Skip to main content Skip to search results

Showing Collections: 651 - 700 of 2760

Jefferson Carroll Davis Papers

 Collection
Identifier: MSS-4232
Overview World War II letters, scrapbook, and genealogical materials
Dates: 1884-1945

Jerry A. Davis, Jr. papers

 Collection
Identifier: MSS-0405
Abstract Letters, newspaper clippings, event programs, photographs, and other items reflecting the personal interests of their compiler during his high school and undergraduate years.
Dates: 1973-1988; Majority of material found within 1985 - 1988

John Davis mortgage

 Collection
Identifier: MSS-0406
Abstract A mortgage dated 20 June 1835 on slaves made out to Whitman Brane company in Montgomery County, Alabama.
Dates: 1835 June 20

John V. Davis papers

 Collection
Identifier: MSS-0407
Abstract This collection contains Davis' resume, photographs of plating machines designed by him and Udylite company pamphlets.
Dates: 1963-1988

Edgar G. Dawson papers

 Collection
Identifier: MSS-0410
Abstract A letter testamentary to Edgar G. Dawson, naming him executor of the estate of William Eliza Terrell, June 3, 1867, one to “My darling,” June 4, 1885 written while on a trip to Italy, and the plantation book for “Ravenswood,” January 1869-January 1, 1873.
Dates: 1867-1885

E. L. Dawson letter

 Collection
Identifier: MSS-0409
Abstract A letter dated 4 January 1861, certifying that there are no demands against W. L. Trenholm, quartermaster, 4th brigade.
Dates: 1861 January 4

John Charles Dawson papers

 Collection
Identifier: MSS-0411
Abstract Letters and unpublished speeches; photocopies of letters written by Joseph Lakanal, 1762-1845.
Dates: circa 1930

N. H. R. Dawson papers

 Collection
Identifier: MSS-0412
Overview Newspaper clippings, personal and business correspondence, and an account book.
Dates: 1856-1927

Dayton Female Institute announcement

 Collection
Identifier: MSS-0415
Abstract An 1867 announcement containing information for students of this Dayton, Alabama girls school overseen by the Rev. J.F. Tarrant and his wife.
Dates: 1867

De Benneville Randolph Keim Papers

 Collection — Box: 4314.001
Identifier: MSS-4314
Scope and Contents The collection consists of two bound manuscript volumes and approximately 70 loose manuscript letters dating from late 1870-early 1872 from De Benneville Randolph Keim who, as an envoy for President Ulysses Grant, reported on the condition of the United States consulates in Asia, Egypt, and South America. One bound manuscript collection consists of correspondence primarily between Keim and their mother, friends, government officials abroad and at home, and President Grant. The second bound...
Dates: 1870 - 1872

De Soto Expedition Commission Records

 Collection
Identifier: MSS-0433
Overview Correspondence, publications, maps, and ephemera relating to Hernando de Soto, his expedition of 1540, and the effects of Spanish exploration and colonization in Alabama and the Southeastern United States.
Dates: 1917 - 1991

Elbert Deains deed

 Collection
Identifier: MSS-0416
Abstract A document dated 26 July 1849, recording the gift of one acre of land to the town of Pine Grove in Pike County, Alabama.
Dates: 1849 July 26

Babs and Borden Deal papers

 Collection
Identifier: MSS-3597
Overview Articles, newspaper sections, and copies of stories.
Dates: 20th c.

Jennie Kendall Dean papers

 Collection — Box: 3312
Identifier: MSS-0417
Abstract Manuscripts of two articles/stories: "Memories that Bless and Burn" and "The Mills of the Gods," with emendations.
Dates: after 1900

R. Aaron Dean Account Ledger

 Collection
Identifier: MSS-4129
Overview Account ledger of R. Aaron Dean showing debits and credits charged to various individuals
Dates: 1892-1925

W.E. Dearman paper

 Collection
Identifier: MSS-0418
Abstract Typescript copy of Judge W.E. Dearman's "The Town of Gaston, Alabama," a history of Gaston, an abandoned town in Sumter County, Alabama.
Dates: undated

James T. and Margaret R. Deas paper

 Collection
Identifier: MSS-0419
Abstract Probate document, dated 26 November 1864.
Dates: 1864

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

Deborah Nygren Paper

 Collection
Identifier: MSS-1063
Abstract A paper written by Deborah A. Nygren for the University of Alabama's History 567 class in 1976 entitled "The Carpetbaggers of the 1867 Alabama Constitutional Convention: A Study of Personal and County Characteristics on Carpetbaggers in Alabama during the Reconstruction era." It examines the relationship between the popular conceptions of carpetbaggers and the role played by black voters in electing them to office, as they related to pre-war anti-secession sentiment and voting patterns, and to...
Dates: 1976

Dedications: American War Memorials in Europe, 1937

 Collection
Identifier: 2013-014
Overview “Dedications American War Memorials in Europe 1937” by The American Battle Monuments Commission depicting dedication ceremonies of American War Memorials in Europe.
Dates: 1937-08

Mary Dees Scrapbooks

 Collection
Identifier: MSS-2562
Overview Two scrapbooks created by and featuring Mary Dees, a native of Tuscaloosa, Alabama, and Hollywood actress of the 1930s. The larger scrapbook of photos and newspaper clippings is related to Dees' work as Jean Harlow's stand-in and double in the Hollywood movie Saratoga. When Harlow died before finishing Saratoga, Dees filled in to complete the film in her place. There are also photographs, newspaper clippings and playbills, a...
Dates: 1933-2004

David DeJarnette papers

 Collection
Identifier: MSS-0421
Overview Photographs related to archaeology and geology, including photos of the Stanfield-Worley Bluff Shelter dig.
Dates: 1935-1975

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 Chi Fraternity Collection

 Collection
Identifier: MSS-4223
Scope and Contents This collection consists of five scrapbooks for the UA chapter of Delta Chi Fraternity, thirteen issues of the Delta Chi Quarterly, two issues of The Counselor, and a series of publications collected by Charles E. Carlin. The scrapbooks contain photographs, clippings, invitations, correspondence, and notes added by Carlin explaining the state of the scrapbooks. Carlin collected the series of publications in a binder titled "Publications of Historical Interest to the Alabama Chapter of Delta...
Dates: 1952 - 2017; Majority of material found within 1952 - 1977

Delta Delta Delta Pledge Cards

 Collection
Identifier: MSS-4053
Scope and Contents These are the original pledge cards for the Delta Delta Delta sorority at The University of Alabama.
Dates: 1914 - 1935

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

Delta Kappa Gamma, Gamma Psi Chapter Scrapbook

 Collection
Identifier: MSS-3432
Overview Scrapbook of the Gamma Psi Chapter of the Delta Kappa Gamma Society International, the society for women educators.
Dates: 1984 - 1985

Demopolis, Alabama, bonds

 Collection
Identifier: MSS-0426
Overview Bonds for the "sixteen-hundred and eightieth part" interest in the Company of the town of Demopolis, Alabama, in 1819.
Dates: 1819 April 21

Jere Clemens Dennis papers

 Collection
Identifier: MSS-0428
Overview Personal, family, and business papers of a Tallapoosa County attorney, including legal case files as well as Sons of Confederate Veterans, Alabama National Guard, and Masonic materials.
Dates: 1841-1935

J. W. Dennis journal

 Collection
Identifier: MSS-0427
Abstract The accounts for a drug store in Carlowville, Dallas County, Alabama, 1867-68, including records of customers' purchases and amounts paid and owed.
Dates: 1867-1868

Denny Chimes Renovation papers

 Collection
Identifier: MSS-0429
Abstract Materials relating to the 1986 renovation of the University of Alabama bell tower and the fund drive to purchase a new 25-bell carillon, kept by Sandee Gibson. The collection includes a fund drive notebook, photographs of the restoration and rededication, and an information pack for fundraisers.
Dates: undated

President George H. Denny Records

 Record Group
Identifier: RG-009
Overview This record group contains the records of President George H. Denny. The records document his years as president, from 1912-36, 1941-1942. Denny presided over a period of tremndous growth at the university.
Dates: 1912-1955

Depositions of Peyton and Jane Graves in the Case of Elva v. Edwin Jenkins

 Collection
Identifier: MSS-4234
Overview These depositions, which total fourteen pages, contain the August 1853 testimony of plantation owner Peyton L. Graves and his wife, Jane, regarding the case brought by their neighbor Elva Jenkins against her husband Edwin Jenkins, in Wilcox County, Alabama. The depositions include accounts of a violent dog attack against Elva, as well as her resentment over Edwin’s favoritism toward their slave Becky.
Dates: 1853 August 21

Dewey and Almeda Stewart Papers

 Collection
Identifier: MSS-2158
Abstract This collection consists mainly of correspondence between a young married couple during World War Two. It also includes various miscellaneous World War Two-era items and service-related materials.
Dates: 1944 - 1945

Dexter and Abbot letter

 Collection
Identifier: MSS-0434
Abstract A letter dated 6 May 1848 to Mssrs. Mason and Lawrence, Boston, regarding cotton sales.
Dates: 1848 May 6

Diary of an Alabama Presbyterian Minister, 1832

 Collection
Identifier: MSS-2646
Overview Diary of an unidentified Presbyterian minister from Alabama, recording his travel from Alabama to New York to attend the Presbyterian Church's Assembly in Philadelphia in 1832.
Dates: 1832

Diary of an unidentified author

 Collection
Identifier: MSS-3649
Overview Missionary or church related diary
Dates: 1895

Diary of E. Carey Moore in England in 1890

 Collection
Identifier: MSS-4337
Scope and Contents One diary consisting of 205 pages kept by E. Carey Moore from January to July of 1890 as he traveled throughout England on business. The diary makes mention of interactions with politician Robert Todd Lincoln, British diplomat Clement Lloyd Hill, and banker John C. New. Some of the companies mentioned throughout the diary are Colonia Coffee Plantation, Canara and Escuadron Coffee Plantations, and Tepis. The diary is bound, with blank pages dated from July 25, 1890, to the end of the year. The...
Dates: 1890-01-01 - 1890-07-24

James F. Dicke II Collection of Political Convention Badges

 Collection
Identifier: MSS-3964
Overview Democrat and Republican delegates' and alternates' convention badges
Dates: 1900-2004

Dillard Family Ledgers

 Collection — Box: 4313.001
Identifier: MSS-4313
Scope and Contents Two account ledger books belonging to the Dillard family of Lovingston, Virginia, containing business and farming records, laborers and slaves’ specific activities, labor contracts, worker wages, and personal opinions from the Dillards on their workers and slaves between 1859-1888.The entries pertaining to labor contracts describe the terms of involuntary servitude placed upon African American workers in exchange for food, meals, and housing. Included in these entries are instances...
Dates: 1859 - 1888

Dimon, Fay, and Beers records

 Collection
Identifier: MSS-0436
Abstract A collection containing business correspondence and receipts of this Mobile, Alabama, partnership which included the city's Chief of Police, C. A. R. Dimon.
Dates: 1866

Dixie Art Colony newsletters

 Collection
Identifier: MSS-0438
Abstract Newsletters of the Dixie Art Colony, 1940-1942, which was located between Birmingham and Montgomery, Alabama.
Dates: circa 1940-1942

Frank Murray Dixon papers

 Collection
Identifier: MSS-0439
Abstract Family correspondence, newsclippings, financial records, and photos of this Alabama governor and his family.
Dates: 1938-1981

Dixon Hall Lewis Letters

 Collection
Identifier: MSS-0855
Abstract Letters of recommendation for appointments to the office of Secretary of the Navy.
Dates: 1838 - 1844

Documents of African American Revolutionary War Soldiers

 Collection
Identifier: MSS-4305
Overview This collection contains legal and financial documents related to two African American Revolutionary War soldiers from Connecticut, Cash Palatine and Liverpool Wadsworth.
Dates: 1781 - 1789

Columbus C. Dodson letter

 Collection
Identifier: MSS-0440
Abstract A letter dated 15 February 1848, written from Mexico City to his sister, Miss A. W. Dodson, Telaga Spring, Chatooga County, Georgia.
Dates: 1848 February 15

Dominique Doux Fiquet Photograph Album

 Collection
Identifier: 2008-028
Overview Photograph album containing images of students and faculty at The University of Alabama in 1859 and includes the oldest known photograph of the campus.
Dates: 1859

Don Speed Smith Goodloe Papers

 Collection — Box: 4312.001
Identifier: MSS-4312
Scope and Contents This collection highlights the efforts of African American educator Don Speed Smith Goodloe to improve secondary education for African American students in Maryland’s segregated educational system from 1910 to 1911. The collection is composed of two series: Correspondence, 1910-1911, and Records for the Maryland Normal and Industrial School at Bowie for the Training of Colored Youth, also known as the Maryland State Normal School No. 3. The collection is strong in incoming correspondence as it...
Dates: 1910 - 1911

Donn Sanford photographs

 Collection
Identifier: 2010-021
Abstract Photographs of the first African American student admitted to the University of Alabama, Autherine Lucy, enrolling at The University of Alabama in February 1956.
Dates: 1956 February

Donoho family papers

 Collection
Identifier: MSS-3704
Overview Letters between members of a close Tuscaloosa family written primarily during the Civil War.
Dates: 1838-1914

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