Skip to main content Skip to search results

Showing Collections: 51 - 100 of 106

J. G. Lewis Account Book

 Collection
Identifier: MSS-0856
Abstract Ledger containing accounts relating to the settlement of Lewis' estate, including accounts of customers at his Forkland, Alabama store. Previously misidentified as Thornhill Commissary ledger.
Dates: 1891 - 1898

Jefferson Brown Ore Company

 Collection
Identifier: MSS-0750
Overview This collection contains a ledger of the Jefferson Brown Ore Company.
Dates: unknown

John Cocke Papers

 Collection
Identifier: MSS-0328
Overview Business correspondence, accounts, legal documents, and other materials (including the selling and purchasing of slaves) of this 19th century Marengo County, Alabama, plantation owner.
Dates: 1810-1899

John Horry Dent papers

 Collection
Identifier: MSS-0430
Overview There are four typescript documents in the folder also: (1) Commodore John Herbert Dent, U.S. Navy, 1782–1823; (2) Charles I. Graves in Egypt (1875–1878); (3) Cape Guardafui by Lt. Col. Graves (the proceedings of the meeting of October 1880); and (4) Report of Lt. Col. Graves, 4th July 1878.The Plantation Book (or Farm Journal v.1) was written by John Horry Dent from January 1840 through December 1842 to record actual expenditures and incomes from his estate and to provide...
Dates: 1840-1891

Jonathan Plimpton Green Diaries and Account Books

 Collection
Identifier: MSS-4283
Overview A loose set of travel diaries and account books kept by Dr. Jonathan Plimpton Green describing his journey to and from Valparaiso, Chile, and documenting the medical work he did while living there in the mid-nineteenth century.
Dates: 1847 - 1861

Samuel Jordan papers

 Collection
Identifier: MSS-2312
Overview One account book for school and store.
Dates: 1910 - 1923

Joseph H. Bradford Accounts

 Collection
Identifier: MSS-0199
Abstract Business accounts of Coosa County cotton factory owner. Many of the customers were from Talladega, Alabama.
Dates: 1836-1841

Kennedy Store ledger

 Collection
Identifier: MSS-0802
Overview Store ledger of a Florence, Alabama firm.
Dates: Unknown

L. M. Falk and Company records

 Collection
Identifier: MSS-0833
Overview A ledger and cash book.
Dates: unknown

S. D. Logan papers

 Collection
Identifier: MSS-0873
Overview A handmade book celebrating the 25th wedding anniversary of S. D. Logan and his wife Ivey and a Centreville, Alabama, newspaper from 1936
Dates: 1898-1936

James R. Maxwell plantation records

 Collection
Identifier: MSS-0931
Overview Account book that documents business on the plantation, including several letters that were laid in between the pages that concerned renters on the property
Dates: 1923-1925

McAdory and Huey family papers

 Collection
Identifier: W-0069
Overview Correspondence, manuscripts, and ledgers written by members of the McAdory and Huey families of Bessemer, Marion, and Talladega, Alabama
Dates: 1863 - 1929

Emmett N. McCall papers

 Collection
Identifier: MSS-0943
Abstract Financial records and ledgers of McCall's Dixonville Racket Store, a general store in the Brewton, Escambia County, Alabama, area. Also includes correspondence, Mormon church records, mortgage deeds, and cotton acreage allotments.
Dates: 1874-1944

T. C. McCorvey papers

 Collection
Identifier: mss-3787
Overview Diplomas, lecture-related materials, scrapbooks, photograph albums, a University Register, and account books
Dates: unknown

Montgomery, Alabama, hospital records ledger

 Collection
Identifier: W-0031
Overview Ledger documenting expenses, admittances, and discharges at a Montgomery, Alabama, hospital from 1 April to 4 November 1861.
Dates: 1861

Morgan and Jolly cash books

 Collection
Identifier: MSS-1019
Overview Contains the cash books of the law firm Morgan and Jolly.
Dates: 1860s

Neenah, Wilcox County, Alabama Store Ledger

 Collection
Identifier: MSS-1605
Abstract One ledger from an early 20th century general store in Neenah, Wilcox County, Alabama.
Dates: 1903 - 1906

New York Commission Merchant's Journal

 Collection
Identifier: MSS-4040
Scope and Contents The collection contains a section of a New York commission agent's journal covering January 1 to June 30, 1829. The last pages of the journal contain sample accounting entries and algebra problems.
Dates: 1829-01 - 1829-06

Northport Furniture Company Accounts

 Collection
Identifier: MSS-1058
Overview A record of accounts with individuals and suppliers, often with notes of purchases, 1911-14.
Dates: 1911 - 1914

Order of the Eastern Star, Equity Lodge Number 29, Records

 Collection
Identifier: MSS-1810
Abstract A ledger containing lists of dues collected, minutes of meetings held, and other information related to the Order of the Eastern Star Equity Lodge Number 29, of Elba, Coffee County, Alabama
Dates: 1920 - 1951

Phi Delta Kappa records

 Collection
Identifier: MSS-1138
Overview Contains the slides, accounts, members, newsletters, the stamp crest, the history, two volumes on the, "Phi Delta Kappa Journal For the Promotion of Leadership in Education", Volumes 1 & 2, 1972-74, and certificate honoring and naming the 50th anniversary designated on April 25, 1980, as well as the programs presented for the anniversary.
Dates: 1970's - 1980's

Phil E. Hill General Store Records

 Collection
Identifier: MSS-0671
Abstract An account ledger for a general store in Fairfield, Alabama, possibly owned by Phil E. Hill
Dates: 1873 - 1874

Pickens County, Alabama, Records

 Collection
Identifier: MSS-0996
Abstract Unidentified store accounts 1908-13; documents pertaining to county taxes and funding 1935-36, a hotel register, and labor records from Pickens County, Alabama.
Dates: 1908 - 1946

Presbyterian Church, Uniontown, Perry County, Alabama records

 Collection
Identifier: MSS-1167
Overview Copies of cash books, scrapbooks, and church minutes from three different time ranges; 1848 to 1882, 1904 to 1928, and 1954 to 1973.
Dates: 1848-1973

Robert Jemison, Jr. Papers

 Collection
Identifier: MSS-0753
Abstract The Robert Jemison, Jr. Papers span the period from 1797 to 1960 and include both the personal and business papers of Robert Jemison Jr., along with papers of Robert Jemison (grandfather), William Jemison (father), Priscilla Jemison (wife), Cherokee Jemison Hargrove (daughter), and Andrew Coleman Hargrove (son-in-law), and Robert Jemison Jr. (IV) of Birmingham (1878-1973). Included are the records of his grist and lumber mills, plantations, stage line, the Tuskaloosa Plank Road, toll bridges,...
Dates: 1797 - 1973

Paula E. Robertson papers

 Collection
Identifier: MSS-3601
Overview Early history of Northport, Ala. (1931, photocopy); Brief history of Gorgas House with 1962 Inventory; - T.A. Dearson Inventory
Dates: after 1900

Rosenstihl Jewelry store records

 Collection
Identifier: W-0053
Overview Ledger recording sales between 1888 and 1904 at the Rosenstihl Jewelry Store in Union Springs, Alabama.
Dates: 1888-1904

V. C. Scott records

 Collection
Identifier: MSS-1235
Abstract Documents concerning Scott and his ship, the "Anna Maria D'Abundo"
Dates: 1913 - 1915

Selma and Meridian Railroad ledger and journal

 Collection
Identifier: MSS-1778
Abstract Two corporate account books for the Selma and Meridian Railroad, 1885: the ledger, which details payments and receipts by date, and the journal, which records them by firm or individual.
Dates: 1880-1885

Septimus D. Cabaniss papers

 Collection
Identifier: MSS-0252
Abstract Legal and personal papers of the Huntsville, Madison County, Alabama, attorney, S.D. Cabaniss, who served as executor for the estate of Samuel Townsend. Also includes materials of other Huntsville attorneys and of the S.D. Cabaniss family.
Dates: 1820-1937

Shackelford Merchants ledger

 Collection
Identifier: MSS-1257
Overview An accounts ledger from a Lawrence County, Alabama, business
Dates: 1856-1858

Joseph Silva papers

 Collection
Identifier: MSS-1273
Abstract A business ledger maintained by Joseph Silva from Montgomery, Alabama, between 1880-1889.
Dates: 1880 - 1889

Daniel C. Smyly papers

 Collection
Identifier: MSS-1300
Abstract Correspondence, financial papers, and other material pertaining this Dallas County, Alabama, plantation owner and physician, and his family.
Dates: 1843-1871

State of Louisiana troop expenses ledger

 Collection
Identifier: W-0067
Overview Expenses ledger for Louisiana state troops from 1862 to 1863.
Dates: 1862 - 1863

Talladega Primary Union records

 Collection
Identifier: MSS-1381
Abstract Ledger containing records of minutes, rolls, and dues from 1901- 1907.
Dates: 1901-1907

Tennessee Coal, Iron and Railroad Company records

 Collection
Identifier: W-0104
Overview 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

Three Miscellaneous Ledgers

 Collection
Identifier: MSS-4042
Overview Three early twentieth century ledgers for Tuscaloosa and Pickens county businesses.
Dates: 1908 - 1945

Louis W. Turpin plantation store ledgers

 Collection
Identifier: MSS-1431
Overview Two sales ledgers for a plantation store belonging to Louis W. Turpin of New Berne, Alabama. Contains daily listings by person, listing what they purchased and how much each item cost. One book is from April 21-July 17 1879, and the other is January 1 - March 9, 1880.
Dates: 1879-1880

Tuscaloosa County, Alabama records

 Collection
Identifier: MSS-1434
Overview Two petitions, one for "White", the other "Colored", about prohibiting the sale of liquor within a half mile of St. Johns Mission Church and St. Paul Church. Also included are the record book of County Court for 1925 and the Tuscaloosa Circuit Court ledgers from 1837-1849, 1842-1850, and 1842-1867.
Dates: 1825-1867

Tuscaloosa Philharmonic Society records

 Collection
Identifier: MSS-2325
Overview Programs and poems for their recitals as well as a membership register
Dates: 1912-1917

Tuscaloosa Physician's Account Books

 Collection
Identifier: MSS-4074
Overview Account books ofrom a Tuscaloosa, Alabama, physician
Dates: 1850-1861

Tuscaloosa Retired Teachers Association records

 Collection
Identifier: MSS-1441
Overview Contains the yearbooks, from 1966-1992, newsletters and the organizations highlights from 1978-1992.
Dates: 1966-1992

Unidentified Account Book

 Collection
Identifier: MSS-2308
Overview An account book from the 1930s in Eufaula, Alabama
Dates: 1936 - 1938

Unidentified store inventory ledger

 Collection
Identifier: MSS-2313
Overview Ledger listing the inventory of an unidentified store in 1951
Dates: 1951 January 1

Unidentified Store Ledger

 Collection
Identifier: MSS-2304
Overview Probably a company store ledger from the 1930s and 1940s
Dates: 1936 - 1948

Uniontown Methodist Church Women's Missionary Society records

 Collection
Identifier: MSS-1465
Abstract This collection consists of a ledger containing meeting minutes, membership rolls, dues, and etc., for the early 1880s. It also contains a copy of an inspirational talk on missions and a photocopy of a history of the Women's Missionary Society.
Dates: 1880-1940; Majority of material found within 1880 - 1885

United States Customs House papers

 Collection
Identifier: MSS-1476
Abstract Nautical documents including letters, naval, enrollments, ledgers, contracts, manifests.
Dates: 1839 - 1882

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. D. LeCray Account Book

 Collection
Identifier: MSS-0850
Scope and Contents Day/account book of a business in Goodwater, Coosa County, Alabama.
Dates: 1882 - 1925

Walker family papers

 Collection
Identifier: MSS-3548
Overview Journal and account book of the Walker family
Dates: 1794-1812

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Names
Williams, A. S., III 15
Cather & Brown Books 13
Hargrove, Andrew Coleman 2
Jemison, Robert, Jr. 2
M. Benjamin Katz, Fine Books & Manuscripts 2
∨ more
Summersell, Charles Grayson 2
Van de Graaff, Adrian Sebastian 2
Alabama Industrial and Scientific Society 1
Alabama. Constitutional Convention (1865) 1
Albany (Ala.) 1
Albany-Decatur (Ala.) Concert Band 1
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 1
Allen, W. B. 1
American Medical Association 1
Baker, George O. 1
Baker, Joseph M. 1
Belser, James E. 1
Bessemer Coal, Iron, and Land Company 1
Bessemer Rolling Mills 1
Beta Gamma Sigma 1
Birmingham Coal and Coke Company 1
Birmingham Examiner (Birmingham, Ala.) 1
Birmingham, Powderly, and Bessemer Railroad Company 1
Bradford, Joseph H. 1
Branscomb, Lewis Capers 1
Branscomb, Richard Edwin 1
Brett, Charity Sophia Rutland 1
Brewster and Conley 1
Brickell, Robert C. (Robert Coman) 1
Broadnax, Cleavland, and McKerrill 1
Brookes, Iveson L. 1
Cabaniss, Septimus Douglass 1
Cain, R. 1
Caldcleugh, Andrew 1
Capote, Truman 1
Carl, Joseph 1
Cocke family 1
Cocke, John 1
Coleman and Coleman Company 1
Coleman and Duke 1
Coleman, A. M. 1
Coleman, A. W. 1
Coleman, Hearst and Company 1
Constantine, Francis Louis 1
Cook, Edward Augustus 1
Creole Social Club (Mobile, Ala.) 1
Dallas County (Ala.). Treasurer 1
Daughters of the American Revolution 1
Daughters of the American Revolution. Chief Tuskaloosa Chapter (Tuscaloosa, Ala.) 1
Davis, Jefferson 1
Dean, R. Aaron 1
Decatur (Ala.) 1
Dennis, J. W. 1
Dent, John Horry 1
Duncan, J. M. 1
Elliott, Joseph J. 1
Eufaula (Ala.) 1
Ezell Store 1
Gholson, William Y. (William Yates) 1
Gorgas, William Crawford 1
Gunn, Alex 1
Hall, Wade 1
Hanson, A. B. 1
Hearst, Joseph Z. 1
Hill, Phil E. 1
Holt, James 1
Hopkins, Arthur 1
Huey, Benjamin Maclin 1
Jefferson Brown Ore Company 1
Jemison, Cherokee Mims 1
Jones, George Washington, 1822-1867 1
Joseph Zeb Hearst and Company 1
Key, Francis Scott 1
Kyle, Robert Benjamin 1
L. M. Falk and Company 1
Lewis, Sarah King Huey 1
Lipscomb, Elizabeth 1
Malone, Goodloe W. 1
Masendorff, Ferdinand 1
Maxwell, James R. 1
McAdory, Chambers 1
McAdory, Isaac Wellington 1
McAdory, Mortimer Jordan 1
McCall, Doy L. 1
McCall, Emmet N. 1
McCormack, G. B. 1
McCorvey, Thomas Chalmers 1
Montgomery, J. A. 1
Morgan and Jolly 1
Northport Furniture Company 1
Parsons, Silas 1
Presbyterian Church (Gainesville, Ala.) 1
Presbyterian Church (Uniontown, Ala.) 1
Robertson, Paula E. 1
Rockefeller Foundation 1
Rosenstihl's Jewelry Store 1
Rosenstihl, Henry Joseph 1
Rosenstihl, William 1
Rudisill, Marie 1
Scott, V. C. 1
∧ less