Skip to main content Skip to search results

Showing Collections: 1 - 50 of 179

Adam H. Whetstone diary

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

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 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 Election Ephemera

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

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 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 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 Republican Party Papers

 Collection
Identifier: MSS-3894
Overview Memoranda and correspondence relating to the 1908 United States presidential election from Calhoun and Elmore Counties in Alabama
Dates: 1907-1908

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

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

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

Alpha Beta Alpha Photographs

 Collection
Identifier: 2009-217
Overview One color and five black and white photographs of Alpha Beta Alpha Convention at Illinois State University, showing Miss Jean Nelson (Instructor Illinois State University), Miss Welch (Librarian Illinois State University), Maureen Bray (Illinois State), Hilda Weeks (MSCW), Linda Pinder (West University of Alabama), Mary Kate Meredith (University of Alabama), Suellen Reed (University of Alabama), Dona Wrench, and two photos of Illinois State University.
Dates: 1968-04

Alpha Epsilon Delta records

 Collection
Identifier: MSS-0069
Overview The Alpha Epsilon Delta collection consists of the rules, rituals, petitions, reports, and memorabilia of the University of Alabama's charter chapter of this medical honors society.
Dates: 1926-1951

Andrew Coleman Hargrove papers

 Collection
Identifier: MSS-0630
Overview Personal and business correspondence, class notes, and financial records of attorney and politician, Andrew Coleman Hargrove of Tuscaloosa, Alabama.
Dates: 1835-1911

Austin L. Venable Papers

 Collection
Identifier: MSS-1498
Abstract This collection contains manuscripts, research materials (original documents, notes, photostats, and microfilm), and copies of historical journals.
Dates: 1834 - 1971

Harry Mell Ayers papers

 Collection
Identifier: MSS-0097
Abstract Contains the correspondence of this New Deal Democrat and Civil Rights supporter who owned the newspaper, the Anniston Star. The correspondence deals with local, state, and national political campaigns, elections, education, civil rights, editorials, letters to the editor, and events of the times. The collection also contains personal correspondence with other newspapermen, educators, and statesmen; copies of editorials and clippings on Alabama politics, Anniston, education, the Federal...
Dates: 1918-1956

Baltzell and Bullock families papers

 Collection
Identifier: MSS-0105
Abstract The papers of two Greene County, Alabama families involved in post-Civil War Alabama politics, including correspondence, a diary, essays, deeds, and financial documents.
Dates: 1839-1921

Banking in Alabama, 1816-1860, volume 2, manuscripts

 Collection
Identifier: W-0007
Overview Includes a carbon copy of the manuscript Banking in Alabama, 1816-1860, volume 2, written by William H. Brantley Jr. The bound manuscript is 371 pages long and covers the history of banking in the state from 1837 to 1849; it is part of a two-volume work that covers the years 1816-1860.
Dates: 1967

Eutaw Banks... Their Story as Suggested by the WCB Photo Albums (PDF files on CD-ROM)

 Collection
Identifier: MSS-4176
Overview The story of the family of James Oliver Banks II of Eutaw, Alabama, as told in the photographs of his son Wilkes Coleman Banks.
Dates: 1852-1941

Marion Banks letter

 Collection
Identifier: MSS-0110
Abstract Letter to Dr. E. H. Moren recommending W. C. Richardson for the professorship of English literature at Alabama A and M College.
Dates: 1878 May 24

W.R. Barron paper

 Collection
Identifier: MSS-0119
Abstract A paper titled "History of Fairview Presbyterian Church from Organization to Present Date (April 23, 1889)," that includes lists of pastors, members, and elders of this Presbyterian Church in Perry County, Alabama, 1823-1889.
Dates: 1889 April 23

Bell Factory letterbook and cloth samples

 Collection
Identifier: MSS-0131
Abstract Corporate letterbook, 1882-1906, and cloth samples of "Bell checks" and "Bell stripes" manufactured by the Bell Factory, Huntsville, Alabama, after the Civil War.
Dates: 1882-1906

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

Benton County, Alabama, land contract

 Collection
Identifier: MSS-0141
Abstract Land contract dated 29 July 1834, at White Plains, Benton (later Calhoun) County, Alabama.
Dates: 1834 July 29

James Berney letter

 Collection
Identifier: MSS-0142
Abstract Letter dated 31 January 1846, from Montgomery, Alabama, to A. Jackson at Mayhew [Mississippi?] on news of Montgomery being voted the state capital and the subsequent celebration.
Dates: 1846 January 31

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

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

Walter P. Billings newspaper clippings

 Collection
Identifier: MSS-0157
Abstract Several newspaper clippings relating to the trial of several white men for the murder of Walter P. Billings, an African-America resident of Sumter County, Alabama, on 1 August 1874, and also a lengthy jury charge by U.S. Circuit Court Judge Ballard decrying violence used by the Ku Klux Klan and other white supremacist organizations against African-Americans.
Dates: 1873

Birmingham Printing Pressman's Union minutes

 Collection
Identifier: MSS-0163
Overview One ledger that records the association's meetings from 1913-1916.
Dates: 1913-1916

Winton M. Blount papers

 Collection
Identifier: MSS-0176
Abstract This collection contains the papers of this Montgomery, Alabama, business leader, during his term as United States Postmaster General (1969-1971).
Dates: 1956-2004

Buford Boone papers

 Collection
Identifier: MSS-0187
Abstract Correspondence, scrapbooks, litigation papers, speeches, editorials, etc., of this Pulitzer Prize winner and long-time Tuscaloosa News editor.
Dates: 1935-1968; Majority of material found within 1949 - 1968

George E. Brewer letter

 Collection
Identifier: MSS-0207
Overview Two typescript copies of a 1919 letter describing Bird H. Young who was the model for nineteenth century author Johnson J. Hooper's (1815-62) character Simon Suggs.
Dates: 1919 October 15

Charles Edward Bridges letter

 Collection
Identifier: MSS-0209
Overview A letter dated 24 February 1849, written from the University of Alabama to Sam Houston, advising him that he has been elected an honorary member of the Erosophic Society.
Dates: 1849 February 24

Bureau of Refugees, Freedmen, and Abandoned Lands labor contract

 Collection
Identifier: MSS-0230
Overview Labor contract dated 16 June 1865 with estate of Greene Underwood of Dallas Co., Alabama, binding former slaves to plantation in return for food, clothing and medical care
Dates: 1865 June 16

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

Camille Maxwell Elebash Papers

 Collection
Identifier: MSS-0478
Overview Documents, interviews, and source material used by Camille Elebash,in co-producing with Joe Terry, the documentary George Wallace: A Politician’s Legacy.
Dates: 1964-1988

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?

Cantelou family genealogy

 Collection
Identifier: MSS-0271
Overview Photocopies of various documents concerning the ancestry of members of the Cantelou family of South Carolina, Georgia and Alabama.
Dates: 1855–1965

Captain Slick collection

 Collection
Identifier: MSS-0274
Overview Numerous legal papers pertaining to the slander case of John Berry versus James Latham, in Jackson and Madison Counties, Alabama, 1830-34, and that of Alanson Huff versus Cowart et al., Madison County, 1831-1833. These appear to have been collected by James W. Bragg for a paper delivered to the Alabama Historical Association in 1957. A photocopy of Bragg's paper, "Captain Slick, Arbiter of Early Alabama Morals," and another by Jack K. Williams, "Crime and Punishment in Alabama, 1819-1940" are...
Dates: 1830-1834

Charles N. Moore Papers

 Collection
Identifier: MSS-1014
Abstract Notes and course outline for the first electronic data processing course taught at University of Alabama (1957). Also includes historical notes by Dr. Moore, and journals of 4th and 5th Annual Electronic Data Processing Conferences (1959, 1960).
Dates: 1957 - 1994

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

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 Military History of Alabama

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

Walter Henry Crenshaw commonplace book

 Collection
Identifier: MSS-0373
Overview A copy of the Lawyers Common-Place Book, profusely annotated by Crenshaw with notes on Alabama statute and case law through 1886, and miscellaneous additional items.
Dates: circa 1835-1886

John Cuthbert letter

 Collection
Identifier: MSS-0389
Overview Letter, written by John A. Cuthbert from San Souci, Mobile Bay, Alabama, on 29 June 1848 to Governor Reuben Chapman of Alabama, urging the appointment of William R. King to fill a vacant seat in the United States Senate.
Dates: 1848 June 29

D. M. N. Ross Paper

 Collection
Identifier: MSS-1208
Abstract A paper titled "A brief history of the military department of the University of Alabama, 1860-1936,"written by D.M.N. Ross.
Dates: n.d.

Filtered By

  • Subject: Alabama -- History X

Filter Results

Additional filters:

Names
Williams, A. S., III 15
University of Alabama 14
Cather & Brown Books 6
Wallace, George C. (George Corley) 4
Alabama Historical Association 2
∨ more
Anderson, James Austin 2
Arnoldy, Gray Humphries 2
Chapman, Reuben 2
Democratic Party (Ala.) 2
Dixon, Frank M. (Frank Murray) 2
Garland, Landon C. (Landon Cabell) 2
Hargrove, Andrew Coleman 2
Humphries, Charles Evans 2
Jemison, Robert, Jr. 2
Mayhew, Jonathan 2
Sansom, Emma 2
Shelby Iron Company 2
Shelby Iron Works 2
United Confederate Veterans 2
Van de Graaff, Adrian Sebastian 2
Wheeler, Joseph 2
Abernethy, Thomas Perkins 1
Abrams, William P. 1
Alabama A & M University 1
Alabama Central Female College (Tuscaloosa, Ala) 1
Alabama Female Institute (Tuscaloosa, Ala) 1
Alabama Nurses Association 1
Alabama Review 1
Alabama. Army National Guard 1
Alabama. Circuit Court (17th Circuit) 1
Alabama. Legislature 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Alpha Epsilon Delta Medical Honors Society 1
American Missionary Association 1
Apfelbaum, Charles 1
Atkin, Edmund 1
Avondale Baptist Church (Birmingham, Ala.) 1
Ayers, Harry M. (Harry Mell) 1
Ball, Marie Shamblin 1
Baltzell and Bullock Families 1
Bankhead, John Hollis, 1872-1946 1
Banks, James Oliver, II 1
Banks, Marion 1
Banks, Wilkes Coleman 1
Barkley, Alben William 1
Barron, W. R. 1
Bartleby's Books 1
Barton family 1
Bell Factory 1
Bell, William Robert 1
Benton County (Ala.) 1
Bethesda Presbyterian Church (Gordo, Ala.) 1
Bibb, Peyton 1
Bienville, Jean Baptiste Le Moyne, sieur de 1
Big Creek Baptist Church (Coker, Ala.) 1
Billings, Walter P. 1
Birmingham Printing Pressman's Union 1
Blount, Winton M. 1
Boone, James Buford 1
Bowers, William R. 1
Bragg, James W. 1
Brantley, William H. (William Henderson) 1
Brewer, George E. 1
Brickell, Robert C. (Robert Coman) 1
Bridges, Charles Edward 1
Bryce, Peter 1
Cabaniss, Septimus Douglass 1
Caffee, Samuel Richmond 1
Camp W. J. Hardee 1
Cannon, Rachel Duke Hamilton 1
Cantelou family 1
Carl, Joseph 1
Churchill, C. B. 1
Clinton, Thomas P. 1
Cockrell, Monroe (Monroe Fulkerson) 1
Coffee, John 1
Colbert-Lauderdale Civil War Centennial Commemoration Committee 1
Collier, H. W. (Henry Watkins) 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
Connecticut Asylum for the Education and Instruction of Deaf and Dumb Persons 1
Crenshaw, Walter Henry 1
Croxton, John Thomas 1
Cuthbert, John A. (John Albert) 1
Dallas County (Ala.). Treasurer 1
Davis, Jerry A., Jr. 1
Dawson, Nathaniel Henry Rhodes 1
DeGraw, Shari 1
Dearman, W. E. 1
Deason, John C. 1
Democratic Party (Ala.). Executive Committee 1
Democratic Party (Greene County, Ala.) 1
Dennis, Jere Clemens 1
∧ less