Skip to main content Skip to search results

Showing Collections: 1 - 50 of 1166

12 Days in May Betamax Tapes

 Collection
Identifier: 2013-027
Overview Collection contains the Beta Tapes during the student unrest May 1970 at the University of Alabama.
Dates: 1970-05

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

A. L. Anderson Letter

 Collection
Identifier: MSS-1621
Abstract A letter dated 19 November 1859, to his sister in the north while he was building the new Alabama Insane Hospital (Bryce Hospital) in Tuscaloosa, Alabama. In it Anderson expresses regrets at his inability to provide her with financial assistance and his hopes that he can stay in the South, where his prospects have improved.
Dates: 1859-11-19

A. S. Williams III Alabama Locales Photograph Collection

 Collection
Identifier: WP-015
Overview A large photographic collection of Alabama cities and locations.
Dates: 1880 - 1980

A. S. Williams III Collection Aquisition Paperwork

 Collection
Identifier: W-0116
Scope and Contents Includes correspondence, cost estimates, brochures, plans, notes, and various other documents regarding the A.S. Williams III Americana Collection and the University of Alabama Libraries' acquisition of the collection from Mr. A.S. Williams III. Correspondence is primarily between the University of Alabama's Dean of Libraries, Louis A. Pitschmann, and various university offices and personnel, Mr. Williams, and Stephen Rowe (curator and archivist of the Eufaula Athenaeum). Also included are...
Dates: 2008 - 2010

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

Adam H. Whetstone diary

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

Rucker Agee papers

 Collection
Identifier: MSS-0013
Abstract [None]
Dates: 1861 - 1977

Agnes Ellen Harris Papers

 Collection
Identifier: MSS-0635
Overview Contains correspondence and records, index to student files (1930-1944), and indices to miscellaneous publications. Publication topics include agriculture, home economics, P.T.A., publishing companies, sororities, University of Alabama publications, publications of other Alabama colleges and normal schools, and out-of-state college publications.
Dates: 1919 - 1945

Aileen Kilgore Henderson Papers

 Collection
Identifier: MSS-0661
Overview Drafts and final manuscripts of the works of this award-winning Alabama children's author, and correspondence with her editor and with her fans. Also a United States Army Women's Corps uniform [not AKH's actual uniform; the attached insignia may or may not be hers either]: jacket, blouse, skirt and garrison cap, circa 1944-1951 and other military recognitions.
Dates: 1938 - 2008

Alabama Air National Guard letter of authorization

 Collection
Identifier: MSS-0014
Abstract A photocopy of a memorandum to the commander to the 117th Tactical Reconnaissance Wing of the Alabama National Guard, authorizing transport of non-military personnel, including Governor George C. Wallace, from Montgomery to Tuscaloosa and back on April 30, 1963. Includes signatures of passengers on a waiver form.
Dates: 1963-04-30

Alabama Alumni Association, Cornerstone Committee

 Collection
Identifier: MSS-0018
Overview This collection includes a committee report; a list of donors to the Crimson Pride membership drive, 1986-1987; histories of the national alumni association and local chapters; information on the rededication of Denny Chimes in 1987; newspaper clippings about coaches Ray Perkins and Paul "Bear" Bryant; and other information on the history and alumni of the University of Alabama.
Dates: 1888 - 1987

Alabama Anthropological Society records

 Collection
Identifier: W-0059
Overview Records of this early Alabama society, including correspondence, reports, newsletters, and photographs.
Dates: 1920-1922, 1958; Majority of material found within 1920 - 1922

Alabama Art League bulletins and exhibition announcements

 Collection
Identifier: MSS-0019
Abstract Contains 18 bulletins and exhibition announcements of this state-wide artists' organization
Dates: 1940 - 1943

Alabama Association for Continuing Education and Service papers

 Collection
Identifier: MSS-3468
Overview Records for the association including papers from the annual meeting and a directory
Dates: 1973-1975

Alabama Association for Young Children records

 Collection
Identifier: MSS-0020
Abstract A collection containing meeting minutes, correspondence, the organization's constitution and by-laws, photographs, and other materials.
Dates: 1959 - 1987

Alabama Association of Historians records

 Collection
Identifier: MSS-3699
Overview Variety of records of the Alabama Association of Historians from 1993-2009
Dates: 1993-2009

Alabama Aurora

papers

 Collection
Identifier: MSS-3530
Overview Alabama Aurora, 1913, and two issues from 1914-1915, with pictures of the UA campus as well as a school calendar for the year.
Dates: 1913-1915

A. S. Williams III Americana Collection's Alabama authors collection

 Collection
Identifier: W-0064
Overview Correspondence, manuscripts, signed book pages, publication announcements, catalogs, and newspaper clippings related to the careers of several Alabama authors as well as the Alabama Writers Conclave and the Birmingham Branch of the National League of American Pen Women.
Dates: 1868-1989

Alabama Cadet Corps photograph

 Collection
Identifier: MSS-3555
Scope and Contents Photograph and negative of the Alabama Cadet Corps "at Ease"
Dates: after 1831

Alabama Central Female College papers

 Collection
Identifier: MSS-3510
Overview Photographs, tintypes, and miscellaneous school papers, as well as . This collection also includes two Edison phonograph cylinders: a Gold Moulde Records (which is broken) and a Blue Amberol Record.
Dates: between 1857 and 1923

Alabama Circuit Court, 17th District, Records

 Collection
Identifier: MSS-0055
Overview A collection of court records from the Alabama Circuit Court's 17th District, including minutes and trial, appearance, and subpoena dockets, 1815-1835.
Dates: 1815-1835

Alabama Circuit Court, 23rd District, records

 Collection
Identifier: MSS-0056
Overview Primarily records of suits for debt, arranged chronologically, by circuit court and county court, including judge's dockets.
Dates: 1809-1926

Alabama Citizens for Constitutional Reform Papers

 Collection
Identifier: MSS-4075
Overview Papers of this group supporting constitutional reform
Dates: ??

Alabama Claims Documents

 Collection
Identifier: MSS-4160
Overview Historical documents relating to the Geneva Award claims
Dates: 1870-1886

Letter from the General Counsel for the Alabama Conservative Party

 Collection
Identifier: MSS-2650
Overview Photocopy of an open letter from the General Counsel for the Alabama Conservative Party denouncing a symposium of "conservative" steps being presented to the Young Republican National Federation Executive Committee, on February 5, 1966.
Dates: 1966

Alabama Cultivation Promotional Photographic Album

 Collection
Identifier: 2022-025
Scope and Contents One photographic album created in July 1911 of 18 black and white photographs promoting land cultivation in Mobile and Baldwin counties in Alabama. Photographs are of different types of fruit that can grow in Alabama and examples of orchards in bloom. The photographs measure 3 3/8" x 5 1/2" and are adhesive mounted to 16 paper leaves.
Dates: 1911-07-22 - 1911-07-24

History of the Alabama Democratic Party Collection

 Collection
Identifier: MSS-3025
Overview Letters, poll lists, and ephemera relating to the Democratic Party of Alabama.
Dates: 1896-1946

Alabama Democratic Party, 1860 Delegation minutes

 Collection
Identifier: MSS-0057
Overview Minutes and roll of Alabama's delegation, who were "accredited to the Baltimore and Richmond Democratic convention" in Richmond, Virginia, in 1860.
Dates: 1860

Alabama Democratic Party Executive Committee minutes

 Collection
Identifier: MSS-0030
Overview Minutes of the Alabama Democratic Party Executive Committee meetings from 1892-1894.
Dates: 1892-1894

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

Alabama Election Ephemera

 Collection
Identifier: MSS-3022
Overview Several articles and flyers about Alabama elections from the early 20th century.
Dates: 1916-1930

Alabama ephemera collection

 Collection
Identifier: MSS-3677
Overview Items relating to Alabama places, politics and segregation.
Dates: unknown

Alabama Federation of Women's Clubs, Fifth District scrapbooks

 Collection
Identifier: MSS-3784
Overview Three scrapbooks from the Alabama Federation of Women's Clubs), Fifth District
Dates: 1937-1942

Alabama Federation of Women's Clubs, First District scrapbook

 Collection
Identifier: MSS-3781
Overview Scrapbook from the Alabama Federation of Women's Clubs), First District
Dates: 1941-1942

Alabama Federation of Women's Clubs, Fourth District scrapbooks

 Collection
Identifier: MSS-3783
Overview Two scrapbooks from the Alabama Federation of Women's Clubs), Fourth District
Dates: 1948-1950

Alabama Federation of Women's Clubs, Second District scrapbook

 Collection
Identifier: MSS-3782
Overview Scrapbook from the Alabama Federation of Women's Clubs, Second District
Dates: 1940-1941

Alabama Federation of Women's Clubs, Seventh District scrapbooks

 Collection
Identifier: MSS-3785
Overview Three scrapbooks from the Alabama Federation of Women's Clubs), Seventh District
Dates: 1934-1941

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

Alabama Historical Association Records

 Collection
Identifier: MSS-0036
Abstract Programs and correspondence relating to the annuals convention of the Alabama Historical Association, 1951-54.
Dates: 1951-2006

Alabama Homes Photographs

 Collection
Identifier: 2010-001
Overview 219 color photographs depicting Alabama homes.
Dates: 1970 - 1979

Alabama Industrial and Scientific Society records

 Collection
Identifier: MSS-0038
Overview Materials relating to the organization, including: meeting minutes, account books, lists of members and officers, and other items.
Dates: 1890 - 1900

Alabama Legislature petition

 Collection
Identifier: MSS-0039
Overview An 1849 petition by several Alabama legislators to Governor Reuben Chapman urging him to veto the act chartering the Central Plank Road, and a typed transcript listing the names of signers and counties that they represented.
Dates: 1849

Alabama Manufacturing Association records

 Collection
Identifier: MSS-0041
Overview Includes membership information, correspondence to members, newsletters, data on industrial growth, and civic booster brochures from various Alabama cities.
Dates: 1953 - 1979

Alabama Marble Quarries prospectus/stock subscription form

 Collection
Identifier: MSS-0042
Overview A prospectus describing the marble quarried by the firm in Talladega County, Alabama, and the demand for it. At the bottom of the second page is a stock subscription form.
Dates: 1910

Alabama-Mississippi Social Work Education Conference papers

 Collection
Identifier: MSS-3599
Overview Alabama-Mississippi Social Work Education Conference records
Dates: 1971-2010

Alabama Music Teachers Association records

 Collection
Identifier: MSS-1439
Overview Convention programs, correspondence, newsletters, membership lists, scrapbooks, and a photo album of this Alabama organization.
Dates: 1954-1988

Alabama Nurses Association records

 Collection
Identifier: MSS-0044
Abstract This collection includes meeting minutes, 1913-1940, copies of the organization's newsletter, 1958-1972, miscellaneous newspaper and magazine articles, photographs, and correspondence, a few rosters, and papers relating to admitting African Americans to the association, 1949-1950.
Dates: 1913-1977

Alabama Office of the Adjutant General travel authorization

 Collection — Box: Temp 151
Identifier: MSS-3466
Overview Travel permit authorized by the Alabama Office of the Adjutant General
Dates: 1963 April 30

Alabama Political Figures Collection

 Collection
Identifier: MSS-0045
Overview Letters and documents signed by various Alabama political figures, including William Brockman Bankhead, Ruben Chapman, Clement Comer Clay, and Henry Watkins Collier.
Dates: unknown

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
∨ more
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