Search Constraints
Filtering by:
Collection
Alabama Textual Materials Collection
Remove constraint Collection: Alabama Textual Materials Collection
Search Results
-
Date: 1862 Contributing Institution: Samford University Library Description: Part of the letter reads "We disapprove and abhor all unauthorized and illegal war, and we believe that citizens who fire into railway trains, attack the guards of bridges, destroy the telegraph lines, and fire from concealment upon pickets, deserve and should receive the punishment of death." View Full Item at Samford University Library -
Date: 1818 Contributing Institution: Samford University Library Description: Dated 1818, this estate inventory and appraisal was written before Alabama officially became a state (1819). The estate inventory includes slaves and their names and prices. The names of the slaves listed include Julius, Davy, Enoch, Hall, Ned, Saul, (Parmay and child), Lucy, Amy, Minerva, Reubin... View Full Item at Samford University Library -
Date: 1865-02-13 Contributing Institution: Samford University Library Description: The certificate was for a $1,500 loan to the Tuscaloosa County Commissioners to buy corn for soldiers’ families. Food shortages in the Confederate States towards the end of the Civil War caused the price of food to increase by 10%. View Full Item at Samford University Library -
Date: 1820-08-01 Contributing Institution: Samford University Library Description: A. Benson writes to his brother Elias Benson about selling his plantation. A. Benson discusses moving to “Tom Bigbee…about 40 miles above the long leaf pine which will give me the latitude of Union Court House where I shall make a crop.” He discusses his slaves dying of typhus fever. View Full Item at Samford University Library -
Date: 1822-04-01 Contributing Institution: Samford University Library Description: LeRoy Pope was an early settler, lawyer and planter of Madison County, Alabama. Commonly known as the "Father of Huntsville," Pope was one of the founders of the city of Huntsville. View Full Item at Samford University Library -
Date: 1869 Contributing Institution: Samford University Library Description: The sale took place on November 17, 1869. The land was a part of the estate of Edmund Prince, near Spring Hill, Marengo County, Alabama. View Full Item at Samford University Library -
Date: 1867-09-19 Contributing Institution: Samford University Library Description: Following the Civil War, to register to vote, a voter had to take the oath of allegiance to the United States government and to swear that he or she had never supported the Confederate States of America. The names of the two individuals that signed these two oaths are Meriday Sprigs and F. J. McA... View Full Item at Samford University Library -
Date: 1861 Contributing Institution: Samford University Library Description: In the oath, William A. Berkshire "renounces all allegiance and fidelity to every foreign Prince, Potentate or sovereignty whatever, and particularly to the Government of the United States". View Full Item at Samford University Library -
Date: 1835-11-26 Contributing Institution: Samford University Library Description: The Treaty of Dancing Rabbit Creek between the Choctaw Nation and the United States Government, also known as the Treaty of Perpetual Friendship, Cession and Limits (1830 September 27) was the first in a series of Indian removal treaties under the Indian Removal Act of 1830. View Full Item at Samford University Library -
Date: 1840-04-09 Contributing Institution: Samford University Library Description: It is believed that the church being referenced is what would later be named Northport Baptist Church, organized in 1838. One of the signees of the note is J. S. Reynolds, one of the first deacons of the church. View Full Item at Samford University Library
