Skip to main content Skip to search results

Showing Collections: 551 - 600 of 2760

Columbus L. Hadaway memoir

 Collection
Identifier: W-0118
Overview Typescript of Confederate soldier Columbus L. Hadaway's military memoir.
Dates: 1913

Different Bands of Comanches and Their Probable Location and Population: Manuscript

 Collection
Identifier: MSS-4147
Overview Manuscript by Lieutenant J. S. Stewart (CSA), describing the various bands of Comanches, indicating the tribe numbers and probable locations in Arkansas and Texas.
Dates: circa 1861

Commercial and Vernacular Photographs of Mexico City and Its Environs

 Collection
Identifier: 2020-003
Overview One photographic album containing 124 silver gelatin prints depicting a trip to Mexico City and the surrounding area by an unknown photographer.
Dates: circa 1900

Commonplace book on Christianity and slavery

 Collection
Identifier: W-0032
Overview Commonplace book with entries addressing a number of topics, including church politics, theological concerns, childrearing practices, and slavery.
Dates: between 1840 and 1851

Mrs. Arthur Comstock WWII Air Warning Service Certificates

 Collection
Identifier: MSS-4061
Overview Two World War II U. S. Army Air Forces Air Warning Service certificates awarded to Mrs. Arthur Comstock (Mae) for serving in the Ground Observer Corps.
Dates: 1943-1944

Confederate Flag, Ku Klux Klan Klavern, Crenshaw County, Alabama

 Collection
Identifier: MSS-3275
Overview Reproduction confederate flag last used by the Ku Klux Klan Klavern of Crenshaw County, Alabama, in the early 1960s.
Dates: between 1950 and 1961

"Confederate memoirs," volumes II and III

 Collection
Identifier: W-0012
Overview Unpublished typescript of the memoirs of twenty Confederate soldiers
Dates: 1861-1865

Confederate Military History of Alabama

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

Confederate States Army, Seventh Alabama Cavalry Regiment, Company F (Rucker's Company) records

 Collection
Identifier: MSS-1254
Overview Contains the muster roll of the Seventh Alabama Calvary Regiment.
Dates: unknown

Confederate States Army, Ninth Georgia Cavalry Regiment (Cobb's Legion) vouchers

 Collection
Identifier: MSS-0565
Overview Vouchers issued to soldiers of the Ninth Georgia Cavalry Regiment by the Confederate States Army for pay, etc.
Dates: 1862

Confederate States Army, Second Alabama Light Artillery Battalion, Lumsden's Battery, Muster Roll

 Collection
Identifier: MSS-0885
Abstract Muster roll of Lumsden's Battery near the time of its formation in November 1861.
Dates: 1861

Confederate States Army, Third Alabama Infantry Regiment, Company C (Swanson's Company) muster roll

 Collection
Identifier: MSS-0351
Overview The muster roll of Captain William G. Swanson's Company, Company D, of the Third Alabama Infantry Regiment, 4 May 1861.
Dates: 1861 May 4

Confederate States of America, War Department, Nitre and Mining Bureau, District 10 letter

 Collection
Identifier: MSS-0350
Overview Letter dated 4 October 1864, from W.H.C. Price, Superintendent of the C.S.A. War Department's Nitre and Mining District 10, to P.J. Weaver, requesting his urgent cooperation in the manufacturing of nitre.
Dates: 1864 October 4

Confederate stores ledger for Snyder's Bluff, Mississippi

 Collection
Identifier: W-0014
Overview A handwritten ledger documenting the collection and distribution of foraged and purchased materials by Confederate officers at Snyder's Bluff, Mississippi.
Dates: 1862-1864

Confederate States Army, Thirty-Eighth Virginia Infantry Regiment records

 Collection
Identifier: MSS-0349
Overview A miscellany of materials pertaining to the 38th Virginia Infantry Regiment, including muster rolls of Company A, a special order naming hospital stewards, a certificate of disability, and a list of payment and clothing issued.
Dates: 1862-1864

Union Bark Conrad proof of ownership and registration

 Collection
Identifier: MSS-3725
Overview Photocopies of the 1861 Proof of Ownership and Registration forms for the Bark Conrad which was later captured by the C.S.S. Alabama and recommissioned as the Tuscaloosa
Dates: 1861

Dr. Edward Augustus Cook collection

 Collection
Identifier: MSS-0354
Overview Collection contains materials relating mainly to Dr. Edward Augustus Cook’s medical practice in Kirk’s Grove, Cherokee County, Alabama including account ledgers, daybooks, register of births and deaths, correspondence, and a photograph.
Dates: 1882 - 1920

R. H. Cook Diary and Poems

 Collection
Identifier: MSS-4114
Overview Diary for the year 1869 written by a young man in Rose Hill, Mississippi.
Dates: 1869-1880

Cooper and McAmis Families Letters

 Collection
Identifier: MSS-3213
Overview Letters and other miscellaneous materials of two sisters, Maggie Cooper of Marion, Alabama, and Mattie McAmis of Birmingham, Alabama.
Dates: 1861-1893

W.H.H. Cooper furlough

 Collection
Identifier: MSS-0222
Overview A furlough dated 13 December 1861, issued to W. H. H. Cooper, a private in Captain D. L. Patterson's Company, 20th Mississippi Volunteers for the period 13 December 1861 to 12 January 1862.
Dates: 1861 December 13

William Preston Copeland cash books

 Collection
Identifier: MSS-3707
Overview Cash books of this 19th century Eufaula, Alabama, doctor.
Dates: 1877-1900

Cooper and Binford records

 Collection
Identifier: MSS-0355
Overview Two account books from 1848 and 1849.
Dates: 1848-1849

Cornelia Bolen Commonplace Book and Photographs

 Collection
Identifier: MSS-4225
Overview Commonplace book and three photographs of Cornelia Bolen, a nurse in 1930s Alabama and Florida
Dates: 1930-1950

Correspondence on Boston Relief Mission to Savannah, Georgia

 Collection
Identifier: MSS-4269
Overview This collection contains correspondence and other documentation regarding a mission by citizens of Boston to send supplies to Savannah, Georgia, in January 1865, while the city was occupied by William Tecumseh Sherman and his Union troops during the US Civil War.
Dates: 1865

Patricia V. Cosby collection

 Collection
Identifier: MSS-3620
Overview Aa scrapbook and other material about University of Alabama alumni
Dates: after 1940

Mary Elizabeth Counselman collection

 Collection
Identifier: MSS-0361
Abstract A collection of manuscripts and publications from Alabama sci-fi/horror writer Mary Elizabeth Counselman
Dates: 1940 - 1980

John M. Counts Letters from Dr. George Denny

 Collection
Identifier: MSS-4110
Overview Seven letters from Dr. George Denny attempting to coax Counts back to the University of Alabama
Dates: 1924

County Council of Home Demonstration Clubs scrapbook

 Collection
Identifier: MSS-0362
Overview Scrapbook documenting the history of the Tuscaloosa (Alabama) Home Demonstration Club and includes photos, newspaper clippings, and club documents.
Dates: 1911

Peter Courtney indenture

 Collection
Identifier: MSS-0363
Overview Handwritten indenture document, dated 1 January 1704, by which Peter Courtney of Middlesex County, England, leased a property, "Eagle Hollow" or "Parks Suggs," to Samuel Rogers of Cornwall County, England.
Dates: 1704 January 1

A.J. Cousins papers

 Collection
Identifier: MSS-3768
Overview Newspapers clippings, sermons, letters, telegrams, and cabinet card photographs.
Dates: unknown

Cousins papers

 Collection
Identifier: MSS-2289
Overview Sermons, photographs, correspondence, and church programs
Dates: 1883-1910

Fletcher J. Cowart Autobiography and Family History

 Collection — Box: SC1850-1899.001, Folder: 2731.1
Identifier: MSS-2731
Overview A mimeographed copy of a typed manuscript about the Cowart family history compiled by Fletcher J. Cowart of Troy, Alabama, in 1883.
Dates: 1883

Cowbellion de Rakin Society initiation ceremony script

 Collection
Identifier: W-0035
Overview Handwritten script outlining an 1847 initiation ceremony conducted by Mobile, Alabama's earliest mystic society, the Cowbellian de Rakin Society.
Dates: 1847

Cowin family papers

 Collection
Identifier: MSS-0364
Overview Photocopies of the diary and essays written by John H. Cowin of Green County, Alabama covering events from 22 April through 13 November 1861 as well as a smaller diary for the month of January 1863. There is also a presidential pardon and oaths of allegiance certificates for Samuel Cowin, as well as photocopies of miscellaneous documents including Alabama tax statements from 1875 and 1877 and newspaper clippings, and a Civil War era Smith and Wesson Model 2 Army revolver. Also in the...
Dates: 1861–1921

H. Cox Letter

 Collection
Identifier: MSS-4126
Overview Letter from uncle in Mt. Vernon, Alabama, to niece in Brooklyn, New York, telling her about the yellow fever outbreak in Mobile.
Dates: 1839 October 17

J.M. Craft Letter

 Collection
Identifier: MSS-2539
Overview J.M. Craft, a veteran living in a U.S. Soldier's Home in Kansas City, Missouri, writes about his daily life.
Dates: 1940 January 9

Walter R. Crane notebooks

 Collection
Identifier: MSS-0366
Overview Two bound notebooks of handwritten lecture notes made by Walter R. Crane
Dates: after 1870

William Charles Cravner papers

 Collection
Identifier: MSS-0367
Overview Legal papers, correspondence, photos, geneology, sheet music, blueprints, sermons, postcards, and journals all related to the Cravner family.
Dates: 1803-1963

James P. Creath letter

 Collection
Identifier: MSS-0370
Overview Letter written by a Uniontown, Alabama, businessman dated 29 April 1893, to his fiancée.
Dates: 1893 April 29

Creek Indian Land Sales Collection

 Collection
Identifier: MSS-0371
Overview Documents pertaining to the sale of lands belonging to Ko Yoo Quae, Alpetter Hadjo, Co Choc O Nee, Coch Che Yo Ho Lo, and Pelis-hart-ke - all Creek Indians living in Alabama between 1833 and 1841.
Dates: 1833 - 1841

Ethel Creighton poem and watercolor

 Collection
Identifier: MSS-0365
Overview A poem and a watercolor by Ethel Creighton featuring the Old Spanish Tower in Mobile, Alabama.
Dates: between 1880-1953

Mary Creighton letters

 Collection
Identifier: MSS-3195
Overview Contains three letters written by Mary Creighton of Boston, Massachusetts, to a Mr. Jenks of Ridgeway, Missouri. She sought information on the whereabouts of her cousin William, whom she had not seen for many years.
Dates: 1917

T. H. Crenshaw, Jr., papers

 Collection
Identifier: MSS-0372
Overview Photocopies of the papers of the Crenshaw family, including personal and business correspondence, bills, receipts, etc.
Dates: 1810-1884

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

Creole Social Club records

 Collection
Identifier: MSS-0374
Overview Insurance policies on the club house, an account book from a Mobile, Alabama, apothecary with the club, and tickets for social events sponsored by this African-American social club.
Dates: 1878-1902

Crimson Theatre radio plays collection

 Collection
Identifier: MSS-0375
Overview Scripts for several radio plays performed by the Crimson Theatre on the WABP radio station on the University of Alabama campus.
Dates: circa 1953

Oliver Harlan Cross papers

 Collection
Identifier: MSS-3478
Overview Papers include a CD and a photograph
Dates: after 1945

Edward Calvin Crow correspondence

 Collection
Identifier: MSS-0378
Overview Correspondence between E. C. Crow and Dr. John M. Gallalee of the University of Alabama regarding a newspaper article on Gen. Josiah Gorgas, as well as a newspaper article on the oldest judge in Birmingham, Alabama.
Dates: 1952

John Crowley papers

 Collection
Identifier: MSS-2895
Overview A collection of manuscripts and correspondence relating to the writing and publishing of three works by John Crowley.
Dates: 1969-1978

Laurence Crowley World's Great War for Freedom Roll of Honor Certificate

 Collection
Identifier: MSS-3419
Overview Large certificate featuring a picture of Laurence Crowley in uniform with the information of the place and date of his enlistment in World War II.
Dates: after 1943

Filter Results

Additional filters:

Subject
Alabama 587
Correspondence 488
Photographs 476
Daily Life and Family 436
Community and Place 323
∨ more
University of Alabama 288
Women 207
Government, Law and Politics 178
War and Military 172
Business and Labor 154
Clippings (Books, newspapers, etc.) 147
Tuscaloosa (Ala.) 139
Education 134
Scrapbooks 120
Civil War 109
Southern Life and Culture 105
Children 93
Personal correspondence 93
Diaries 91
African Americans 87
Love and Friendship 85
World War, 1939-1945 83
Genealogy 80
Students 78
Ledgers (account books) 77
Religion and Spirituality 77
Legal documents 72
Business records 68
Associations, institutions, etc. 67
Agriculture 66
Travel and Tourism 65
Alabama -- Politics and government 60
Birmingham (Ala.) 57
Letters 57
Manuscripts for publication 55
Literature and Authors 54
Architecture and Landscape 52
United States -- History -- Civil War, 1861-1865 52
Minutes 51
University of Alabama -- Faculty/Staff 51
Financial records 50
Civil rights 48
Medicine 47
Family 45
Family histories 44
Mobile (Ala.) 44
Speeches 44
Technology and Industry 44
World War, 1914-1918 43
Alabama -- History -- 1819-1950 41
Alabama -- History -- Civil War, 1861-1865 41
Alabama -- Industries 40
University of Alabama -- Alumni and alumnae. 40
Church records and registers 38
Music and Performing Arts 38
Receipts (financial records) 38
World War I 38
Alabama -- Authors 36
Biography 36
Research notes 36
Education -- Alabama 35
Teachers 35
Account books 33
Business 33
Church records and registers -- Alabama 33
Papers (document genre) 33
Education, Higher 32
Kentucky 32
Science and Nature 32
Portraits 31
Dogs 30
Mexico 30
Montgomery (Ala.) 30
Older people 30
Poems 30
Politicians -- Alabama 30
Women -- Societies and clubs 30
Notes 28
Family papers 27
Cotton 26
Reports 26
Politics and government 25
United States -- History -- Civil War, 1861-1865 -- Personal narratives 25
Women -- Alabama 25
Artifacts 24
Deeds 24
Essays 24
Popular culture 24
University of Alabama -- Presidents 24
Alabama -- History 23
Huntsville (Ala.) 23
Jefferson County (Ala.) 23
Marengo County (Ala.) 23
Records and correspondence 23
Tennessee 23
Church buildings 22
Coal mines and mining 22
College students 22
Maps 22
Mississippi 22
∧ less
 
Names
Hall, Wade 281
Williams, A. S., III 152
University of Alabama 149
Cather & Brown Books 61
M. Benjamin Katz, Fine Books & Manuscripts 29
∨ more
Between the Covers Rare Books 13
Wallace, George C. (George Corley) 12
Kennedy, Frederick 10
Lee, Nelle Harper (1926-2016) 10
Ragland, Wylheme H. 10
Tuscaloosa Public LIbrary 10
Apfelbaum, Charles 9
Alabama (Screw sloop) 8
Cather, James Patrick 8
University of Alabama. Corps of Cadets 8
Hoole, William Stanley 7
Summersell, Charles Grayson 7
Tutwiler, Julia 7
Alabama Historical Association 6
Bartleby's Books 6
Brannon, Peter A. (Peter Alexander) 6
Confederate States of America. Army 6
Davis, Jefferson 6
Gorgas, Josiah, 1818-1883 6
Ku Klux Klan (1915-) 6
Lucy, Autherine, 1930-2022 6
Tuskegee Institute 6
University of Alabama. Army ROTC 6
University of Alabama. Board of Trustees 6
Howard, Ronald 5
Hughes Books 5
Jemison, Robert, Jr. 5
United Daughters of the Confederacy 5
University of Alabama. "Million Dollar Band" 5
University of Alabama. Department of Music 5
Van de Graaff, Adrian Sebastian 5
Abraham Lincoln Book Shop, Inc. 4
Alabama Crimson Tide (Football team) 4
Alabama. Army National Guard 4
Chapman, Reuben 4
Episcopal Church 4
Gallalee, John M. 4
Garland, Landon C. (Landon Cabell) 4
Hargrove, Andrew Coleman 4
Howard, Elizabeth 4
Lamont, Joyce 4
Manly, Basil 4
Robinson, Jimmy 4
Rose, Frank Anthony 4
Smith, Eugene Allen 4
Strode, Hudson 4
Tennessee Coal, Iron, and Railroad Company 4
United States. Army 4
University of Alabama. Office of Archaeological Research 4
Alabama Central Female College (Tuscaloosa, Ala) 3
Alabama. Circuit Court (17th Circuit) 3
Bessemer Coal, Iron, and Land Company 3
Blackburn, John L. 3
Bryce, Peter 3
Clay, Clement Comer 3
Denny, George Hutcheson 3
Dixon, Frank M. (Frank Murray) 3
Foster, Richard Clarke 3
Geological Survey of Alabama 3
Handley, Myrtis Parker 3
Hearst, Joseph Z. 3
Hooper, Johnson Jones 3
Jackson, Mildred L. 3
Johnston, Joseph Forney 3
Jones, Thomas Goode 3
Jones, Vivian Malone 3
Kappa Alpha Order 3
McCorvey, Thomas Chalmers 3
Nicholas, James L., Jr. 3
Nicholson, Libba 3
Pickens, Israel 3
Semmes, Raphael, 1809-1877 3
Shelby Iron Company 3
Shorter, John Gill 3
Tuskaloosa Female College 3
United Confederate Veterans 3
United Methodist Church (U.S.) 3
United States. General Land Office 3
United States. Navy 3
University of Alabama. National Alumni Association 3
University of Alabama. School of Law 3
Washington, Booker T. 3
Wheeler, Joseph 3
Wyman, William Stokes 3
Abercrombie, John W. 2
Ace, Johnny 2
Adams, Charles Edward 2
Alabama Female Institute (Tuscaloosa, Ala) 2
Alabama Fuel and Iron Company 2
Alabama Power Company 2
Alabama Women's Hall of Fame 2
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 2
Anderson, James Austin 2
Armes, Edmund 2
Armes, Ethel 2
∧ less