Skip to main content Skip to search results

Showing Collections: 51 - 100 of 154

Atlanta and West Point Railroad Company freight routes

 Collection
Identifier: MSS-0093
Overview Freight traffic routes for this Georgia railroad company
Dates: after 1857

Bank of the State of Alabama cashier's checks

 Collection
Identifier: MSS-0106
Abstract Three cashier's checks drawn by Samuel Pickens.
Dates: 1826

James M. Barry notebooks

 Collection
Identifier: MSS-0120
Abstract Notebooks containing addresses and miscellaneous of papers and notes.
Dates: circa 1940

Bell Factory letterbook and cloth samples

 Collection
Identifier: MSS-0131
Abstract Corporate letterbook, 1882-1906, and cloth samples of "Bell checks" and "Bell stripes" manufactured by the Bell Factory, Huntsville, Alabama, after the Civil War.
Dates: 1882-1906

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

Nimrod E. Benson deeds

 Collection
Identifier: MSS-0140
Abstract Two deeds recording the conveyance of land in Montgomery County, Alabama, by Nimrod E. Benson to George Whitman, 19 February 1830 and 2 April 1832.
Dates: 1830, 1832

Alabama Fuel and Iron Company records

 Collection
Identifier: MSS-0033
Overview The business records of a firm with extensive mine holdings in Alabama, including minutes of stockholders meetings, 1917-1953, minutes of the board of directors, 1927-1953, and miscellaneous material.
Dates: 1917 - 1953

Alabama Power Company Coal Mines

 Collection
Identifier: MSS-0046
Overview Variety of reports from Alabama Power Company's Gorgas, Marvel, Blocton, and Cahaba coal mines in the mid-20th century.
Dates: 1941-1968

Bush and Lobdell Correspondence

 Collection
Identifier: MSS-0049
Overview Five letters and a telegram to a foundry in Delaware from various Alabama railroads concerning purchase of wheels, trucks, pinions, and other items.
Dates: 1860

Allen Family papers

 Collection
Identifier: MSS-0064
Overview The business and personal papers of John G. Allen (1810- 1891) and his son Charles Edward (1860-1943), planters of Marengo County, Alabama, including Civil War letters, tenant farmer contracts, mortgages and indentures, bills and receipts, personal letters, insurance policies, and miscellaneous items relating to the family.
Dates: 1848-1906

Allen and Jemison Hardware Company catalogs

 Collection
Identifier: MSS-0066
Abstract Two catalogs, 1913 and 1928, of this Tuscaloosa, Alabama, hardware store.
Dates: 1913, 1928

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

James Strother Caller Letter

 Collection
Identifier: MSS-0263
Overview Letter written by Caller, dated 2 August 1852, from Gosport, Clarke County, Alabama, to Messrs. Jno. A. Winston &c, commission merchants of Mobile, Alabama, asking for a correction on the account of W. McConnell
Dates: 1852-08-02

Toulmin, Hazard, and Company Correspondence

 Collection
Identifier: MSS-1416
Overview Correspondence from the Toulmin, Hazard and Company commission firm of Mobile, Alabama.
Dates: 1834 - 1837

Donald Brown collection

 Collection
Identifier: MSS-3690
Overview The Century War Book: Battles and Leaders of the Civil War (People's Pictorial Edition); Alabama Citizens' Commission on Constitutional Reform Collection; Rosenwald Schools in Kentucky, 1917-1932 Papers; and 4) Another Star is Born: Grand Opening Tuscaloosa Mercedes-Benz M-class Press Information packet.
Dates: unknown

Bessemer Land & Improvement Co. and Bessemer Coal, Iron & Land Co. stock certificates

 Collection
Identifier: MSS-3712
Overview Early stock certificates from these significant coal and land development companies
Dates: 1887-1918

Winton M. Blount papers

 Collection
Identifier: MSS-0176
Abstract This collection contains the papers of this Montgomery, Alabama, business leader, during his term as United States Postmaster General (1969-1971).
Dates: 1956-2004

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

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 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

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

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

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

Filtered By

  • Subject: Business and Labor X

Filter Results

Additional filters:

Names
Cather & Brown Books 9
Hall, Wade 8
Williams, A. S., III 8
Bessemer Coal, Iron, and Land Company 3
Alabama Fuel and Iron Company 2
∨ more
Alabama. Army National Guard 2
Bessemer Land and Improvement Company 2
Davis, Jefferson 2
Elliott, Joseph J. 2
Hargrove, Andrew Coleman 2
Jemison, Robert, Jr. 2
Shelby Iron Company 2
Van de Graaff, Adrian Sebastian 2
Academy of Music (Selma, Ala.) 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
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Alvis, Thomas S. 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
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
Biedermann, Hugo F. 1
Birmingham Coal and Coke Company 1
Birmingham Historical Society 1
Birmingham Printing Pressman's Union 1
Birmingham Real Estate Board 1
Blackwell, John 1
Blount, Winton M. 1
Bonney & Bush (Wilmington, Del.) 1
Bowron, James 1
Boykin family 1
Boykin, James 1
Bradford, Joseph H. 1
Bragg, Walter Lawrence 1
Brewster and Conley 1
Brierfield Iron Works 1
Broadnax, Cleavland, and McKerrill 1
Brotherhood of Railroad Trainmen 1
Brown, Donald 1
Brown, Joseph E. (Joseph Emerson) 1
Bryce Hospital (Tuscaloosa, Ala.) 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
Cannon, Archie 1
Cannon, John 1
Cannon, Theron 1
Caribbean Coast Planters Company 1
Carl, Joseph 1
Carmichael, Peter A. (Peter Archibald) 1
Carney, Aubrey Toulmin 1
Central City Fire Insurance Company 1
Central Iron and Coal Company 1
Central Plank Road Company (Tallassee, Fla.) 1
Clayton, George Rooks 1
Clements family 1
Clements, Francis Bugbee 1
Clements, Hardy 1
Clements, Luther Morgan 1
Clements, Martha Lavinia Bugbee 1
Clements, Rufus Hargrove 1
Cloak Drummer Company 1
Cobb Coal Company 1
Cocke family 1
Cocke, John 1
Cokeram, Mr. 1
Cole, W. R. (Whitefoord R.) 1
Coleman and Coleman Company 1
Coleman and Duke 1
Coleman, A. M. 1
Coleman, A. W. 1
Coleman, Hearst and Company 1
Coleman, John J. 1
Coleman, Rosa M. 1
Columbus Nursery 1
Comstock, William Strong 1
∧ less