabama. Department of Music 4
- University of Alabama. Office of Archaeological Research 4
- Bryce, Peter 3
- Clay, Clement Comer 3
- Davis, Jefferson 3
- Denny, George Hutcheson 3
- Dixon, Frank M. (Frank Murray) 3
- Episcopal Church 3
- Geological Survey of Alabama 3
- Hargrove, Andrew Coleman 3
- Howard, Elizabeth 3
- Howard, Ronald 3
- Johnston, Joseph Forney 3
- Jones, Thomas Goode 3
- Jones, Vivian Malone 3
- Ku Klux Klan (1915-) 3
- Manly, Basil 3
- McCorvey, Thomas Chalmers 3
- Pickens, Israel 3
- Robinson, Jimmy 3
- Shorter, John Gill 3
- Smith, Eugene Allen 3
- Strode, Hudson 3
- Summersell, Charles Grayson 3
- Tennessee Coal, Iron, and Railroad Company 3
- Tuscaloosa Public LIbrary 3
- United Confederate Veterans 3
- United Daughters of the Confederacy 3
- University of Alabama. Army ROTC 3
- University of Alabama. National Alumni Association 3
- University of Alabama. School of Law 3
- Van de Graaff, Adrian Sebastian 3
- Wyman, William Stokes 3
- Abercrombie, John W. 2
- Alabama Central Female College (Tuscaloosa, Ala) 2
- Alabama Fuel and Iron Company 2
- Alabama Women's Hall of Fame 2
- Anderson, James Austin 2
- Armes, Edmund 2
- Armes, Ethel 2
- Arnoldy, Gray Humphries 2
- Atlanta and West Point Rail Road Company 2
- Bagby, Arthur P. (Arthur Pendleton) 2
- Banks, Athelyne Celest 2
- Bass, Sterling, Sr. 2
- Battle, Junius K. 2
- Bibb, William Wyatt 2
- Birmingham News 2
- Bishop/Tanglewood 2
- Blackburn, John L. 2
- Brandon, William Woodward 2
- Brantley, William H. (William Henderson) 2
- Bryant, Paul W. 2
- Bryce Hospital (Tuscaloosa, Ala.) 2
- Carmer, Carl 2
- Carmichael, Oliver C. (Oliver Cromwell) 2
- Clayton, Henry De Lamar 2
- Coleman, Jefferson Jackson 2
- Collier, H. W. (Henry Watkins) 2
- Confederate States of America. Army. Alabama Infantry Regiment, 1st 2
- Confederate States of America. Army. Shockley's Alabama Escort Company 2
- Cunningham, Daphne 2
- Daughters of the American Revolution 2
- Davis, Jerry A., Jr. 2
- Democratic Party (Ala.) 2
- Doster, James Fletcher 2
- Eborn, B. F. 2
- Eborn, Corinne Peteet 2
- Emerson, O. B. 2
- Evans, Augusta J. (Augusta Jane) 2
- Evans, Richard V. 2 ∧ less
∨ more