Skip to main content Skip to search Skip to search results

Alabama

 Subject
Subject Source: Library of Congress Subject Headings

Found in 696 Collections and/or Records:

Belle R. Harrison letters

 Collection
Identifier: MSS-0645
Overview Letters to Harrison, a member of the Tuscaloosa women's literary society, the Kettledrum, relating to her book of poetry. Correspondents include Martha Young and Augusta Evans Wilson.
Dates: 1895-1903

Sam Bennett letter

 Collection
Identifier: MSS-0138
Abstract An 1848 letter written from Chickasaw, Alabama, to his cousin in Tuscumbia, Alabama, discussing the weather of the "sunny South," temperance, sailing to New Orleans, and various family matters.
Dates: 1848 May 7

Nimrod E. Benson deeds

 Collection
Identifier: MSS-0140
Abstract Two deeds recording the conveyance of land in Montgomery County, Alabama, by Nimrod E. Benson to George Whitman, 19 February 1830 and 2 April 1832.
Dates: 1830, 1832

Benton County, Alabama, land contract

 Collection
Identifier: MSS-0141
Abstract Land contract dated 29 July 1834, at White Plains, Benton (later Calhoun) County, Alabama.
Dates: 1834 July 29

James Berney letter

 Collection
Identifier: MSS-0142
Abstract Letter dated 31 January 1846, from Montgomery, Alabama, to A. Jackson at Mayhew [Mississippi?] on news of Montgomery being voted the state capital and the subsequent celebration.
Dates: 1846 January 31

Charles Bernier papers

 Collection
Identifier: MSS-0143
Abstract This collection contains the correspondence of The University of Alabama's alumni association director, 1920-54, and a proposed constitution for the Alabama Alumni Association (AAUA).
Dates: 1920-1954; Majority of material found within 1948 - 1951

Bert Neville collection of steamboat documents

 Collection
Identifier: MSS-1342
Abstract A collection of bills of lading and receipts for freight costs, passage, storage, and other documents, relating to steamboat lines, mostly within Alabama, plus some receipts from stagecoaches, warehouse and storage companies, and railroads.
Dates: 1820-1945

Bert Neville Collection of Steamboat Photographs

 Collection
Identifier: 2008-014
Abstract Photographs of steamboats on Alabama rivers and street scenes from Selma and Mobile, Alabama.
Dates: 1854 - 1920

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

Bethel Presbyterian Church records

 Collection
Identifier: MSS-0151
Abstract Contains “Historical Sketch of Bethel Presbyterian Church, Bullock County, East Alabama Presbytery.” It is dated June 12, 1958, and is six pages in length. Includes a list the tenure of pastors, texts of building dedications, and description of the Presbyterian Church hierarchy.
Dates: 1850-1958; Majority of material found in 1900 - 1900

Peyton B. Bibb papers

 Collection
Identifier: MSS-0153
Abstract Documents, mainly letters written to or by Peyton B. Bibb. There are also receipts and minutes from unidentified meetings. There is also a copy of the “Complete Rudiments of Music” by A.J. Showalter (©1906) with the name “George Bibb” written on the front cover and on the first page.
Dates: 1886–1906

Big Creek Baptist Church Records

 Collection
Identifier: MSS-0156
Abstract Deed for land, lists of members, and monthly meeting minutes of this Baptist church in Coker, Alabama.
Dates: 1821 - 1913

Big Mussel Shoals near of Walker's Island, photo 3, 1922 October

 Item
Identifier: 2011.004.004151
Scope and Contents note From the File: 1 Photographic album (257 photographs) depicting geological trips and rock formations; scenes from Ashville, North Carolina; quarries; Jones and Phelps family photos in Alabama; Tennessee River; photos of Rigs Stephenson and Joe Sewell, University of Alabama baseball players; Stone Mountain Georgia; and scenes from North Carolina and Fort Bragg.
Dates: 1922 October

Big Mussel Shoals near of Walker's Island, photo 4, 1922 October

 Item
Identifier: 2011.004.004152
Scope and Contents note From the File: 1 Photographic album (257 photographs) depicting geological trips and rock formations; scenes from Ashville, North Carolina; quarries; Jones and Phelps family photos in Alabama; Tennessee River; photos of Rigs Stephenson and Joe Sewell, University of Alabama baseball players; Stone Mountain Georgia; and scenes from North Carolina and Fort Bragg.
Dates: 1922 October

Big Mussel Shoals near Walker's Island, photo 1, 1922 October

 Item
Identifier: 2011.004.004143
Scope and Contents note From the File: 1 Photographic album (257 photographs) depicting geological trips and rock formations; scenes from Ashville, North Carolina; quarries; Jones and Phelps family photos in Alabama; Tennessee River; photos of Rigs Stephenson and Joe Sewell, University of Alabama baseball players; Stone Mountain Georgia; and scenes from North Carolina and Fort Bragg.
Dates: 1922 October

Big Mussel Shoals near Walker's Island, photo 2, 1922 October

 Item
Identifier: 2011.004.004144
Scope and Contents note From the File: 1 Photographic album (257 photographs) depicting geological trips and rock formations; scenes from Ashville, North Carolina; quarries; Jones and Phelps family photos in Alabama; Tennessee River; photos of Rigs Stephenson and Joe Sewell, University of Alabama baseball players; Stone Mountain Georgia; and scenes from North Carolina and Fort Bragg.
Dates: 1922 October

Big Mussel Shoals on the Tennessee River, 1922 October

 Item
Identifier: 2011.004.004150
Scope and Contents note From the File: 1 Photographic album (257 photographs) depicting geological trips and rock formations; scenes from Ashville, North Carolina; quarries; Jones and Phelps family photos in Alabama; Tennessee River; photos of Rigs Stephenson and Joe Sewell, University of Alabama baseball players; Stone Mountain Georgia; and scenes from North Carolina and Fort Bragg.
Dates: 1922 October

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

Blocton, Alabama Photographs

 Collection
Identifier: 2010-004
Overview This collection consists of nine photographs of Italian - Americans living in Blocton, Alabama. Photographs were used in the fall 1986 Alabama Heritage article.
Dates: 1900 - 1938

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