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:

J.W. Clapp Letter

 Collection
Identifier: MSS-2647
Overview Letter from J.W. Clapp in Holly Springs, Mississippi, written on June 9, 1851, to R.C. Brinkley of Florence, Alabama, regarding what appears to be the building of a proposed railroad.
Dates: 1851

I. M. Clark letter

 Collection
Identifier: MSS-0308
Overview Letter dated 28 July 1861, from "Clover Bottom" (near Huntsville) to his sister, giving news of crops and weather, and stating his desire to join the army.
Dates: 1861 July 28

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

George Rooks Clayton deeds

 Collection
Identifier: MSS-0312
Overview Conveyances of land in Montgomery, Alabama, to George Whitman, May 20, 1831, and Charles Crommelin, March 26, 1835.
Dates: 1831, 1835

Clements family papers

 Collection
Identifier: MSS-0316
Abstract Papers of a Tuscaloosa family whose members included Hardy Clements, Rufus Hargrove Clements, Martha Lavinia Clements, Frank Bugbee Clements, Luther Morgan Clements, and others. The bulk of the papers relate to Frank Bugbee Clements.
Dates: 1846-1948

Cliff in Lauderdale chert on bank of Tennessee River, 1922 October

 Item
Identifier: 2011.004.004142
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

Matthew William Clinton papers

 Collection
Identifier: MSS-0318
Abstract Text of a speech on Alabama's state capitals prepared for a 1946 Daughters of the American Revolution meeting and includes a sketch of an architect's plans for improvement of the capitol grounds.
Dates: 1946

Cobb Coal Company records

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

Ben I. Coblentz survey

 Collection
Identifier: MSS-0324
Abstract Cultural resources survey of the proposed site of a Bryant Agricultural Corporation soy bean loading facility.
Dates: 1978

B. F. Cochran papers

 Collection
Identifier: MSS-0325
Abstract The texts of three of Cochran's speeches and a critical essay on the significance of Athens, Greece on later republics.
Dates: 1841

Zitella Cocke papers

 Collection
Identifier: MSS-0329
Abstract The collection contains photocopies of photographs and poems, perhaps written by Cocke.
Dates: circa 1950

Coleman and Duke dry goods receipt book

 Collection
Identifier: MSS-0334
Abstract A ledger from a dry goods store in Cahaba, Dallas County, Alabama, containing receipts from various firms and individuals for monies received for accounts, shipping by steamer, etc.
Dates: 1853-1869

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

Wiley Coleman papers

 Collection
Identifier: MSS-0340
Abstract 1 Ledger, 2 docket books.
Dates: 1859-1871

C. J. Coley papers

 Collection
Identifier: MSS-0341
Abstract Letters and two versions of a paper titled "Tallapoosa and Elmore Counties Litigants," read before the Alabama Historical Association, 26 April 1963, concerning a dispute over division of tax revenues generated by hydroelectric power from damming the Tallapoosa River.
Dates: 1963

Collective Protection documents

 Collection
Identifier: MSS-0344
Abstract Documents on Collective Protection probably produced by authorities in Birmingham, Alabama, and Montgomery, Alabama, shortly after the United States entered World War II. They cover all areas of collective protection such as home protection, lighting restrictions, espionage and sabotage, war gases and shelters.
Dates: 1941-1945

Confederate States Army, Third Alabama Infantry Regiment, Company C (Swanson's Company) muster roll

 Collection
Identifier: MSS-0351
Overview The muster roll of Captain William G. Swanson's Company, Company D, of the Third Alabama Infantry Regiment, 4 May 1861.
Dates: 1861 May 4

Dr. Edward Augustus Cook collection

 Collection
Identifier: MSS-0354
Overview Collection contains materials relating mainly to Dr. Edward Augustus Cook’s medical practice in Kirk’s Grove, Cherokee County, Alabama including account ledgers, daybooks, register of births and deaths, correspondence, and a photograph.
Dates: 1882 - 1920

Mary Elizabeth Counselman collection

 Collection
Identifier: MSS-0361
Abstract A collection of manuscripts and publications from Alabama sci-fi/horror writer Mary Elizabeth Counselman
Dates: 1940 - 1980

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

Cowin family papers

 Collection
Identifier: MSS-0364
Overview Photocopies of the diary and essays written by John H. Cowin of Green County, Alabama covering events from 22 April through 13 November 1861 as well as a smaller diary for the month of January 1863. There is also a presidential pardon and oaths of allegiance certificates for Samuel Cowin, as well as photocopies of miscellaneous documents including Alabama tax statements from 1875 and 1877 and newspaper clippings, and a Civil War era Smith and Wesson Model 2 Army revolver. Also in the...
Dates: 1861–1921

Creek Indian Land Sales Collection

 Collection
Identifier: MSS-0371
Overview Documents pertaining to the sale of lands belonging to Ko Yoo Quae, Alpetter Hadjo, Co Choc O Nee, Coch Che Yo Ho Lo, and Pelis-hart-ke - all Creek Indians living in Alabama between 1833 and 1841.
Dates: 1833 - 1841

Ethel Creighton poem and watercolor

 Collection
Identifier: MSS-0365
Overview A poem and a watercolor by Ethel Creighton featuring the Old Spanish Tower in Mobile, Alabama.
Dates: between 1880-1953

Walter Henry Crenshaw commonplace book

 Collection
Identifier: MSS-0373
Overview A copy of the Lawyers Common-Place Book, profusely annotated by Crenshaw with notes on Alabama statute and case law through 1886, and miscellaneous additional items.
Dates: circa 1835-1886

Creole Social Club records

 Collection
Identifier: MSS-0374
Overview Insurance policies on the club house, an account book from a Mobile, Alabama, apothecary with the club, and tickets for social events sponsored by this African-American social club.
Dates: 1878-1902

Edward Calvin Crow correspondence

 Collection
Identifier: MSS-0378
Overview Correspondence between E. C. Crow and Dr. John M. Gallalee of the University of Alabama regarding a newspaper article on Gen. Josiah Gorgas, as well as a newspaper article on the oldest judge in Birmingham, Alabama.
Dates: 1952

Cruikshank family papers

 Collection
Identifier: MSS-0379
Overview Correspondence of an Alabama family, centered in Talladega and Birmingham
Dates: 1848-1909

L. H. Crumpler records

 Collection
Identifier: MSS-0380
Overview A collection of records of Crumpler's general store in Sylacauga, Alabama, and of his activities as justice of the peace.
Dates: 1892-1909

Cubahatchie Baptist Church of Christ records

 Collection
Identifier: MSS-0381
Overview Collection of meeting minutes and membership lists, 1887-1933, for this Cross Keys, Macon County, Alabama, church.
Dates: 1887-1933

John M. Cullen court docket

 Collection
Identifier: MSS-0382
Overview A court room docket recording cases of this Triana, Alabama, justice of the peace.
Dates: 1827-1832

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

John Cuthbert letter

 Collection
Identifier: MSS-0389
Overview Letter, written by John A. Cuthbert from San Souci, Mobile Bay, Alabama, on 29 June 1848 to Governor Reuben Chapman of Alabama, urging the appointment of William R. King to fill a vacant seat in the United States Senate.
Dates: 1848 June 29

D. M. N. Ross Paper

 Collection
Identifier: MSS-1208
Abstract A paper titled "A brief history of the military department of the University of Alabama, 1860-1936,"written by D.M.N. Ross.
Dates: n.d.

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

Sam Dale envelope fragment

 Collection
Identifier: MSS-3732
Overview Fragment of an envelope sent to David Holmes, then governor of the Mississippi Territory (which included the state of Alabama), on 15 May 1817, by Sam Dale at Fort Claiborne, Alabama
Dates: 1817 May 15

Dall-Tardy Letters

 Collection
Identifier: MSS-4157
Overview Letters from members of the Dall and Tardy families of Baltimore, Maryland, and Mobile, Alabama, written between 1840 and 1908.
Dates: 1840-1908

Dallas County, Alabama, Treasurer records

 Collection
Identifier: MSS-0391
Overview One ledger containing the treasurer’s records pertaining to taxes and other fines and fees paid in Dallas County, Alabama from 1868 to 1873.
Dates: 1868-1873

Damage after Wheeler Lock collapse in Alabama, photo 1, 1961 June 14

 Item — Box 33, Folder: 14
Identifier: 2011.004.003622
Scope and Contents note From the Series: 646 photographs depicting Pickwick Dam dedication and boat races; sailboats; Walter Jones with a geology class; cave exploration; Camp A-Z in the Mobile Delta; Winnie McGlamery, Geological Survey of Alabama; Warren Jones, Dr. Henri Henrot, and J. Valentine at Spring Cave; Moundville Archaeological Park, construction of Erskine Ramsay Collection building; Geological Survey of Alabama greetings card; excavation at Tannehill State Park; Michael Drilling Company setting up a drill tower; duck...
Dates: 1961 June 14

Damage after Wheeler Lock collapse in Alabama, photo 2, 1961 June 14

 Item — Box 33, Folder: 14
Identifier: 2011.004.003623
Scope and Contents note From the Series: 646 photographs depicting Pickwick Dam dedication and boat races; sailboats; Walter Jones with a geology class; cave exploration; Camp A-Z in the Mobile Delta; Winnie McGlamery, Geological Survey of Alabama; Warren Jones, Dr. Henri Henrot, and J. Valentine at Spring Cave; Moundville Archaeological Park, construction of Erskine Ramsay Collection building; Geological Survey of Alabama greetings card; excavation at Tannehill State Park; Michael Drilling Company setting up a drill tower; duck...
Dates: 1961 June 14

Damage after Wheeler Lock collapse in Alabama, photo 3, 1961 June 14

 Item — Box 33, Folder: 14
Identifier: 2011.004.003624
Scope and Contents note From the Series: 646 photographs depicting Pickwick Dam dedication and boat races; sailboats; Walter Jones with a geology class; cave exploration; Camp A-Z in the Mobile Delta; Winnie McGlamery, Geological Survey of Alabama; Warren Jones, Dr. Henri Henrot, and J. Valentine at Spring Cave; Moundville Archaeological Park, construction of Erskine Ramsay Collection building; Geological Survey of Alabama greetings card; excavation at Tannehill State Park; Michael Drilling Company setting up a drill tower; duck...
Dates: 1961 June 14

Damage after Wheeler Lock collapse in Alabama, photo 4, 1961 June 14

 Item — Box 33, Folder: 14
Identifier: 2011.004.003625
Scope and Contents note From the Series: 646 photographs depicting Pickwick Dam dedication and boat races; sailboats; Walter Jones with a geology class; cave exploration; Camp A-Z in the Mobile Delta; Winnie McGlamery, Geological Survey of Alabama; Warren Jones, Dr. Henri Henrot, and J. Valentine at Spring Cave; Moundville Archaeological Park, construction of Erskine Ramsay Collection building; Geological Survey of Alabama greetings card; excavation at Tannehill State Park; Michael Drilling Company setting up a drill tower; duck...
Dates: 1961 June 14

Damage after Wheeler Lock collapse in Alabama, photo 5, 1961 June 14

 Item — Box 33, Folder: 14
Identifier: 2011.004.003626
Scope and Contents note From the Series: 646 photographs depicting Pickwick Dam dedication and boat races; sailboats; Walter Jones with a geology class; cave exploration; Camp A-Z in the Mobile Delta; Winnie McGlamery, Geological Survey of Alabama; Warren Jones, Dr. Henri Henrot, and J. Valentine at Spring Cave; Moundville Archaeological Park, construction of Erskine Ramsay Collection building; Geological Survey of Alabama greetings card; excavation at Tannehill State Park; Michael Drilling Company setting up a drill tower; duck...
Dates: 1961 June 14

Daniel R. Hundley Diary

 Collection
Identifier: MSS-0716
Abstract Hundley's diary covers the years 1861-64. The entries discuss secession and preparations for war, wartime service, private thoughts, news from home, and other matters.
Dates: 1861 - 1864

F.M. Dansby diary

 Collection
Identifier: MSS-2744
Overview This collection contains the diary of F.M. Dansby, an Episcopalian priest in Birmingham, Jeffereson County, Alabama. The diary only covers the Sundays of each month, where Dansby indicates where he preached and on what texts.
Dates: 1890-1895

Alabama Hall of Fame collection on the nomination of Clarence William Daugette

 Collection
Identifier: MSS-0035
Overview Materials relating to the nomination of Clarence William Daugette (1873-1942) to the Alabama Hall of Fame. Daugette served for forty-three years as president of Jacksonville State Teachers' College.
Dates: 1954

Daughters of the American Colonists, Colonel George Reade Chapter (Tuscaloosa, Alabama) Scrapbooks

 Collection
Identifier: MSS-2654
Overview Eleven scrapbooks of this Tuscaloosa, Alabama,women's organization, covering the beginning years of organization (1956-1960) through 1998.
Dates: 1956-1998

Daughters of the American Revolution. Chief Tuskaloosa Chapter (Tuscaloosa, Alabama) records

 Collection
Identifier: MSS-0397
Overview One photocopied and bound ledger, two ledgers and five loose leaf notebooks containing the minutes of the membership and board of the Chief Tuskaloosa Chapter of the Daughters of the American Revolution from 1901 to 1988.
Dates: 1901-1988

Thomas Dauser papers

 Collection
Identifier: MSS-0398
Overview Letters, postcards, photos, newsclipping, and passport of this German shoemaker who emigrated to Tuscaloosa, Alabama, in the 1880s. All material is in German.
Dates: 1882-1921

David Crawford letter

 Collection
Identifier: MSS-0368
Overview Letter dated 30 November 1829, from Tuscaloosa, Alabama, to his wife, Caroline, in Mobile, telling her of his election as Solicitor of the First Judicial Circuit.
Dates: 1829 November 30