Skip to main content Skip to search results

Showing Collections: 201 - 232 of 232

Joseph Silva papers

 Collection
Identifier: MSS-1273
Abstract

A business ledger maintained by Joseph Silva from Montgomery, Alabama, between 1880-1889.

Dates: 1880 - 1889

George and James Skinner papers

 Collection
Identifier: MSS-1280
Abstract

Material concerning the business and plantation activities of George (1812-1879) and James Skinner (1801-1883) of Marengo County.

Dates: 1829-1950

Southern Trade and Diplomacy Collection

 Collection
Identifier: MSS-4214
Abstract

The collection consists of one letter and two pamphlets related to trade and diplomacy in the antebellum South.

Dates: 1837 - 1860

Spencer J. McMorris daybook

 Collection
Identifier: MSS-0967
Abstract

Records of daily sales in a general store in Lafayette, Chambers County, Alabama, 1837.

Dates: 1837

W. C. Strong letter

 Collection
Identifier: MSS-0132
Abstract

A January 1927 letter by W. C. Strong of Mobile, Alabama, recounting the circumstances surrounding the death of Robert F. Bell, Jr., an employee of the Munson Steam Ship Company docks who died on the job in late 1926.

Dates: 1927

J. D. Sutter papers

 Collection
Identifier: MSS-1372
Abstract

Contains the plans, letters, lists of supplies needed, and other personal notes of J.D. Sutter, a landscape contractor in Birmingham, Alabama, from the late 1920s through the 1950s.

Dates: 1928-1961

"Tall Shadows: Origins and Operations of McGriff, Seibels, and Williams, Inc., Insurance Brokers"

 Collection
Identifier: W-0028
Abstract

Unpublished corporate history of McGriff, Seibels and Williams Inc., one of the largest insurance brokerage firms in the United States, headquartered in Birmingham, Alabama.

Dates: 1985

Hugh Taylor papers

 Collection
Identifier: MSS-1387
Abstract

Contains personal papers including civic organization materials, church material (Covenant Presbyterian Church, Tuscaloosa, Alabama), business records, personal correspondence, genealogical materials, and 22 photographs of this University of Alabama School of Education professor.

Dates: 1959-1975

Tennessee Coal, Iron and Railroad Company records

 Collection
Identifier: W-0104
Abstract

Two letterbooks, containing copies of letters written by Tennessee Coal, Iron and Railroad Company Assistant General Manager G. B. McCormack from 1893 to 1898. Also includes a ledger documenting the company's tax returns from 1894 to 1895, and photographs depicting TCI industrial complexes.

Dates: 1893-1901

Thomas J. Scott and Sons Records

 Collection
Identifier: MSS-2552
Abstract

Contains primarily the incoming correspondence from companies, firms and lawyers with whom Thomas J. Scott and Sons did business. There is also correspondence between the Scotts and some hand copied letters from the Scotts to others. There are also letters from the Scott's church, clubs and lodges as well as requests for appointments to various post offices in Alabama.

Dates: 1885 - 1943

Three Miscellaneous Ledgers

 Collection
Identifier: MSS-4042
Abstract

Three early twentieth century ledgers for Tuscaloosa and Pickens county businesses.

Dates: 1908 - 1945

Toulmin, Hazard, and Company Correspondence

 Collection
Identifier: MSS-1416
Abstract

Correspondence from the Toulmin, Hazard and Company commission firm of Mobile, Alabama.

Dates: 1834 - 1837

Traders' National Bank Records

 Collection
Identifier: MSS-1792
Abstract

Booklets that have information about the various positions and tasks associated with the bank

Dates: circa 1922 - 1927

United States Civil Works Administration records

 Collection
Identifier: MSS-1480
Abstract

Contains the surveys of business records in Alabama from 1931-1936.

Dates: 1931-1936

College of Business and Administration theses

 Collection
Identifier: MSS-2389
Abstract

Theses, primarily unbound, by students in the College of Business & Administration

Dates: unknown

Valley Creek Canal, West Jefferson County, Alabama, reports

 Collection
Identifier: W-0065
Abstract

Two reports on a proposed canal project on the Valley and Warrior Rivers in Jefferson County, Alabama.

Dates: 1917 - 1943

Adrian Sebastian Van de Graaff Papers

 Collection
Identifier: MSS-1493
Abstract

This collection contains plantation ledgers, law notes, and personal and business correspondence of Adrian Sebastian Van de Graaff between 1882 and 1917. It also includes a scrapbook on Robert Van de Graaff's accelerator made in 1966 by Mrs. Welch's Fourth Grade class at Northington Elementary School, Tuscaloosa, Alabama.

Dates: 1832 - 1967; Majority of material found within 1898 - 1917

W. K. Ichimmel Letter

 Collection
Identifier: MSS-2130
Abstract

Letter from W.K. Ichimmel from South Bend, Indiana, to his unnamed friend. The letter discusses his upcoming trip to Paris and the workers at the shirt factory where he works.

Dates: 1889-07-24

Wade Hall Collection on Business and Finance

 Collection
Identifier: MSS-4267
Abstract

The Wade Hall Collection on Business and Finance contains correspondence, receipts, advertising materials, real estate transaction records, and other items documenting commercial and legal activities in the United States during the nineteenth and twentieth centuries.

Dates: 1779 - 1951

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.025
Identifier: 2009-109
Abstract

This collection consists of eight photographs depicting oil well workers in Texas.

Dates: 1920

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.017
Identifier: 2009-071
Abstract

This collection consists of four photographs depicting firefighters from Louisville, Kentucky.

Dates: 1910 - 1940

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.031
Identifier: 2009-149
Abstract

This collection consists of three photographs depicting scenes from Wilburn Brothers Company in Texas.

Dates: 1920

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.034
Identifier: 2009-162
Abstract

This collection consists of four photographs depicting headquarters of the Caribbean Coast Planters Company.

Dates: 1913-03

Walter Bryan Jones photographs

 Collection
Identifier: 2011-004
Abstract

Includes personal and family photographs, as well as photographs taken in association with Jones' professional endeavors as state geologist of Alabama and during his military service in World War I and World War II.

Dates: 1915 - 1950; 1890 - 1973

Watkins Mercantile and Banking Company, Faunsdale, Alabama, statements

 Collection
Identifier: MSS-3729
Abstract

Statements from the Watkins Mercantile and Banking Company of Faunsdale, Alabama, detailing items purchased by Miss Winnie Walker in the last quarter of 1892.

Dates: 1892

William and Crawford L. Brown family papers

 Collection
Identifier: MSS-3759
Abstract

Documents relating to the Mississippi and Alabama plantations of the Brown family, including bills of sale for slaves; receipts for tool repair, clothing, dry goods; tax receipts listing the number of slaves; business letters; and various legal agreements and other court documents.

Dates: 1834-1861

William H. Ely letters

 Collection
Identifier: MSS-0484
Abstract

Letters recounting an 1820-1821 journey to Alabama by William H. Ely, Commissioner of the Connecticut Asylum for the Deaf and Dumb. The letters describe both the difficulties of his mission and the lifestyle of the early inhabitants of the state of Alabama.

Dates: 1820 - 1821

William Strong Comstock papers

 Collection
Identifier: MSS-0348
Abstract

Business correspondence, account sheets, contracts, miscellaneous receipts, etc., of a Montgomery, Alabama, merchant, 1843-1867.

Dates: 1842-1867

Woodward Family Papers

 Collection
Identifier: MSS-1577
Abstract

An extensive collection, including business and personal correspondence, financial records, photographs, and other materials of this Birmingham, Alabama, family, which owned and operated the Woodward Iron Company.

Dates: 1829 - 1958; Majority of material found within 1866 - 1950

Woodward Iron Company records

 Collection
Identifier: W-0061
Abstract

Correspondence, financial and legal records, annual reports, and employee newsletters produced by the Woodward Iron Company and members of the Woodward Voting Trust, from 1945-1977.

Dates: 1945 - 1977

Young-White Mercantile Company records

 Collection
Identifier: MSS-1600
Abstract

Records of this Sulligent, Lamar County, Alabama, general store which operated 1905 to 1933.

Dates: 1905 - 1933

Yuille Family Papers

 Collection
Identifier: MSS-1601
Abstract

A collection of correspondence, 1861-1865, and other personal papers, as well as bills, receipts, and orders of this bakery in Mobile, Alabama, operated by Gavin Yuille (?-1849) and his sons John C. and Robert Lang Yuille (1822-?). Includes the loyalty oath taken by John C. Yuille in 1865.

Dates: 1827 - 1871

Filtered By

  • Subject: Business X

Filter Results

Additional filters:

Subject
Business and Labor 154
Alabama 108
Business records 68
Correspondence 52
Daily Life and Family 50
∨ more
Business 34
Community and Place 34
Alabama -- Industries 32
Ledgers (account books) 27
Technology and Industry 27
Photographs 26
Government, Law and Politics 23
Business correspondence 22
Legal documents 18
Agriculture 17
Clippings (Books, newspapers, etc.) 17
Receipts (financial records) 16
Birmingham (Ala.) 15
Southern Life and Culture 15
Education 14
Financial records 12
Iron industry and trade 12
Account books 11
Coal mines and mining 11
Cotton 11
Jefferson County (Ala.) 11
Letter books 11
Tuscaloosa (Ala.) 11
Banks and banking 10
Deeds 10
Diaries 10
Minutes (Records) 10
Tax records 10
Iron and Steel Industry 9
Medicine 9
Alabama -- History -- 1819-1950 8
Associations, institutions, etc. 8
Personal correspondence 8
African Americans 7
Albums (Books) 7
Dallas County (Ala.) 7
General stores 7
Merchants 7
Mobile (Ala.) 7
Railroads -- Alabama -- Records and correspondence 7
Records and correspondence 7
Travel and Tourism 7
University of Alabama 7
Women 7
Civil War 6
Civil rights 6
Mineral industries 6
Montgomery (Ala.) 6
Montgomery County (Ala.) 6
Plantations -- Alabama 6
Religion and Spirituality 6
Students 6
Alabama -- Politics and government 5
Architecture and Landscape 5
Biography 5
Family 5
Love and Friendship 5
Real property 5
Southern States -- Politics and government 5
Tuscaloosa County (Ala.) 5
United States -- History -- Civil War, 1861-1865 5
War and Military 5
Commercial products 4
Contracts 4
Convict labor 4
Education -- Alabama 4
Family papers 4
Farmers 4
Genealogy 4
Huntsville (Ala.) 4
Lawyers -- Alabama 4
Maps 4
Military records 4
Mobile County (Ala.) 4
Music and Performing Arts 4
Notes 4
Plantation owners 4
Slave bills of sale -- Alabama -- Specimens 4
Slave records -- Alabama 4
Slaveholders -- Alabama 4
Antebellum Alabama 3
Artifacts 3
Bibb County (Ala.) 3
Bonds 3
Community organization -- United States 3
Conveyances 3
Education, Higher 3
Elmore County (Ala.) 3
Estate administration records 3
Immigration and American Expansion 3
Indentures 3
Industries -- Alabama -- History 3
Insurance policies 3
Lumber trade 3
Marengo County (Ala.) 3
+ ∧ less
 
Language
English 231
German 1
 
Names
Williams, A. S., III 22
Hall, Wade 9
Bessemer Coal, Iron, and Land Company 3
Hargrove, Andrew Coleman 3
Jemison, Robert, Jr. 3
∨ more
University of Alabama 3
Van de Graaff, Adrian Sebastian 3
Alabama Fuel and Iron Company 2
Alabama. Army National Guard 2
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 2
Bessemer Land and Improvement Company 2
Bowron, James 2
Davis, Jefferson 2
Democratic Party (Ala.) 2
Elliott, Joseph J. 2
Hazard, Rowland Gibson 2
Pickens, Samuel 2
Shelby Iron Company 2
Tennessee Coal, Iron, and Railroad Company 2
Woodward Iron Company 2
Academy of Music (Selma, Ala.) 1
Adams, John H. 1
Adams, John R. 1
Adkins, W. S. 1
Alabama Association for Young Children 1
Alabama Central Female College (Tuscaloosa, Ala) 1
Alabama Manufacturing Association 1
Alabama Power Company 1
Alabama Railroads 1
Alabama State Fair 1
Alabama. Constitutional Convention (1865) 1
Alabama. State Oil & Gas Board 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Allen, W. B. 1
Alston, Samuel Fitts 1
Alvis, Thomas S. 1
American Cast Iron Pipe Company 1
American Settlement Company 1
Armes, Edmund 1
Armes, Ethel 1
Ashville Railroad Company (Ashville, Ala.) 1
Atlanta and West Point Rail Road Company 1
Atlanta, Birmingham & Atlantic Railroad Company 1
Ayers, Harry M. (Harry Mell) 1
Baker, George O. 1
Baker, Joseph M. 1
Bank of the State of Alabama 1
Bank of the State of Alabama. Huntsville Branch 1
Barret, Benjamin T. 1
Barry, James M. 1
Beene, Jesse 1
Bell Factory 1
Bell, Robert F., Jr. 1
Benjamin, J. P. (Judah Phillip) 1
Benson, Catharine Goldthwaite 1
Benson, Elias 1
Benson, Nimrod Earl 1
Benton County (Ala.) 1
Beta Gamma Sigma 1
Beta Phi Mu. Beta Kappa Chapter (University of Alabama) 1
Biedermann, Hugo F. 1
Birmingham Coal and Coke Company 1
Birmingham Dental College 1
Birmingham Examiner (Birmingham, Ala.) 1
Birmingham Historical Society 1
Birmingham Printing Pressman's Union 1
Birmingham Real Estate Board 1
Birmingham, Powderly, and Bessemer Railroad Company 1
Blackwell, John 1
Blount, Winton M. 1
Bluff Park United Methodist Church (Birmingham, Ala.) 1
Boling family 1
Boling, James M. 1
Bonney & Bush (Wilmington, Del.) 1
Boykin family 1
Boykin, James 1
Bradford, Joseph H. 1
Bragg, Walter Lawrence 1
Brandon, Gerard Chittocque 1
Brandon, Thomas 1
Brewster and Conley 1
Bridges, Eleanor 1
Bridges, George 1
Brierfield Iron Works 1
Broadnax, Cleavland, and McKerrill 1
Brookes, Iveson L. 1
Brookside-Pratt Mining Company 1
Brotherhood of Railroad Trainmen 1
Brown, Crawford L. 1
Brown, Donald 1
Brown, Joseph E. (Joseph Emerson) 1
Brown, William 1
Brumby, R. T. (Richard Trapier) 1
Bryce Hospital (Tuscaloosa, Ala.) 1
Bugbee, Francis 1
Bush & Lobdell (Wilmington, Del.) 1
Business and Professional Women's Club (Tuscaloosa, Ala.) (1919) 1
Cain, R. 1
+ ∧ less