Skip to main content Skip to search results

Showing Collections: 51 - 73 of 73

Edgar G. Dawson papers

 Collection
Identifier: MSS-0410
Abstract A letter testamentary to Edgar G. Dawson, naming him executor of the estate of William Eliza Terrell, June 3, 1867, one to “My darling,” June 4, 1885 written while on a trip to Italy, and the plantation book for “Ravenswood,” January 1869-January 1, 1873.
Dates: 1867-1885

Elbert Deains deed

 Collection
Identifier: MSS-0416
Abstract A document dated 26 July 1849, recording the gift of one acre of land to the town of Pine Grove in Pike County, Alabama.
Dates: 1849 July 26

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

Dexter and Abbot letter

 Collection
Identifier: MSS-0434
Abstract A letter dated 6 May 1848 to Mssrs. Mason and Lawrence, Boston, regarding cotton sales.
Dates: 1848 May 6

John K. and William M. Elliott daybooks

 Collection
Identifier: MSS-0482
Overview Photocopies of the daybooks of John K. Elliott and his son, William M. Elliott, of the Payneville, Sumter County, Alabama area, spanning the years from 1870 through 1911.
Dates: 1870-1911

T. J. Farmer family papers

 Collection
Identifier: MSS-0504
Overview Miscellaneous correspondence, mostly among members of this Tuscaloosa County, Alabama, farm family, and an 1876 grade report from Alabama Central Female College.
Dates: 1853-1898

Ann and Robert Selvidge Foster papers

 Collection
Identifier: MSS-0531
Overview Primarily receipts and statements but the collection also includes Robert S. Foster’s will and a deed for 1,274 acres of land from the heirs of Robert S. Foster to Edmond L. Prince in 1859 for the sum of $19,110.00. Most of the statements are for the freight, wharfage, drayage, weighing and storage of cotton shipped by steamboats, and are listed for either Mrs. Ann Foster or the Estate of Robert S. Foster. Other receipts are for the purchase of clothing, books and magazine subscriptions.
Dates: 1833-1859

Henry B. Foster deed

 Collection
Identifier: MSS-0534
Overview Warranty deed for property in Alabama given by Mr. and Mrs. Henry B. Foster to Mrs. Sallie H. Hester
Dates: 1901 February 28

Bird Griffin papers

 Collection
Identifier: MSS-0596
Overview Personal papers, mostly involving the activities of this Perry County farmer and justice of the peace.
Dates: 1805-1885

Green and Hopper deed

 Collection
Identifier: MSS-0588
Overview A conveyance of land in Montgomery, Alabama, dated 30 August 1832, by Moses Green and Joseph D. Hopper to George Whitman.
Dates: 1832 August 30

John G. Hardin crop lien

 Collection
Identifier: MSS-0628
Overview Copy of a crop lien for $50 against the crop John G. Hardin will harvest on a plantation in Elmore County, Alabama, owned by B.S. Walkley.
Dates: 1875 July 19

King family papers

 Collection
Identifier: MSS-0817
Overview Includes the papers of the King family of Perry County, Alabama, who owned plantations and other businesses.
Dates: 1803-1894

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

Patrons of Husbandry, Perryville, Alabama, bylaws

 Collection
Identifier: MSS-1110
Abstract The bylaws of this Perryville, Alabama, Grange organization. The collection also includes several chapters of a manuscript, written in the back of the book.
Dates: 1876

Charles Tait papers

 Collection
Identifier: MSS-1378
Overview Letter from Tait to his son about the acquisition of land within what would become Alabama
Dates: 1819 January 15

Charles Lyon Wood manuscript

 Collection
Identifier: MSS-1568
Overview Manuscript of Wood's "Historic Lowndes: an outline," a history of Lowndes County, Mississippi, which surveys early explorers, settlers, soldiers, politicians and prominent men of this eastern Mississippi county.
Dates: 1925

Hugh Davis Papers

 Collection
Identifier: MSS-1611
Abstract Extensive correspondence, business records, and receipts of this Marion, Alabama, plantation owner and attorney, and his family.
Dates: 1820 - 1898

Dillard Family Ledgers

 Collection — Box: 4313.001
Identifier: MSS-4313
Scope and Contents Two account ledger books belonging to the Dillard family of Lovingston, Virginia, containing business and farming records, laborers and slaves’ specific activities, labor contracts, worker wages, and personal opinions from the Dillards on their workers and slaves between 1859-1888.The entries pertaining to labor contracts describe the terms of involuntary servitude placed upon African American workers in exchange for food, meals, and housing. Included in these entries are instances...
Dates: 1859 - 1888

T. J. Scott and Sons letters

 Collection
Identifier: W-0130
Overview Two letters written by farmers in Hayneville, Alabama, to Montgomery merchants T. J. Scott and Sons. The 1904 letters describe the sale of mules and ask for refunds from the company, which provided defective livestock.
Dates: 1904

George O. Baker and Joseph M. Baker papers

 Collection
Identifier: W-0066
Overview Correspondence, ledgers, and other papers of Selma, Alabama, businessmen, George O. Baker, his son, Joseph M. Baker, and their various companies and businesses.
Dates: 1886 - 1898

Joshua Hill Foster Papers

 Collection
Identifier: MSS-0535
Overview Papers of a University of Alabama graduate, Baptist minister, planter, teacher (University of Alabama, 1873-1892) and president of Alabama Central Female College, 1869-1873.
Dates: 1839 - 1904

Marjorie L. Smith Cotton Slides

 Collection
Identifier: 2007-004
Overview This collection contains seventy-one color slides depicting various stages of cotton production, taken by Marjorie L. Smith in and around Hayneville, Lowndes County, Alabama. Slides also show images of an African American church in Hayneville.
Dates: 1960 - 1965

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

Filtered By

  • Subject: Agriculture X

Filter Results

Additional filters:

Names
Hall, Wade 9
Alabama Central Female College (Tuscaloosa, Ala) 2
Williams, A. S., III 2
Alabama. Constitutional Convention (1865) 1
Allan, M. E. 1
∨ more
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America 1
Baker, George O. 1
Baker, Joseph M. 1
Barret, Benjamin T. 1
Bonney & Bush (Wilmington, Del.) 1
Boswell, Amelia 1
Boykin family 1
Boykin, James 1
Bradshaw, J. M. 1
Brookes, Iveson L. 1
Bryan, James Reynolds 1
Bryce Hospital (Tuscaloosa, Ala.) 1
Bryce, Peter 1
Bush & Lobdell (Wilmington, Del.) 1
Cannon, Archie 1
Cannon, John 1
Clark, I. M. 1
Clayton, Nelson 1
Clements, Thomas H. 1
Coblentz, Ben I. 1
Cocke family 1
Cocke, John 1
Confederate States of America. Nitre and Mining Bureau 1
Cooper, WIlliam 1
Courtney, Peter 1
Croft, W. G. 1
Damer, Eyre 1
Davis, Hugh 1
Davis, Jefferson 1
Dawson, Edgar G. 1
Deains, Elbert 1
Dent, John Horry 1
Dexter and Abbot 1
Dunn, Floyd 1
Elliott, John K. 1
Elliott, William M. 1
Farmer, T. J. 1
Foster, Ann 1
Foster, Henry B. 1
Foster, John Collier 1
Foster, Joshua Hill 1
Foster, Robert Selvidge 1
Green, Moses 1
Griffin, Bird 1
Griffin, Jessie 1
Hardin, John G. 1
Hargrove, Andrew Coleman 1
Harris, Agnes Ellen 1
Hobbs, Thomas Hubbard 1
Hopper, Joseph D. 1
Jackson, Andrew 1
Jemison, Cherokee Mims 1
Jemison, Robert, Jr. 1
Key, Francis Scott 1
King, Edwin Woody 1
King, Elisha F. 1
King, Margaret Moore 1
King, Rhoda Bateman Langdon 1
Kyle, Robert Benjamin 1
Lemasster, Hugh 1
Lipscomb, Gaston Joel, III 1
Massey, Richard 1
Maxwell, James R. 1
McGriff, Henry Leroy 1
McGriff, Oscar James , Jr. 1
Newland, John 1
Partlow, William Dempsey 1
Rogers, Samuel 1
Smith, Winston 1
Spring Valley Foods, Inc. 1
State of Georgia 1
Stephenson, Lisa Yuro 1
T. J. Scott and Sons 1
Tait, Charles 1
Tuscaloosa Bridge Company 1
Tuscaloosa Plank Road Company 1
Tuskaloosa Baptist Church (Tuscaloosa, Ala.) 1
Underwood, Green 1
United Fruit Company 1
University Companies 1
University of Alabama 1
Van de Graaff, Adrian Sebastian 1
Walkley, B. S. 1
Whitfield, Betsey Winnifred Whitfield 1
Whitfield, Bettie Whitfield 1
Whitfield, Bryan Watkins 1
Whitfield, Charles Boaz 1
Whitfield, Edith James 1
Whitfield, Elizabeth Watkins 1
Whitfield, Gaines Gaius 1
Whitfield, James Bryan 1
Whitfield, Mary Alice Foscue 1
Whitfield, Mary Ann Whitfield 1
Whitfield, Mary Elizabeth Whitfield 1
Whitfield, Nathan B. (Nathan Bryan) 1
∧ less