Skip to main content Skip to search results

Showing Collections: 101 - 150 of 235

Bonney and Bush and Bush and Lobdell collection

 Collection
Identifier: MSS-0186
Abstract Letters to the machinery manufactures Booney and Bush, and Bush and Lobdell, both of Wilmington, Delaware, concerning machinery, cotton gins, and business conditions in Alabama, 1836-1843.
Dates: 1836-1843

James Boykin papers

 Collection
Identifier: MSS-0196
Abstract Papers of an important Dallas County, Alabama, planter family, including correspondence, household and plantation records, materials regarding James Boykin’s cavalry unit during the Civil War, and papers of Boykin's descendants down to the mid-twentieth century.
Dates: 1833-1967; Majority of material found within 1848 - 1870

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

Walter Lawrence Bragg letters

 Collection
Identifier: MSS-0200
Overview Copies of incoming letters dated 1881-1882, from the Alabama state archives.
Dates: 1881-1882

Benton County, Alabama, land contract

 Collection
Identifier: MSS-0141
Abstract Land contract dated 29 July 1834, at White Plains, Benton (later Calhoun) County, Alabama.
Dates: 1834 July 29

Beta Gamma Sigma records

 Collection
Identifier: MSS-0146
Abstract This collection contains an account book, receipts, and clippings pertaining to this national scholastic fraternity for commerce and business.
Dates: 1929-1944

Beta Phi Mu, Beta Kappa Chapter records

 Collection
Identifier: MSS-0147
Abstract Correspondence, bank records, scrapbooks, meeting agendas, and minutes, of the University of Alabama chapter of the National Library and Information Studies honorary.
Dates: 1975-1990

Hugo F. Biedermann papers

 Collection — Box: 5041
Identifier: MSS-0155
Abstract The collection includes copies of patents granted Biedermann, as well as contracts and some scattered miscellaneous papers. The bulk of the collection consists of photographs of projects worked on by the firm of Skinner and Biedermann, including the Anniston Army Depot and many buildings on the University of Alabama campus, including the Engineering building, Lloyd Hall, Denny Chimes, Denny Stadium, Doster Hall, Graves Hall, and others.
Dates: circa 1940s

Birmingham Coal and Coke Company shipping records

 Collection
Identifier: MSS-0160
Abstract Ledger of shipping records including destinations, prices and kinds of coal, dates, etc.
Dates: 1920-1923

Birmingham Dental College minutes

 Collection
Identifier: MSS-0161
Abstract A collection of board minutes, including some organizational information.
Dates: 1893-1899

Birmingham Examiner financial records

 Collection
Identifier: MSS-0162
Abstract Financial records ledger and checkbook from this Birmingham, Alabama, newspaper
Dates: 1963-1964

Birmingham Printing Pressman's Union minutes

 Collection
Identifier: MSS-0163
Overview One ledger that records the association's meetings from 1913-1916.
Dates: 1913-1916

Birmingham Real Estate Board banquet program

 Collection
Identifier: MSS-0164
Abstract Part of the program and text of the 1940 annual banquet of the Birmingham Real Estate Board, held on 16 January 1941.
Dates: 1941 January 16

John Blackwell deed

 Collection
Identifier: MSS-0168
Abstract A deed recording a transfer of land in Montgomery County, Alabama, dated 25 September 1828, from John Blackwell to Thomas Mastin.
Dates: 1828 September 25

Broadnax, Cleavland, and McKerrill account ledger

 Collection
Identifier: MSS-0213
Overview Ledger recording purchases by customers at this general store in Eutaw, Green County, Alabama.
Dates: 1866

Iveson L. Brookes papers

 Collection
Identifier: MSS-0214
Abstract A large collection of letters to and from this Baptist clergyman, planter and southern sectionalist, including defenses of the South, Brookes's business transactions, and family matters.
Dates: 1811-1911; Majority of material found within 1825 - 1865

Brookside-Pratt Mining Company records

 Collection
Identifier: MSS-0215
Overview This collection contains the pay records for W.M. Meadows for the year of 1919 at the Brookside-Pratt Mining Company.
Dates: 1919

Brotherhood of Railroad Trainmen letter

 Collection
Identifier: MSS-0216
Overview Letter dated 15 March 1921 from Brotherhood of Trainmen Vice President, Val Fitzpatrick, to union members concerning a strike against the Atlanta, Birmingham, and Atlantic Railway Company.
Dates: 1921 March 16

W. L. Bruce and Sons records

 Collection
Identifier: MSS-0223
Overview Ledgers and daybooks of this Catherine, Wilcox County, Alabama, country store, reflecting the economic and social conditions of this rural community from 1911 to 1936
Dates: 1911-1936

Bureau of Refugees, Freedmen, and Abandoned Lands labor contract

 Collection
Identifier: MSS-0230
Overview Labor contract dated 16 June 1865 with estate of Greene Underwood of Dallas Co., Alabama, binding former slaves to plantation in return for food, clothing and medical care
Dates: 1865 June 16

Business and Professional Women's Club records

 Collection
Identifier: MSS-0241
Abstract Scrapbooks and papers of this Tuscaloosa, Alabama, chapter of the Business and Professional Women's Club. Papers include treasurer's reports, public relations reports, and other club information. Scrapbooks contain newspaper clippings, articles, photographs, programs, club yearbooks, and invitations.
Dates: 1935-1967

J. F. J. Caldwell letter

 Collection
Identifier: MSS-0257
Overview Letter written by Caldwell, dated 5 September 1861, to James Simms of Charleston, South Carolina, inquiring about a note and asking for assistance in getting a secretaryship with the Confederate Commissioners being sent to Europe.
Dates: 1861 September 5

John Cannon indenture

 Collection
Identifier: MSS-0269
Overview An agreement dated 10 January 1899 and executed in Elmore County, Alabama, between J. W. Adams and John Cannon, indenturing Archie Cannon, a minor, to five months agricultural labor.
Dates: 1899 January 10

Theron Cannon records

 Collection
Identifier: MSS-0270
Abstract The records of a general store in Berry, Fayette County, Alabama, including correspondence, mortgages, invoices, orders, etc.
Dates: 1914-1952

Peter Archibald Carmichael papers

 Collection
Identifier: MSS-0280
Abstract A collection of this Alabama native and Louisiana State University professor's lecture notes, publications, and professional files on subjects including logic, religion, language, labor arbitration, and civil rights/segregation.
Dates: 1931-1974

Aubrey Toulmin Carney contract

 Collection
Identifier: MSS-0281
Overview A contract dated 20 April 1950, with Charles Scribners Sons for her book, No Odds - No Victory.
Dates: 1950 April 20

William Cash papers

 Collection
Identifier: MSS-0285
Scope and Contents The contents of both boxes are IBM Quality Control Cards.
Dates: unknown

Catalog collection

 Collection
Identifier: MSS-0286
Overview Six catalogs of the late nineteenth and early twentieth centuries. Three are clothing catalogs, one is a plant catalog, one is an automobile supply catalog, and one is a biography/silverware catalog.
Dates: 1883–1910s

Mary M. Foster fire insurance policy

 Collection
Identifier: MSS-0291
Overview A fire insurance policy dated 22 December 1881, taken out by Mary M. Foster of Clayton, Alabama, on her "frame dwelling house part one & half story & part one story, & dining room & kitchen attached, occupied by her. . . . "
Dates: 1881 December 22

Central Plank Road Company, Tallassee Branch records

 Collection
Identifier: MSS-0292
Overview Charter and organizational information of the Tallassee Branch of the Central Plank Road Company
Dates: 1850-1853

George Rooks Clayton deeds

 Collection
Identifier: MSS-0312
Overview Conveyances of land in Montgomery, Alabama, to George Whitman, May 20, 1831, and Charles Crommelin, March 26, 1835.
Dates: 1831, 1835

Clements family papers

 Collection
Identifier: MSS-0316
Abstract Papers of a Tuscaloosa family whose members included Hardy Clements, Rufus Hargrove Clements, Martha Lavinia Clements, Frank Bugbee Clements, Luther Morgan Clements, and others. The bulk of the papers relate to Frank Bugbee Clements.
Dates: 1846-1948

Andrew Caldcleugh account book

 Collection
Identifier: MSS-0331
Abstract A book containing miscellaneous accounts and receipts, 1778- c. 1811. The identifying label states that this is the account book for a sawmill. Many of the entries relate to lumber sales, but others do not, throwing doubt upon the attribution. The cover is inscribed "A Caldcleugh Mill April 28th 1803."
Dates: 1778 - circa 1811

Whitefoord R. Cole papers

 Collection
Identifier: MSS-0332
Abstract This collection contains correspondence, clippings, and photographs relating to a president of the Louisville and Nashville Railroad.
Dates: 1895-1979

Coleman and Company records

 Collection
Identifier: MSS-0333
Overview Journals, day books, and cash books for Coleman and Company.
Dates: 1851-1869

Coleman and Duke dry goods receipt book

 Collection
Identifier: MSS-0334
Abstract A ledger from a dry goods store in Cahaba, Dallas County, Alabama, containing receipts from various firms and individuals for monies received for accounts, shipping by steamer, etc.
Dates: 1853-1869

John J. Coleman papers

 Collection
Identifier: MSS-0338
Abstract A collection of tax receipts, bills for drygoods items, indenture contracts, and miscellaneous papers.
Dates: 1825-1849

William Strong Comstock papers

 Collection
Identifier: MSS-0348
Overview Business correspondence, account sheets, contracts, miscellaneous receipts, etc., of a Montgomery, Alabama, merchant, 1843-1867.
Dates: 1842-1867

Prices of Domestic Produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865

 Collection
Identifier: MSS-0352
Overview Prices of domestic produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865
Dates: 1861-1865

Cooper and Binford records

 Collection
Identifier: MSS-0355
Overview Two account books from 1848 and 1849.
Dates: 1848-1849

Peter Courtney indenture

 Collection
Identifier: MSS-0363
Overview Handwritten indenture document, dated 1 January 1704, by which Peter Courtney of Middlesex County, England, leased a property, "Eagle Hollow" or "Parks Suggs," to Samuel Rogers of Cornwall County, England.
Dates: 1704 January 1

L. H. Crumpler records

 Collection
Identifier: MSS-0380
Overview A collection of records of Crumpler's general store in Sylacauga, Alabama, and of his activities as justice of the peace.
Dates: 1892-1909

Thomas Dauser papers

 Collection
Identifier: MSS-0398
Overview Letters, postcards, photos, newsclipping, and passport of this German shoemaker who emigrated to Tuscaloosa, Alabama, in the 1880s. All material is in German.
Dates: 1882-1921

Jefferson Davis Papers

 Collection
Identifier: MSS-0404
Abstract This is a collection of mostly personal correspondence of Jefferson Davis and his family members, in both the United States and Europe. This collection also includes three folders of photographs and other visual materials.
Dates: 1823-1917

John Davis mortgage

 Collection
Identifier: MSS-0406
Abstract A mortgage dated 20 June 1835 on slaves made out to Whitman Brane company in Montgomery County, Alabama.
Dates: 1835 June 20

John V. Davis papers

 Collection
Identifier: MSS-0407
Abstract This collection contains Davis' resume, photographs of plating machines designed by him and Udylite company pamphlets.
Dates: 1963-1988

DeKalb Land and Mining Company minute book

 Collection
Identifier: MSS-0422
Abstract This collection contains the company's record and minute book for the period 1911-1920.
Dates: 1911-1920

J. W. Dennis journal

 Collection
Identifier: MSS-0427
Abstract The accounts for a drug store in Carlowville, Dallas County, Alabama, 1867-68, including records of customers' purchases and amounts paid and owed.
Dates: 1867-1868

Jere Clemens Dennis papers

 Collection
Identifier: MSS-0428
Overview Personal, family, and business papers of a Tallapoosa County attorney, including legal case files as well as Sons of Confederate Veterans, Alabama National Guard, and Masonic materials.
Dates: 1841-1935

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

Filtered By

  • Subject: Business X

Filter Results

Additional filters:

Names
Williams, A. S., III 22
Cather & Brown Books 19
Hall, Wade 9
Bessemer Coal, Iron, and Land Company 3
Hargrove, Andrew Coleman 3
∨ more
Jemison, Robert, Jr. 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
Elliott, Joseph J. 2
Pickens, Samuel 2
Shelby Iron Company 2
Tennessee Coal, Iron, and Railroad Company 2
University of Alabama 2
Woodward Iron Company 2
Academy of Music (Selma, Ala.) 1
Alabama Association for Continuing Education and Service 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
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
Bonney & Bush (Wilmington, Del.) 1
Boykin family 1
Boykin, James 1
Bradford, Joseph H. 1
Bragg, Walter Lawrence 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
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
Caldcleugh, Andrew 1
Caldwell, J. F. J. (James Fitz James) 1
Caller, James Strother 1
Campbell, J. O. 1
Cannon, Archie 1
Cannon, John 1
Cannon, Theron 1
Caribbean Coast Planters Company 1
Carl, Joseph 1
∧ less