Skip to main content Skip to search results

Showing Collections: 1 - 41 of 41

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

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

Confederate Military History of Alabama

 Collection
Identifier: W-0056
Overview Manuscript of General Joseph Wheeler's Confederate Military History of Alabama.
Dates: 1899

H. C. Harris letter

 Collection
Identifier: MSS-0639
Overview Letter dated 2 November 1862, from Camp Forney, near Mobile, to his sister in Livingston, Alabama, discussing going into winter quarters, decrying the army and the plight of the common soldier, and vehemently expressing his wish for a substitute to take his place in the army during the Civil War.
Dates: 1862 November 2

Samuel Richmond Caffee Papers

 Collection
Identifier: MSS-2114
Abstract Diary (and photocopies) and other documents written by Samuel Richmond Caffee, physician and founding member of Avondale Baptist Church in Birmingham, Alabama. There are also documents written by others about Dr. Caffee.
Dates: 1858-1977

S. R. Norton letters

 Collection
Identifier: MSS-1059
Abstract Letters of a Union soldier in the 18th Michigan Infantry to his wife, written from Decatur, Stevenson, and Huntsville, Alabama and Nashville, Tennessee, during the Civil War.
Dates: 1864-1865

Edward Bressie Vaughan Papers

 Collection
Identifier: MSS-2283
Overview Papers of both Edward Bressie Vaughan, Sr. and Jr. The majority of the papers are requisitions, receipts, Quartermaster stores, etc. from August through Novemeber 1862 during the Kentucky Campaign signed by or sent to Lieutenant Edward Bressie Vaughan, Jr.. Other papers include both Vaughan, Sr.'s and Jr.'s personal and business correspondence from 1832 through 1869. The collection also contains E.B. Vaughan, Sr.'s Oath of Allegiance (dated 30 June 1865) to the United Stated.
Dates: 1832 - 1867; Majority of material found in 1862 - 1862

John S. McGraw Letters

 Collection
Identifier: MSS-0956
Abstract Letters from this soldier in the 57th Indiana Volunteers, stationed near Huntsville, Alabama, to his wife and daughter in Richmond, Indiana, January 1 to March 29, 1865. They describe winter quarters and the city of Huntsville after it had been partially burned.
Dates: 1865

James Austin Anderson papers

 Collection
Identifier: MSS-0078
Overview A collection of copies of newspaper clippings and information about Tuscaloosa, Alabama, and its people.
Dates: 1898-1941

Fourth Alabama Regiment Newspaper Article Transcriptions

 Collection
Identifier: MSS-1189
Overview Typewritten transcriptions of articles about the 4th Alabama Regiment. Original articles were in unnamed Huntsville, Alabama, newspapers
Dates: 1861 - 1862

C. N. Henkle Letter

 Collection
Identifier: MSS-0664
Abstract A letter dated January 1878, to Mrs. J. Avery, detailing Henkle's involvement in Croxton's Raid, a spring 1865 Union Army foray into west Central Alabama, and the Union seizure of Tuscaloosa in April 1865.
Dates: 1878-01

Albert Taylor Goodwyn Alabama secession essay and notes

 Collection
Identifier: W-0037
Overview Brief narrative and collection of notes related to Alabama secession written by politician Albert Taylor Goodwyn in 1916
Dates: 1916

W. T. Ogle Testimony

 Collection
Identifier: MSS-1067
Abstract Statement dated 18 March 1878 concerning the actions of General John T. Croxton's Union Army forces in seizing Tuscaloosa, Alabama, April 1865.
Dates: 1878-03-18

J. K. Wright Letter

 Collection
Identifier: MSS-1584
Abstract A letter dated 26 January 1865, to a friend, B. F. Brown, in Nashville, written by a soldier in the 4th Alabama Cavalry while in prison hospital in Delaware. Discusses taking the loyalty oath to end his imprisonment.
Dates: 1865-01-26

Townsend Heaton letters

 Collection
Identifier: W-0091
Overview Letters written by Dr. Townsend Heaton, a member of the 70th Ohio Volunteer Infantry during the Civil War
Dates: 1861-1864

"In Honor of the Cadets who Loyally and Courageously defended Tuscaloosa during Croxton's raid April 4th, 1865, and all those University Students who served" Print

 Collection
Identifier: MSS-4193
Overview Framed print listing the names of the University of Alabama Cadets who were part of the defense of Tuscaloosa in 1865.
Dates: unknown

Joseph Jermain Slocum Letters

 Collection
Identifier: MSS-4295
Overview Five letters written by this Union officer serving in Nashville and Franklin, Tennessee, and Huntsville, Alabama.
Dates: March 26 - June 1, 1862

Catherine P. Spell Collection

 Collection
Identifier: MSS-4057
Overview Audio cassettes and transcripts
Dates: 2003 January

Thomas P. Clinton letters

 Collection
Identifier: MSS-0319
Overview Letters about the burning of the University of Alabama, April 1865, which Clinton witnessed as a young boy.
Dates: Unknown

William Russell Smith Papers

 Collection
Identifier: MSS-1298
Abstract This collection consists of letters to his wife and others written while serving in the Alabama secession convention, and a holograph manuscript book of poetry.
Dates: 1834 - 1865

J. R. John Letters

 Collection
Identifier: MSS-0756
Abstract Typescript copies of 1863 letters, written from Selma to Alabama Governor John Gill Shorter, concerning John's efforts to stop cadets from leaving the University to fight in the Civil War, and on preparations for the defense of Tuscaloosa.
Dates: 1863

Captain Clarence Mauck Letters

 Collection
Identifier: MSS-2878
Overview This collection contains four letters from Gravelly Springs, Alabama pertaining to ordinance returns and bills for Captain Clarence Mauck of the 4th U.S. Cavalry.
Dates: 1865

Joseph S. Huhn Diary

 Collection
Identifier: MSS-3217
Overview Pocket diary of Civil War Union soldier, Joseph S. Huhn of Company "F" of the Ohio 114th Infantry, documenting daily activities between 1 January and 21 August 1865. The remainder of the diary is miscellaneous information and a series of exam questions.
Dates: 1865

J. J. Magee diary

 Collection
Identifier: MSS-3764
Overview Civil War diary of Captain J. J. Magee of Company D, Eighth Alabama Infantry.
Dates: 1861

Daniel R. Hundley Diary

 Collection
Identifier: MSS-0716
Abstract Hundley's diary covers the years 1861-64. The entries discuss secession and preparations for war, wartime service, private thoughts, news from home, and other matters.
Dates: 1861 - 1864

William Robert Bell letter

 Collection
Identifier: MSS-0134
Abstract A letter dated 29 May 1864 from a Confederate soldier to his mother and sister while stationed in Bayou La Batre, Alabama.
Dates: 1864 May 29

Alabama Review editorial records

 Collection
Identifier: MSS-0051
Overview Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.
Dates: 1976-1987

Alabama Warriors speech text

 Collection
Identifier: MSS-0053
Overview Text of a speech describing the contribution of Emma Sansom, Joseph Wheeler, Raphael Semmes, and John Pelham to Alabama history, read at the February 2, 1933, meeting of the Canebreak Rifle Guard Chapter of the United Daughters of the Confederacy.
Dates: 1933

Holliman and Stewart families letters

 Collection
Identifier: MSS-3749
Overview Civil War letters and miscellaneous documents of James Franklin Holliman and William Stewart, to and from their families between 1862-1911.
Dates: 1837-1936

Allen Family papers

 Collection
Identifier: MSS-0064
Overview The business and personal papers of John G. Allen (1810- 1891) and his son Charles Edward (1860-1943), planters of Marengo County, Alabama, including Civil War letters, tenant farmer contracts, mortgages and indentures, bills and receipts, personal letters, insurance policies, and miscellaneous items relating to the family.
Dates: 1848-1906

Lumsden's Battery battle flag, Alabama Light Artillery, Confederate States Army

 Collection
Identifier: MSS-3719
Overview Battle flag of Lumsden's Battery, Company "F", 2nd Light Artillery Battalion.
Dates: between 1861 and 1865

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

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

Shelby Iron Company correspondence during the Civil War

 Collection
Identifier: W-0071
Overview Correspondence, contracts, and receipts related to the production of iron at the Shelby Iron Works from 1863-1865.
Dates: 1863 - 1865

Adam H. Whetstone diary

 Collection
Identifier: W-0080
Overview Contains the diary of Confederate soldier Adam H. Whetstone of Prattville, Alabama
Dates: 1864 - 1865

"The Federal raid into central Alabama"

 Collection
Identifier: W-0040
Overview Text of a speech presented by James A. Anderson on April 3, 1935, at a meeting of the Kiwanis club of Tuscaloosa, Alabama, commemorating the seventieth anniversary of Union raids in Selma, Montgomery, and Tuscaloosa.
Dates: 1935 April 3

Henry Tutwiler papers

 Collection
Identifier: W-0081
Overview Contains three notebooks: an account book recording tuition payments at Greensboro Academy; a second account book documenting Henry Tutwiler's personal expenses; and a commonplace book containing book reviews, weather reports, and very brief entries about the Civil War.
Dates: 1862 - 1884

"Valor on the Eastern Shore": typescript

 Collection
Identifier: W-0151
Overview Typescript copy of B. L. Roberson's unpublished "Valor on the Eastern Shore."
Dates: 1965

"To Arms in the Valley" program and script

 Collection
Identifier: W-0152
Overview Program, cast list, and script of To Arms in the Valley, an historical play about the Civil War set in northern Alabama and presented by the Tennessee Valley Historical Society and the Colbert-Lauderdale Civil War Centennial Commemoration Committee in 1961.
Dates: 1961

George Woodard and Gene Smith letters

 Collection
Identifier: W-0112
Overview Letters between Union soldier George Woodard, Company D, Eighth Wisconsin Infantry Regiment, and his fiancee Gene Smith, of Burnett, Wisconsin. Woodard served at the battle of Corinth and the Vicksburg Campaign. He died at a Memphis hospital in 1864.
Dates: 1861 - 1865

Filtered By

  • Subject: Alabama -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Names
Williams, A. S., III 11
University of Alabama 5
Anderson, James Austin 2
Wheeler, Joseph 2
Alabama Review 1
∨ more
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Avondale Baptist Church (Birmingham, Ala.) 1
Bartleby's Books 1
Bell, William Robert 1
Caffee, Samuel Richmond 1
Camp W. J. Hardee 1
Churchill, C. B. 1
Clinton, Thomas P. 1
Colbert-Lauderdale Civil War Centennial Commemoration Committee 1
Confederate States of America. Army 1
Confederate States of America. Army. Alabama Infantry Regiment, 1st 1
Confederate States of America. Army. Alabama Infantry Regiment, 20th 1
Confederate States of America. Army. Alabama Infantry Regiment, 36th 1
Confederate States of America. Army. Alabama Infantry Regiment, 44th 1
Confederate States of America. Army. Alabama Infantry Regiment, 58th 1
Confederate States of America. Army. Lumsden's Battery 1
Croxton, John Thomas 1
Deason, John C. 1
Edwards, Giles 1
Fulton, William 1
Garland, Landon C. (Landon Cabell) 1
Garretson, J. T. 1
Goodwyn, Albert Taylor 1
Hargrove, Andrew Coleman 1
Harris, H. C. 1
Hatch, Sarah Holliman 1
Hattie E. Norton 1
Heaton, John 1
Heaton, Joseph 1
Heaton, Townsend 1
Henkle, C. N. 1
Holliman, James Franklin 1
Hughes Books 1
Irondale Furnace 1
Jemison, Robert, Jr. 1
John, J. R. 1
Lumsden, Charles L. 1
Lumsden, David E. 1
Magee, J. J. 1
McElwain, W. S. 1
Michael Brown Rare Books, LLC 1
Norton, S. R. (Union soldier) 1
Owens, Scott Wilburn 1
Pelham, John 1
Rice, Charles 1
Roberson, B. L. 1
Sansom, Emma 1
Semmes, Raphael, 1809-1877 1
Shelby Iron Company 1
Shelby Iron Works 1
Smith, Gene E. 1
Spell, Catherine Pepper 1
Stewart, William M. 1
Tennessee Valley Historical Society 1
Tutwiler, Henry 1
Tutwiler, Julia 1
United Confederate Veterans 1
United Daughters of the Confederacy 1
United Daughters of the Confederacy. Canebrake Rifle Guards Chapter 1
United States. Army 1
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 1
United States. Army. Wisconsin Infantry Regiment, 8th (1861-1865) 1
University of Alabama. Corps of Cadets 1
Van de Graaff, Adrian Sebastian 1
Westervelt, W. Y., Mrs. 1
Whetstone, Adam Henry 1
Woodard, George T. 1
∧ less