Skip to main content Skip to search Skip to search results

Reports

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Page Link: http://vocab.getty.edu/page/aat/300027267

Found in 26 Collections and/or Records:

Ancient Free and Accepted Masons Papers

 Collection
Identifier: MSS-3897
Overview Twenty-one annual return reports of the Temple Lodge, number 425, in Perry County, Alabama
Dates: 1908-1930

John H. Blitz report

 Collection
Identifier: MSS-0174
Abstract A Cultural Resources Report by Blitz on the archaeological significance of the proposed site for a poultry processing plant in Cullman County, Alabama.
Dates: 1978

Bryce Hospital Collection

 Collection
Identifier: MSS-0225
Overview Various materials on the establishment and history of the Alabama Insane Hospital in Tuscaloosa, Tuscaloosa County, Alabama, later known as Bryce Hospital.
Dates: 1849-1991

John Burnham papers

 Collection
Identifier: MSS-0233
Abstract Correspondence and other material relating to the captivity of Captain John Burnham in Algiers, 1793-94, his attempts to buy his freedom and subsequent efforts to secure reimbursement from Congress.
Dates: 1792-1832/1943?

John H. Caldwell papers

 Collection
Identifier: MSS-0258
Overview Business correspondence, legal papers, and reports of land agent for state of Alabama. Does not cover his entire term, 1879-1902.
Dates: 1886-1902

Oliver Cromwell Carmichael collection

 Collection — Box 2356
Identifier: MSS-0279
Overview A miscellany of material relating to this University of Alabama president, including a newspaper clipping, a Carmichael writing entitled "The Function of Instinct in Education," and a scrapbook.
Dates: unknown

Cemeteries and Local History collection

 Collection
Identifier: MSS-0289
Overview Papers submitted for credit in University of Alabama course EXT318 “Cemeteries and Local History,” a course in the New College Life Track. The focus of the papers is on cemeteries as reflecting the history of a locale and may examine burial patterns, customs, ornamentation, or simply be an inventory of interments.
Dates: 1989 - 2009

Chamber of Commerce of West Alabama records

 Collection
Identifier: MSS-3795
Overview Information from festivals, annual reports, banners, newspaper copies, minute books, photographs, and scrapbooks for West Alabama
Dates: 1967-1977

Otis M. Clarke papers

 Collection
Identifier: MSS-2302
Overview Geology project reports, gold/oil publishing, and materials that discuss minerals and soil properties
Dates: 1950s-1980s

Cobb Coal Company records

 Collection
Identifier: MSS-0322
Overview This collection contains records from an Alabama coal company.
Dates: 1924-1981

John Coglin absence report

 Collection
Identifier: MSS-0343
Overview University of Alabama report, dated 24 December 1831, stating the absences of John Colgin for the month of December.
Dates: 1831 December 24

Wade Hampton Coleman, Jr., papers

 Collection
Identifier: MSS-0339
Abstract Various documents, including speeches, correspondence, reports, faculty newsletters, alumni magazines, newspapers and newspaper clippings of this Alabama native and University of Alabama professor of Romance Languages
Dates: 1924-1968; Majority of material found within 1950 - 1960

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

Carey B. Oakley Cultural Resource Reconnaissance reports

 Collection
Identifier: MSS-0383
Overview Twenty-three reports assessing the cultural and archeological significance of various Alabama sites, 1976-1979.
Dates: 1976-1979

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

Jack Drake, Ralph Knowles, and George Dean statement

 Collection
Identifier: MSS-0450
Overview Joint statement made by Jack Drake, Ralph Knowles and George Dean relating to an alleged undercover informant/agent provocateur during student unrest in 1971(?).
Dates: 1971?

John Henry Faber papers

 Collection
Identifier: MSS-0499
Overview Photocopies of reports and biographical sketches written by John Henry Faber after his retirement from the Eastman Kodak Company, as well as a section on early Alabama television.
Dates: 1933 - 1988

Joseph B. Graham papers

 Collection
Identifier: MSS-0585
Overview Correspondence of this delegate to the Alabama Constitutional Convention of 1901 as well as printed reports from the Convention.
Dates: 1901

Henry De Lamar Clayton Sr. papers

 Collection
Identifier: MSS-0313
Abstract The personal, legal, military, and administrative papers, of this Alabama politician, Confederate general, and University of Alabama president.
Dates: 1840-1925

Hill Ferguson papers

 Collection
Identifier: MSS-0511
Overview Correspondence, clippings, and reports about The University of Alabama collected by this alumnus and trustee of the institution.
Dates: 1892-1964

Marjorie W. Lynch papers

 Collection
Identifier: MSS-0888
Overview Contains health care and hospital records, along with speeches, chronological files, and newspaper clippings.
Dates: unknown

Miscellaneous Twentieth Century Tuscaloosa Documents

 Collection
Identifier: MSS-4045
Overview Contains collections from the Tuscaloosa Rotary Club, 1990-1991 and a list of its members, Twentieth Century Club of Tuscaloosa, Alabama, with a yearbook 1977-1984 and its Minutes and Reports, and Northport Study Club, 1927-1985 and its scrapbook, 1984-1985, including pamphlets and membership lists.
Dates: 1927-1991

Office of Archaeological Research papers

 Collection
Identifier: MSS-3453
Overview Reports from the 1970s on archaeological sites within Alabama
Dates: 1970-1979

Order of Calanthe Juvenile Department papers

 Collection
Identifier: MSS-0255
Overview Five reports to the biennial sessions of the Supreme Court of the Order of Calanthe and one annual report for the Grand Court of the Order of Calanthe of the states of Alabama. Mattie B. Rowe of Alabama was the Supreme Juvenile Matron between 1943 and 1952.
Dates: 1943–1952

Donal F. Smith papers

 Collection
Identifier: MSS-3538
Overview Report "A Progress Report and a Proposal for the Renewal of the Research Contract on Csyoscopic Determinations in Fuse and Salt Systems"
Dates: circa 1958

Tennessee Valley Authority papers

 Collection
Identifier: MSS-3449
Overview Tennessee Valley Authority reports referring to the development of natural resources.
Dates: 1939-1954