Skip to main content Skip to search results

Showing Collections: 51 - 73 of 73

Melton's Bluff Receipts

 Collection
Identifier: MSS-4150
Overview Six receipts concerning Andrew Jackson's farm, Melton's Bluff, on the Tennessee River in Alabama.
Dates: 1817-1818

John Newland and George Wilcox receipt

 Collection
Identifier: MSS-1703
Abstract This collection consists of a single receipt dated March 6, 1811 and signed by Newland and Wilcox, acknowledging payment of $3 by Hugh Lemasster for taxes owed for 1809 on a farm of 100 acres of second-rate land, 2 tiths, 3 slaves, and 7 horses.
Dates: 1811 March 6

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

Photographs of African American Tobacco Farmers

 Collection
Identifier: 2021-005
Overview Eighteen photographs depicting African American tobacco farmers near Petersburg, Virginia.
Dates: 1920 - 1960

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

Spring Valley Foods, Inc. Stock Sales Book

 Collection
Identifier: MSS-1329
Overview Large volume with information about the sale of 300,000 shares of common stock of Spring Valley Foods, Inc. at $1 par value. Includes correspondence with the Securities and Exchange Commission, a prospectus, memorandums, power of attorney information, letters from key parties involved, and certificates in a clearly labeled 72 section volume with table of contents.
Dates: 1969 - 1970

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

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

Thomas Hubbard Hobbs diaries

 Collection
Identifier: MSS-0683
Abstract The collection contains diaries of an Alabama lawyer, planter, and legislator from Athens, Limestone County, Alabama. Included is a three-month diary from 1862, when Hobbs was Captain of Co. F., Ninth Alabama Infantry Regiment during the Civil War. The diaries also cover his time as a legislator representing Limestone County, Alabama; his support for the railroads; and his work on the family plantation.
Dates: 1840-1862

Thomas K. Jones Papers

 Collection
Identifier: MSS-0786
Abstract This collection contains a miscellany of correspondence, financial papers, cotton sales records, Confederate bonds, and other items.
Dates: 1852 - 1909

W. G. Croft letter

 Collection
Identifier: MSS-0377
Overview Letter from W. G. Croft, dated 18 November (circa 1835) from Canebreak, Union Town, Alabama, to his brother, Randall Croft, at Beaufort, South Carolina, discussing cotton crop yields in the area.
Dates: circa 1835

W. H. Allard Letters

 Collection
Identifier: MSS-3042
Overview Letter from W.H. Allard to his brother concerning the sale and value of marble.and letter to S. H. Allard regarding plows, horses, and land.
Dates: 1857 - 1859

Wade Hall Photographs, Small Collection

 Collection
Identifier: 2009-020
Scope and Contents This collection consists of four black and white photographs depicting unidentifed women from Steward, Nevada engaged in daily life activities on a farm.
Dates: 1910 - 1919

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.018
Identifier: 2009-080
Abstract This collection consists of ninety-seven photographs depicting flooded streets, and people engaged in various activities.
Dates: 1910 - 1939

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.026
Identifier: 2009-111
Overview This collection consists of twenty photographs depicting vegetables and flowers in Texas.
Dates: 1950

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.026
Identifier: 2009-113
Overview This collection consists of fifty-nine photographs depicting scenes in West Virginia.
Dates: 1920 - 1929

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.031
Identifier: 2009-147
Overview This collection consists of seven photographs depicting harvesting in Texas.
Dates: 1930

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.032
Identifier: 2009-150
Abstract This collection consists of 213 photographs depicting scenes from various places, such as cities, farms, tourist attractions, and rivers in Ireland, Scotland, France, and New York.
Dates: 1900

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.033
Identifier: 2009-151
Overview This collection consists of thirteen photographs depicting scenes of harvesting hay, rifle shooting, and landscapes.
Dates: 1940

Whitfield Family Papers

 Collection
Identifier: MSS-1628
Overview Papers of this Marengo County, Alabama, plantation family including correspondence, financial papers and business receipts, land sale documents, and Nathan Bryan Whitfield's presidential pardon.
Dates: 1820-1920

William Cooper Diaries and Photograph

 Collection
Identifier: MSS-0357
Abstract The collection consists of six diaries for 1864, 1867, 1876, 1882, 1884, and 1887, and a photograph of Cooper, an attorney from Tuscumbia, Alabama. The diaries contain daily entries made by Cooper and, in his absence from home, his wife, and give a great deal of information about the community, his activities, and his family.
Dates: 1864-1887

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

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: 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