Skip to main content Skip to search Skip to search results

Records and correspondence

 Subject
Subject Source: Local sources

Found in 26 Collections and/or Records:

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 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 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 Library Association Records

 Collection
Identifier: MSS-0040
Abstract Meeting minutes, correspondence and records of officers and chairs of committees and roundtables, material relating to annual meetings, and other documents.
Dates: 1904 - 2005

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 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Overview Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.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

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

Askew family papers

 Collection
Identifier: MSS-0091
Overview Biographical sketch, ledger, diaries, church histories, newspaper clippings, copies of poetry and pieces written about Confederate history in Alabama, address and appointment books from this Dayton, Alabama, family.
Dates: 1844-1993

Barton and Stewart law firm records

 Collection
Identifier: MSS-0121
Abstract Daybook and docket, 1827-32, of this Tuscaloosa law firm.
Dates: 1827-1832; Majority of material found within 1827 - 1829

Bessemer Civic Music Club records

 Collection
Identifier: MSS-0144
Abstract Collection of items relating to this club from Bessemer, Jefferson County, Alabama, including programs, press releases, clippings, etc.
Dates: 1949-1954

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

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

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

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

Bylaws, Policies

 Series
Scope and Contents This series contains official AAUW charters and bylaws, as well as policy information of AAUW branch organizations.
Dates: 1928-2002

Carl Cecil papers

 Collection
Identifier: MSS-2390
Overview Cecil's files about the University of Alabama Faculty Senate from 1975-1980
Dates: 1975-1980

Nelson Clayton papers

 Collection
Identifier: MSS-0315
Abstract Papers reflecting the activities of a cotton planter in Lee County, Alabama, 1808-1868.
Dates: 1808-1868; Majority of material found within 1848 - 1860

Dadeville, Alabama, Chancery Court records

 Collection
Identifier: MSS-0390
Overview Ledger containing records of the Chancery Court at Dadeville, Alabama (the 17th District of the Middle Division of the State of Alabama), from February 1842 to May 1848.
Dates: 1842-1848

Hillel Foundation Records

 Collection
Identifier: MSS-0672
Overview Records, mostly correspondence of Rabbi Henry A. Fischel (1948-1956), relating to the activities of the Hillel Foundation and its role in student life at the University of Alabama.
Dates: 1944 - 1976; Majority of material found within 1948 - 1956

James Boykin papers

 Collection
Identifier: MSS-0196
Abstract Papers of an important Dallas County, Alabama, planter family, including correspondence, household and plantation records, materials regarding James Boykin’s cavalry unit during the Civil War, and papers of Boykin's descendants down to the mid-twentieth century.
Dates: 1833-1967; Majority of material found within 1848 - 1870

James White McClung Papers

 Collection
Identifier: MSS-0945
Abstract This collection includes the personal and business papers of James White McClung (1798-1848), an attorney in Huntsville, Madison County, Alabama, and state representative for that county, as well as correspondence of various members of his family.
Dates: 1820 - 1891

John H. Adams papers

 Collection
Identifier: MSS-0009
Abstract The correspondence of a Birmingham, Alabama, mining engineer, businessman, poet, and public servant. The collection also includes a small group of papers of Adams' son, John R. Adams, an attorney and realtor.
Dates: 1889 - 1943; Majority of material found within 1911 - 1936

Membership

 Series
Scope and Contents This series contains official AAUW charters and bylaws, as well as policy information of AAUW branch organizations.
Dates: 1928-2002

Reports and Executive Information

 Series
Scope and Contents This series contains information executive roles within the organization, leadership and planning materials and annual reports.
Dates: 1928-2002

Steamship log books collection

 Collection
Identifier: MSS-1343
Overview Contains an assortment of steamships log books: "Lord William Bentinck" (Aug. 11, 1832 - Dec. 25, 1833), "Eugenio Perini," Giornale Private (May 1886 - Sept. 1890), "Bogota" (Dec. 1903) a work book for navigating officers of H.M. ships, "Baroque Slains Castle" (Dec. 27, 1836 - May 17, 1837) a journal, and "Baroque British Sovereign" (July 26, 1835 - Aug. 17, 1836) a journal.
Dates: 1830s -1903