Skip to main content Skip to search results

Showing Collections: 1 - 50 of 51

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

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

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

Big Creek Baptist Church Records

 Collection
Identifier: MSS-0156
Abstract Deed for land, lists of members, and monthly meeting minutes of this Baptist church in Coker, Alabama.
Dates: 1821 - 1913

Kettledrum Club Records

 Collection
Identifier: MSS-0811
Abstract The records of this Tuscaloosa literary club for Alabama women, including meeting minutes and scrapbooks. The latter contain photographs of and articles on early members, their husbands, their residences, and club meetings. The collection also includes papers presented at meetings.
Dates: 1888 - 2002; Majority of material found within 1888 - 1965

Sesame Club Records

 Collection
Identifier: MSS-1252
Abstract Minutes, reports, attendance records, and letters of resignation from this Tuscaloosa, Alabama, women's club, which sponsored educational programs and performed community service.
Dates: 1939 - 1943

Perry County, Alabama, papers

 Collection
Identifier: MSS-0139
Abstract Letters and other documents donated by a source in Perry County, Alabama. The collection consists of eight letters to Elias Benson. There is also one summons order included in the Elias Benson series. Another series contains the will of Philip Smith of South Carolina. The Thomas and Mary Jones series contains three statements of debt made to John E. Cook, along with an indenture statement and draft. The final series includes miscellaneous documents including deed certification, court records,...
Dates: 1796 - 1898

Bethany Baptist Church, Buhl, Alabama, records

 Collection
Identifier: MSS-0149
Abstract Contains original and photocopies of the church records books of Bethany Baptist Church of Buhl (now at Coker), Tuscaloosa County, Alabama, dating from 1832 to 1981, including the Articles of Faith, Rules of Decorum, members names, pastor’s salary, and the constitution of the Bethany Baptist Church.
Dates: 1832 - 1981

Y.M.C.A. Tuscaloosa Records

 Collection
Identifier: MSS-1592
Abstract This collection includes meeting minutes, bylaws, the constitution, and other papers.
Dates: 1886 - 1890

Alabama Fuel and Iron Company records

 Collection
Identifier: MSS-0033
Overview The business records of a firm with extensive mine holdings in Alabama, including minutes of stockholders meetings, 1917-1953, minutes of the board of directors, 1927-1953, and miscellaneous material.
Dates: 1917 - 1953

Chamber of Commerce of West Alabama records

 Collection
Identifier: MSS-3795
Overview Information from festivals, annual reports, banners, newspaper copies, minute books, photographs, and scrapbooks for West Alabama
Dates: 1967-1977

Miscellaneous Twentieth Century Tuscaloosa Documents

 Collection
Identifier: MSS-4045
Overview Contains collections from the Tuscaloosa Rotary Club, 1990-1991 and a list of its members, Twentieth Century Club of Tuscaloosa, Alabama, with a yearbook 1977-1984 and its Minutes and Reports, and Northport Study Club, 1927-1985 and its scrapbook, 1984-1985, including pamphlets and membership lists.
Dates: 1927-1991

Union Baptist Church records

 Collection
Identifier: MSS-1461
Overview A ledger containing membership lists, lists of pastors, and minutes of deacons' meetings of this Baptist church in Sweetwater, Marengo County, Alabama.This collection contains two record books of the Union Baptist Church. Both of the books end in 1874, but the first one begins in 1839 and the second one begins in 1852. They include a church history, church record book index, meeting minutes, constitution of the church, a lineage chart of Brenda Englebert, plot map of Marengo County, a church...
Dates: 1862-1873

TUARA papers

 Collection
Identifier: MSS-3580
Overview The University of Alabama Retirees Association (TUARA) minutes
Dates: 2004-2011

Bluff Park United Methodist Church records

 Collection
Identifier: MSS-0178
Overview A collection of financial records, membership rolls, church directories, and the floor plan of this Methodist church in Birmingham, Alabama.
Dates: 1978-1981

Border Springs Baptist Church of Christ records

 Collection
Identifier: MSS-0189
Abstract Photocopies of records, including board meeting minutes, the covenant, rules of decorum, lists of members, of members received, and resolutions by this Caledonia, Mississippi church.
Dates: 1900-1949; Majority of material found within 1900 - 1949

Beta Phi Mu, Beta Kappa Chapter records

 Collection
Identifier: MSS-0147
Abstract Correspondence, bank records, scrapbooks, meeting agendas, and minutes, of the University of Alabama chapter of the National Library and Information Studies honorary.
Dates: 1975-1990

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

Birmingham Dental College minutes

 Collection
Identifier: MSS-0161
Abstract A collection of board minutes, including some organizational information.
Dates: 1893-1899

Brien Chapel A.M.E. Church records

 Collection
Identifier: MSS-0211
Overview Records of this African Methodist Episcopal church in Burnsville, Alabama, from 1924-1973.
Dates: 1924-1973; Majority of material found within 1926 - 1956

Brown Hill School Trustees' minutes

 Collection
Identifier: MSS-0217
Overview Trustees' minutes, covering 1916-1924 (including parents' rolls), of this school for African American students in Loachapoka, Lee County, Alabama.
Dates: 1916-1924

Business and Professional Women's Club records

 Collection
Identifier: MSS-0241
Abstract Scrapbooks and papers of this Tuscaloosa, Alabama, chapter of the Business and Professional Women's Club. Papers include treasurer's reports, public relations reports, and other club information. Scrapbooks contain newspaper clippings, articles, photographs, programs, club yearbooks, and invitations.
Dates: 1935-1967

Canebrake collection

 Collection
Identifier: MSS-0267
Overview Materials relating principally to the community of Dayton in Marengo County, Alabama. It includes land grants, the Dayton city code, town council minutes, and some family records.
Dates: circa 1837?

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

Collins family papers

 Collection
Identifier: MSS-0346
Abstract Photocopies of letters written by various family members, primarily James S. Collins, Martha Louvenia Smyth Collins (Mrs. James S. Collins – second wife of James S.), James “Jim” Madison Collins, Lake Huron Collins Madison, Martin Lomax “Max” Collins, Irene (Mrs. Lomax Collins) and Purser Collins. There are also photocopies of the birth, marriage, and death pages from several family Bibles as well as copies of typed and handwritten pages of genealogical data and obituaries clipped from...
Dates: 1875–1990

Cubahatchie Baptist Church of Christ records

 Collection
Identifier: MSS-0381
Overview Collection of meeting minutes and membership lists, 1887-1933, for this Cross Keys, Macon County, Alabama, church.
Dates: 1887-1933

Minutes of the Talladega Presbytery of the Cumberland Presbyterian Church, 1898-1899

 Collection
Identifier: MSS-0384
Overview Photocopy of a record book including the minutes, rolls, and mission reports of this Talladega church
Dates: 1891-1899

Greene County Union Female Institute, Minutes of the meeting of Citizens of Daniel's Prairie, to... establish the female institute at Burton's Hill

 Collection
Identifier: MSS-0394
Overview Typescript copy of the minutes of a meeting to establish a female academy at Burton's Hill, Alabama, and the school's constitution and amendments.
Dates: 1836

DeKalb Land and Mining Company minute book

 Collection
Identifier: MSS-0422
Abstract This collection contains the company's record and minute book for the period 1911-1920.
Dates: 1911-1920

Delta Kappa Gamma, Beta Chapter, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0424
Abstact Documentation of the annual activities of the Tuscaloosa chapter of this international education society. The records include minutes, annual reports, financial reports and records, histories, yearbooks, correspondence, directories, and other materials.
Dates: 1939-1999

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

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

Ensley Merchants Association records

 Collection
Identifier: MSS-0487
Overview Minutes, bank statements, correspondence, news clippings, and other materials of this Birmingham, Alabama, area organization
Dates: 1929-1944

Essex Foundry records

 Collection
Identifier: MSS-0490
Overview Incorporation papers, by-laws, directors' minutes, minutes of stockholders' meetings, and related records.
Dates: 1916-1965

Estes Embroidery Circle records

 Collection
Identifier: MSS-0491
Overview Letters, newspaper clippings, meeting minutes, photos, scrapbooks, and diaries of members of this social club in Tuscaloosa, Alabama
Dates: 1928-1996

First Presbyterian Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0518
Overview Contains record books, 1820-1948; list of baptisms, 1845-1894; Board of Trustees record books, 1838-1911; Board of Deacons minute book, 1886-1888; and miscellaneous other documents for this Tuscaloosa, Alabama church.
Dates: 1820-1948

Freemasons, Mt. Moriah Lodge Minutes

 Collection
Identifier: MSS-0543
Overview Minutes of this Pickensville, Alabama, Freemasons lodge, 1840-1841.
Dates: 1840-1841

Guild of Professional Writers for Children records

 Collection
Identifier: MSS-0601
Overview Materials related to the organization's activities, including its statement of purpose, membership applications and rolls, correspondence, newspaper clippings, works of members, announcements, calendars, newsletters, minutes, and financial records.
Dates: 1977-1999; Majority of material found within 1992 - 1994

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

Sacred Harp Singing records

 Collection
Identifier: MSS-1218
Overview Contains the records of this organization.
Dates: Unknown

Tom Garner papers

 Collection
Identifier: MSS-1412
Overview This paper by Tom Garner contains lists of pastors and members and monthly meeting minutes of this Baptist church in Tuscaloosa, Alabama.
Dates: 1925

Julia Strudwick Tutwiler papers

 Collection
Identifier: MSS-1450
Abstract Family correspondence, poetry, civic documents, family tree, minutes from board of trustees (Alabama Normal College).
Dates: 1807 - 1970

United Daughters of the Confederacy, Amelia Gayle Gorgas Chapter, records

 Collection
Identifier: MSS-1469
Abstract Records of this Tuscaloosa chapter of the United Daughters of the Confederacy, including meeting minutes; a 1942 scrapbook; newspaper articles; an essay titled "A Sketch of the Life of General Josiah Gorgas;" and correspondence concerning the chapter.
Dates: 1942-2010

University Investment Club

 Collection
Identifier: MSS-1485
Abstract Minutes, financial reports, constitution announcements, attendance, directory of the University Investment Club
Dates: 1973 - 1978

Fairview Presbyterian Church records

 Collection
Identifier: MSS-1613
Overview This collection consists of five record books. The first two are Union Parish Records, and they contain the history of the Union Parish in Alabama and records from 1888 through 1952. The last three are ledgers of the First Presbyterian Church of Uniontown, Perry County, Alabama, from 1848 through 1989. The ledgers include meeting minutes of the church and a variety of bulletins. Church located in Uniontown, Perry County, Alabama.
Dates: 1848-1989

Cahaba Coal Mining Company meeting minutes

 Collection
Identifier: MSS-3805
Overview Meeting minutes for this Alabama coal mining company
Dates: 1892 September 16

Board of Physicians and Surgeons of the Montgomery City Infirmary minutes

 Collection
Identifier: W-0076
Overview Ledger contains minutes of the Board of Physicians and Surgeons of the Montgomery City Infirmary. Through the years the members discussed issues such as visiting hours, expanding the operating room, controlling patient behavior, and finding a resident physician to work nights and therefore assist with patients in the maternity ward.
Dates: 1888 - 1896

Pickett Springs, Alabama, city records

 Collection
Identifier: W-0027
Overview Ballots, voting lists, city council minutes, oaths of office, and correspondence related to elections in the town of Pickett Springs, Alabama, and a map of the area.
Dates: 1888 - 1920

Bessemer Coal, Iron, and Land Company records

 Collection
Identifier: MSS-0145
Abstract This collection contains much of the business correspondence and records of the Bessemer Coal, Iron and Land Company, including lists of stock holders, minutes of meetings, maps of mine sites, and correspondence with government entities.
Dates: 1886-1982

Daughters of the American Revolution. Chief Tuskaloosa Chapter (Tuscaloosa, Alabama) records

 Collection
Identifier: MSS-0397
Overview One photocopied and bound ledger, two ledgers and five loose leaf notebooks containing the minutes of the membership and board of the Chief Tuskaloosa Chapter of the Daughters of the American Revolution from 1901 to 1988.
Dates: 1901-1988

Filtered By

  • Subject: Minutes X

Filter Results

Additional filters:

Names
Williams, A. S., III 4
University of Alabama 3
Cather & Brown Books 2
African American Episcopal Church 1
Alabama Fuel and Iron Company 1
∨ more
Benson, Elias 1
Bessemer Coal, Iron, and Land Company 1
Beta Phi Mu. Beta Kappa Chapter (University of Alabama) 1
Bethany Baptist Church (Buhl, Ala.) 1
Bibb, Peyton 1
Big Creek Baptist Church (Coker, Ala.) 1
Birmingham Dental College 1
Bluff Park United Methodist Church (Birmingham, Ala.) 1
Border Springs Baptist Church of Christ (Caledonia, Miss.) 1
Brien Chapel A.M.E. Church (Burnsville, Ala.) 1
Brown Hill School (Loachapoka, Ala.) 1
Bryce Hospital (Tuscaloosa, Ala.) 1
Bryce, Peter 1
Business and Professional Women's Club (Tuscaloosa, Ala.) (1919) 1
Camp W. J. Hardee 1
Centreville (Ala.) 1
Centreville (Ala.). City Council 1
Chisholm, John 1
City Infirmary (Montgomery, Ala.) 1
Coleman, Rosa M. 1
Collins family 1
Creath, Willie W. 1
Cubahatchie Baptist Church of Christ (Macon County, Ala.) 1
Cumberland Presbyterian Church. Talladega Presbytery 1
Cunningham, Daphne 1
Daniel's Prairie (Greene County, Ala.) 1
Daniel, W. P. 1
Daughters of the American Revolution 1
Daughters of the American Revolution. Chief Tuskaloosa Chapter (Tuscaloosa, Ala.) 1
DeKalb Land and Mining Company 1
Delta Kappa Gamma Society. Beta State (Ala.) 1
Democratic Party (Ala.). State Executive Committee 1
Elmore County (Ala.). Jury Board 1
Ensley Merchants Association 1
Essex Foundry 1
Estes Embroidery Circle 1
Fairview Presbyterian Church (Uniontown, Ala.) 1
First Presbyterian Church (Tuscaloosa, Ala.) 1
Garner, Tom 1
Garretson, J. T. 1
Gaston, J. B. (John Brown) 1
Gray, Melvia Johnston 1
Greene County Union Female Institute (Union, Ala.) 1
Guild of Professional Writers for Children 1
Gurley (Ala.) Board of Aldermen 1
Harmon, R. L. 1
Hill, Luther Leonidas 1
Jones, Mary, Mrs. 1
Jones, Thomas 1
Jordan, James Reid 1
Montgomery and West Point Railroad Company 1
Moore, E. D. 1
Northport Study Club (Tuscaloosa, Ala.) 1
Partlow, William Dempsey 1
Ragsdale, Kate W. 1
Rotary Club (Tuscaloosa, Ala.) 1
Smith, Philip 1
Stough, J. T. 1
Tuscaloosa Union Sunday School 1
Tutwiler, Julia 1
Twentieth Century Study Club (Tuscaloosa, Ala.) 1
Union Baptist Church (Sweetwater, Ala.) 1
United Confederate Veterans 1
United Daughters of the Confederacy. Amelia Gayle Gorgas Chapter 1
United Methodist Church (U.S.) 1
University of Alabama. Board of Trustees 1
Waller, George Platt, Dr. 1
∧ less