Alabama
Subject
Subject Source: Library of Congress Subject Headings
Found in 696 Collections and/or Records:
Southern Alabama Emigration and Development Company letters
Collection
Identifier: W-0002
Overview
Letters of this Chicago, Illinois, based company to their agents in Montgomery, Alabama, concerning land development projects in southern Alabama in the late nineteenth century.
Dates:
1897
Spencer J. McMorris daybook
Collection
Identifier: MSS-0967
Abstract
Records of daily sales in a general store in Lafayette, Chambers County, Alabama, 1837.
Dates:
1837
Spring Valley Foods, Inc. Stock Sales Book
Collection
Identifier: MSS-1329
Overview
Large volume with information about the sale of 300,000 shares of common stock of Spring Valley Foods, Inc. at $1 par value. Includes correspondence with the Securities and Exchange Commission, a prospectus, memorandums, power of attorney information, letters from key parties involved, and certificates in a clearly labeled 72 section volume with table of contents.
Dates:
1969 - 1970
St. John's Baptist Church Records
Collection
Identifier: MSS-1331
Abstract
Ledger containing lists of members and some financial records of this Baptist church, possibly in Alabama.
Dates:
1949 - 1951
Steamboat ferry, Huntsville, on the Tennessee River, 1917
Item
Identifier: 2011.004.005158
Scope and Contents note
From the Series:
Photograph album with 248 photographs depicting World War I scenes in France; photograph of German Army with Kaiser Bill, Crown Prince, and General Von Kluck; cross grave maker of Quentin Roosevelt; tanks, weapons, and prisoners of war; Walter Jones and others at camp; volcanic plug in Italy; Loire River; Mediterranean Sea near the France-Italy border; bridges in New York City; landscape and city views in France; boats in the New York Harbor; USS Lancaster; Cathedral of St. Etienne of Bourges,...
Dates:
1917
Donald W. Stewart papers
Collection
Identifier: MSS-1349
Overview
Contains the papers of state congressman.
Dates:
circa 1975 - 1990
George H. Stewart papers
Collection
Identifier: MSS-3507
Overview
"Bastard Checks" from 1918 to 1921 issued by Judge George H. Stewart (Rockford, Alabama) for the care of illegitimate children on behalf of others.
Dates:
1918-1921
George Stiggins papers
Collection
Identifier: MSS-1352
Overview
Contains a copy of "The Stiggins Manuscript", which was copied from the original historical narrative in the State Historical Society of Wisconsin Collection, 1901. This is a narrative of the genealogical traditions and down fall of the Ispocoga or Creek Indians, written by one of its members of the tribe.
Also contains letters of correspondence and a copy of Alabama Highways vol. VII, July - August 1933.
Dates:
unknown
Stone and Franklin Families Ration Books
Collection
Identifier: MSS-1787
Abstract
World War Two ration books of these Tuscaloosa, Alabama, families
Dates:
1942 - 1944
Oliver Day Street papers
Collection
Identifier: MSS-1358
Abstract
This collection contains correspondence and other papers. They concern his activities as a candidate for Congress (1898 and 1902), as U. S. district attorney for northern Alabama (1907-1914), special assistant to the U. S. Attorney General (1914-1920), chairman of the Republican executive committee for the Seventh Congressional District (1904-1908), delegate to two Republican national conventions (1912 and 1916), and member of the Republican National Committee (1916-1920).
Dates:
1888-1944
George Stritikus papers
Collection
Identifier: MSS-1360
Abstract
This collection contains materials on floriculture in Alabama, including papers on roses and on old English boxwoods, a plant inventory of Fendall Hall, Eufaula, Alabama, and indexes of plants mentioned in books on Alabama and Georgia plantations and homes, plus photos, garden plans, and written descriptions from Stitikus's traveling exhibit, "Alabama : Her People, Houses and Gardens," (1986).
Dates:
1981-1986
W. C. Strong letter
Collection
Identifier: MSS-0132
Abstract
A January 1927 letter by W. C. Strong of Mobile, Alabama, recounting the circumstances surrounding the death of Robert F. Bell, Jr., an employee of the Munson Steam Ship Company docks who died on the job in late 1926.
Dates:
1927
Mary Rebecca Strudwick memory book
Collection
Identifier: MSS-3633
Overview
Memory book from Demopolis (Ala.) High School 1909 graduate
Dates:
1909
David Crockett Stuart memoir
Collection
Identifier: MSS-1364
Abstract
A copy of Stuart's 1913 memoir, which discusses his early life, Civil War service in the Fourth Alabama Cavalry Regiment, and his move to Utah in 1872.
Dates:
1913
Surveyor's District of Northern Alabama papers
Collection
Identifier: MSS-1371
Overview
Survey of a unknown town from a surveyors office in Huntsville, Alabama
Dates:
1820
Sydnia Keene Smyth Antebellum Architecture of Tuscaloosa Photographs
Collection
Identifier: 2007-006
Overview
This collection consists of thirty-two photographs of Tuscaloosa, Alabama, antebellum architecture, taken by Sydnia Keene Smyth for her thesis in 1929.
Dates:
1929
T. A. Smith holding a bass at Don Drennen's house, 1956 August 17
Item — Box 19: [1006235742], Folder: 2011.004.001978
Identifier: 2011.004.001978
Scope and Contents note
From the Series:
100 photographs depicting Jones's house in Tuscaloosa, Alabama; Camp A-Z in the Mobile Delta; camp at Elk River, Alabama; drilling pump in the woods; Raymond W. Jones's gravestone; Walter Jones’s pipe collection; and George Walter Jones's grave at Maple Hill Cemetery in Huntsville, Alabama.
Dates:
1956 August 17
T. A. Walthall and Sons Records
Collection
Identifier: MSS-1814
Overview
This collection contains management records from the business ventures of the Thomas Arthur Walthall, Jr. family in Newbern, Hale County, Alabama. These include records from the family’s cotton gins, dairy farm and warehouse. A small number of miscellaneous items are also included in the collection.
Dates:
1912 - 1971
Talbot, Jones, and Company letter and promissory notes
Collection
Identifier: MSS-1379
Abstract
An 1839 letter to E. L. Woodward of Jacksonville, Alabama, with instructions to collect on an enclosed promissory note from James M. Mitchell, deceased.
Dates:
1837-1839
Talladega Cemetery Association Records
Collection
Identifier: MSS-1380
Abstract
This collection consists primarily of lists of dues owed and paid by individuals for the upkeep of Oak Hill cemetery in Talladega, Alabama.
Dates:
1920 - 1933
Eldred Burder Teague papers
Collection
Identifier: MSS-1390
Abstract
The collection consists primarily of the religious compositions of an 1840 graduate of the University of Alabama who became a prominent Baptist minister.
Dates:
1844-1883
Tennessee River near Decatur, Alabama, 1922
Item
Identifier: 2011.004.004742
Scope and Contents note
From the Series:
Photograph album with 247 photographs depicting Metropolitan Cathedral in Mexico City; Tennessee River and other scenes in Alabama; buildings, railroad tracks, and flooding in Texas; Rio Grande in Texas; villages with huts in Mexico; Sierra Madre in Mexico; banana grove in Mexico; people in the cities of Tampico and Veracruz, Mexico; bullfight; coconut grove; El Aguila Camp near Tuxpan on the Tuxpan River; barges; vegetation and landscape views in Mexico; corn fields; Los Naranjos Camp; Walter...
Dates:
1922
Thomas B. Strong bankruptcy papers
Collection
Identifier: MSS-1478
Abstract
A collection of documents relating to the bankruptcy case of Thomas B. Strong of Madison County, Alabama, conducted in the United States District Court, Northern District of Alabama.
Dates:
1868-1874
Thomas E. Kilby Letter
Collection
Identifier: MSS-2028
Abstract
A letter written by Thomas E. Kilby, as Governor of Alabama, dated April 20, 1921, to F. T. Raiford, the editor of the Selma Times.
Dates:
1921-04-20
Thomas H. Dodd, Jr. Papers
Collection
Identifier: MSS-4315
Scope and Contents
The collection is mostly comprised of correspondence between American botanists Roland McMillan Harper and John Kunkel Small between 1897-1935 and copies of articles, journal interviews, and various other publications written by both botanists during their careers. The correspondence was compiled by Thomas H. Dodd, Jr. of Semmes, Alabama, a prominent horticulturalist, nursery owner, and colleague of Harper. There is a small collection of correspondence between Thomas H. Dodd, Jr. and Marie...
Dates:
1897 - 2006; Majority of material found within 1897 - 1937
Thomas H. Herndon Letters
Collection
Identifier: MSS-0667
Overview
This collection contains letters of correspondence.
Dates:
1850 - 1879
Thomas Haughey letter
Collection
Identifier: MSS-0648
Overview
Letter written by Thomas Haughey of Alabama, dated December 28, 1868 and written from Washington, DC, to Ben Perley Poone providing a short biographical sketch. Mentions having to live in the north during the Civil War due to his anti-secessionist ideals.
Dates:
1868 December 28
Thomas Hubbard Hobbs diaries
Collection
Identifier: MSS-0683
Abstract
The collection contains diaries of an Alabama lawyer, planter, and legislator from Athens, Limestone County, Alabama. Included is a three-month diary from 1862, when Hobbs was Captain of Co. F., Ninth Alabama Infantry Regiment during the Civil War. The diaries also cover his time as a legislator representing Limestone County, Alabama; his support for the railroads; and his work on the family plantation.
Dates:
1840-1862
Thomas K. Jackson journals
Collection
Identifier: W-0021
Overview
Four journals documenting the daily life of Thomas K. Jackson.
Dates:
1866-1873
Thomas Payne Thompson Papers
Collection
Identifier: MSS-1405
Overview
The collection contains the business and personal papers of the eminent New Orleans businessman and bibliophile, Thomas Payne (T.P.) Thompson, from the mid nineteenth century through the 1930s. Also included are papers representing his work with and interests in various charities, educational institutions, Louisiana Historical Society and other historical institutions, and many other activities.
Dates:
1859 - 1937
Thomas W. Johnston Papers
Collection
Identifier: MSS-0770
Abstract
Photostats of papers relating to Johnson's pension claim, detailing his service in the 2nd Michigan Cavalry during the Civil War.
Dates:
1861 - 1891
Mrs. Dupont Thompson biography
Collection
Identifier: MSS-0135
Abstract
This collection contains an unpublished biography of Mrs. Dupont Thompson, a board member of Partlow State School in Tuscaloosa, Alabama.
Dates:
1951
Three Miscellaneous Ledgers
Collection
Identifier: MSS-4042
Overview
Three early twentieth century ledgers for Tuscaloosa and Pickens county businesses.
Dates:
1908 - 1945
To the People of Alabama: anti-secession document signed by Robert Jemison Jr. and thirty-two other members of Alabama's 1861 secession convention
Collection
Identifier: MSS-3788
Overview
Document to the people of Alabama from thirty-three men at the 1861 secession convention explaining why they did not sign the Ordinance of Secession
Dates:
1861
Tom S. Birdsong paper
Collection
Identifier: MSS-0159
Abstract
A paper by Birdsong entitled "The Destruction of the University of the State of Alabama," prepared for presentation to the Alabama Historical Association in 1975.
Dates:
1975
Tornado damaged timber at Slade place near McIntosh, Alabama, 1942 January 2
Item — Box 9: [1006235697], Folder: 2011.004.000841
Identifier: 2011.004.000841
Scope and Contents note
From the Series:
100 photographs depicting New Guinea; Walter Jones during World War II; Camp A-Z in the Mobile Delta; Walter Jones’s family; tornado damage near McIntosh, Alabama; ducks and other birds at Chocalata Bay in the Mobile Delta; and Drake Farm from Monte Sano in Huntsville, Alabama.
Dates:
1942 January 2
C. L. Townsend letters
Collection
Identifier: MSS-1419
Abstract
Letters to his wife and family sent from Kentucky and Corinth, Mississippi in 1862. The letters give instructions for handling his business affairs and express discontent with the war.
Dates:
1862
Louis W. Turpin plantation store ledgers
Collection
Identifier: MSS-1431
Overview
Two sales ledgers for a plantation store belonging to Louis W. Turpin of New Berne, Alabama. Contains daily listings by person, listing what they purchased and how much each item cost. One book is from April 21-July 17 1879, and the other is January 1 - March 9, 1880.
Dates:
1879-1880
Tuscaloosa, Alabama, Service Men's Center Scrapbook
Collection
Identifier: MSS-1604
Abstract
A scrapbook containing photographs, letters, greeting cards, newspaper clippings, activity programs, and other items relating to the Tuscaloosa Service Men's Center for soldiers during World War Two.
Dates:
1943 - 1946
Tuskaloosa Female College commencement programme, 1890
Collection
Identifier: MSS-3726
Overview
Program for the 1890 Tuskaloosa Female College commencement exercises.
Dates:
1890 June 10
Tuscumbia, Courtland, and Decatur Railroad records
Collection
Identifier: MSS-1444
Overview
Legal papers from the Mississippi Circuit Court and an Annual Report for the company from 1836
Dates:
1836-1845
Tuskegee Airmen Collection
Collection
Identifier: MSS-1446
Abstract
Photocopied articles, clippings, press releases, programs, membership rosters, and memoirs relating to the Tuskegee Airmen, the group of men who participated in the first pilot training program for African-Americans during World War II.
Dates:
1983 - 1989
Henry Tutwiler Letter
Collection
Identifier: MSS-2044
Abstract
A letter from Tutwiler recommending a student for a teaching position at an unidentified school in Cahaba, Alabama
Dates:
1834 June 17
Twentieth Century Study Club records
Collection
Identifier: MSS-1453
Overview
Minutes and yearbooks of this Tuscaloosa, Alabama, women's study club.
Dates:
1923-1993
United Daughters of the Confederacy, Robert E. Lee Chapter, letter
Collection
Identifier: MSS-1470
Overview
This collection contains a letter about a meeting and the business of the chapter.
Dates:
1900
United States Civil Works Administration records
Collection
Identifier: MSS-1480
Overview
Contains the surveys of business records in Alabama from 1931-1936.
Dates:
1931-1936
United States General Land Office records
Collection
Identifier: MSS-1481
Abstract
This collection consists of ledgers containing: Land Commission correspondence; applications for land in Mississippi and Alabama territories; copies of land grants from England, France and Spain to residents in Mobile; marriage contracts; wills; and plats of grants, 1783-1813. Ledger 17 contains diary entries by James E. Henderson of Co. C, 12th Iowa Infantry, who was assistant provost marshall in Alabama in 1865. Several ledgers have been indexed by names.
Dates:
1738-1903
University of Alabama Women's Club records
Collection
Identifier: MSS-1491
Abstract
This collection contains scrapbooks, newspaper articles, yearbooks, minutes, financial records, and photographs pertaining to, along with the constitution of, this Tuscaloosa women's civic organization.
Dates:
1923-1986
Up-To-Date Study Club records
Collection
Identifier: MSS-1492
Overview
Minutes, financial records, correspondence, newspaper articles about, and yearbooks of this Tuscaloosa, Alabama, women's club.
Dates:
1901-2019
U.S. Land Office at Montgomery, Alabama, July 1884, Commissioners' Land Selection Descriptions for the University of Alabama
Collection
Identifier: MSS-4015
Overview
Ledger page describing the land selected for the University of Alabama in 1884
Dates:
1884