Records and correspondence
Subject
Subject Source: Local sources
Found in 25 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Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.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
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