Alabama
Subject
Subject Source: Library of Congress Subject Headings
Found in 555 Collections and/or Records:
Bill of Sale for Enslaved Man Named Zeke
Collection
Identifier: MSS-0012
Abstract
Bill of sale and warrantee for an enslaved person, Zeke, sold by W. S. Adkins of Lowndes County, Alabama, for $1600. The buyer's name is illegible.
Dates:
1860-02-16
Walter P. Billings newspaper clippings
Collection
Identifier: MSS-0157
Abstract
Several newspaper clippings relating to the trial of several white men for the murder of Walter P. Billings, an African-America resident of Sumter County, Alabama, on 1 August 1874, and also a lengthy jury charge by U.S. Circuit Court Judge Ballard decrying violence used by the Ku Klux Klan and other white supremacist organizations against African-Americans.
Dates:
1873
Birmingham Coal and Coke Company shipping records
Collection
Identifier: MSS-0160
Abstract
Ledger of shipping records including destinations, prices and kinds of coal, dates, etc.
Dates:
1920-1923
Birmingham Dental College minutes
Collection
Identifier: MSS-0161
Abstract
A collection of board minutes, including some organizational information.
Dates:
1893-1899
Birmingham Examiner financial records
Collection
Identifier: MSS-0162
Abstract
Financial records ledger and checkbook from this Birmingham, Alabama, newspaper
Dates:
1963-1964
Birmingham Printing Pressman's Union minutes
Collection
Identifier: MSS-0163
Overview
One ledger that records the association's meetings from 1913-1916.
Dates:
1913-1916
Birmingham Real Estate Board banquet program
Collection
Identifier: MSS-0164
Abstract
Part of the program and text of the 1940 annual banquet of the Birmingham Real Estate Board, held on 16 January 1941.
Dates:
1941 January 16
John Blackwell deed
Collection
Identifier: MSS-0168
Abstract
A deed recording a transfer of land in Montgomery County, Alabama, dated 25 September 1828, from John Blackwell to Thomas Mastin.
Dates:
1828 September 25
Henry Conrad Blanford papers
Collection
Identifier: MSS-0171
Abstract
Bound prayer book and related materials dealing with this Lay Reader of the Episcopal Church's healing missions in Anniston and Ensley, Alabama.
Dates:
1920-1922
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
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
Sarah Blue collection
Collection
Identifier: MSS-0177
Abstract
A collection of items, most of them relative to the 1915 high school graduation of Sarah Blue of Union Springs, Alabama, including a keepsake book, “My Golden School Days.”
Dates:
1894-circa 1915
Bluff Park United Methodist Church records
Collection
Identifier: MSS-0178
Overview
A collection of financial records, membership rolls, church directories, and the floor plan of this Methodist church in Birmingham, Alabama.
Dates:
1978-1981
Erline Bodine papers
Collection
Identifier: MSS-0179
Overview
An amalgam of genealogical research done by Bodine into the Bodine and Pate families, and a copy of a letter to Alabama Governor Guy Hunt, dated 21 March 1987, claiming damages of “about 160 A[cres] and one billion dollars” owing to a “stragedy” [sic] concocted by “Big Jim” [Fulsom?] and Franklin Roosevelt “to help the nation with my family’s resources.”
Dates:
undated
Bogy and Smith Families genealogy
Collection
Identifier: MSS-0180
Abstract
A miscellany of materials related to the Bogy and Smith families. The former were French immigrants of the early nineteenth century who appear to have settled, variously, in the Vine and Olive Colony of Alabama (Demopolis), around Arkansas Post, and around New Madrid, Missouri, while the latter were the families of Steven and Mary Jane Pitt Smith of Green and Choctaw Counties, Alabama, and Ivy Furman Smith and Mary Jane Morrison Smith of Green and Marengo Counties, Alabama.
Dates:
undated
Bone Camp Methodist Church records
Collection
Identifier: MSS-0184
Abstract
This collection contains the constitution, membership lists, articles of faith, rules of decorum, records of church activities 1843-1904, and church register, 1862-1935, giving lists of members and of pastors of this Methodist church in Northport, Alabama.
Dates:
1843-1935
Bonney and Bush and Bush and Lobdell collection
Collection
Identifier: MSS-0186
Abstract
Letters to the machinery manufactures Booney and Bush, and Bush and Lobdell, both of Wilmington, Delaware, concerning machinery, cotton gins, and business conditions in Alabama, 1836-1843.
Dates:
1836-1843
Buford Boone papers
Collection
Identifier: MSS-0187
Abstract
Correspondence, scrapbooks, litigation papers, speeches, editorials, etc., of this Pulitzer Prize winner and long-time Tuscaloosa News editor.
Dates:
1935-1968; Majority of material found within 1949 - 1968
Bootlegging Court records
Collection
Identifier: MSS-0188
Abstract
One ledger containing court records of cases relating to bootlegging and illegal distillery operations.
Dates:
1871-1881
Franklin Welsh Bowdon letter
Collection
Identifier: MSS-0191
Abstract
A letter dated 24 October 1835, from the University of Alabama, Tuscaloosa to the editor of the Weekly Globe requesting a six-month subscription to the newspaper.
Dates:
1835 October 24
Boyd family papers
Collection
Identifier: MSS-0194
Abstract
Photocopies of various documents and letters relating to Alfred Boyd (1814-82) and his descendants as well as a typescript history of the family of Joel Willis, Sr., and a typescript paper by Bruce L. Bennett of Ohio State University titled, "Sports and Physical Education in Colonial Times."
Dates:
1816-1943; Majority of material found within 1850 - 1859
L.O. Brackeen paper
Collection
Identifier: MSS-0451
Overview
Paper titled Enoch Hooper Cook, Sr., of Wilcox County, Alabama, presented to the Alabama Historical Association by Mrs. Ralph Draughon.
Dates:
1962 April 26
J. M. Bradshaw Farm Journals
Collection
Identifier: MSS-3693
Overview
The journals of this Luverne, Alabama, farmer.
Dates:
1912-1916
Gerard C. Brandon letter
Collection
Identifier: MSS-0204
Overview
Letter from the Governor of Mississippi to Alabama Governor John Murphy regarding an unsettled financial transaction between the two states.
Dates:
1828 October 29
Brandon Memorial United Methodist Church records
Collection
Identifier: MSS-0202
Overview
Lists of members, pastors, marriages, baptisms, and deceased members, as well as church directories of this Methodist church in Tuscaloosa, Alabama.
Dates:
1911-1991
William Woodward Brandon papers
Collection
Identifier: MSS-0203
Overview
Documents concerning Alabama governor William Woodward Brandon, including letters, news clippings, postcards, and transcripts of speeches.
Dates:
1920-1935
Brien Chapel A.M.E. Church records
Collection
Identifier: MSS-0211
Overview
Records of this African Methodist Episcopal church in Burnsville, Alabama, from 1924-1973.
Dates:
1924-1973; Majority of material found within 1926 - 1956
Brierfield Ironworks records
Collection
Identifier: MSS-0212
Overview
Financial and legal documents of the Brierfield Ironworks along with some correspondence and printed materials, dating from 1866 to 1882. The materials are divided into two main groups: (A) those materials generated during Josiah Gorgas' control of the ironworks (1866-1869), and (B) those materials generated during Thomas S. Alvis' control of the operations (1869-1873).
Dates:
1864-1897; Majority of material found within 1866 - 1882
Broadnax, Cleavland, and McKerrill account ledger
Collection
Identifier: MSS-0213
Overview
Ledger recording purchases by customers at this general store in Eutaw, Green County, Alabama.
Dates:
1866
Brookwood Silver Liners Records
Collection
Identifier: MSS-2653
Overview
The minutes, agenda, newspaper clippings, membership directories, and miscellaneous papers of this Brookwood, Alabama senior citizens organization.
Dates:
1985?-2009
Richard Brough collection
Collection
Identifier: MSS-3679
Overview
Prints from original sketches of "famous firsts" of Alabama and a sketch print of Farrah Hall on the University of Alabama campus
Dates:
unknown
Donald Brown collection
Collection
Identifier: MSS-3690
Overview
The Century War Book: Battles and Leaders of the Civil War (People's Pictorial Edition); Alabama Citizens' Commission on Constitutional Reform Collection; Rosenwald Schools in Kentucky, 1917-1932 Papers; and
4) Another Star is Born: Grand Opening Tuscaloosa Mercedes-Benz M-class Press Information packet.
Dates:
unknown
Brown Hill School Trustees' minutes
Collection
Identifier: MSS-0217
Overview
Trustees' minutes, covering 1916-1924 (including parents' rolls), of this school for African American students in Loachapoka, Lee County, Alabama.
Dates:
1916-1924
W. L. Bruce and Sons records
Collection
Identifier: MSS-0223
Overview
Ledgers and daybooks of this Catherine, Wilcox County, Alabama, country store, reflecting the economic and social conditions of this rural community from 1911 to 1936
Dates:
1911-1936
Richard Trapier Brumby letter
Collection
Identifier: MSS-0224
Overview
Letter from Brumby, dated 2 April 1834, from Tuscaloosa, to the firm of Wragg and Stewart in Montgomery, Alabama, concerning a debt owed to the firm
Dates:
1834 April 2
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
Peter Bryce collection
Collection
Identifier: MSS-0226
Overview
A small miscellany of materials including Bryce's appointment as medical officer of ship "Yorkshire," clippings about Bryce, among them his obituary, and copy of his "Moral and Criminal Responsibility," 1888
Dates:
1859-1888
John H. Bryson letter
Collection
Identifier: MSS-0227
Overview
Letter from Bryson, dated 12 March 1891, from Huntsville, Alabama, to the Rev. A. A. E. Taylor, St. Louis, Missouri, inviting him to visit Huntsville and discussing the inauguration of a Mr. Briggs
Dates:
1891 March 12
Buckner Confederate Hospital Medical Logs
Collection
Identifier: MSS-4339
Scope and Contents
This collection from Buckner Hospital, dating from April 1862 to April 1865, is comprised of one ledger of patients treated by the hospital’s mobile unit and one ledger of medical orders. The patient ledger is 343 pages and contains patient names, ranks, regiments, companies, complaints and applied treatments, and whether the patient was discharged or died. The medical orders ledger is 141 pages of general and specific orders concerning medical treatment at field hospitals.
The ledgers are...
Dates:
1862-04 - 1865-04
Bullock County Historical Society papers
Collection
Identifier: MSS-2589
Overview
Papers, correspondence and research relating to the establishment of the Bullock County Historical Society, as well as some transcriptions of oral histories, cemetery records, and "genealogical" correspondence about the town of Midway and Bullock County.
Dates:
1977-1987
Maude Buntin collection
Collection
Identifier: MSS-0229
Overview
Miscellaneous papers related to Aliceville, Pickens County, Alabama, including the Oak Grove Presbyterian Church Centennial program, 1937, the 50th anniversary booklet of the Tuesday Study Club, 1964, a Bible Study schedule for 1913, and clippings and photos related to Pickens County landmarks.
Dates:
1913-1976
Bureau of Refugees, Freedmen, and Abandoned Lands labor contract
Collection
Identifier: MSS-0230
Overview
Labor contract dated 16 June 1865 with estate of Greene Underwood of Dallas Co., Alabama, binding former slaves to plantation in return for food, clothing and medical care
Dates:
1865 June 16
Jonathan Burford summons
Collection
Identifier: MSS-2212
Abstract
A summons from Jonathan Burford, Circuit Court clerk, to the sheriff of Lawrence County, Alabama, asking the sheriff to compel John P. Broadnax, William F. Broadnax, and William Faxhall to pay debts.
Dates:
1821 May 1
Joe W. Burleson deposition
Collection
Identifier: MSS-0232
Overview
Tuscaloosa, Alabama Circuit Court deposition, dated 3 February 1977, of the plaintiff in civil action no. 7984, Joe W. Burleson vs. National Broadcasting Co., et al.
Dates:
1977 February 3
Gladys King Burns papers
Collection
Identifier: MSS-0234
Overview
Letters and other documents created and gathered while researching her thesis, "The Alabama Dixiecrat Revolt of 1948," at Auburn University.
Dates:
1948-1965
Bush and Lobdell Correspondence
Collection
Identifier: MSS-0049
Overview
Five letters and a telegram to a foundry in Delaware from various Alabama railroads concerning purchase of wheels, trucks, pinions, and other items.
Dates:
1860
Jack S. Butler papers
Collection
Identifier: MSS-2485
Overview
Letters written to and from Lt. Jack S. Butler and his wife, Maxine, in 1945, while he was stationed in Italy, and she was in Notasulga and Auburn, AL
Dates:
1945
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
C. H. Miller Store Records
Collection
Identifier: MSS-0987
Abstract
General merchandise store records, including ledgers, daybooks, correspondence and miscellaneous materials from a business located in Miller, Marengo County, Alabama.
Dates:
1891-1910
Cahaba, Alabama Public Land Office record
Collection
Identifier: MSS-1172
Overview
Public land office records from Cahaba, Alabama, possibly created by George S. Gaines.
Dates:
1825 - 1830