Skip to main content Skip to search Skip to search results

Alabama

 Subject
Subject Source: Library of Congress Subject Headings

Found in 664 Collections and/or Records:

F. H. Petrie letters

 Collection
Identifier: MSS-1620
Abstract Letters written from Colbert Shoals and Florence, Alabama, to a business partner about digging canals around shoals on the Tennessee River. Petrie discusses sickness, heavy rains, high water, and lack of funding.
Dates: 1831 - 1833

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

James M. Faircloth papers

 Collection
Identifier: MSS-0500
Overview Includes student papers and personal papers of J. M. Faircloth, a professor of civil engineering at The University of Alabama during the years 1961 through 1969.
Dates: 1961-1969

Fairhope Single Tax Corporation documents

 Collection
Identifier: MSS-0501
Overview Documents related to this single tax colony settled in 1894 in Baldwin County, Alabama, by reformers from Des Moines, Iowa.
Dates: 1950-1960

Fairview Presbyterian Church records

 Collection
Identifier: MSS-1613
Overview This collection consists of five record books. The first two are Union Parish Records, and they contain the history of the Union Parish in Alabama and records from 1888 through 1952. The last three are ledgers of the First Presbyterian Church of Uniontown, Perry County, Alabama, from 1848 through 1989. The ledgers include meeting minutes of the church and a variety of bulletins. Church located in Uniontown, Perry County, Alabama.
Dates: 1848-1989

John Falconer deed

 Collection
Identifier: MSS-0502
Overview A conveyance of land in Montgomery, Alabama, from John Falconer to Jonathan Mayhew, in 1823
Dates: 1823 May 3

Hallie Farmer papers

 Collection
Identifier: MSS-0503
Overview Newspaper clippings and other published material by and about Dr. Farmer, including bibliographies, offprints of articles, book reviews, and other materials.
Dates: 1924-1960

Albert John Farrah manuscripts

 Collection
Identifier: MSS-0505
Overview Typescript manuscripts of two textbooks (two copies of each) created by Albert John Farrah, Dean of the University of Alabama Law School from 1912 until shortly before his death in June of 1944.
Dates: 1934

City of Faunsdale, Marengo County, Alabama, correspondence

 Collection
Identifier: MSS-0509
Overview Letters created and received by the city of Faunsdale, Marengo County, Alabama, mainly relating to routine matters in this small town, including city maintenance concerns.
Dates: 1927-1933

Zachariah Fields deed

 Collection
Identifier: MSS-0512
Overview A conveyance of land in Montgomery, Alabama, dated 3 March 1833, to Jonathan Mayhew and George Whitman.
Dates: 1833 March 2

Fifth Alabama Symposium on English and American Literature papers

 Collection
Identifier: MSS-3607
Overview Papers from the fifth Alabama Symposium on English and American Literature
Dates: after 1930

Margaret Gillis Figh papers

 Collection
Identifier: MSS-0513
Abstract This collection consists mainly of folklore and tales contributed by students in Figh's folklore and English classes at Huntingdon College, plus miscellaneous contributions from family and friends.
Dates: 1940-1975

Finances

 Series
Scope and Contents This series contains financial information such as reports, budgets, banking documents, expenditure invoices and tax information.
Dates: 1928-2002

First Baptist Church of Chalkville Postcard

 Collection
Identifier: MSS-3465
Overview Postcard showing the First Baptist Church of Chalkville, Alabama, in 1884 and again one hundred years later in 1984
Dates: 1984

First Baptist Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0517
Overview List of pastors, rules of decorum, the church covenant, and baptism lists, 1838-1904. It also includes an article, "Chronicles of the First Baptist Church," by Tom Garner, clerk.
Dates: 1818-1927

First Presbyterian Church, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0518
Overview Contains record books, 1820-1948; list of baptisms, 1845-1894; Board of Trustees record books, 1838-1911; Board of Deacons minute book, 1886-1888; and miscellaneous other documents for this Tuscaloosa, Alabama church.
Dates: 1820-1948

Fish hanging from a docked boat, photo 1, circa 1940

 Item — Box 5941: [1006235674], Folder: 2
Identifier: 2011.004.005271
Scope and Contents note From the Series: 107 photographs depicting ships and boats in the Gulf of Mexico; birds and dolphins; Walter Jones and other members of the Board of Conservation; Alabama State Port Authority patrol boats; ducks; Governor Frank M. Dixon; fishing; Fort Morgan, Alabama; World War I; Walter Jones and others in France; Prince's yacht on the water in Monaco; Gallery of Henry II in the Palace of Fountainebleau; fountain in Versailles; Camp Mills, New York; military camp in France; ships in the New York Harbor; Statue...
Dates: circa 1940

Folder 1, 1898 - 1904, 1965 October 14, 1960

 File — Box 6247: [1006235561], Folder: 1
Identifier: Folder 1
Overview Photographs of Alma Bishop as a young woman and at her older age, and her friends; one of Alma Bishop Williams and President of the University of Alabama Frank Rose, October 14 1965.
Dates: 1898 - 1904, 1965 October 14, 1960

Folder 26, 1925

 File — Box 1: [1006235666], Folder: folder 26
Identifier: Folder 26
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1925

Folder 27, 1926

 File — Box 1: [1006235666], Folder: folder 27
Identifier: FOlder 27
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1926

Folder 35, 1920s

 File — Box 1: [1006235666], Folder: folder 35
Identifier: Folder 35
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1920s

Folder 4, 1919 - 1920

 File — Box 1: [1006235666], Folder: folder 4
Identifier: Folder 4
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1919 - 1920

Folder 5, 1919 - 1920

 File — Box 1: [1006235666], Folder: folder 5
Identifier: Folder 5
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1919 - 1920

Folder 6, 1919 - 1920

 File — Box 1: [1006235666], Folder: folder 6
Identifier: Folder 6
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1919 - 1920

Folder 7, 1919 - 1920

 File — Box 1: [1006235666], Folder: folder 7
Identifier: Folder 7
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1919 - 1920

Folder 8, 1919 - 1920

 File — Box 1: [1006235666], Folder: folder 8
Identifier: Folder 8
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1919 - 1920

Folder 9, 1919 - 1920

 File — Box 1: [1006235666], Folder: folder 9
Identifier: Folder 9
Scope and Contents From the Collection: A collection of genealogical records.
Dates: 1919 - 1920

"Origin of Fort Toulouse" essay

 Collection
Identifier: MSS-0528
Overview An essay on the history of Fort Toulouse, constructed in 1717 near Wetumpka, Alabama
Dates: after 1900

Forty-fifth Street Baptist Church, Birmingham, Alabama, Worship Bulletins and other Records

 Collection
Identifier: MSS-4060
Overview Archive of programs for a variety of programs related to the 45th Street Baptist Church in Birmingham, Alabama, from 1949 to 1979
Dates: 1949-1978

Virginia Oden Foscue Alabama place-name essay collection

 Collection
Identifier: MSS-0529
Overview Twenty-four essays (including one doctoral dissertation and three master’s theses) on Alabama place-names written by students of Virginia O. Foscue, who was a Professor of English at the University of Alabama from 1963 to 1993.
Dates: 1959-1984

Four Minute Men, Women's Division, Birmingham, Alabama, scrapbook

 Collection
Identifier: MSS-0539
Overview Scrapbook containing newspaper clippings and other materials about this organization, whose members gave speeches in support of World War I.
Dates: 1918 - 1919

Francis L. Constantine ledger and letter book

 Collection
Identifier: W-0045
Overview Journal includes ledger entries, transcriptions of letters, and recipes, as well as a few letters and newspaper clippings
Dates: 1866-1889

William Fulton letter

 Collection
Identifier: MSS-0547
Overview Typescript copy of a letter dated 12 April 1865, written by Fulton to his sister, Mrs. Theodora Fulton Pettus, describing the surrender of Mobile, Alabama, to Union forces.
Dates: 1865 April 12

G. W. Hewitt Letter

 Collection
Identifier: MSS-0668
Abstract A 1876 letter to the editor of the Congressional directory.
Dates: 1876

Geological Survey of Alabama papers

 Collection — Multiple Containers
Identifier: MSS-3511
Overview Geological Survey of Alabama and the State Oil and Gas Board materials
Dates: 1975-2000

Geological Survey of Alabama Photographs

 Collection
Identifier: 2007-002
Overview This collection consists of 531 photographs documenting Alabama Geological Survey field trips and the growth of the University of Alabama campus from the 1880s through 1930s.
Dates: 1885 - 1938; Majority of material found within 1900 - 1930

George and Eleanor Bridges Papers

 Collection
Identifier: MSS-0210
Overview Letters written to George and Eleanor Bridges, of Homewood, Jefferson County, Alabama, and others written by George. There are also newspaper clippings, miscellaneous items and four journals.
Dates: 1932-1965

George H. Thompson plantation records

 Collection
Identifier: W-0073
Overview Ledger documenting the expenses of Russell County, Alabama, planter George H. Thompson.
Dates: 1855 - 1874

Louis Gerstman papers

 Collection
Identifier: MSS-0567
Overview Papers of this Selma, Dallas County, Alabama insurance agent and manager of the Edwards Opera House and the Academy of Music, 1879-1896.
Dates: 1879-1896

Willis H. Gibson letter of appointment

 Collection
Identifier: MSS-0568
Overview Letter dated 28 June 1850 from the U.S. Secretary of the Interior, appointing Gibson as a U.S. Marshal for the Northern District of Alabama
Dates: 1850 June 28

Guy Gilliland papers

 Collection
Identifier: MSS-0570
Overview Letters between Gilliland and his sweetheart (later wife) Josie, church materials from Trinity United Methodist Church in Tuscaloosa, Alabama, greeting cards, and photographs
Dates: 1909-1981

Ruth Bealle Glass Memory Book and UA Athletic Association membership ticket

 Collection
Identifier: MSS-3868
Overview The Ruth Bealle Glass Memory Book is from Glass's senior year at Tuscaloosa High School and includes notes from classmates and faculty, photographs, newspaper clippings, correspondence, invitations, programs, and other mementos.
Dates: 1926 - 1927

Goodloe, Lane, Pride, Barton and Rutland Families Collection

 Collection
Identifier: MSS-0838
Overview Correspondence, receipts, photographs, sheet music, and genealogies of the Goodloe family and several branches of the family.
Dates: 1833 - 1909

Goodloe W. Malone account book

 Collection
Identifier: W-0020
Overview Ledger documenting the sale of materials such as molasses, coffee, and sugar, as well as the sale of slaves.
Dates: 1834-1839

Walter Goodman letters

 Collection
Identifier: MSS-2508
Overview This collection contains letters from Walter Goodman in Holly Springs, Mississippi, to his sweetheart, Corinne Acklen, in Huntsville, Alabama, with hopes to see her soon.
Dates: 1858-1859

Eliza Williams Chotard Gould memoirs

 Collection
Identifier: MSS-0582
Overview Two typescript copies of an 1868 memoirs written by early Tuscaloosa resident of French ancestry, whose family were Natchez, Mississippi pioneers.
Dates: 1868

Collection of Alabama governors materials

 Collection
Identifier: W-0054
Overview Correspondence, certificates, programs, and other documents signed by twenty-six Alabama governors serving between 1820 and 1970.
Dates: 1820-1970

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

Grant's Creek Baptist Church Record

 Collection
Identifier: MSS-3907
Overview Notebook recording the names of members of this Fosters, Alabama, Baptist church giving the date they joined the church, were baptized, and, in some instances, when they were dismissed, excluded, restored, or died
Dates: 1828-1865

Green Family Photographs and Ephemera

 Collection
Identifier: MSS-4285
Overview A collection of photographs and ephemera belonging to the Green family of Roanoke and Wedowee, Alabama.
Dates: 1890 - 1972